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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

James Trickett

    Related profiles found in government register
  • James Trickett
    British born in November 1986

    Resident in United Kingdom

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

      IIF 1
    • 2a, Holmbush Road, London, SW15 3LE, United Kingdom

      IIF 2 IIF 3
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 4
  • Mr James Andrew Trickett
    British born in November 1986

    Resident in United Kingdom

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

      IIF 5
    • Berkeley Square, Berkeley Square House, London, W1J 6BD, United Kingdom

      IIF 6 IIF 7
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 8 IIF 9
  • James Trickett
    British born in November 1986

    Resident in England

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

      IIF 10
  • Mr James Trickett
    British born in November 1988

    Resident in England

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

      IIF 11
  • Trickett, James Andrew
    British company director born in November 1986

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • Berkeley Square, Berkeley Square House, Mayfair, London, W1J 6BD, United Kingdom

      IIF 14
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 15 IIF 16
  • Mr James Andrew Trickett
    British born in November 1986

    Resident in England

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

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

      IIF 18
    • Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 19
  • Mr James Andrew Trickett
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Jerry Clay Lane, Wrenthorpe, Wakefield, WF2 0NS, England

      IIF 20
    • Unit 3, Cross Pipes Road, Alverthorpe, Wakefield, West Yorkshire, WF2 0BG, United Kingdom

      IIF 21
  • Trickett, James Andrew
    British born in November 1986

    Resident in England

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

      IIF 22
    • Tavistock House South, Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, England

      IIF 23
    • Unit 9, Churchill Court, 58 Station Road, North Harrow, HA2 7SA, England

      IIF 24
    • 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 25
  • Trickett, James Andrew
    British business executive born in November 1986

    Resident in England

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

      IIF 26
  • Trickett, James Andrew
    British company director born in November 1986

    Resident in England

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

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

      IIF 28 IIF 29 IIF 30
    • Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 33
    • Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 34
  • Trickett, James Andrew
    British director born in November 1986

    Resident in England

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

      IIF 35
    • 33, Green Lane, Lower Kingswood, Tadworth, Surrey, KT20 6TB, United Kingdom

      IIF 36
  • Trickett, James Andrew
    British property developer born in November 1986

    Resident in England

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

      IIF 37
  • Trickett, James Andrew
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 66, Wakefield Road, Ossett, WF5 9JS, England

      IIF 38
    • 9, Jerry Clay Lane, Wrenthorpe, Wakefield, WF2 0NS, England

      IIF 39
    • Unit 3, Cross Pipes Road, Alverthorpe, Wakefield, West Yorkshire, WF2 0BG, United Kingdom

      IIF 40
  • Trickett, James
    born in November 1986

    Resident in England

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

      IIF 41
  • Trickett, James Andrew
    born in November 1986

    Resident in England

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

      IIF 42
    • Raven House, 29 Linkfield Lane, Redhill, RH1 1SS, England

      IIF 43
  • Trickett, James Andrew

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

      IIF 44
child relation
Offspring entities and appointments 28
  • 1
    4T PROPERTIES LTD
    13664437
    10 New Street, Ossett, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2021-10-06 ~ now
    IIF 38 - Director → ME
  • 2
    A & J TRICKETT LTD
    14340751
    29 School Lane, Wrenthorpe, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2022-09-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    ADFIRST MEDIA PARTNERS LLP
    OC427379
    81 The Cut, London, England
    Active Corporate (5 parents)
    Officer
    2019-06-01 ~ 2020-05-31
    IIF 43 - LLP Member → ME
  • 4
    AJ AUTOMOTIVE WAKEFIELD LTD
    14681714
    Unit 3 Cross Pipes Road, Alverthorpe, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ASSET ACADEMY COACHING LIMITED
    12549701
    Raynor Essex Entrance D, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-31 ~ dissolved
    IIF 28 - Director → ME
  • 6
    ASSET ACADEMY HOLDINGS LTD
    12747164
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-01-21 ~ dissolved
    IIF 33 - Director → ME
  • 7
    ASSET ACADEMY INTERNATIONAL LIMITED
    13135704
    Raynor Essex Entrance D, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-31 ~ dissolved
    IIF 30 - Director → ME
  • 8
    ASSET ACADEMY LTD
    12363263
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (7 parents, 4 offsprings)
    Officer
    2021-07-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    ASSETREE BALMORAL LTD
    11415558
    2a Holmbush Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 12 - Director → ME
  • 10
    ASSETREE BATLEY LIMITED
    11472605
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 11
    ASSETREE CARE SUPPORT LIMITED
    12004165
    2a Holmbush Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    ASSETREE GROUP 2 LTD
    12659980 11411441
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2020-07-17 ~ 2024-07-01
    IIF 29 - Director → ME
  • 13
    ASSETREE GROUP LTD
    11411441 12659980
    St George's Farm Church Road, Old Windsor, Windsor, England
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2018-06-12 ~ 2021-01-21
    IIF 16 - Director → ME
    Person with significant control
    2020-03-20 ~ 2020-07-17
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-12 ~ 2019-12-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ASSETREE MANAGEMENT LTD
    12192177
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (6 parents)
    Officer
    2019-09-05 ~ 2024-04-01
    IIF 32 - Director → ME
    Person with significant control
    2019-09-05 ~ 2019-12-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ASSETREE PARTNERS LLP
    OC428736
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BRANDON JAMES PARTNERS LLP
    OC438486
    St Thomas House, Liston Road, Marlow, England
    Active Corporate (7 parents)
    Officer
    2021-08-03 ~ 2023-03-01
    IIF 42 - LLP Designated Member → ME
  • 17
    CANOPY COVER LTD
    13491185
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 15 - Director → ME
  • 18
    D.M.B. CARPENTRY & JOINERY LIMITED
    - now 02153196
    D.M.B. CONSTRUCTION LIMITED - 2011-08-17
    HIGHWHOLE LIMITED - 1987-10-21
    Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (7 parents)
    Officer
    2020-07-30 ~ 2021-12-23
    IIF 34 - Director → ME
  • 19
    DEUCE DEVELOPMENTS LIMITED
    08826786
    Profits Farm Clayhill Road, Leigh, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-12-30 ~ dissolved
    IIF 37 - Director → ME
  • 20
    DLMKR LTD
    - now 11947195
    RJJ ADDV LTD
    - 2022-06-09 11947195
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-04-15 ~ 2021-01-27
    IIF 31 - Director → ME
    Person with significant control
    2019-04-15 ~ 2021-01-27
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2021-08-14 ~ 2023-03-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FLOWER POWER VENTURES LTD
    11561868
    2a Holmbush Road, Putney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    INSIRCLE LTD
    15712745
    Unit 18-19 Christie Street, Stockport, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-05-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    LIMITLESS LIFESTYLE LTD
    09364518
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-12-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    MAYFLOWER ALLIANCE LIMITED
    12276591
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (7 parents)
    Officer
    2020-07-24 ~ now
    IIF 23 - Director → ME
  • 25
    PREFERENTAL LTD
    08146465
    2a Holmbush Road, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 36 - Director → ME
    2012-07-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 26
    RJJ FMA LTD
    11947384
    128 Stag Lane, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TRICKETT DEVELOPMENTS LIMITED
    10060695
    Unit 9 Churchill Court, 58 Station Road, North Harrow, England
    Active Corporate (2 parents)
    Officer
    2016-03-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    UNITED PROPERTY PROJECTS LIMITED - now
    UNITED PROPERTY PROJECTS PLC
    - 2024-03-08 11576796
    81 The Cut, London, England
    Active Corporate (9 parents)
    Officer
    2021-09-09 ~ 2023-10-31
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.