logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ratcliffe, Nicholas James

    Related profiles found in government register
  • Ratcliffe, Nicholas James
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jayar House, Motorway Industrial Estate, Forstal, Aylesford, Kent, ME20 7AF

      IIF 1
    • icon of address Jayar House, Motorway Industrial Estate, Forstal, Aylesford, Kent, ME20 7AF, England

      IIF 2
    • icon of address Jayar House, Motorway Industrial Estate, Forstal, Aylesford, Kent, ME20 7AF, United Kingdom

      IIF 3
    • icon of address Jayar House, Motorway Industrial Estate, Forstal Road, Aylesford, Kent, ME20 7AF

      IIF 4 IIF 5
    • icon of address Jayar House, Motorway Industrial Estate, Forstal Road, Aylesford, Kent, ME20 7AF, England

      IIF 6
    • icon of address Unit 3 Site J, Albert Drive, Burgess Hill, West Sussex, RH15 9TN, United Kingdom

      IIF 7
    • icon of address Smart House, 2 Nepicar Park, Wrotham, Kent, TH15 7AF, United Kingdom

      IIF 8
    • icon of address 40-42 High Street, Newington, Sittingbourne, Kent, ME9 7JL, England

      IIF 9
  • Ratcliffe, Nicholas James
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, East Hill, St. Austell, Cornwall, PL25 4TR

      IIF 10
  • Ratcliffe, Nicholas James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, Spa Road, Llandrindod Wells, Powys, LD1 5EY, England

      IIF 11
    • icon of address C/o Jayar Components Ltd, Granville Road, Maidstone, Kent, ME14 2BJ, United Kingdom

      IIF 12
  • Ratcliffe, Nicholas James
    born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA, England

      IIF 13
  • Ratcliffe, Nicholas James
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jayar House, Forstal Road, Aylesford, ME20 7AF, England

      IIF 14
  • Ratcliffe, Nicholas James
    British

    Registered addresses and corresponding companies
    • icon of address Jayar House, Motorway Industrial Estate, Forstal, Aylesford, Kent, ME20 7AF, England

      IIF 15
  • Mr Nicholas James Ratcliffe
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jayar House, Forstal Road, Aylesford, Kent, ME20 7AF

      IIF 16
    • icon of address Jayar House, Forstal Road, Aylesford, Kent, ME20 7AF, United Kingdom

      IIF 17
    • icon of address Jayar House, Motorway Industrial Estate, Forstal, Aylesford, Kent, ME20 7AF

      IIF 18
    • icon of address Jayar House, Motorway Industrial Estate, Forstal Road, Aylesford, Kent, ME20 7AF

      IIF 19 IIF 20
    • icon of address Unit 3 Site J, Albert Drive, Burgess Hill, West Sussex, RH15 9TN, United Kingdom

      IIF 21
    • icon of address Smart House, 2 Nepicar Park, Wrotham, Kent, TH15 7AF, United Kingdom

      IIF 22
    • icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA, England

      IIF 23
  • Mr Nicholas James Ratcliffe
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jayar House, Motorway Industrial Estate, Forstal Road, Aylesford, Kent, ME20 7AF

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Jayar Components Limited, Jayar House Motorway Industrial Estate, Forstal Road, Aylesford, Kent
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    1,614,490 GBP2024-07-01 ~ 2025-06-30
    Officer
    icon of calendar 2005-06-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Jayar Components Limited, Jayar House Motorway Industrial Estate, Forstal Road, Aylesford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,515,052 GBP2025-03-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address Jayar House Motorway Industrial Estate, Forstal, Aylesford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 3 - Director → ME
  • 5
    PETT FARM LIMITED - 2012-01-18
    icon of address Jayar Components Limited, Jayar House Motorway Industrial Estate, Forstal Road, Aylesford, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Unit 3 Site J, Albert Drive, Burgess Hill, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,688,703 GBP2024-12-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Jayar House, Forstal Road, Aylesford, Kent
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    27,042,356 GBP2023-01-31
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address Jayar House, Forstal Road, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Old Surgery, Spa Road, Llandrindod Wells, Powys
    Dissolved Corporate (5 parents)
    Equity (Company account)
    310,781 GBP2023-05-01
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 40-42 High Street Newington, Sittingbourne, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Jayar Components Ltd, Jayar House Motorway Industrial Estate, Forstal, Aylesford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address Jayar Components Limited, Jayar House Motorway Industrial Estate, Forstal, Aylesford, Kent
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    31,170 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-04-19 ~ now
    IIF 2 - Director → ME
Ceased 3
  • 1
    icon of address Jayar Components Limited, Jayar House Motorway Industrial Estate, Forstal Road, Aylesford, Kent
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    1,614,490 GBP2024-07-01 ~ 2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-13
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    BRAKESCOPE LIMITED - 1979-12-31
    icon of address Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    74,603 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2019-11-19
    IIF 10 - Director → ME
  • 3
    icon of address Jayar Components Limited, Jayar House Motorway Industrial Estate, Forstal, Aylesford, Kent
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    31,170 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-04-19 ~ 2016-04-18
    IIF 15 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.