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

Wickes, James Nicholas Becher

    Related profiles found in government register
  • Wickes, James Nicholas Becher
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Pelhams Walk, Esher, Surrey, KT10 8QA, United Kingdom

      IIF 1 IIF 2
    • icon of address Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS, United Kingdom

      IIF 3
  • Wickes, James Nicholas Becher
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 4
    • icon of address 23, Eyot Gardens, London, W6 9TR, England

      IIF 5
  • Wickes, James Nicholas Becher
    English non-exec director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Randalls Farmhouse, Randalls Road, Leatherhead, Surrey, KT22 0AL

      IIF 6
  • Wickes, James Nicholas Becher
    British company director

    Registered addresses and corresponding companies
    • icon of address 67, Pelhams Walk, Esher, Surrey, KT10 8QA, United Kingdom

      IIF 7 IIF 8
  • Becher Wickes, James Nicholas
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 9
  • Becher Wickes, James Nicholas
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Nicholas Becher Wickes
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Pelhams Walk, Esher, Surrey, KT10 8QA, United Kingdom

      IIF 12 IIF 13
  • Becher-wickes, James Nicholas
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS

      IIF 14
  • Becher-wickes, James Nicholas
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waynebourne, 65 Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 15 IIF 16
  • Becher-wickes, James Nicholas
    British managing director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waynebourne, 65 Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 17
  • Mr James Nicholas Becher Wickes
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    WILDLIFE AID - 2011-01-28
    icon of address Randalls Farmhouse, Randalls Road, Leatherhead, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 3rd Floor Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-03-13 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2003-12-02 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    IDEAL HARDWARE LIMITED - 2007-01-02
    ALNERY NO. 1986 LIMITED - 2000-06-05
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2000-07-17
    IIF 10 - Director → ME
  • 2
    BCT LIMITED - 2007-11-26
    G B C T LIMITED - 1998-04-17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2011-04-30
    IIF 9 - Director → ME
  • 3
    JABBAKAM (UK) LIMITED - 2013-07-24
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,587,124 GBP2020-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2019-06-14
    IIF 14 - Director → ME
  • 4
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 offsprings)
    Equity (Company account)
    5,549,760 GBP2020-12-31
    Officer
    icon of calendar 2015-08-25 ~ 2019-06-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-25
    IIF 18 - Has significant influence or control OE
  • 5
    INTERX PLC - 2002-08-16
    IDEAL HARDWARE PLC - 1998-11-30
    ROBOTECHNIC LIMITED - 1990-01-30
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-10-09
    IIF 17 - Director → ME
  • 6
    icon of address Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    441,772 GBP2023-04-30
    Officer
    icon of calendar 2006-01-01 ~ 2014-04-22
    IIF 11 - Director → ME
  • 7
    COMPUTERWEEKLY.COM LIMITED - 2011-04-19
    ALNERY NO. 1998 LIMITED - 2000-05-08
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-11-22
    IIF 15 - Director → ME
  • 8
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-03-27 ~ 2005-09-15
    IIF 16 - Director → ME
  • 9
    AREEN DESIGN SERVICES LIMITED - 2018-03-08
    DAWNPALM LIMITED - 1985-07-09
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2021-06-28
    IIF 5 - Director → ME
  • 10
    THE LISTENING COMPANY LIMITED - 2011-11-24
    QUESTCOVE LIMITED - 1998-12-01
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2009-11-30
    IIF 4 - 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.