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

Lavers, Stephen Ryan

    Related profiles found in government register
  • Lavers, Stephen Ryan
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 1 IIF 2
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 3
  • Lavers, Stephen Ryan
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Lavers, Stephen Ryan
    British company director born in May 1973

    Registered addresses and corresponding companies
    • icon of address 40b Buckmaster Road, Battersea, London, SW11 1EN

      IIF 18 IIF 19
  • Lavers, Stephen Ryan
    British director born in May 1973

    Registered addresses and corresponding companies
    • icon of address 40b Buckmaster Road, Battersea, London, SW11 1EN

      IIF 20
  • Lavers, Stephen Ryan
    British land director born in May 1973

    Registered addresses and corresponding companies
    • icon of address 40b Buckmaster Road, Battersea, London, SW11 1EN

      IIF 21 IIF 22
  • Lavers, Stephen Ryan
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 23
    • icon of address 2a Forthbridge Road, Battersea, London, SW11 5NY

      IIF 24
  • Lavers, Stephen Ryan
    British land manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lavers, Stephen Ryan
    British land manager

    Registered addresses and corresponding companies
    • icon of address 2a Forthbridge Road, Battersea, London, SW11 5NY

      IIF 28
  • Mr Stephen Ryan Lavers
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY

      IIF 29
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 30
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 31
  • Stephen Ryan Lavers
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 32
  • Lavers, Stephen
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, RG1 7SR, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    ASHILL REIGATE LIMITED - 2018-02-21
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    454,967 GBP2024-09-30
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    514,882 GBP2024-09-30
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    580,518 GBP2024-09-30
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 5 - Director → ME
  • 4
    NEDNIL DEVELOPMENTS LIMITED - 2008-05-22
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,810,407 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -61,496 GBP2024-09-30
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    186,002 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address 47 Castle St, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    32,307 GBP2019-09-30
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 9 - Director → ME
  • 14
    BRAND NEW CO (272) LIMITED - 2005-06-16
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    357,211 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-10-29 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    13,116,154 GBP2024-06-30
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-06-30
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 4 - Director → ME
Ceased 12
  • 1
    icon of address Old Common Little London Road, Cross In Hand, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,094 GBP2024-08-31
    Officer
    icon of calendar 2000-08-11 ~ 2014-06-13
    IIF 25 - Director → ME
    icon of calendar 2001-04-01 ~ 2014-06-13
    IIF 28 - Secretary → ME
  • 2
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-07-20 ~ 2009-05-06
    IIF 18 - Director → ME
  • 3
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-06-16 ~ 2009-04-14
    IIF 27 - Director → ME
  • 4
    PITCOMP 97 LIMITED - 1994-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2008-05-31
    IIF 22 - Director → ME
  • 5
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-06 ~ 2008-05-31
    IIF 19 - Director → ME
  • 6
    icon of address 22 Lindsay Court, Govett Avenue, Shepperton, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2005-04-26 ~ 2008-01-30
    IIF 26 - Director → ME
  • 7
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-08-18 ~ 2008-12-31
    IIF 24 - Director → ME
  • 8
    ASHILL MAIDENHEAD LIMITED - 2020-02-19
    icon of address Oakford Homes Office Hedsor Court Farm, Sheepcote Lane, Hedsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    536 GBP2024-10-31
    Officer
    icon of calendar 2017-06-07 ~ 2020-02-06
    IIF 7 - Director → ME
  • 9
    icon of address Paxton House Waterhouse Lane, Heritage Management Company Limited, Kingswood, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    128 GBP2023-12-31
    Officer
    icon of calendar 2004-03-29 ~ 2008-05-23
    IIF 21 - Director → ME
  • 10
    ASHILL DEVELOPMENTS 2 LIMITED - 2012-05-11
    icon of address Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-03-24
    IIF 33 - Director → ME
  • 11
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    357,211 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-08
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-10-27 ~ 2009-04-14
    IIF 20 - 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.