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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jessica Ruth Chai

    Related profiles found in government register
  • Jessica Ruth Chai
    British born in July 1991

    Resident in United Kingdom

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

      IIF 1
    • Flat 3, 75, Castlenau, Barnes, London, London, SW13 9RT, England

      IIF 2
  • Miss Jessica Ruth Chai
    British born in July 1991

    Resident in United Kingdom

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

      IIF 3
  • Chai, Jessica Ruth
    British director born in July 1991

    Resident in United Kingdom

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

      IIF 4
  • Chai, Jessica Ruth
    British management consultant born in July 1991

    Resident in United Kingdom

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

      IIF 5
  • Chai, Jessica Ruth
    British managing director born in July 1991

    Resident in United Kingdom

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

      IIF 6
  • Chai, Jessica Ruth
    British property manager born in July 1991

    Resident in United Kingdom

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

      IIF 7
  • Miss Jessica Ruth Chai
    British born in July 1991

    Resident in England

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

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

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

      IIF 10 IIF 11
  • Vekaria, Jessica
    British company director born in July 1991

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Chai, Jessica Ruth
    British company director born in July 1991

    Resident in England

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

      IIF 14
    • Berkley Grove, Primrose Hill, London, NW1 8XY, United Kingdom

      IIF 15
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 22 IIF 23
  • 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
    • 2, Danehurst Close, Egham, TW20 9PX, United Kingdom

      IIF 26
  • Chai, Jessica Ruth
    British self employed born in July 1991

    Resident in England

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

      IIF 27
  • Mrs Jessica Vekaria
    British born in July 1991

    Resident in England

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

      IIF 28 IIF 29
  • Chai, Jessica
    British born in July 1991

    Resident in England

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

      IIF 30
  • Vekaria, Jessica
    British born in July 1991

    Resident in England

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

      IIF 31
  • Vekaria, Jessica
    British company director born in July 1991

    Resident in England

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

      IIF 32 IIF 33
    • Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 34
  • Chai, Jessica Ruth
    born in July 1991

    Resident in England

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

      IIF 35
  • Vekaria, Jessica
    born in July 1991

    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
  • Chai, Jessica Ruth

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

      IIF 37
  • Vekaria, Jessica

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 25
  • 1
    ACAT GROUP LTD
    13208084
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (6 parents)
    Officer
    2022-04-26 ~ 2023-08-01
    IIF 33 - Director → ME
    2024-07-17 ~ now
    IIF 39 - Secretary → ME
  • 2
    ARCITREE HOLDINGS LTD
    13244393
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-04-26 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ASSET ACADEMY HOLDINGS LTD
    12747164
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-07-16 ~ 2023-03-01
    IIF 34 - Director → ME
    Person with significant control
    2020-07-16 ~ 2020-08-14
    IIF 10 - Right to appoint or remove directors OE
  • 4
    ASSETREE GROUP 2 LTD
    12659980
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2020-06-10 ~ 2023-05-10
    IIF 12 - Director → ME
    2024-07-01 ~ now
    IIF 38 - Secretary → ME
  • 5
    ASSETREE GROUP LTD
    11411441
    St George's Farm Church Road, Old Windsor, Windsor, England
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2019-12-12 ~ 2021-01-21
    IIF 20 - Director → ME
    2022-03-28 ~ 2023-03-01
    IIF 16 - Director → ME
  • 6
    ASSETREE LTD
    09183231
    128 Stag Lane, Edgware, England
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 31 - Director → ME
    2024-02-01 ~ now
    IIF 42 - Secretary → ME
  • 7
    ASSETREE MANAGEMENT LTD
    12192177
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (6 parents)
    Officer
    2022-03-01 ~ 2023-08-01
    IIF 13 - Director → ME
    2019-09-05 ~ 2020-01-21
    IIF 14 - Director → ME
    2024-04-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2019-09-05 ~ 2019-12-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    ASSETREE PARTNERS LLP
    OC428736
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ATG TRAINING LTD
    12741804
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2020-07-14 ~ 2021-01-21
    IIF 23 - Director → ME
    2022-04-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-07-14 ~ 2020-08-07
    IIF 11 - Has significant influence or control OE
  • 10
    BEN CHAI LLP
    OC426266
    339 Two Mile Hill Road, Kingswood, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-05 ~ now
    IIF 35 - LLP Designated Member → ME
  • 11
    CHAI AND CHAI LIMITED
    - now 03132802
    CHAI PROPERTIES LIMITED
    - 2014-11-18 03132802
    1CT EDUCATION LIMITED
    - 2014-06-19 03132802
    CHAI & CHAI LIMITED - 2011-06-15
    GORDIAN THOUGHT LIMITED - 1996-05-03
    6 Metro Centre, St Johns Road, Isleworth, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2014-06-09 ~ 2014-06-09
    IIF 24 - Director → ME
    2014-01-09 ~ 2015-12-30
    IIF 25 - Director → ME
    2014-06-09 ~ 2014-06-09
    IIF 4 - Director → ME
  • 12
    CLA ARCHITECTS LONDON LTD
    13479860
    Berkley Grove, Primrose Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 15 - Director → ME
  • 13
    DELTA MAER LIMITED - now
    CHAI CHL PROPERTY LIMITED
    - 2016-09-29 09541818
    124 City Road, London, England
    Active Corporate (7 parents)
    Officer
    2015-04-14 ~ 2016-09-23
    IIF 26 - Director → ME
  • 14
    DLMKR LTD
    - now 11947195
    RJJ ADDV LTD
    - 2022-06-09 11947195
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-04-15 ~ 2023-03-01
    IIF 43 - Secretary → ME
    Person with significant control
    2019-04-15 ~ 2023-03-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DMB C&J HOLDINGS LTD
    12708682
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-04-24 ~ dissolved
    IIF 21 - Director → ME
  • 16
    FHP HOLDINGS LTD
    - now 12244854
    JJGR LTD
    - 2019-12-03 12244854
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2019-10-04 ~ 2021-01-21
    IIF 17 - Director → ME
    Person with significant control
    2019-10-04 ~ 2020-07-17
    IIF 9 - Has significant influence or control OE
  • 17
    GLOBAL PROPERTUNITIES LIMITED
    09850326
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-10-30 ~ 2016-06-21
    IIF 7 - Director → ME
  • 18
    INCOMING THOUGHT LIMITED
    05760651
    6 Metro Centre, St. Johns Road, Isleworth, England
    Active Corporate (4 parents)
    Officer
    2014-09-01 ~ now
    IIF 30 - Director → ME
  • 19
    JACKCHAI PROPERTIES LIMITED
    09694075
    4 Danehurst Close, Egham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 27 - Director → ME
  • 20
    JC1 LTD
    11721738
    Flat 3, 75 Castlenau, Barnes, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 21
    JESSICA CHAI LTD
    10648195
    2 Danehurst Close, Egham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-03-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    MULGRAVE ROAD FLATS HOLDING LIMITED
    09533535
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents)
    Officer
    2024-02-01 ~ now
    IIF 40 - Secretary → ME
  • 23
    PDH2024 LIMITED - now
    FHP ENGINEERING SERVICES SOLUTIONS LIMITED
    - 2024-12-11 02921277
    FHP MANAGEMENT SERVICES LIMITED - 2003-04-01
    C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    In Administration Corporate (19 parents, 2 offsprings)
    Officer
    2019-11-19 ~ 2022-04-26
    IIF 19 - Director → ME
  • 24
    RJJ FMA LTD
    11947384
    128 Stag Lane, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-15 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SPEYSIDE AG HOLDINGS LTD
    12710970
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-01 ~ dissolved
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.