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, Ravi Dev Narendra

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 128, Stag Lane, Edgware, Middlesex, HA8 5LL, England

      IIF 4
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 5 IIF 6
  • 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 7
  • 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 8 IIF 9
    • 2a, Holmbush Road, Putney, London, SW15 3LE, United Kingdom

      IIF 10
    • Berkeley Square, Berkeley Square House, Mayfair, London, W1J 6BD, United Kingdom

      IIF 11
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 12 IIF 13
    • St George's Farm, Church Road, Old Windsor, Windsor, SL4 2JW, England

      IIF 14
  • 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 15
    • 128, Stag Lane, Edgware, HA8 5LL, England

      IIF 16
    • 128, Stag Lane, Edgware, HA8 5LL, United Kingdom

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

      IIF 18
    • Tavistock House South, Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, England

      IIF 19
    • Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 20
  • 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 21
    • Raven House, 29 Linkfield Lane, Redhill, RH1 1SS, England

      IIF 22
  • 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 23 IIF 24
    • 128, Stag Lane, Edgware, HA8 5LL, United Kingdom

      IIF 25
    • 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 26
    • 2a, Holmbush Road, London, SW15 3LE, United Kingdom

      IIF 27
    • 342, Regents Park Road, London, N3 2LJ, England

      IIF 28
    • Berkeley Square, Berkeley Square House, London, W1J 6BD, United Kingdom

      IIF 29
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr Ravi Vekaria
    British born in November 1988

    Resident in England

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

      IIF 35 IIF 36
    • Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 37
  • 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 38
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 39
    • C/o Rayner Essex, Tavistock House South, Entrance, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 40
  • 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 41
    • Berkeley Square, Berkeley Square House, London, W1J 6BD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    242,659 GBP2024-12-31
    Officer
    2023-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 36 - 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 37 - 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 11 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 29 - 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 18 - Director → ME
  • 5
    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
    2020-07-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    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
    2023-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 7
    128 Stag Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,507 GBP2024-12-31
    Officer
    2014-08-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,849 GBP2024-12-31
    Officer
    2024-04-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 21 - LLP Member → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 34 - 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 13 - Director → ME
    Person with significant control
    2021-08-14 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    2a Holmbush Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 17 - 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 10 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,051 GBP2024-06-30
    Officer
    2015-04-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 14
    128 Stag Lane, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    81 The Cut, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    210,317 GBP2024-04-30
    Officer
    2019-06-01 ~ 2020-05-31
    IIF 22 - LLP Member → ME
  • 2
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -138,302 GBP2025-02-28
    Officer
    2016-02-01 ~ 2017-07-03
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-07-03
    IIF 28 - Has significant influence or control OE
  • 3
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,624 GBP2020-12-31
    Officer
    2021-01-28 ~ 2022-09-27
    IIF 16 - Director → ME
  • 4
    2a Holmbush Road, Putney, London
    Dissolved Corporate (2 parents)
    Officer
    2018-06-14 ~ 2022-05-20
    IIF 8 - Director → ME
  • 5
    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
    2018-06-12 ~ 2021-01-21
    IIF 39 - Director → ME
    Person with significant control
    2018-06-12 ~ 2019-12-06
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-20 ~ 2020-07-17
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,849 GBP2024-12-31
    Officer
    2019-09-05 ~ 2020-01-21
    IIF 38 - Director → ME
    Person with significant control
    2019-09-05 ~ 2019-12-20
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BRANDON JAMES HOLDINGS LTD - 2021-06-25
    C/o Rayner Essex, Tavistock House South, Entrance, Tavistock Square, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,316 GBP2024-12-31
    Officer
    2021-02-19 ~ 2023-03-01
    IIF 40 - Director → ME
  • 8
    St Thomas House, Liston Road, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,315,634 GBP2024-12-31
    Officer
    2021-06-22 ~ 2023-03-01
    IIF 20 - 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 12 - Director → ME
    Person with significant control
    2019-04-15 ~ 2021-01-27
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,201,672 GBP2020-10-30
    Officer
    2020-07-24 ~ 2022-09-27
    IIF 19 - Director → ME
  • 11
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2016-01-29 ~ 2017-07-03
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-07-03
    IIF 26 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    -132,015 GBP2024-03-31
    Officer
    2021-09-09 ~ 2023-10-31
    IIF 7 - 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.