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

Stephen Joseph Feery

    Related profiles found in government register
  • Stephen Joseph Feery
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England

      IIF 1
  • Mr Steven Joseph Feery
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 2
  • Feery, Stephen Joseph
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Field House, Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 3
    • icon of address Agden Bank Cottage, Agden, Whitchurch, Shropshire, SY13 4RG, England

      IIF 4
  • Mr Stephen Joseph Feery
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agden Bank Cottage, Agden, Whitchurch, Shropshire, SY13 4RG

      IIF 5
    • icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, RG41 2AD, England

      IIF 6
  • Feery, Stephen Joseph
    British company director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 131 Chalklands, Bourne End, Buckinghamshire, SL8 5TL

      IIF 7 IIF 8
  • Feery, Stephen Joseph
    British director born in January 1956

    Registered addresses and corresponding companies
  • Feery, Stephen Joseph
    British group chief executive born in January 1956

    Registered addresses and corresponding companies
    • icon of address 131 Chalklands, Bourne End, Buckinghamshire, SL8 5TL

      IIF 22
  • Feery, Stephen Joseph
    British management accountant born in January 1956

    Registered addresses and corresponding companies
  • Feery, Steven
    British director and company secretary born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Agden Bank Cottage, Old Malpas Road, Whitchurch, Shropshire, SY13 4RG, United Kingdom

      IIF 30
  • Feery, Stephen Joseph
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England

      IIF 31 IIF 32
    • icon of address The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 33
  • Feery, Stephen Joseph
    British accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England

      IIF 34
    • icon of address Agden Bank Cottage, Old Malpas Road, Whitchurch, Cheshire, SY13 4RG, Uk

      IIF 35
    • icon of address 9, Millars Brook, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD

      IIF 36
    • icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD, England

      IIF 37
    • icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, RG41 2AD, England

      IIF 38
  • Feery, Stephen Joseph
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England

      IIF 39
  • Feery, Stephen Joseph
    British finance director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England

      IIF 40
  • Feery, Stephen Joseph
    British

    Registered addresses and corresponding companies
  • Feery, Stephen Joseph

    Registered addresses and corresponding companies
    • icon of address 131 Chalklands, Bourne End, Buckinghamshire, SL8 5TL

      IIF 44
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 55 King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 153 Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ 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
  • 3
    icon of address Chestnut Field House Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-25
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 153 Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 7th Floor Western House, 56 Dingwall Road, Croydon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-22 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 153 Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 153 Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 33 - Director → ME
  • 8
    LIVESPACE LIMITED - 2010-04-07
    SOLUTION FACTORY LIMITED - 2019-01-23
    icon of address Agden Bank Cottage, Agden, Whitchurch, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    -20,660 GBP2024-07-31
    Officer
    icon of calendar 2003-07-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    DARTCATCH LIMITED - 1987-05-07
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-01 ~ 1995-06-09
    IIF 24 - Director → ME
  • 2
    BICC PROPERTY INVESTMENTS LIMITED - 2000-09-15
    BALFOUR BEATTY CONSULTANTS LIMITED - 1991-10-04
    BALFOUR CONSULTANTS LIMITED - 1990-02-20
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-06-09
    IIF 26 - Director → ME
  • 3
    BICC DEVELOPMENTS LIMITED - 2000-09-15
    IMPBADGE LIMITED - 1985-03-06
    BALFOUR BEATTY DEVELOPMENTS LIMITED - 1991-08-06
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-09
    IIF 29 - Director → ME
  • 4
    ABLEMATCH PROPERTIES LIMITED - 1993-04-28
    icon of address Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-06-23
    IIF 28 - Director → ME
    icon of calendar 1994-11-10 ~ 1995-06-09
    IIF 25 - Director → ME
  • 5
    KANESTAR MANAGEMENT LIMITED - 1993-04-28
    icon of address Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-10 ~ 1995-06-09
    IIF 23 - Director → ME
  • 6
    YOUNG CARERS NETWORK LIMITED - 2017-11-15
    icon of address Northern Lights Business Park, Rossfield Road, Ellesmere Port, Cheshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2014-11-18
    IIF 35 - Director → ME
  • 7
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2016-11-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-23 ~ 2016-11-14
    IIF 37 - Director → ME
  • 9
    CONSTRUCTION INDUSTRY SOLUTIONS LIMITED - 2003-09-05
    icon of address 1a Royal Parade, Tilford Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2007-01-31
    IIF 42 - Secretary → ME
  • 10
    COMPUTER SYSTEMS FOR BUSINESS LIMITED - 2003-09-05
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    11,234,577 GBP2024-06-30
    Officer
    icon of calendar 2004-11-09 ~ 2007-01-31
    IIF 7 - Director → ME
    icon of calendar 2004-03-01 ~ 2007-01-31
    IIF 43 - Secretary → ME
  • 11
    HAYMILLS CONTRACTORS HOLDINGS LIMITED - 1997-11-05
    HAYMILLS PLC - 2004-07-28
    icon of address Farringdon Place, 20 Farringdon Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-19 ~ 2003-09-30
    IIF 16 - Director → ME
  • 12
    CSB HOLDINGS PLC - 2018-08-07
    1992 SPECIALISTS LTD. - 1993-04-30
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ 2007-01-31
    IIF 8 - Director → ME
    icon of calendar 2004-03-01 ~ 2007-01-31
    IIF 41 - Secretary → ME
  • 13
    MIXRARE LIMITED - 1991-06-05
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    73,261 GBP2023-06-30
    Officer
    icon of calendar 2004-04-26 ~ 2007-03-28
    IIF 44 - Secretary → ME
  • 14
    CORRINGWAY CONCLUSIONS LIMITED - 2004-07-28
    KSR LIMITED - 2005-12-08
    KSR LIMITED - 2004-05-28
    icon of address 14 Red Lion Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-19 ~ 2003-09-30
    IIF 9 - Director → ME
  • 15
    HAYMILLS HEALTHCARE LIMITED - 2004-06-04
    HAYMILLS LAND DEVELOPMENTS LIMITED - 1996-07-19
    HAYMILLS (G.M.S.) LIMITED - 1985-10-01
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-17 ~ 2003-09-30
    IIF 21 - Director → ME
  • 16
    HAYMILLS PROPERTY INVESTMENTS HOLDINGS LIMITED - 1997-11-05
    HEATHCROFT PROPERTIES PLC - 2008-06-20
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 1995-06-19 ~ 2003-09-30
    IIF 14 - Director → ME
  • 17
    HAYMILLS (DEVELOPMENTS) LIMITED - 1998-04-09
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-29 ~ 2003-09-30
    IIF 12 - Director → ME
  • 18
    icon of address 153 Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-20 ~ 2025-10-09
    IIF 40 - Director → ME
  • 19
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1997-02-07 ~ 2003-09-30
    IIF 17 - Director → ME
  • 20
    HAYMILLS (DEVELOPMENTS) LIMITED - 2003-12-18
    B.H. CARPENTER & SONS LIMITED - 1997-08-27
    HEATHCROFT PROPERTY DEVELOPMENTS LIMITED - 1998-04-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1996-04-18 ~ 2003-09-30
    IIF 18 - Director → ME
  • 21
    SPECIALISED FIXINGS LIMITED - 1997-03-11
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2024-12-31
    Officer
    icon of calendar 1996-01-26 ~ 2003-06-30
    IIF 15 - Director → ME
  • 22
    icon of address 153 Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-29 ~ 2025-10-09
    IIF 34 - Director → ME
  • 23
    SPECIALISED FIXINGS LIMITED - 2004-03-08
    BOXGREEN LIMITED - 2007-03-05
    SPECIALISED FIXINGS (EAST ANGLIA) LIMITED - 2003-06-24
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,152 GBP2024-12-31
    Officer
    icon of calendar 1995-06-19 ~ 2003-09-30
    IIF 13 - Director → ME
  • 24
    OMNICO PLASTICS LIMITED - 1997-03-11
    SPECIALISED FIXINGS LIMITED - 2003-06-24
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1997-02-07 ~ 2003-09-30
    IIF 10 - Director → ME
  • 25
    HAYMILLS (CONTRACTORS) LIMITED - 2009-09-08
    icon of address C/o, Pricewaterhousecoopers Llp, Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1995-06-19 ~ 2003-09-30
    IIF 20 - Director → ME
  • 26
    icon of address Staincliffe The Old Canal Basin, Ford, Arundel, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-03-17 ~ 1995-03-30
    IIF 27 - Director → ME
  • 27
    H.WARNER & SON,LIMITED - 2004-10-21
    icon of address 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2003-10-06
    IIF 19 - Director → ME
  • 28
    icon of address 4 St Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2003-09-30
    IIF 11 - Director → ME
  • 29
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-01 ~ 2016-11-14
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.