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

Ottey, Stephenson Laurel

    Related profiles found in government register
  • Ottey, Stephenson Laurel
    British,jamaican accountant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-8 The Parade, London Road, Thornton Heath, London, CR7 7JL, England

      IIF 1
  • Ottey, Stephenson Laurel
    British,jamaican certified chartered accountant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Brigstock Road, Thornton Heath, CR7 7JD, England

      IIF 2
  • Ottey, Stephenson Laurel
    British,jamaican chief executive officer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 00034, 265-269 Kingston Road, Wimbledon, London, SW19 3NW

      IIF 3
  • Ottey, Stephenson Laurel
    British,jamaican director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-8 The Parade, Brigstock Road, Thornton Heath, Surrey, CR7 7JL, United Kingdom

      IIF 4
    • icon of address 204, Brigstock Road, Thornton Heath, CR7 7JD, England

      IIF 5
    • icon of address 3, Brigstock Parade, Thornton Heath, London, CR7 7HW, England

      IIF 6
  • Ottey, Stephenson Laurel
    British,jamaican financial director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-8 The Parade Bridgstock Road, 1-8 The Parade Bridgstock Road, Thornton Heath, CR7 7JL, England

      IIF 7
  • Ottey, Stephenson Laurel
    British,jamaican none born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bridge Court, Hillside Road, Harpenden, Hertfordshire, AL5 4DH, United Kingdom

      IIF 8
  • Mr Stephenson Laurel Ottey
    British,jamaican born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bridge Court, Hillside Road, Harpenden, Hertfordshire, AL5 4DH, United Kingdom

      IIF 9
    • icon of address 204, Brigstock Road, Thornton Heath, CR7 7JD, England

      IIF 10
    • icon of address Suite O0034, 265-269 Kingston Road, Wimbledon, London, SW19 3NW

      IIF 11
  • Ottey, Stephenson
    British accountant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Brigstock Road, Thornton Heath, CR7 7JD, England

      IIF 12
  • Ottey, Stephenson
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 13
    • icon of address 204, Brigstock Road, Thornton Heath, CR7 7JD, England

      IIF 14
  • Ottey, Stephenson
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Villas, Eakring Road, Mansfield, NG18 3EJ, United Kingdom

      IIF 15
  • Mr Stephenson Ottey
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 16
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 17
    • icon of address 204, Brigstock Road, Thornton Heath, CR7 7JD, England

      IIF 18 IIF 19
  • Ottey, Stephenson Laurel
    born in October 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Suite O0034, 265-269 Kingston Road, Wimbledon, London, SW19 3NW

      IIF 20
  • Mr Stephenson Ottey
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, Silvertown, London, E16 2DQ, England

      IIF 21
  • Ottey, Stephenson
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, Silvertown, London, E16 2DQ, England

      IIF 22
  • Ottey, Stephenson Laurel

    Registered addresses and corresponding companies
    • icon of address 1-8 The Parade, London Road, Thornton Heath, London, CR7 7JL, England

      IIF 23
  • Ottey, Laurel Stephenson
    Jamaican tax accountant born in October 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Basement Flat 42, Adelaide Avenue, London, SE4 1YR, United Kingdom

      IIF 24
  • Ottey, William Stephenson
    Jamaican director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 204, Brigstock Road, Thornton Heath, Surrey, CR7 7JD

      IIF 25
  • Ottey, William Stephenson
    Jamaican financial director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Plough, Rectory Road, Great Haseley, Oxford, 0X44 7JQ, United Kingdom

      IIF 26
  • Ottey, William
    Jamaican director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Murray Street, Camden, London, Greater London, NW1 9RE

      IIF 27
    • icon of address 204, Brigstock Road, Thornton Heath, Surrey, CR7 7JD, England

      IIF 28
    • icon of address 72, Stoneleigh Avenue, Worcester Park, Surrey, KT4 8XY, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    CARIBBEAN MUNCH LIMITED - 2013-07-01
    icon of address 3 Brigstock Parade, Thornton Heath, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 204 Brigstock Road, Thornton Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 15 - Director → ME
  • 3
    GLENDHAN OTE & DOYLE CYF. - 2025-07-10
    icon of address 204 Brigstock Road, Thornton Heath, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,937 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2735 37 Westminster Buildings, Theatre Square, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,968 GBP2023-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 5
    GLENWAITE CIERSLYD LTD - 2024-08-03
    SYNERGY TRUST EQUITY PARTNERS LIMITED - 2023-12-31
    CORE WAVE GROUP LIMITED - 2024-02-15
    icon of address 204 Brigstock Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,921 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1-8 The Parade Brigstock Road, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 4 - Director → ME
  • 7
    WEISER LTD - 2022-08-08
    ASSOCIATED CONSULTING PARTNERS GROUP LIMITED - 2024-02-20
    icon of address 204 Brigstock Road, Thornton Heath, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -23,029 GBP2024-03-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-11-30 ~ now
    IIF 23 - Secretary → ME
  • 8
    UTTE LUHERT HOLDINGS LIMITED - 2018-11-21
    icon of address 4 The Villas, Eakring Road, Mansfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,260 GBP2022-10-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    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
  • 9
    icon of address 204 Brigstock Road, Thornton Heath, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -83,197 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 204 Brigstock Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-06-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    STEPHEN O GHIORWICK LIMITED - 2015-09-09
    LAUREL STEPHENSON PARTNERS LTD. - 2014-10-13
    STEPH ENSON & YOUNG LIMITED - 2011-09-28
    icon of address Suite 00034 265-269 Kingston Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    252 GBP2016-04-30
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 3 - Director → ME
  • 12
    JUNIOR & DONALDSON LLP - 2015-07-03
    icon of address Suite O0034 265-269 Kingston Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or controlOE
  • 13
    icon of address The Old Plough, Rectory Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 11 Murray Street, Camden, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 27 - Director → ME
Ceased 6
  • 1
    WEISER LTD - 2022-08-08
    ASSOCIATED CONSULTING PARTNERS GROUP LIMITED - 2024-02-20
    icon of address 204 Brigstock Road, Thornton Heath, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -23,029 GBP2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2018-11-30
    IIF 1 - Director → ME
    icon of calendar 2016-08-25 ~ 2017-11-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2024-02-20
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address 121 Levenshulme Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,459 GBP2024-07-31
    Officer
    icon of calendar 2009-08-01 ~ 2011-01-28
    IIF 25 - Director → ME
  • 3
    icon of address 204 Brigstock Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2014-05-16
    IIF 24 - Director → ME
  • 4
    STEPHENSON LA'SANDRIA ESTATE AGENTS LTD - 2012-02-04
    icon of address 2 St. Johns Road, Thatcham, Berkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-11 ~ 2012-02-02
    IIF 28 - Director → ME
  • 5
    STEPHENSON LA'SANDRIA GROUP LTD - 2012-02-04
    icon of address - The Street, Worth, Deal, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-22 ~ 2012-02-02
    IIF 30 - Director → ME
  • 6
    STEPHENSON OTTEY & CO LTD - 2012-02-07
    icon of address 4 Chequer Lane, Ash, Canterbury, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-20 ~ 2012-02-02
    IIF 29 - 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.