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

Steele, James Matthew

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Imtech House, 33-35 Woodthorpe Road, Ashford, Middlesex, TW15 2RP

      IIF 2 IIF 3 IIF 4
  • Steele, James Matthew
    British director born in October 1947

    Resident in United Kingdom

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

      IIF 5
  • Steele, James Matthew
    Irish company director born in October 1947

    Resident in United Kingdom

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

      IIF 6
  • Steele, James Matthew
    Irish consultant born in October 1947

    Resident in United Kingdom

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

      IIF 7
  • Steele, James Matthew
    Irish director born in October 1947

    Resident in United Kingdom

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

      IIF 8
  • Steele, James Matthew
    British director born in October 1947

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

      IIF 9
  • Steele, James Matthew
    British managing director born in October 1947

    Registered addresses and corresponding companies
  • Mr James Matthew Steele
    Irish born in October 1947

    Resident in United Kingdom

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

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

    Resident in England

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

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

      IIF 14
  • Steele, James

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

      IIF 15
child relation
Offspring entities and appointments
Active 3
  • 1
    MEICA FACILITIES MANAGEMENT LIMITED - 2009-02-05
    MEICA MANAGEMENT FACILITIES LIMITED - 2006-09-01
    EMICO LIMITED - 2005-07-04
    MEICA FACILITIES MANAGEMENT LIMITED - 2003-06-27
    icon of address Imtech House, 33-35 Woodthorpe Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-07 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    376,177 GBP2020-07-31
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-07-09 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 3
    icon of address Meacher-jones 6 St John's Court, Vicars Lane, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2024-01-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    IMTECH MEICA LIMITED - 2014-01-06
    MEICA SERVICES LIMITED - 2007-12-19
    BERKELEY ENGINEERING AND CONSTRUCTION LIMITED - 1997-11-24
    MEICA LIMITED - 1994-08-24
    icon of address Lock House, 2nd Floor Level, 2 Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-05-03 ~ 2010-02-01
    IIF 5 - Director → ME
  • 2
    MEICA GROUP LIMITED - 2006-05-05
    MEICA LIMITED - 1998-04-15
    SHK SERVICES LIMITED - 1994-08-31
    GRIDLOGO GRAPHICS LIMITED - 1994-01-20
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-12 ~ 2013-09-30
    IIF 2 - Director → ME
  • 3
    HACKREMCO (NO. 2059) LIMITED - 2003-07-14
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-22 ~ 2013-06-01
    IIF 1 - Director → ME
  • 4
    IMTECH PROCESS LIMITED - 2014-01-06
    MEICA PROCESS LIMITED - 2007-05-08
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-24 ~ 2010-02-01
    IIF 3 - Director → ME
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    376,177 GBP2020-07-31
    Person with significant control
    icon of calendar 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
  • 6
    MECX TECHNICAL SERVICES LIMITED - 2017-12-29
    JSB TECHNICAL SERVICES LIMITED - 2014-05-14
    JSB MCGINLEY SYSTEMS LTD - 2013-06-13
    icon of address 2nd Floor, 14, Castle Street, Liverpool
    Liquidation Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    455,645 GBP2016-09-30
    Officer
    icon of calendar 2013-06-04 ~ 2014-02-06
    IIF 6 - Director → ME
  • 7
    MOUNT ANVIL PLC - 2010-10-20
    MOUNT ANVIL CONSTRUCTION LIMITED - 2002-08-01
    ALDERMAKE LIMITED - 1992-04-23
    icon of address 140 Aldersgate Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-09-08 ~ 1993-10-31
    IIF 10 - Director → ME
  • 8
    WEST LONDON BUSINESS CHAMBER OF COMMERCE LTD - 2017-07-20
    WEST LONDON CHAMBER OF COMMERCE LTD - 2001-12-20
    icon of address The Shipping Building C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-10-04 ~ 2006-03-23
    IIF 9 - Director → ME
    icon of calendar 2001-10-23 ~ 2005-10-03
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.