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

Ryan Andrew Laville

    Related profiles found in government register
  • Ryan Andrew Laville
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vale Crescent, Nether Alderley, Macclesfield, SK10 4LU, England

      IIF 1
  • Mr Ryan Andrew Laville
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 277-279 Bethnal Green Road, London, E2 6AH, England

      IIF 2
    • icon of address 70, Gracechurch Street, London, EC3V 0HR

      IIF 3
    • icon of address 9, Vale Crescent, Nether Alderley, Macclesfield, SK10 4LU, England

      IIF 4 IIF 5
    • icon of address 76, King Street, Manchester, M2 4NH, England

      IIF 6
  • Mr Ryan Andrew Laville
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Forester Avenue, Knutsford, WA16 8LB, England

      IIF 7
  • Mr Ryan Laville
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Cuffley Court, Hemel Hempstead, HP2 7LU, England

      IIF 8
  • Mr Ryan Andrew Laville
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Vale Crescent, Nether Alderley, SK10 4LU, United Kingdom

      IIF 9
  • Mr Ryan Andrew Laville
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Runway East, Arca, Temple Row, Birmingham, B2 5AF, United Kingdom

      IIF 10
    • icon of address 16, Forester Avenue, Knutsford, WA16 8LB, United Kingdom

      IIF 11
    • icon of address 9, Vale Crescent, Nether Alderley, Macclesfield, SK10 4LU, England

      IIF 12
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 13 IIF 14
    • icon of address 16, Rotherham Road, New Houghton, Mansfield, Nottinghamshire, NG19 8TF, United Kingdom

      IIF 15 IIF 16
    • icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 17 IIF 18
  • Laville, Ryan Andrew
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vale Crescent, Nether Alderley, Macclesfield, SK10 4LU, England

      IIF 19
  • Laville, Ryan Andrew
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Forester Avenue, Knutsford, WA16 8LB, England

      IIF 20
    • icon of address 16, Forester Avenue, Knutsford, WA16 8LB, United Kingdom

      IIF 21
    • icon of address 70, Gracechurch Street, London, EC3V 0HR

      IIF 22
    • icon of address 9, Vale Crescent, Nether Alderley, Macclesfield, SK10 4LU, England

      IIF 23 IIF 24
  • Laville, Ryan Andrew
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 277-279 Bethnal Green Road, London, E2 6AH, England

      IIF 25
    • icon of address 76, King Street, Manchester, M2 4NH, England

      IIF 26
  • Laville, Ryan
    British builder born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Cuffley Court, Hemel Hempstead, HP2 7LU, England

      IIF 27
  • Mr Ryan Laville
    English born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Forester Avenue, Knutsford, WA16 8LB, United Kingdom

      IIF 28
  • Laville, Ryan Andrew
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Vale Crescent, Nether Alderley, SK10 4LU, United Kingdom

      IIF 29
  • Laville, Ryan Andrew
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Laville, Ryan Andrew
    British marketing director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Forester Avenue, Knutsford, WA16 8LB, United Kingdom

      IIF 41
  • Laville, Ryan Andrew
    British sales director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF 32 - Director → ME
  • 2
    A J RAYSON HOLDINGS LTD - 2025-08-21
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,551 GBP2024-01-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 9 Vale Crescent, Nether Alderley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Vale Crescent, Nether Alderley, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,399 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RYAN CHARLES LIMITED - 2022-08-11
    icon of address 9 Vale Crescent, Nether Alderley, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,433 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Sandrock Nursing Home, Sandrock Road, Wallasey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 16 Forester Avenue, Knutsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address Runway East Arca, Temple Row, Birmingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 118 Cuffley Court, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 16 Forester Avenue, Knutsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address First Floor, 73-75 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address 9 Vale Crescent, Nether Alderley, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    icon of address Suite 5, The Willows Ransom Wood Business Park Southwell Road West, Rainworth, Mansfield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Suite 5, The Willows Ransom Wood, Business Park South, Rainworth, Mansfield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 2nd Floor 277-279 Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    41,644 GBP2025-06-30
    Officer
    icon of calendar 2024-02-01 ~ 2024-10-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2024-10-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address Sandrock Nursing Home, Sandrock Road, Wallasey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-06 ~ 2025-08-12
    IIF 30 - Director → ME
  • 3
    icon of address 16 Forester Avenue, Knutsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ 2024-01-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-01-10
    IIF 28 - Right to appoint or remove directors OE
    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
  • 4
    CETROLINK LIMITED - 2019-03-15
    icon of address 70 Gracechurch Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    48,471 GBP2021-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2022-07-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-07-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    NAKED UMBRELLA LIMITED - 2021-08-26
    icon of address 76 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2022-01-05 ~ 2022-06-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-05-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ 2025-08-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ 2025-08-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.