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

Causer, Stephen Barry

    Related profiles found in government register
  • Causer, Stephen Barry
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 1 IIF 2
    • Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, United Kingdom

      IIF 3
  • Causer, Stephen Barry
    British builder born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, United Kingdom

      IIF 4
    • Hill Side House, Hill Side Lane, Hill Brow, Liss, Hampshire, GU33 7PT, United Kingdom

      IIF 5
    • Hillside House, Hillside Lane, Hillbrow, Liss, Hampshire, GU33 7PT, England

      IIF 6
  • Causer, Stephen Barry
    British developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 7
    • Hillside House, Hillside Lane, Hill Brow, Liss, GU33 7PT

      IIF 8
  • Causer, Steve Barry
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Kingsley, Bordon, GU35 9JP, England

      IIF 9
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 10 IIF 11 IIF 12
  • Causer, Steve Barry
    British builder born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hillside House, Hillside Lane, Hillbrow, Liss, Hampshire, GU33 7PT, England

      IIF 13
  • Causer, Steve Barry
    British property developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hill Side House, Hill Side Lane, Hill Brow, Liss, GU33 7PT, England

      IIF 14
  • Causer, Stephen Barry
    British builder born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 15
  • Causer, Stephen Barry
    British developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Elmleigh, Midhurst, GU29 9EZ, United Kingdom

      IIF 16 IIF 17
  • Causer, Steve Barry
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 18
    • 37 Elmleigh, Midhurst, GU29 9EZ, United Kingdom

      IIF 19
  • Causer, Steve Barry
    British developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arlington House, 19a Turk Street, Alton, Hampshire, GU34 1AG, England

      IIF 20
    • 37 Elmleigh, Midhurst, GU29 9EZ, United Kingdom

      IIF 21
  • Causer, Steve Barry
    British property developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Elmleigh, Midhurst, West Sussex, GU29 9EZ

      IIF 22
    • 58e, Winchester Road, Petersfield, Hampshire, GU32 3PG, United Kingdom

      IIF 23
  • Mr Stephen Barry Causer
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 24
    • Oakley, Oakhanger Road, Bordon, GU35 9JP, England

      IIF 25
    • Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 26
    • Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, United Kingdom

      IIF 27
    • Hill Side House, Hill Side Lane, Liss, GU33 7PT, United Kingdom

      IIF 28
    • Hillside House, Hillside Lane, Hill Brow, Liss, GU33 7PT

      IIF 29
    • Hillside House, Hillside Lane, Hillbrow, Liss, Hampshire, GU33 7PT, England

      IIF 30
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 31 IIF 32 IIF 33
  • Causer, Stephen
    British developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Perth House, The Fairway, Midhurst, West Sussex, GU29 9JE, United Kingdom

      IIF 34
  • Mr Steve Barry Causer
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Kingsley, Bordon, GU35 9JP, England

      IIF 35
  • Mr Stephen Barry Causer
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Elmleigh, Midhurst, GU29 9EZ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    Oakley, Kingsley, Bordon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,365 GBP2023-10-31
    Officer
    1999-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,397,711 GBP2023-10-31
    Officer
    2003-11-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Oakley Oakhanger Road, Kingsley, Bordon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    319,751 GBP2023-10-31
    Officer
    2020-01-23 ~ now
    IIF 3 - Director → ME
  • 5
    Oakley Oakhanger Road, Kingsley, Bordon, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,721 GBP2023-10-31
    Officer
    2017-01-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    CY FIRSTWAY LTD - 2014-04-11
    Oakley, Oakhanger Road, Kingsley, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2014-04-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,168,071 GBP2023-10-31
    Officer
    2015-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Oakley Oakhanger Road, Kingsley, Bordon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,340 GBP2023-10-31
    Officer
    2020-06-03 ~ now
    IIF 2 - Director → ME
  • 9
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    630,209 GBP2023-10-31
    Officer
    2021-10-05 ~ now
    IIF 1 - Director → ME
  • 10
    Suite 1a, Victoria House, South Street, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2017-04-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Oakley Oakhanger Road, Kingsley, Bordon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Oakley Oakhanger Road, Kingsley, Bordon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2018-03-29 ~ dissolved
    IIF 6 - Director → ME
Ceased 14
  • 1
    C/o Managed Partnerships Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-06-21 ~ 2021-07-12
    IIF 7 - Director → ME
    Person with significant control
    2019-06-21 ~ 2021-07-12
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Barttelot Court, Barttelot Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-05-23 ~ 2012-08-14
    IIF 23 - Director → ME
  • 3
    7 Bluebird Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-12-09 ~ 2016-01-13
    IIF 19 - Director → ME
  • 4
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (6 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    2020-11-20 ~ 2023-10-19
    IIF 14 - Director → ME
  • 5
    Oakley Oakhanger Road, Kingsley, Bordon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,340 GBP2023-10-31
    Person with significant control
    2020-06-03 ~ 2020-06-08
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -76,126 GBP2022-10-31
    Officer
    2020-04-03 ~ 2023-11-03
    IIF 15 - Director → ME
  • 7
    Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-28 ~ 2019-01-12
    IIF 16 - Director → ME
  • 8
    53b Hart Plain Avenue, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-29 ~ 2016-12-02
    IIF 21 - Director → ME
  • 9
    Suite 1a, Victoria House, South Street, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-04-21 ~ 2019-02-22
    IIF 17 - Director → ME
  • 10
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,309 GBP2025-03-31
    Officer
    2014-10-28 ~ 2015-07-28
    IIF 20 - Director → ME
  • 11
    17 Trimming Close, Bentley, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,342 GBP2024-10-31
    Officer
    2018-10-10 ~ 2022-04-29
    IIF 8 - Director → ME
    Person with significant control
    2018-10-10 ~ 2022-04-29
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    C/o B20 Ltd Vicarage Hill Freehold Company Limited, Charwell House, Wilsom Road, Alton, England
    Active Corporate (9 parents)
    Equity (Company account)
    20,233 GBP2024-12-31
    Officer
    2008-04-16 ~ 2013-12-06
    IIF 22 - Director → ME
  • 13
    17 Wedgwood Way, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,179 GBP2025-06-30
    Officer
    2015-06-23 ~ 2016-12-02
    IIF 34 - Director → ME
  • 14
    The Hanger Free House, Oakhanger Road, Oakhanger, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -129,373 GBP2022-10-31
    Officer
    2019-07-16 ~ 2023-11-03
    IIF 5 - Director → ME
    Person with significant control
    2019-07-16 ~ 2022-06-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.