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

Mr Steven Antony Ferris

    Related profiles found in government register
  • Mr Steven Antony Ferris
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75-76, Francis Road, Edgbaston, Birmingham, B16 8SP

      IIF 1
    • icon of address 75-76, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 2
    • icon of address Two Snowhill, Snow Hill, Birmingham, B4 6GA

      IIF 3
    • icon of address Camberleigh-hay Llp, 37 St. Georges Road, Cheltenham, GL50 3DU, England

      IIF 4
    • icon of address 17, Dormer Place, Leamington Spa, Warwickshire, CV32 5AA, England

      IIF 5
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, England

      IIF 6
    • icon of address 1, Castle Street, Worcester, WR1 3AA

      IIF 7
    • icon of address Smart Insolvency Solutions, 1 Castle Street, Worcester, WR1 3AA

      IIF 8
  • Ferris, Steven Antony
    British - born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, St. Georges Road, Cheltenham, GL50 3DU, England

      IIF 9
    • icon of address Camberleigh-hay Llp, 37 St. Georges Road, Cheltenham, GL50 3DU, England

      IIF 10 IIF 11
  • Ferris, Steven Antony
    British chartered surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP, United Kingdom

      IIF 12
  • Ferris, Steven Antony
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camberleigh-hay Llp, 37 St. Georges Road, Cheltenham, GL50 3DU, England

      IIF 13
    • icon of address 15 Leam Terrace, Leamington Spa, CV31 1BB, United Kingdom

      IIF 14
    • icon of address Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Smart Insolvency Solutions, 1 Castle Street, Worcester, WR1 3AA

      IIF 18
  • Ferris, Steven Antony
    British none born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 19
  • Ferris, Steven Antony
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75-76 Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SP, England

      IIF 20
  • Ferris, Steven Antony
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ferris, Steven Antony
    British development surveyor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elmers Farm, Church End, Priors Hardwick, Warwickshire, CV47 7SN

      IIF 28
  • Ferris, Steven Antony
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ferris, Steven Antony
    British property developer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yotta House, 8 Holly Walk, Leamington Spa, Warwickshire, CV32 4LY

      IIF 38
    • icon of address Elmers Farm, Church End, Priors Hardwick, Warwickshire, CV47 7SN

      IIF 39 IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 17 Dormer Place, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17 Dormer Place, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,869,325 GBP2024-12-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 12 - Director → ME
  • 4
    CHARCO 110 LIMITED - 2017-04-03
    icon of address 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,392,395 GBP2022-03-03
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CHARCO 115 LIMITED - 2017-06-15
    icon of address Camberleigh-hay Llp, 37 St. Georges Road, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,562,266 GBP2024-09-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CHARCO 109 LIMITED - 2017-06-01
    icon of address Camberleigh-hay Llp, 37 St. Georges Road, Cheltenham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,443,801 GBP2024-03-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Smart Insolvency Solutions, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    STIRBOLD LIMITED - 1989-04-18
    icon of address Camberleigh-hay Llp, 37 St. Georges Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,167 GBP2024-10-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,476,248 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 75-76 Francis Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 24
  • 1
    ASTRAL LAND LIMITED - 2002-10-28
    MEAUJO (498) LIMITED - 2000-07-18
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-08-11 ~ 2009-04-08
    IIF 36 - Director → ME
  • 2
    MEAUJO (415) LIMITED - 1999-06-16
    MEAD COMMERCIAL LIMITED - 2000-02-08
    VIVIEN LOVELL.MODUS OPERANDI LIMITED - 2000-01-27
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    999 GBP2024-12-31
    Officer
    icon of calendar 2000-02-29 ~ 2009-04-08
    IIF 40 - Director → ME
  • 3
    MEAUJO (497) LIMITED - 2000-07-17
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    649,446 GBP2024-12-31
    Officer
    icon of calendar 2000-07-18 ~ 2009-04-08
    IIF 35 - Director → ME
  • 4
    BOXBLUE LIMITED - 2003-06-19
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-06-19 ~ 2009-04-18
    IIF 26 - Director → ME
  • 5
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2007-02-10
    IIF 41 - Director → ME
  • 6
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2016-04-14
    IIF 16 - Director → ME
  • 7
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2016-04-14
    IIF 38 - Director → ME
  • 8
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-10 ~ 2016-04-14
    IIF 15 - Director → ME
  • 9
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-11 ~ 2016-04-14
    IIF 30 - Director → ME
  • 10
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2016-04-14
    IIF 17 - Director → ME
  • 11
    icon of address Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2016-04-14
    IIF 29 - Director → ME
  • 12
    BIDLINE LIMITED - 1994-09-30
    icon of address 50 New Bond Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-09-21 ~ 1997-05-16
    IIF 28 - Director → ME
  • 13
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-07 ~ 2009-04-08
    IIF 21 - Director → ME
  • 14
    METEOR WALTHAM CROSS (NO. 1) LIMITED - 2004-05-14
    DREWINGTON LIMITED - 2003-10-29
    icon of address One Coleman Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2009-04-08
    IIF 22 - Director → ME
  • 15
    METEOR WALTHAM CROSS (NO. 2) LIMITED - 2004-05-14
    TIDLINGTON LIMITED - 2003-10-29
    icon of address One Coleman Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2009-04-08
    IIF 24 - Director → ME
  • 16
    GW 1256 LIMITED - 2005-07-12
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2011-02-02
    IIF 39 - Director → ME
  • 17
    PARKRIDGE (BILSTON) LIMITED - 2007-08-08
    ASTRAL DEVELOPMENTS (BILSTON) LIMITED - 2004-10-22
    INGLEBY (1622) LIMITED - 2004-10-07
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2004-10-06 ~ 2009-04-08
    IIF 32 - Director → ME
  • 18
    PARKRIDGE ASTRAL (WARRINGTON) LIMITED - 2007-08-03
    HAMSARD 2776 LIMITED - 2005-09-30
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2005-01-20 ~ 2009-04-08
    IIF 27 - Director → ME
  • 19
    PARKRIDGE LAND (ASHFIELD) LIMITED - 2007-08-08
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2007-02-10
    IIF 23 - Director → ME
  • 20
    PARKRIDGE LAND LIMITED - 2007-08-03
    PARKRIDGE VENTURES (NO 1) LIMITED - 2004-12-22
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-24 ~ 2009-04-08
    IIF 37 - Director → ME
  • 21
    KINGSPARK DEVELOPMENTS LIMITED - 1999-01-04
    PROLOGIS DEVELOPMENTS LIMITED - 2011-06-06
    PROLOGIS KINGSPARK DEVELOPMENTS LIMITED - 1999-12-06
    FORAY 611 LIMITED - 1993-12-14
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 1998-08-14
    IIF 25 - Director → ME
  • 22
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    73,388 GBP2015-12-31
    Officer
    icon of calendar 2011-09-13 ~ 2016-04-14
    IIF 31 - Director → ME
  • 23
    FUTURA HOUSE NO.1 LIMITED - 2001-03-30
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-07-08 ~ 2008-11-24
    IIF 33 - Director → ME
  • 24
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2003-07-08 ~ 2008-11-24
    IIF 34 - 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.