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 Angus Kennedy Steel

    Related profiles found in government register
  • Mr Angus Kennedy Steel
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appt 10 Regent Court, Station Road, Bawtry, South Yorkshire, DN10 6TL

      IIF 1
    • icon of address 100, East Laith Gate, Doncaster, DN1 1JE, United Kingdom

      IIF 2
    • icon of address Appt 10 Regent Court, Station Road, Bawtry, Doncaster, DN10 6TL, United Kingdom

      IIF 3
    • icon of address Cooplands Bakery, Victoria Mill Business Park, Wharf Road, Doncaster, DN1 2SX, England

      IIF 4 IIF 5
    • icon of address Cooplands Bakery, Wharf Road, Doncaster, DN1 2SX, England

      IIF 6
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 7
    • icon of address C/o Quantama Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 8
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 9
    • icon of address Quadrant House 4, Thomas More Square, London, E1W 1YW

      IIF 10
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 11
    • icon of address Flanshaw Industrial Estate, Flanshaw Way, Wakefield, WF2 9LP, United Kingdom

      IIF 12
  • Mr Angus Kennedy Steel
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 10 Regent Court, Station Road, Bawtry, Doncaster, DN10 6TL, England

      IIF 13
  • Steel, Angus Kennedy
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, East Portway, Andover, Hampshire, SP10 3LU, England

      IIF 14 IIF 15
    • icon of address 19, East Portway, Andover, Hampshire, SP10 3LU, United Kingdom

      IIF 16
    • icon of address 19, East Portway, Andover, Hants, SP10 3LU, Uk

      IIF 17
    • icon of address 83, Paimuick Road, Cheltenham, Gloucs, GL50 2EY

      IIF 18
    • icon of address 83 Painswick Road, Cheltenham, Gloucestershire, GL50 2EX

      IIF 19
    • icon of address 83, Painswick Road, Cheltenham, Gloucestershire, GL50 2EX, Uk

      IIF 20
    • icon of address 83, Painswick Road, Cheltenham, Gloucestershire, GL50 2EX, United Kingdom

      IIF 21
    • icon of address One America Square, Crosswall, London, EC3N 2LB

      IIF 22
    • icon of address Quadrant House 4, Thomas More Square, London, E1W 1YW

      IIF 23
    • icon of address 4, St Peters Road, Maidenhead, Berkshire, SL6 7QU

      IIF 24
  • Steel, Angus Kennedy
    British chartered accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appt 10 Regent Court, Station Road, Bawtry, South Yorkshire, DN10 6TL

      IIF 25
    • icon of address 83 Painswick Road, Cheltenham, Gloucestershire, GL50 2EX

      IIF 26
    • icon of address 83, Painswick Road, Cheltenham, Gloucs, GL50 2EX, Uk

      IIF 27
    • icon of address 100, East Laith Gate, Doncaster, DN1 1JE, United Kingdom

      IIF 28
    • icon of address Appt 10 Regent Court, Station Road, Bawtry, Doncaster, DN10 6TL, United Kingdom

      IIF 29
    • icon of address Cooplands Bakery, Victoria Mill Business Park, Wharf Road, Doncaster, DN1 2SX, England

      IIF 30
    • icon of address Cooplands Bakery, Wharf Road, Doncaster, DN1 2SX, England

      IIF 31
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 32
    • icon of address C/o Quantama Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 33
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 34
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 35
    • icon of address Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 36
    • icon of address 4, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 37 IIF 38 IIF 39
    • icon of address Flanshaw Industrial Estate, Flanshaw Way, Wakefield, WF2 9LP, United Kingdom

      IIF 40
  • Steel, Angus Kennedy
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Painswick Road, Cheltenham, Gloucestershire, GL50 2EX, England

      IIF 41
  • Steel, Angus Kennedy
    British managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Mill Business Park, Wharf Road, Doncaster, DN1 2SX, England

      IIF 42 IIF 43 IIF 44
  • Steel, Angus Kennedy
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 10 Regent Court, Station Road, Bawtry, Doncaster, DN10 6TL, England

      IIF 45
  • Steel, Angus Kennedy
    British director born in July 1964

    Registered addresses and corresponding companies
    • icon of address Brewery Cottage, Brockhampton, Cheltenham, Gloucestershire, GL54 5XQ

      IIF 46 IIF 47 IIF 48
  • Steel, Angus Kennedy
    British

    Registered addresses and corresponding companies
    • icon of address Brewery Cottage, Brockhampton, Cheltenham, Gloucestershire, GL54 5XQ

      IIF 49
  • Steel, Angus Kennedy
    British director

    Registered addresses and corresponding companies
    • icon of address Brewery Cottage, Brockhampton, Cheltenham, Gloucestershire, GL54 5XQ

      IIF 50
  • Steel, Angus Kennedy

    Registered addresses and corresponding companies
    • icon of address Brewery Cottage, Brockhampton, Cheltenham, Gloucestershire, GL54 5XQ

      IIF 51
  • Steel, Angus

    Registered addresses and corresponding companies
    • icon of address 100, East Laith Gate, Doncaster, DN1 1JE, United Kingdom

      IIF 52
    • icon of address Appt 10 Regent Court, Station Road, Bawtry, Doncaster, DN10 6TL, United Kingdom

      IIF 53
    • icon of address Flanshaw Industrial Estate, Flanshaw Way, Wakefield, WF2 9LP, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    MAR-KEY BUILDING SYSTEMS LIMITED - 2013-02-18
    icon of address Uky Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,367 GBP2015-02-28
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address Victoria Mill Business Park, Wharf Road, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 43 - Director → ME
  • 3
    ALISON'S BAP VANS LIMITED - 2017-01-09
    RESOLVE CAPITAL 13 LIMITED - 2015-02-13
    icon of address 20 St. Andrew Street, London
    In Administration Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    159,801 GBP2021-07-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Victoria Mill Business Park, Wharf Road, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 100 East Laith Gate, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 28 - Director → ME
    icon of calendar 2025-02-19 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    ALISON'S CAKES LIMITED - 2016-06-10
    RESOLVE CAPITAL 14 LIMITED - 2015-02-13
    icon of address Cooplands Bakery Victoria Mill Business Park, Wharf Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Victoria Mill Business Park, Wharf Road, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address C/o Quantuma Advisory Limited 20 St. Andrew Street, 7th Floor, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 40 - Director → ME
    icon of calendar 2022-03-22 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Appt 10 Regent Court Station Road, Bawtry, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 29 - Director → ME
    icon of calendar 2025-03-03 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Apartment 10 Regent Court Station Road, Bawtry, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Appt 10 Regent Court, Station Road, Bawtry, South Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    THAMES PRINT LTD - 2016-01-20
    icon of address C/o Quantama Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    645,746 GBP2016-10-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 14
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 16
    HEGSTRORDINARY MANAGEMENT LTD - 2012-02-17
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    342,449 GBP2016-07-31
    Officer
    icon of calendar 2013-07-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,537 GBP2016-10-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 18
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 27 - Director → ME
  • 20
    THAMES PLASTICS LTD - 2019-11-01
    icon of address Cooplands Bakery, Wharf Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,931 GBP2021-01-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 6 - Has significant influence or controlOE
  • 21
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 22 - Director → ME
Ceased 13
  • 1
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2015-03-06
    IIF 15 - Director → ME
  • 2
    MAR-KEY BUILDING SYSTEMS LIMITED - 2013-02-18
    icon of address Uky Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,367 GBP2015-02-28
    Officer
    icon of calendar 2013-02-28 ~ 2013-09-18
    IIF 41 - Director → ME
  • 3
    ALISON'S BAKERIES LIMITED - 2016-07-27
    RESOLVE CAPITAL 11 LIMITED - 2015-02-13
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-01-31
    IIF 4 - Has significant influence or control OE
  • 4
    icon of address Quadrant House, 17 Thomas More Street, Thomas More Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2007-03-22
    IIF 19 - Director → ME
    icon of calendar 2005-10-24 ~ 2005-11-22
    IIF 49 - Secretary → ME
  • 5
    BIG FLOWER LIMITED - 2000-12-28
    VERTIS LIMITED - 2005-10-18
    icon of address Woolmers Farm, Beazley End, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -419,334 GBP2025-03-31
    Officer
    icon of calendar 2005-10-03 ~ 2005-10-05
    IIF 46 - Director → ME
    icon of calendar 2005-10-03 ~ 2005-10-05
    IIF 51 - Secretary → ME
  • 6
    icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2015-03-06
    IIF 14 - Director → ME
  • 7
    VERTIS DIRECT MARKETING SERVICES (CROYDON) LIMITED - 2005-10-07
    OLWEN DIRECT MAIL LIMITED - 2000-12-28
    DRAMBURY LIMITED - 1990-11-13
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2005-10-05
    IIF 47 - Director → ME
    icon of calendar 2005-10-03 ~ 2005-10-05
    IIF 50 - Secretary → ME
  • 8
    icon of address Woolmers Farm, Beazley End, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    320,174 GBP2025-03-31
    Officer
    icon of calendar 2005-10-03 ~ 2005-10-05
    IIF 48 - Director → ME
  • 9
    THAMES PRINT LTD - 2016-01-20
    icon of address C/o Quantama Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    645,746 GBP2016-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2015-01-15
    IIF 17 - Director → ME
    icon of calendar 2015-01-22 ~ 2015-03-06
    IIF 16 - Director → ME
  • 10
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,537 GBP2016-10-31
    Officer
    icon of calendar 2014-10-07 ~ 2014-10-30
    IIF 39 - Director → ME
    icon of calendar 2015-01-08 ~ 2015-02-20
    IIF 38 - Director → ME
  • 11
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ 2015-03-17
    IIF 24 - Director → ME
  • 12
    icon of address 4 St. Peters Road, Maidenhead, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-07 ~ 2015-08-23
    IIF 37 - Director → ME
  • 13
    Company number 05299700
    Non-active corporate
    Officer
    icon of calendar 2004-11-29 ~ 2007-03-22
    IIF 26 - 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.