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

Vekaria, Jessica

    Related profiles found in government register
  • Vekaria, Jessica
    British company director born in July 1991

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 3
  • Vekaria, Jessica
    British company secretary/director born in July 1991

    Resident in England

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

      IIF 4
  • Chai, Jessica
    British business manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Metro Centre, St. Johns Road, Isleworth, TW7 6NJ, England

      IIF 5
  • Vekaria, Jessica
    born in July 1991

    Resident in England

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

      IIF 6
  • Chai, Jessica Ruth
    British company director born in July 1991

    Resident in England

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

      IIF 7
    • icon of address Berkley Grove, Primrose Hill, London, NW1 8XY, United Kingdom

      IIF 8
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 15 IIF 16
  • Chai, Jessica Ruth
    British company secretary/director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
  • Chai, Jessica Ruth
    British manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Danehurst Close, Egham, TW20 9PX, United Kingdom

      IIF 19
  • Chai, Jessica Ruth
    British self employed born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Danehurst Close, Egham, Surrey, TW20 9PX, England

      IIF 20
  • Vekaria, Jessica
    British company director born in July 1991

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Mrs Jessica Vekaria
    British born in July 1991

    Resident in England

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

      IIF 23 IIF 24
  • Chai, Jessica Ruth
    born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Danehurst Close, Egham, TW20 9PX, United Kingdom

      IIF 25
  • Miss Jessica Ruth Chai
    British born in July 1991

    Resident in England

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

      IIF 26
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 27
    • icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 28 IIF 29
  • Vekaria, Jessica

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

      IIF 30
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 31
    • icon of address St George's Farm, Church Road, Old Windsor, Windsor, SL4 2JW, England

      IIF 32 IIF 33 IIF 34
  • Chai, Jessica Ruth
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Danehurst Close, Egham, TW20 9PX, United Kingdom

      IIF 36
  • Chai, Jessica Ruth
    British management consultant born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 75, Castlenau, Barnes, London, London, SW13 9RT, England

      IIF 37
  • Chai, Jessica Ruth
    British managing director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Danehurst Close, Egham, TW20 9PX, England

      IIF 38
  • Chai, Jessica Ruth
    British property manager born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75h, Odhams Walk, Covent Garden, London, WC2H 9SD, United Kingdom

      IIF 39
  • Chai, Jessica Ruth

    Registered addresses and corresponding companies
    • icon of address Flat 3, 75 Castelnau, London, SW13 9RT, United Kingdom

      IIF 40
  • Jessica Ruth Chai
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 75 Castelnau, London, SW13 9RT, United Kingdom

      IIF 41
    • icon of address Flat 3, 75, Castlenau, Barnes, London, London, SW13 9RT, England

      IIF 42
  • Miss Jessica Ruth Chai
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Danehurst Close, Egham, TW20 9PX, England

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    242,659 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 33 - Secretary → ME
  • 2
    icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    163,849 GBP2024-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 32 - Secretary → ME
  • 4
    icon of address 128 Stag Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,507 GBP2024-12-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-02-01 ~ now
    IIF 30 - Secretary → ME
  • 5
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,849 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 35 - Secretary → ME
  • 6
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-04-24 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 339 Two Mile Hill Road, Kingswood, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 25 - LLP Designated Member → ME
  • 9
    icon of address Berkley Grove, Primrose Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2022-04-24 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 6 Metro Centre, St. Johns Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,083 GBP2024-05-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 4 Danehurst Close, Egham, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,630 GBP2022-02-28
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Flat 3, 75 Castlenau, Barnes, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Danehurst Close, Egham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,035 GBP2020-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,051 GBP2024-06-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 34 - Secretary → ME
  • 16
    icon of address 128 Stag Lane, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 12
  • 1
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    242,659 GBP2024-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-08-01
    IIF 2 - Director → ME
  • 2
    icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2023-03-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-08-14
    IIF 28 - Right to appoint or remove directors OE
  • 3
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    163,849 GBP2024-12-31
    Officer
    icon of calendar 2020-06-10 ~ 2023-05-10
    IIF 21 - Director → ME
  • 4
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-03-28 ~ 2023-03-01
    IIF 9 - Director → ME
    icon of calendar 2019-12-12 ~ 2021-01-21
    IIF 13 - Director → ME
  • 5
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,849 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ 2020-01-21
    IIF 7 - Director → ME
    icon of calendar 2022-03-01 ~ 2023-08-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2019-12-20
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-07-14 ~ 2021-01-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-08-07
    IIF 29 - Has significant influence or control OE
  • 7
    CHAI PROPERTIES LIMITED - 2014-11-18
    1CT EDUCATION LIMITED - 2014-06-19
    CHAI & CHAI LIMITED - 2011-06-15
    GORDIAN THOUGHT LIMITED - 1996-05-03
    icon of address 6 Metro Centre, St Johns Road, Isleworth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -161,112 GBP2024-04-30
    Officer
    icon of calendar 2014-06-09 ~ 2014-06-09
    IIF 17 - Director → ME
    IIF 36 - Director → ME
    icon of calendar 2014-01-09 ~ 2015-12-30
    IIF 18 - Director → ME
  • 8
    CHAI CHL PROPERTY LIMITED - 2016-09-29
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,962 GBP2024-04-30
    Officer
    icon of calendar 2015-04-14 ~ 2016-09-23
    IIF 19 - Director → ME
  • 9
    DLMKR LTD
    - now
    RJJ ADDV LTD - 2022-06-09
    icon of address 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
    icon of calendar 2019-04-15 ~ 2023-03-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2023-03-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JJGR LTD - 2019-12-03
    icon of address C/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
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2020-07-17
    IIF 27 - Has significant influence or control OE
  • 11
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -87,980 GBP2024-09-30
    Officer
    icon of calendar 2015-10-30 ~ 2016-06-21
    IIF 39 - Director → ME
  • 12
    FHP MANAGEMENT SERVICES LIMITED - 2003-04-01
    FHP ENGINEERING SERVICES SOLUTIONS LIMITED - 2024-12-11
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,274,569 GBP2022-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2022-04-26
    IIF 12 - 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.