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 Jack Thomas Wicks

    Related profiles found in government register
  • Mr Jack Thomas Wicks
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ford Road, Ashford, Middlesex, TW15 2RF, United Kingdom

      IIF 1
    • icon of address 1, Ford Road, Ashford, TW15 2RF, England

      IIF 2
    • icon of address 10, Woodthorpe Rd, Ashford, TW15 2RY, United Kingdom

      IIF 3
    • icon of address 16 Woodthorpe Rd, Ashford, TW15 2RY, United Kingdom

      IIF 4
    • icon of address 5 Frederick House, Woodthorpe Road, Ashford, TW15 2SA, England

      IIF 5
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Jack Wicks
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodthorpe Rd, Ashford, TW15 2RY, United Kingdom

      IIF 8
  • Wicks, Jack Thomas
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ford Road, Ford Road, Ashford, TW15 2RF, United Kingdom

      IIF 9
  • Wicks, Jack Thomas
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodthorpe Rd, Ashford, Middlesex, TW15 2RY, United Kingdom

      IIF 10
    • icon of address 16 Woodthorpe Rd, Ashford, TW15 2RY, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
    • icon of address 337, Bath Road, Slough, SL1 5PR, United Kingdom

      IIF 14
  • Wicks, Jack Thomas
    British fashion retail born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Woodthorpe Road, Ashford, Middlesex, TW15 3LH, United Kingdom

      IIF 15
  • Wicks, Jack Thomas
    British property investor born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodthorpe Road, Ashford, TW15 2RY, England

      IIF 16
    • icon of address 33, Kempton Avenue, Sunbury-on-thames, TW16 5PA, United Kingdom

      IIF 17
  • Wicks, Jack Thomas
    British property management born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Frederick House, Woodthorpe Road, Ashford, Middlesex, TW15 2SA, Great Britain

      IIF 18
  • Mr Jack Thomas Wicks
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Basepoint Business Centre, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 19
  • Wicks, Jack
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodthorpe Road, Ashford, TW15 2RY, United Kingdom

      IIF 20
  • Mr Jack Wicks
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fairfield Approach, Wraysbury, Staines-upon-thames, Middlesex, TW19 5DS, United Kingdom

      IIF 21
  • Wicks, Jack Thomas
    born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU, United Kingdom

      IIF 22
  • Wicks, Jack Thomas
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 4385, 14497346-companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 24
    • icon of address Shepperton Marina, Unit 19-21, Felix Lane, Shepperton, TW17 8NS, England

      IIF 25
  • Wicks, Jack Thomas
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woodthorpe Rd, Ashford, Surrey, TW15 2RY, United Kingdom

      IIF 26
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 27
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 28
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 29
  • Wicks, Jack Thomas
    British property investor born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 30
  • Wicks, Jack
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 31
    • icon of address 48, Fairfield Approach, Wraysbury, Staines-upon-thames, Middlesex, TW19 5DS, United Kingdom

      IIF 32
  • Wicks, Jack Thomas
    English director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Basepoint Business Centre, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,746 GBP2022-11-30
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 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
  • 4
    icon of address 5 Frederick House, Woodthorpe Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 33 Kempton Avenue, Sunbury-on-thames, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,512 GBP2018-12-31
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 17 - Director → ME
  • 6
    WICKSON PROPERTY SOURCING LTD - 2020-07-23
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    404 GBP2021-03-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address 78 Basepoint Business Centre Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Director → ME
  • 9
    PROPERTY EMPIRE BUILDER LIMITED - 2022-06-13
    SYSTEMS FOR RENT TO RENT LTD - 2020-05-28
    PROPERTY EMPIRE EDUCATION LIMITED - 2020-06-17
    icon of address 17 Newington, Willingham, Cambridge, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    115,858 GBP2023-03-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -33,713 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 23 - Director → ME
  • 11
    PROPERTY EMPIRE HOLDINGS LIMITED - 2022-06-29
    icon of address 71-75 Shelton Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -341,748 GBP2023-03-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 21 - Has significant influence or controlOE
  • 12
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Suite 2, The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 14
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,966 GBP2020-06-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Expedium Limited, Gable House 239 Regents Park Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,317 GBP2020-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 5 Frederick House, Woodthorpe Road, Ashford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,033 GBP2016-09-30
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,420 GBP2020-04-30
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1 Ford Road, Ford Road, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address 10 Woodthorpe Road, Ashford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,324 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 16 - Director → ME
Ceased 4
  • 1
    RESTAURANT @ HIGHGATE LIMITED - 2024-06-25
    icon of address 17 Newington, Willingham, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2025-05-02
    IIF 31 - Director → ME
  • 2
    WICKSON PROPERTY SOURCING LTD - 2020-07-23
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    404 GBP2021-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2020-07-22
    IIF 26 - Director → ME
  • 3
    icon of address 26 Howard Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,225 GBP2020-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2021-01-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 222 Upper Richmond Road West, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    56,218 GBP2022-11-30
    Officer
    icon of calendar 2018-11-14 ~ 2021-01-08
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.