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

Lavery, Stuart Antony

    Related profiles found in government register
  • Lavery, Stuart Antony
    British consultant gynaecologist born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovebury House, Mill Lane, Chalfont St Giles, Buckinghamshire, HP8 4NR

      IIF 1
  • Lavery, Stuart Antony
    British doctor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fifty Pitches Way, Cardonald Business Park, Glasgow, G51 4FD, Scotland

      IIF 2
    • icon of address Suite 213 Boundary House, Boston Road, London, W7 2QE, England

      IIF 3
    • icon of address Institute Of Reproductive Sciences, Oxford Business Park North, Oxford, OX4 2HW

      IIF 4
  • Lavery, Stuart Antony
    British gynaecologist born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovebury House, Mill Lane, Chalfont St Giles, Bucks., HP8 4NR, England

      IIF 5
    • icon of address Latimer Park House, Latimer Road, Chesham, HP8 4NR, England

      IIF 6
    • icon of address 8 Welbeck Way, London, W1G 9YL, England

      IIF 7
    • icon of address 8 Welbeck Way, London, W1G 9YL, United Kingdom

      IIF 8 IIF 9
    • icon of address 92, Harley Street, London, W1G 7HU, England

      IIF 10
  • Lavery, Stuart Antony
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovebury House, Mill Lane, Chalfont St Giles, Bucks, HP8 4NR

      IIF 11
  • Lavery, Stuart Antony
    British doctor born in July 1966

    Registered addresses and corresponding companies
    • icon of address Flat 1 343 Upper Richmond Road, London, SW15 6XP

      IIF 12
  • Lavery, Stuart Antony
    British consultant gynaecologist

    Registered addresses and corresponding companies
    • icon of address Grovebury House, Mill Lane, Chalfont St Giles, Buckinghamshire, HP8 4NR

      IIF 13
  • Mr Stuart Antony Lavery
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latimer Park House, Latimer Road, Chesham, HP8 4NR, England

      IIF 14
    • icon of address 8 Welbeck Way, London, W1G 9YL, England

      IIF 15
    • icon of address 8 Welbeck Way, London, W1G 9YL, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 8 Welbeck Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 9 - Director → ME
  • 2
    THE BRITISH FERTILITY SOCIETY - 2017-01-17
    icon of address Suite 213 Boundary House Boston Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    51,887 GBP2019-09-30
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Latimer Park House, Latimer Road, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,070 GBP2024-03-31
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 92 Harley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 5
    icon of address 8 Welbeck Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111,939 GBP2024-12-30
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    JUNO HEALTHCARE PROPERTY LTD - 2020-06-15
    icon of address 8 Welbeck Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    712,314 GBP2024-12-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 92 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 10 - Director → ME
Ceased 4
  • 1
    icon of address 7 Petworth Road, Haslemere, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    44,372 GBP2023-11-30
    Officer
    icon of calendar 1999-07-21 ~ 2003-09-11
    IIF 12 - Director → ME
  • 2
    HMS (934) LIMITED - 2014-09-18
    icon of address 21 Fifty Pitches Way, Cardonald Business Park, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-19 ~ 2017-08-04
    IIF 2 - Director → ME
  • 3
    LAWGRA (NO.1140) LIMITED - 2005-03-10
    icon of address Institute Of Reproductive Sciences 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2017-08-04
    IIF 1 - Director → ME
    icon of calendar 2005-04-19 ~ 2017-08-04
    IIF 13 - Secretary → ME
  • 4
    REPIN UK LTD - 2015-03-05
    icon of address Institute Of Reproductive Sciences, Oxford Business Park North, Oxford
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-18 ~ 2017-08-04
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.