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

Trickett, James Andrew

    Related profiles found in government register
  • Trickett, James Andrew
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Holmbush Road, Putney, London, SW15 3LE, United Kingdom

      IIF 1 IIF 2
    • icon of address Berkeley Square, Berkeley Square House, Mayfair, London, W1J 6BD, United Kingdom

      IIF 3
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 4 IIF 5
  • Trickett, James Andrew
    British business executive born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 6
  • Trickett, James Andrew
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Holmbush Road, Putney, London, SW15 3LE, United Kingdom

      IIF 7
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 13
    • icon of address Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 14
  • Trickett, James Andrew
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Holmbush Road, London, SW15 3LE, United Kingdom

      IIF 15
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 16
    • icon of address Tavistock House South, Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, England

      IIF 17
    • icon of address Unit 9, Churchill Court, 58 Station Road, North Harrow, HA2 7SA, England

      IIF 18
    • icon of address 33, Green Lane, Lower Kingswood, Tadworth, Surrey, KT20 6TB, United Kingdom

      IIF 19
    • icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 20
  • Trickett, James Andrew
    British property developer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profits Farm, Clayhill Road, Leigh, Reigate, Surrey, RH2 8PB, United Kingdom

      IIF 21
  • James Trickett
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Stag Lane, London, HA8 5LL, United Kingdom

      IIF 22
    • icon of address 2a, Holmbush Road, London, SW15 3LE, United Kingdom

      IIF 23 IIF 24
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 25
  • Mr James Andrew Trickett
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Holmbush Road, London, SW15 3LE, United Kingdom

      IIF 26
    • icon of address Berkeley Square, Berkeley Square House, London, W1J 6BD, United Kingdom

      IIF 27 IIF 28
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 29 IIF 30
  • Trickett, James Andrew
    born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Liston Exchange, Cromwell Gardens, Marlow, SL7 1BG, England

      IIF 31
    • icon of address Raven House, 29 Linkfield Lane, Redhill, RH1 1SS, England

      IIF 32
  • Trickett, James
    born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 33
  • Trickett, James Andrew

    Registered addresses and corresponding companies
    • icon of address 2a, Holmbush Road, Putney, London, SW15 3LE

      IIF 34
  • James Trickett
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 35
  • Mr James Trickett
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 36
  • Mr James Andrew Trickett
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 37
    • icon of address Unit 9, Churchill Court, 58 Station Road, North Harrow, HA2 7SA, England

      IIF 38
    • icon of address Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Raynor Essex Entrance D, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,052 GBP2021-04-30
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Raynor Essex Entrance D, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,624 GBP2020-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2a Holmbush Road, Putney, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,024 GBP2020-07-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address 2a Holmbush Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Profits Farm Clayhill Road, Leigh, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 2a Holmbush Road, Putney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 18-19 Christie Street, Stockport, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,209 GBP2023-03-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,201,672 GBP2020-10-30
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 2a Holmbush Road, Putney, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-30
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    icon of address 128 Stag Lane, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 9 Churchill Court, 58 Station Road, North Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,391 GBP2024-06-30
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 81 The Cut, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    210,317 GBP2024-04-30
    Officer
    icon of calendar 2019-06-01 ~ 2020-05-31
    IIF 32 - LLP Member → ME
  • 2
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    163,849 GBP2024-12-31
    Officer
    icon of calendar 2020-07-17 ~ 2024-07-01
    IIF 9 - Director → ME
  • 3
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-06-12 ~ 2021-01-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-12-06
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-03-20 ~ 2020-07-17
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,849 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ 2024-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2019-12-20
    IIF 22 - Right to appoint or remove directors OE
    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
  • 5
    icon of address St Thomas House, Liston Road, Marlow, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150,000 GBP2024-12-31
    Officer
    icon of calendar 2021-08-03 ~ 2023-03-01
    IIF 31 - LLP Designated Member → ME
  • 6
    D.M.B. CONSTRUCTION LIMITED - 2011-08-17
    HIGHWHOLE LIMITED - 1987-10-21
    icon of address Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    269,661 GBP2024-12-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-12-23
    IIF 14 - Director → ME
  • 7
    DLMKR LTD
    - now
    RJJ ADDV LTD - 2022-06-09
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-04-15 ~ 2021-01-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-14 ~ 2023-03-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-15 ~ 2021-01-27
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    UNITED PROPERTY PROJECTS PLC - 2024-03-08
    icon of address 81 The Cut, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -132,015 GBP2024-03-31
    Officer
    icon of calendar 2021-09-09 ~ 2023-10-31
    IIF 6 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.