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 Ravi Dev Narendra Vekaria

    Related profiles found in government register
  • Mr Ravi Dev Narendra Vekaria
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 128, Stag Lane, Edgware, HA8 5LL, England

      IIF 1
    • 128, Stag Lane, Edgware, HA8 5LL, United Kingdom

      IIF 2
    • 248 Regents Park Road, Finchley, London, N3 3HN, England

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

      IIF 4
    • 342, Regents Park Road, London, N3 2LJ, England

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

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

      IIF 7 IIF 8 IIF 9
    • St George's Farm, Church Road, Old Windsor, Windsor, SL4 2JW, England

      IIF 12
  • Mr Ravi Vekaria
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 13
    • St George's Farm, Church Road, Old Windsor, Windsor, SL4 2JW, England

      IIF 14 IIF 15
  • Vekaria, Ravi Dev Narendra
    British business executive born in November 1988

    Resident in England

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

      IIF 16
  • Vekaria, Ravi Dev Narendra
    British company director born in November 1988

    Resident in England

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

      IIF 17 IIF 18
    • 2a, Holmbush Road, Putney, London, SW15 3LE, United Kingdom

      IIF 19
    • Berkeley Square, Berkeley Square House, Mayfair, London, W1J 6BD, United Kingdom

      IIF 20
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 21 IIF 22 IIF 23
    • St George's Farm, Church Road, Old Windsor, Windsor, SL4 2JW, England

      IIF 25 IIF 26
  • Vekaria, Ravi Dev Narendra
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 128 Stag Lane, Edgeware, Middlesex, HA8 5LL, England

      IIF 27
    • 128, Stag Lane, Edgware, HA8 5LL, England

      IIF 28
    • 128, Stag Lane, Edgware, HA8 5LL, United Kingdom

      IIF 29
    • 128, Stag Lane, Edgware, Middlesex, HA8 5LL, England

      IIF 30
    • 2a, Holmbush Road, London, SW15 3LE, United Kingdom

      IIF 31
    • Tavistock House South, Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, England

      IIF 32
    • Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 33
  • Vekaria, Ravi Dev Narendra
    British entrepreneur born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 128, Stag Lane, Edgware, HA8 5LL, England

      IIF 34
  • Vekaria, Ravi Dev Narendra
    British investor born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • St George's Farm, Church Road, Old Windsor, Windsor, SL4 2JW, England

      IIF 35
  • Vekaria, Ravi Dev Narendra
    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 36
    • Raven House, 29 Linkfield Lane, Redhill, RH1 1SS, England

      IIF 37
  • Mr Ravi Vekaria
    British born in November 1988

    Resident in United Kingdom

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

      IIF 38
    • Berkeley Square, Berkeley Square House, London, W1J 6BD, United Kingdom

      IIF 39
  • Vekaria, Ravi
    British company director born in November 1988

    Resident in United Kingdom

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

      IIF 40
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 41
    • C/o Rayner Essex, Tavistock House South, Entrance, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    St George's Farm Church Road, Old Windsor, Windsor, England
    Corporate (3 parents)
    Equity (Company account)
    242,659 GBP2023-12-31
    Officer
    2023-08-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 3
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,024 GBP2020-07-31
    Officer
    2018-07-19 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    2a Holmbush Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-20 ~ dissolved
    IIF 31 - director → ME
  • 5
    St George's Farm Church Road, Old Windsor, Windsor, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    163,849 GBP2023-12-31
    Officer
    2020-07-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    St George's Farm Church Road, Old Windsor, Windsor, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2023-03-01 ~ now
    IIF 25 - director → ME
  • 7
    128 Stag Lane, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    54,177 GBP2023-12-31
    Officer
    2014-08-20 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    St George's Farm Church Road, Old Windsor, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    -181,249 GBP2023-12-31
    Officer
    2024-04-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 9
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 36 - llp-member → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    DLMKR LTD
    - now
    RJJ ADDV LTD - 2022-06-09
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-08-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-08-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    2a Holmbush Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 29 - director → ME
  • 12
    2a Holmbush Road, Putney, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    St George's Farm Church Road, Old Windsor, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    23,755 GBP2023-06-30
    Officer
    2015-04-09 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    128 Stag Lane, Edgware, England
    Dissolved corporate (3 parents)
    Officer
    2019-04-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    Raven House, 29 Linkfield Lane, Redhill, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    210,317 GBP2024-04-30
    Officer
    2019-06-01 ~ 2020-05-31
    IIF 37 - llp-member → ME
  • 2
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -138,175 GBP2024-02-29
    Officer
    2016-02-01 ~ 2017-07-03
    IIF 30 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-07-03
    IIF 5 - Has significant influence or control OE
  • 3
    1st Floor 21 Station Road, Watford, Hertfordshire
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,624 GBP2020-12-31
    Officer
    2021-01-28 ~ 2022-09-27
    IIF 28 - director → ME
  • 4
    2a Holmbush Road, Putney, London
    Dissolved corporate (2 parents)
    Officer
    2018-06-14 ~ 2022-05-20
    IIF 17 - director → ME
  • 5
    St George's Farm Church Road, Old Windsor, Windsor, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2018-06-12 ~ 2021-01-21
    IIF 41 - director → ME
    Person with significant control
    2018-06-12 ~ 2019-12-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-03-20 ~ 2020-07-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    St George's Farm Church Road, Old Windsor, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    -181,249 GBP2023-12-31
    Officer
    2019-09-05 ~ 2020-01-21
    IIF 40 - director → ME
    Person with significant control
    2019-09-05 ~ 2019-12-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    BRANDON JAMES HOLDINGS LTD - 2021-06-25
    C/o Rayner Essex, Tavistock House South, Entrance, Tavistock Square, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    17,504 GBP2023-12-31
    Officer
    2021-02-19 ~ 2023-03-01
    IIF 42 - director → ME
  • 8
    Jubilee House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,142,562 GBP2023-12-31
    Officer
    2021-06-22 ~ 2023-03-01
    IIF 33 - director → ME
  • 9
    DLMKR LTD
    - now
    RJJ ADDV LTD - 2022-06-09
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-04-15 ~ 2021-01-27
    IIF 22 - director → ME
    Person with significant control
    2019-04-15 ~ 2021-01-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    1st Floor 21 Station Road, Watford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,201,672 GBP2020-10-30
    Officer
    2020-07-24 ~ 2022-09-27
    IIF 32 - director → ME
  • 11
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2016-01-29 ~ 2017-07-03
    IIF 27 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-07-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    UNITED PROPERTY PROJECTS PLC - 2024-03-08
    81 The Cut, London, England
    Corporate (4 parents)
    Officer
    2021-09-09 ~ 2023-10-31
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.