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 Mcdonald Steel

    Related profiles found in government register
  • Mr Angus Mcdonald Steel
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Place, Southampton, Hampshire, SO15 2DB, England

      IIF 1
    • icon of address Exchange Cottage, St. Peters Street, Bishops Waltham, Southampton, SO32 1AD, England

      IIF 2
    • icon of address Flat 2, 2a/3a, Bedford Place, Southampton, SO15 2BY, England

      IIF 3
    • icon of address The Lion 1-2, Bedford Place, Southampton, SO15 2DB, United Kingdom

      IIF 4
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 5
  • Mr Angus Mcdonald Steel
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Cottage, St. Peters Street, Bishops Waltham, Southampton, SO32 1AD, United Kingdom

      IIF 6
  • Steel, Angus Mcdonald
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Place, Southampton, Hampshire, SO15 2DB, England

      IIF 7
    • icon of address Exchange Cottage, St. Peters Street, Bishops Waltham, Southampton, SO32 1AD, England

      IIF 8
  • Steel, Angus Mcdonald
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charterhouse, 2a-3a, Bedford Place, Southampton, Hampshire, SO15 2DB, England

      IIF 9
  • Steel, Angus Mcdonald
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Elmfield North Block, Millbrook Road East, Southampton, SO15 1HZ, England

      IIF 10
    • icon of address The Lion 1-2, Bedford Place, Southampton, SO15 2DB, England

      IIF 11
  • Steel, Angus Mcdonald
    British retired born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lion 1-2, Bedford Place, Southampton, Hampshire, SO15 2DB, United Kingdom

      IIF 12
  • Steel, Angus Mcdonald
    British sales director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Flat Above, Bedford Place, Southampton, Hampshire, SO15 2DB, United Kingdom

      IIF 13
  • Steel, Angus Mcdonald
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Cottage, St. Peters Street, Bishops Waltham, Southampton, Hampshire, SO32 1AD, United Kingdom

      IIF 14
  • Steel, Angus Mcdonald
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bassett Green Close, Southampton, SO16 3QQ, Uk

      IIF 15
  • Steel, Angus Mcdonald
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Quarry, Caton, Ashburton, Newton Abbot, Devon, TQ13 7LH, United Kingdom

      IIF 16
  • Steel, Angus Mcdonald
    British none born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bassett Green Close, Bassett, Southampton, Hampshire, SO16 3QQ, United Kingdom

      IIF 17
  • Steel, Angus Mcdonald
    British sales born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bassett Green Close, Southampton, Hampshire, SO16 3QQ

      IIF 18
  • Steel, Angus Mcdonald
    British

    Registered addresses and corresponding companies
    • icon of address The Works, 55 Millbrook Road East, Southampton, Hampshire, SO15 1HN

      IIF 19
  • Steel, Angus Mcdonald

    Registered addresses and corresponding companies
    • icon of address Exchange Cottage, St. Peters Street, Bishops Waltham, Southampton, Hampshire, SO32 1AD, United Kingdom

      IIF 20
    • icon of address Flat 2, 2a/3a, Bedford Place, Southampton, SO15 2BY, England

      IIF 21
  • Steel, Angus

    Registered addresses and corresponding companies
    • icon of address The Lion 1-2, Bedford Place, Southampton, Hampshire, SO15 2DB, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Exchange Cottage St. Peters Street, Bishops Waltham, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-06-19 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Angus Steele, 15a Elmfield North Block, Millbrook Road East, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-30 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Exchange Cottage St. Peters Street, Bishops Waltham, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Exchange Cottage St. Peters Street, Bishops Waltham, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,896 GBP2023-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Basset Green Close, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,488 GBP2015-03-31
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 3 Bassett Green Close, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Miller Park Salisbury Road, Calmore, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Flat 2, 2a/3a Bedford Place, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -762 GBP2023-03-31
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2022-03-07 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Taba ;td, Charterhouse 2a-3a, Bedford Place, Southampton, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    36,162 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 11
    icon of address The Fresh Accountancy Company, The Old Quarry Caton, Ashburton, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 16 - Director → ME
Ceased 3
  • 1
    icon of address Miller Park Salisbury Road, Calmore, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2013-05-03
    IIF 15 - Director → ME
  • 2
    icon of address Flat 2, 2a/3a Bedford Place, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -762 GBP2023-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-04-19
    IIF 12 - Director → ME
    icon of calendar 2021-03-08 ~ 2021-04-19
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-04-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Taba ;td, Charterhouse 2a-3a, Bedford Place, Southampton, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-24 ~ 2011-05-31
    IIF 19 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.