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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Vekaria, Ravi Dev Narendra
    Company Director born in November 1988
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressC/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    163,849 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Chai, Jessica Ruth
    Company Director born in July 1991
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2021-01-21
    OF - Director → CIF 0
    icon of calendar 2022-03-28 ~ 2023-03-01
    OF - Director → CIF 0
  • 2
    Lamb, James Gerald
    Company Director born in January 1985
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2022-03-28
    OF - Director → CIF 0
  • 3
    Trickett, James Andrew
    Company Director born in November 1986
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-06-12 ~ 2021-01-21
    OF - Director → CIF 0
    Mr James Andrew Trickett
    Born in November 1986
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-12-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2020-03-20 ~ 2020-07-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Talathi-lamb, Gauri
    Company Director born in February 1984
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2021-01-21
    OF - Director → CIF 0
  • 5
    Vekaria, Ravi
    Company Director born in November 1988
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-06-12 ~ 2021-01-21
    OF - Director → CIF 0
    Mr Ravi Vekaria
    Born in November 1988
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-12-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Ravi Dev Narendra Vekaria
    Born in November 1988
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-07-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    icon of addressTavistock House South, Tavistock Square, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    163,849 GBP2024-12-31
    Officer
    2021-01-21 ~ 2024-07-01
    PE - Director → CIF 0
parent relation
Company in focus

ASSETREE GROUP LTD

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Net Assets/Liabilities
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
1,000 GBP2024-12-31
1,000 GBP2023-12-31

Related profiles found in government register
  • ASSETREE GROUP LTD
    Info
    Registered number 11411441
    icon of addressSt George's Farm Church Road, Old Windsor, Windsor SL4 2JW
    Private Limited Company incorporated on 2018-06-12 and dissolved on 2025-08-19 (7 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
  • ASSETREE GROUP LTD
    S
    Registered number 11411441
    icon of address2a Holmbush Road, Putney, London, 2a Holmbush Road, London, England, SW15 3LE
    UNITED KINGDOM
    CIF 1
  • ASSETREE GROUP LTD
    S
    Registered number 11411441
    icon of addressC/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
    CIF 2
  • ASSETREE GROUP LTD
    S
    Registered number 11411441
    icon of address2a, Holmbush Road, London, United Kingdom
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address2a Holmbush Road, Putney, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2a Holmbush Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    JGAL HOLDINGS LIMITED - 2019-12-04
    icon of address6 Crescent Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    CIF 7 - Has significant influence or control as a member of a firmOE
    CIF 7 - Has significant influence or control over the trustees of a trustOE
    CIF 7 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of addressSt George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,849 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ 2024-07-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    JJGR LTD - 2019-12-03
    icon of addressC/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    169,740 GBP2022-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2021-01-21
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2020-09-30
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    JGAL HOLDINGS LIMITED - 2019-12-04
    icon of address6 Crescent Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-01 ~ 2020-01-16
    CIF 1 - 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.