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

Westcott, James Alistair

    Related profiles found in government register
  • Westcott, James Alistair
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, West Burrowfield, Welwyn Garden City, AL7 4TW, England

      IIF 1
  • Westcott, James Alistair
    British developer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Road, Streatley, Luton, Bedfordshire, LU3 3PN, United Kingdom

      IIF 2
    • icon of address C/o The Property Shop, 16 Park Street, Luton, Bedfordshire, LU1 3EP, United Kingdom

      IIF 3
    • icon of address Aspley House, 3 Church Road, Streatley, Beds, LU3 3PN

      IIF 4
  • Westcott, James Alistair
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Castle Street, Luton, Bedfordshire, LU1 3AJ, United Kingdom

      IIF 5
  • Westcott, James Alistair
    British landlord & developer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, 3 Church Road, Streatley, Luton, LU3 3PN, United Kingdom

      IIF 6 IIF 7
    • icon of address 3, Church Road, Streatley, LU3 3PN, United Kingdom

      IIF 8
  • Westcott, James Alistair
    British lettings born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, 3 Church Road, Streatley, Bedfordshire, LU3 3PN, England

      IIF 9 IIF 10
  • Westcott, James Alistair
    British none born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Park Street, Luton, Bedfordshire, LU1 3ET, England

      IIF 11
  • Westcott, James Alistair
    British property born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, 3 Church Road, Streatley, Luton, LU3 3PN, United Kingdom

      IIF 12
  • Westcott, James Alistair
    British property development born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, 3 Church Road, Streatley, Bedfordshire, LU3 3PN, United Kingdom

      IIF 13
  • Westcott, James Alistair
    British property lettings born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Road, Streatley, Beds, LU3 3PN, England

      IIF 14
  • Westcott, James Alistair
    British property management born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspley House, 3 Church Road, Streatley, Beds, LU3 3PN

      IIF 15 IIF 16
  • Westcott, James Alistair
    British real estate born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Road, Streatley, Luton, Bedfordshire, LU3 3PN, United Kingdom

      IIF 17
  • Westcott, James Alistair
    British vehicle transportation born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsley House, 3 Church Road, Streatley, Beds, LU3 3PN, United Kingdom

      IIF 18
  • Westcott, James
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 16 Park Street, Luton, Bedfordshire, LU1 3EP, England

      IIF 19
  • James Westcott
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 16 Park Street, Luton, Bedfordshire, LU1 3EP, England

      IIF 20
  • Mr James Alistair Westcott
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, West Burrowfield, Welwyn Garden City, AL7 4TW, England

      IIF 21
  • Westcott, James
    British letting agent born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westcott, James
    British property management born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Emmer Green, Luton, Bedfordshire, LU2 8UH

      IIF 24
  • Westcott, James
    British letting agent

    Registered addresses and corresponding companies
    • icon of address 24 Emmer Green, Luton, Bedfordshire, LU2 8UH

      IIF 25
  • Westcott, James

    Registered addresses and corresponding companies
    • icon of address 24 Emmer Green, Luton, Bedfordshire, LU2 8UH

      IIF 26 IIF 27
    • icon of address 3, Church Road, Streatley, Luton, Bedfordshire, LU3 3PN, United Kingdom

      IIF 28
    • icon of address Apsley House, 3 Church Road, Streatley, Luton, LU3 3PN, United Kingdom

      IIF 29 IIF 30
    • icon of address 3, Church Road, Streatley, Beds, LU3 3PN, England

      IIF 31
    • icon of address 3, Church Road, Streatley, LU3 3PN, United Kingdom

      IIF 32
  • Mr James Alistair Westcott
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 33
    • icon of address 3, Church Road, Luton, LU3 3PN, United Kingdom

      IIF 34
    • icon of address 3, Church Road, Streatley, Luton, Bedfordshire, LU3 3PN, United Kingdom

      IIF 35
    • icon of address 55, John Street, Luton, Beds, LU1 2JE, England

      IIF 36
    • icon of address 3, Church Road, Streatley, LU3 3PN, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o The Property Shop, 16 Park Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -588 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 3 Church Road, Streatley, Luton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    7,804 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Manor Park Crescent, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-09-07 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    WICKED & WONDERFUL LIMITED - 2018-10-10
    CHUFFLES LIMITED - 2018-09-05
    icon of address Park House, 16 Park Street, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Manor House, 27 Manor Park Crescent, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 12 - Director → ME
    IIF 18 - Director → ME
  • 6
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,434 GBP2024-06-03
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-05-04 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Manor House, 27 Manor Park Crescent, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 3 Church Road, Streatley, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-01
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-12-13 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o, Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 55 John Street, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,916 GBP2018-08-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-08-21 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Church Road, Streatley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,104 GBP2025-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-06-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 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
  • 12
    icon of address Manor House, 27 Manor Park Crescent, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 5 West Burrowfield, Welwyn Garden City, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 27 Manor Park Crescent, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-07-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 15
    icon of address Manor House, 27 Manor Park Crescent, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 16 - Director → ME
  • 16
    Company number 06584529
    Non-active corporate
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    icon of address Manor House, 27 Manor Park Crescent, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-11-05
    IIF 13 - Director → ME
  • 2
    icon of address 16 Park Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,427,054 GBP2024-03-31
    Officer
    icon of calendar 2003-01-02 ~ 2011-12-02
    IIF 26 - Secretary → ME
  • 3
    icon of address 16 Park Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,864,052 GBP2024-03-31
    Officer
    icon of calendar 2000-09-02 ~ 2011-12-02
    IIF 22 - Director → ME
    icon of calendar 2002-01-31 ~ 2011-12-02
    IIF 27 - Secretary → ME
  • 4
    icon of address 16 Park Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,216 GBP2024-03-31
    Officer
    icon of calendar 2009-02-18 ~ 2010-03-29
    IIF 15 - Director → ME
  • 5
    icon of address 27 Manor Park Crescent, Edgware, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-20 ~ 2011-12-01
    IIF 11 - Director → ME
  • 6
    DEFINITIVE INVEST LIMITED - 2018-03-07
    DEFINITIVE PROPERTY GROUP LIMITED - 2015-12-29
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,169 GBP2024-06-30
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-05
    IIF 5 - 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.