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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Steel, Mark Jonothan
    Born in November 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-10-23 ~ now
    OF - Director → CIF 0
    Mr Mark Jonothan Steel
    Born in November 1966
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Steel, Abigail Victoria
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-16 ~ 2017-06-21
    OF - Secretary → CIF 0
  • 2
    Steel, Mark Jonothan
    Born in November 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-01-16 ~ 2023-01-11
    OF - Director → CIF 0
    Mr Mark Jonothan Steel
    Born in November 1966
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Taylor, Neville Anthony
    Born in April 1967
    Individual (410 offsprings)
    Officer
    icon of calendar 2023-01-11 ~ 2025-01-25
    OF - Director → CIF 0
    Mr Neville Taylor
    Born in April 1967
    Individual (410 offsprings)
    Person with significant control
    icon of calendar 2023-01-11 ~ 2025-10-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 96 offsprings)
    Officer
    2003-12-18 ~ 2004-01-16
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 166 offsprings)
    Officer
    2003-12-18 ~ 2004-01-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SPR1 LTD

Previous names
ABSMARK LIMITED - 2005-11-14
SENTIUS LIMITED - 2016-02-22
STEEL PROPERTIES LTD - 2021-06-22
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Investment Property
1,220,547 GBP2021-03-31
1,360,247 GBP2020-03-31
Amounts invested in assets
300 GBP2020-03-31
Fixed Assets
1,220,547 GBP2021-03-31
1,360,547 GBP2020-03-31
Debtors
1,773 GBP2020-03-31
Cash at bank and in hand
20,259 GBP2021-03-31
Current Assets
20,259 GBP2021-03-31
1,773 GBP2020-03-31
Net Current Assets/Liabilities
-75,441 GBP2021-03-31
-137,816 GBP2020-03-31
Total Assets Less Current Liabilities
1,145,106 GBP2021-03-31
1,222,731 GBP2020-03-31
Creditors
Amounts falling due after one year
-932,327 GBP2021-03-31
-980,450 GBP2020-03-31
Net Assets/Liabilities
212,779 GBP2021-03-31
242,281 GBP2020-03-31
Equity
Called up share capital
2 GBP2021-03-31
2 GBP2020-03-31
Retained earnings (accumulated losses)
212,777 GBP2021-03-31
242,279 GBP2020-03-31
Equity
212,779 GBP2021-03-31
242,281 GBP2020-03-31
Investment Property - Fair Value Model
1,360,247 GBP2020-03-31
Prepayments/Accrued Income
Amounts falling due within one year
1,773 GBP2020-03-31
Taxation/Social Security Payable
Amounts falling due within one year
-730 GBP2021-03-31
-13,275 GBP2020-03-31
Other Creditors
Amounts falling due within one year
41,848 GBP2021-03-31
20,832 GBP2020-03-31
Loans received from directors
Amounts falling due within one year
54,222 GBP2021-03-31
128,537 GBP2020-03-31
Accrued Liabilities
Amounts falling due within one year
360 GBP2021-03-31
3,495 GBP2020-03-31
Bank Borrowings
Amounts falling due after one year
932,327 GBP2021-03-31
980,450 GBP2020-03-31
Average Number of Employees
12020-04-01 ~ 2021-03-31
12019-04-01 ~ 2020-03-31

Related profiles found in government register
  • SPR1 LTD
    Info
    ABSMARK LIMITED - 2005-11-14
    SENTIUS LIMITED - 2005-11-14
    STEEL PROPERTIES LTD - 2005-11-14
    Registered number 04999517
    icon of addressSomerset House D-f, York Road, Wetherby, Ls22 7su LS22 7SU
    PRIVATE LIMITED COMPANY incorporated on 2003-12-18 (22 years). The company status is Active.
    The last date of confirmation statement was made at 2023-01-11
    CIF 0
  • STEEL PROPERTIES LTD
    S
    Registered number 04999517
    icon of address85, Great Portland Street, London, England, W1W 7LT
    CIF 1
  • STEEL PROPERTIES LTD
    S
    Registered number 04999517
    icon of addressHunters Angle, Seymour Plain, Marlow, Bucks, United Kingdom, SL7 3BZ
    ENGLAND AND WALES
    CIF 2
  • STEEL PROPERTIES LTD
    S
    Registered number 04999517
    icon of address85, Great Portland Street, London, England, W1W 7LT
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address85 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,528 GBP2020-04-29
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    CIF 3 - Has significant influence or control as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of addressHunters Angle, Seymour Plain, Marlow, Bucks, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    108 LONDON STREET DEVELOPMENT LIMITED - 2021-08-31
    icon of address61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,423 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-06-24 ~ 2021-03-06
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    OLD LAUNDRY DEVELOPMENT LIMITED - 2020-04-01
    icon of address85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-07-24 ~ 2021-01-24
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of addressHunters Angle, Seymour Plain, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2018-03-31
    CIF 2 - LLP Member → ME
  • 4
    125 HIGHGROVE DEV LTD - 2020-02-26
    icon of addressC/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-07-16
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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.