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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Steele, James Matthew

    Related profiles found in government register
  • Steele, James Matthew
    British director born in October 1947

    Registered addresses and corresponding companies
    • 74 London Road, Bagshot, Surrey, GU19 5BT

      IIF 1
  • Steele, James Matthew
    British managing director born in October 1947

    Registered addresses and corresponding companies
    • 74 London Road, Bagshot, Surrey, GU19 5BT

      IIF 2 IIF 3
  • Steele, James Matthew
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imtech House, 33 -35 Woodthorpe Road, Ashford, Middlesex, TW15 2RP, United Kingdom

      IIF 4
    • Imtech House, 33-35 Woodthorpe Road, Ashford, Middlesex, TW15 2RP

      IIF 5 IIF 6 IIF 7
  • Steele, James Matthew
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imtech House, 33-35 Woodthorpe Road, Ashford, Middlesex, TW15 2RP

      IIF 8
  • Steele, James Matthew
    Irish born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meacher-jones, 6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 9
  • Steele, James Matthew
    Irish company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imtech House, 33-35 Woodthorpe Road, Ashford, Middlesex, TW15 2RP, United Kingdom

      IIF 10
  • Steele, James Matthew
    Irish consultant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 11
  • Steele, James

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 12
  • Mr James Matthew Steele
    Irish born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Johns Court, Vicars Lane, Chester, CH1 1QE

      IIF 13
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 14
  • Mr James Matthew Steele
    Irish born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meacher-jones, 6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 15
child relation
Offspring entities and appointments 10
  • 1
    IMTECH ENGINEERING SERVICES LONDON AND SOUTH LTD - now
    IMTECH MEICA LIMITED
    - 2014-01-06 02925156
    MEICA SERVICES LIMITED
    - 2007-12-19 02925156 02872913
    BERKELEY ENGINEERING AND CONSTRUCTION LIMITED
    - 1997-11-24 02925156
    MEICA LIMITED
    - 1994-08-24 02925156 02872913
    Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (21 parents)
    Officer
    1994-05-03 ~ 2010-02-01
    IIF 8 - Director → ME
  • 2
    IMTECH FACILITIES MANAGEMENT LIMITED
    - now 04265793
    MEICA FACILITIES MANAGEMENT LIMITED
    - 2009-02-05 04265793
    MEICA MANAGEMENT FACILITIES LIMITED
    - 2006-09-01 04265793
    EMICO LIMITED
    - 2005-07-04 04265793
    MEICA FACILITIES MANAGEMENT LIMITED
    - 2003-06-27 04265793
    Imtech House, 33-35 Woodthorpe Road, Ashford, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2001-08-07 ~ dissolved
    IIF 7 - Director → ME
  • 3
    IMTECH TECHNICAL SERVICES LIMITED
    - now 02872913
    MEICA GROUP LIMITED
    - 2006-05-05 02872913
    MEICA LIMITED
    - 1998-04-15 02872913 02925156... (more)
    SHK SERVICES LIMITED
    - 1994-08-31 02872913
    GRIDLOGO GRAPHICS LIMITED
    - 1994-01-20 02872913
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (11 parents)
    Officer
    1994-01-12 ~ 2013-09-30
    IIF 5 - Director → ME
  • 4
    IMTECH UK LTD
    - now 04771503
    HACKREMCO (NO. 2059) LIMITED - 2003-07-14
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2003-07-22 ~ 2013-06-01
    IIF 4 - Director → ME
  • 5
    IMTECH WATER WASTE AND ENERGY LTD - now
    IMTECH PROCESS LIMITED
    - 2014-01-06 03455127
    MEICA PROCESS LIMITED
    - 2007-05-08 03455127
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (12 parents)
    Officer
    1997-10-24 ~ 2010-02-01
    IIF 6 - Director → ME
  • 6
    JIM STEELE ASSOCIATES LTD
    08602253
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 11 - Director → ME
    2013-07-09 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-12-31
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    MECX GROUP LIMITED - now
    MECX TECHNICAL SERVICES LIMITED - 2017-12-29
    JSB TECHNICAL SERVICES LIMITED
    - 2014-05-14 06468107
    JSB MCGINLEY SYSTEMS LTD
    - 2013-06-13 06468107
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (14 parents, 2 offsprings)
    Officer
    2013-06-04 ~ 2014-02-06
    IIF 10 - Director → ME
  • 8
    MOUNT ANVIL LIMITED - now
    MOUNT ANVIL PLC - 2010-10-20
    MOUNT ANVIL CONSTRUCTION LIMITED
    - 2002-08-01 02706348
    ALDERMAKE LIMITED - 1992-04-23
    140 Aldersgate Street, London
    Active Corporate (40 parents, 1 offspring)
    Officer
    1992-09-08 ~ 1993-10-31
    IIF 2 - Director → ME
  • 9
    STRADV LIMITED
    13625963
    Meacher-jones 6 St John's Court, Vicars Lane, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    WEST LONDON BUSINESS LTD - now
    WEST LONDON BUSINESS CHAMBER OF COMMERCE LTD
    - 2017-07-20 02934029 04609923
    WEST LONDON CHAMBER OF COMMERCE LTD
    - 2001-12-20 02934029 04609923
    The Shipping Building C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England
    Active Corporate (100 parents)
    Officer
    2001-10-23 ~ 2005-10-03
    IIF 3 - Director → ME
    2005-10-04 ~ 2006-03-23
    IIF 1 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.