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

Executors Of Mr John Ratcliffe

    Related profiles found in government register
  • Executors Of Mr John Ratcliffe
    British born in July 1941

    Resident in England

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

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

      IIF 2
  • Ratcliffe, John
    British born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Pett Farm, Pett Lane, Bredgar, Sittingbourne, Kent, ME9 8BH, England

      IIF 3
  • Ratcliffe, John
    British company director born in July 1941

    Resident in England

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

      IIF 4
    • icon of address Little Pett Farm, Pett Lane, Bredgar, Kent, ME9 8BH

      IIF 5
  • Ratcliffe, John
    British director born in July 1941

    Resident in England

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

      IIF 6
    • icon of address Little Pett Farm, Pett Farm, Bredgar, Kent, ME9 8BH

      IIF 7
    • icon of address Little Pett Farm, Pett Lane, Bredgar, Kent, ME9 8BH

      IIF 8
    • icon of address C/o Jayar Components Ltd, Granville Road, Maidstone, Kent, ME14 2BJ

      IIF 9
    • icon of address Cornwallis House, Pudding Lane, Maidstone, Kent, ME14 1NH, United Kingdom

      IIF 10
  • Ratcliffe, John Aaron
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Valley Forge Business Park, Reedyford Road, Nelson, BB9 8TU, England

      IIF 11
  • Ratcliffe, John
    British manufacturing born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bedford Street, Barrowford, Nelson, Lancashire, BB9 6DA

      IIF 12
  • Ratcliffe, John
    British company director born in July 1941

    Registered addresses and corresponding companies
    • icon of address Tiffins Hearts Delight Road, Tunstall, Sittingbourne, Kent, ME9 8JB

      IIF 13
  • Ratcliffe, John
    British managing director born in July 1941

    Registered addresses and corresponding companies
    • icon of address Tiffins Hearts Delight Road, Tunstall, Sittingbourne, Kent, ME9 8JB

      IIF 14
  • Ratcliffe, John
    British

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

      IIF 15
    • icon of address Little Pett Farm, Pett Lane, Bredgar, Sittingbourne, Kent, ME9 8BH, England

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Cornwallis House, Pudding Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 10 - Director → ME
  • 2
    MARITIME MEDIA SERVICES LTD - 2015-04-14
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Unit 7, Valley Forge Business Park, Reedyford Road, Nelson, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,986,853 GBP2025-03-31
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 11 - Director → ME
Ceased 7
  • 1
    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 ~ 2023-01-20
    IIF 4 - Director → ME
    icon of calendar 2010-11-16 ~ 2023-03-19
    IIF 15 - Secretary → ME
  • 2
    icon of address 10 Discovery Way, Horam, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,955 GBP2024-03-30
    Officer
    icon of calendar 2010-03-30 ~ 2018-08-10
    IIF 7 - Director → ME
  • 3
    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 2011-12-14 ~ 2023-01-20
    IIF 6 - Director → ME
  • 4
    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 1995-06-28 ~ 1995-07-27
    IIF 13 - Director → ME
    icon of calendar 1996-01-25 ~ 2002-01-01
    IIF 14 - Director → ME
  • 5
    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 ~ 2023-01-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 7, Valley Forge Business Park, Reedyford Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2012-07-01
    IIF 12 - Director → ME
    icon of calendar 1993-08-16 ~ 2015-04-24
    IIF 5 - Director → ME
  • 7
    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 1998-06-23 ~ 2023-01-20
    IIF 3 - Director → ME
    icon of calendar 1998-06-23 ~ 2023-01-20
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-06-12
    IIF 2 - Ownership of voting rights - 75% or more OE

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.