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
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 1 IIF 2
    • 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
    • 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
    • 40b Buckmaster Road, Battersea, London, SW11 1EN

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

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

      IIF 23
    • 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
    • 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
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY

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

      IIF 30
    • 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
    • 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
    • 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
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (3 parents)
    Officer
    2017-02-09 ~ now
    IIF 14 - director → ME
  • 2
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2017-11-30 ~ now
    IIF 6 - director → ME
  • 3
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (3 parents)
    Officer
    2017-11-30 ~ now
    IIF 5 - director → ME
  • 4
    NEDNIL DEVELOPMENTS LIMITED - 2008-05-22
    Hill House 1, Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-06-02 ~ dissolved
    IIF 23 - director → ME
  • 5
    Aissela, 46 High Street, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 11 - director → ME
  • 6
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2013-09-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-01 ~ dissolved
    IIF 8 - director → ME
  • 8
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2021-07-22 ~ now
    IIF 10 - director → ME
  • 9
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 1 - director → ME
  • 10
    C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (4 parents)
    Officer
    2024-11-26 ~ now
    IIF 15 - director → ME
  • 11
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    186,002 GBP2024-06-30
    Officer
    2015-06-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    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
    47 Castle St, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 17 - director → ME
  • 13
    Aissela, 46 High Street, Esher, Surrey
    Dissolved corporate (6 parents)
    Equity (Company account)
    32,307 GBP2019-09-30
    Officer
    2011-11-10 ~ dissolved
    IIF 9 - director → ME
  • 14
    BRAND NEW CO (272) LIMITED - 2005-06-16
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 2 - director → ME
  • 15
    C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    123,905 GBP2021-01-01 ~ 2021-12-31
    Officer
    2013-10-29 ~ now
    IIF 3 - director → ME
  • 16
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    13,116,154 GBP2024-06-30
    Officer
    2019-10-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    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
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-06-30
    Officer
    2023-10-17 ~ now
    IIF 4 - director → ME
Ceased 12
  • 1
    Old Common Little London Road, Cross In Hand, Heathfield, England
    Corporate (3 parents)
    Equity (Company account)
    -3,094 GBP2023-08-31
    Officer
    2000-08-11 ~ 2014-06-13
    IIF 25 - director → ME
    2001-04-01 ~ 2014-06-13
    IIF 28 - secretary → ME
  • 2
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2006-07-20 ~ 2009-05-06
    IIF 18 - director → ME
  • 3
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2005-06-16 ~ 2009-04-14
    IIF 27 - director → ME
  • 4
    PITCOMP 97 LIMITED - 1994-01-07
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (5 parents)
    Officer
    2001-11-01 ~ 2008-05-31
    IIF 22 - director → ME
  • 5
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-06-06 ~ 2008-05-31
    IIF 19 - director → ME
  • 6
    22 Lindsay Court, Govett Avenue, Shepperton, Middx
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2005-04-26 ~ 2008-01-30
    IIF 26 - director → ME
  • 7
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2005-08-18 ~ 2008-12-31
    IIF 24 - director → ME
  • 8
    ASHILL MAIDENHEAD LIMITED - 2020-02-19
    Oakford Homes Office Hedsor Court Farm, Sheepcote Lane, Hedsor, Berkshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,093,484 GBP2023-10-31
    Officer
    2017-06-07 ~ 2020-02-06
    IIF 7 - director → ME
  • 9
    Paxton House Waterhouse Lane, Heritage Management Company Limited, Kingswood, Surrey
    Corporate (7 parents)
    Equity (Company account)
    128 GBP2023-12-31
    Officer
    2004-03-29 ~ 2008-05-23
    IIF 21 - director → ME
  • 10
    ASHILL DEVELOPMENTS 2 LIMITED - 2012-05-11
    Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom
    Corporate (3 parents)
    Officer
    2011-04-01 ~ 2014-03-24
    IIF 33 - director → ME
  • 11
    C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    123,905 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    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
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-10-27 ~ 2009-04-14
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.