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

Mr Jonathan Patrick Tricker

    Related profiles found in government register
  • Mr Jonathan Patrick Tricker
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, West Beeches Road, Crowborough, East Sussex, TN6 2AN, England

      IIF 1
  • Mr Jonathan Patrick Tricker
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, West Beeches Road, Crowborough, TN6 2AN, United Kingdom

      IIF 2
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 3 IIF 4
    • icon of address 87, Castle Street, Reading, RG1 7SN, England

      IIF 5 IIF 6
    • icon of address 1, Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 7
    • icon of address 53, Barrons Chase, Richmond, TW10 5DA, England

      IIF 8
  • Mr Jonathan Patrick Tricker
    South African born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, West Beeches Road, Crowborough, East Sussex, TN6 2AN, England

      IIF 9 IIF 10 IIF 11
    • icon of address 19, West Beeches Road, Crowborough, TN6 2AN, United Kingdom

      IIF 13
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 14 IIF 15
  • Mr Jonathan Tricker
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 16 IIF 17
  • Mr Jonathan Tricker
    South African born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, West Beeches Road, Crowborough, TN6 2AN, England

      IIF 18
    • icon of address 19, West Beeches Road, Crowborough, TN6 2AN, United Kingdom

      IIF 19
  • Tricker, Jonathan Patrick
    South African business owner born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, West Beeches Road, Crowborough, TN6 2AN, United Kingdom

      IIF 20
  • Tricker, Jonathan Patrick
    South African company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, West Beeches Road, Crowborough, East Sussex, TN6 2AN, England

      IIF 21 IIF 22 IIF 23
    • icon of address 19, West Beeches Road, Crowborough, TN6 2AN, United Kingdom

      IIF 24 IIF 25
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 26 IIF 27
    • icon of address C/o Haines Watts Advantage, 87 Castle Street, Read, Castle Street, Reading, RG1 7SN, England

      IIF 28
  • Tricker, Jonathan Patrick
    South African managing director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 29
  • Tricker, Jonathan Patrick
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, West Beeches Road, Crowborough, TN6 2AN, England

      IIF 30
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Haines Watts Advantage 87, Castle Street, Reading, RG1 7SN, England

      IIF 34
    • icon of address 53, Barrons Chase, Richmond, TW10 5DA, England

      IIF 35
  • Tricker, Jonathan Patrick
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Castle Street, Reading, RG1 7SN, England

      IIF 36
  • Tricker, Jonathan Patrick
    British managing director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 37
  • Tricker, Jonathan
    South African managing director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 38
  • Tricker, Jonathan Patrick
    South African company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, West Beeches Road, Crowborough, East Sussex, TN6 2AN, England

      IIF 39
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 40
  • Tricker, Jonathan
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 41 IIF 42
  • Tricker, Jonathan
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 87 Castle Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -488,219 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 19 West Beeches Road, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 19 West Beeches Road, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    269 GBP2019-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    HARVA LTD
    - now
    HARVA CLOTHING LIMITED - 2016-10-28
    icon of address 19 West Beeches Road, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,005 GBP2018-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -81,245 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address 53 Barrons Chase, Richmond, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address C/o Haines Watts Advantage, 87 Castle Street, Read, Castle Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address 19 West Beeches Road, Crowborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Haines Watts Advantage 87, Castle Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 1 Parkshot, Richmond, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,600 GBP2023-04-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address 19 West Beeches Road, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of address 19 West Beeches Road, Crowborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 25 - Director → ME
  • 18
    TRG CAPITAL LTD - 2023-07-25
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -135 GBP2023-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 26 - Director → ME
  • 22
    JONATHAN TRICKER PROPERTIES LTD - 2021-04-26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 43 - Director → ME
Ceased 7
  • 1
    icon of address 19 West Beeches Road, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    269 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-06-23
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    HARVA LTD
    - now
    HARVA CLOTHING LIMITED - 2016-10-28
    icon of address 19 West Beeches Road, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,005 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-06-09
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-04-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Haines Watts Advantage, 87 Castle Street, Read, Castle Street, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-25 ~ 2018-02-28
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    icon of address 19 West Beeches Road, Crowborough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-05-07
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-06-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address 8 Hardwicks Square Hardwicks Square, Apartment 18, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2020-10-08
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.