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 Mark Jonothan Steel

    Related profiles found in government register
  • Mr Mark Jonothan Steel
    English born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 1 IIF 2
    • icon of address 85, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 3
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 4 IIF 5
    • icon of address Brannen & Partners Llp, 220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR, England

      IIF 6
  • Mr Mark Jonothan Steel
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 7
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 8
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
    • icon of address Hunters Angle, Seymour Plain, Marlow, Buckinghamshire, SL7 3BZ, United Kingdom

      IIF 10
    • icon of address Hunters Angle, Seymour Plain, Marlow, Bucks, SL7 3BZ

      IIF 11
    • icon of address Hunters Angle, Seymour Plain, Marlow, Bucks, SL7 3BZ, United Kingdom

      IIF 12 IIF 13
    • icon of address Hunters Angle, Seymour Plain, Marlow, SL7 3BZ, United Kingdom

      IIF 14
  • Mr Mark Jonothan Steel
    English born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 15
  • Steel, Mark Jonothan
    English company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 16
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Steel, Mark Jonothan
    English consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 18 IIF 19
  • Steel, Mark Jonothan
    English director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 20
    • icon of address Brannen & Partners Llp, 220 Park View, Whitley Bay, Tyne & Wear, NE26 3QR, England

      IIF 21
  • Steel, Mark Jonothan
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 22
    • icon of address Hunters Angle, Seymour Plain, Marlow, Bucks, SL7 3BZ, England

      IIF 23
    • icon of address Hunters Angle, Seymour Plain, Marlow, SL7 3BZ, England

      IIF 24
  • Steel, Mark Jonothan
    British consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, England

      IIF 25
    • icon of address Hunters Angle, Seymour Plain, Marlow, Buckinghamshire, SL7 3BZ, United Kingdom

      IIF 26
    • icon of address Hunters Angle, Seymour Plain, Marlow, Bucks, SL7 3BZ, United Kingdom

      IIF 27
    • icon of address Hunters Angle, Seymour Plain, Marlow, SL7 3BZ, United Kingdom

      IIF 28
  • Steel, Mark Jonothan
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 29
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 30
    • icon of address Hunters Angle, Seymour Plain, Marlow, SL7 3BZ, England

      IIF 31
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Bucks, SL7 3HN, United Kingdom

      IIF 32
  • Steel, Mark Jonothan
    British it consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 33
  • Steel, Mark Jonothan
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Angle, Seymour Plain, Marlow, Bucks, SL7 3BZ, United Kingdom

      IIF 34
  • Steel, Mark Jonothan
    English director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 85 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
    IIF 18 - Director → ME
  • 2
    108 LONDON STREET DEVELOPMENT LIMITED - 2021-08-31
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,423 GBP2023-12-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address Hunters Angle, Seymour Plain, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address Hunters Angle, Seymour Plain, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    OLD LAUNDRY DEVELOPMENT LIMITED - 2020-04-01
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-24 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    AMITAS GROUP LIMITED - 2021-02-27
    PINPOINT GROUP LIMITED - 2021-01-22
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hunters Angle, Seymour Plain, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address Hunters Angle, Seymour Plain, Marlow, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    MS MOTOR SALES LIMITED - 2023-03-17
    STEELFAMILY PROPERTIES LIMITED - 2021-06-22
    SPR2 LIMITED - 2023-03-09
    TFRM LTD - 2024-05-25
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,134 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MUSTARD PROPERTIES LTD - 2023-05-29
    YT1 LTD - 2023-01-04
    EAST OF EXE HOLDING LTD - 2024-06-16
    TFRM 1 LTD - 2024-05-25
    ASPIRE 108 LONDON STREET LIMITED - 2022-04-01
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-07 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address The Commissioners Building, St. Thomas Street, Sunderland, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-07-12 ~ 2020-05-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-05-22
    IIF 13 - Right to appoint or remove directors OE
    icon of calendar 2018-07-12 ~ 2020-04-21
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    icon of address Brannen & Partners Llp, 220 Park View, Whitley Bay, Tyne & Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-05-28 ~ 2023-03-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2023-03-17
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 24 Cullyn Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,604 GBP2025-03-31
    Officer
    icon of calendar 2020-05-11 ~ 2023-05-23
    IIF 32 - Director → ME
  • 4
    CLOUD STRATEX LTD - 2024-01-25
    CLOUDMOMENT LTD - 2019-02-26
    icon of address 80 Middlesex Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    469,663 GBP2020-06-30
    Officer
    icon of calendar 2019-02-12 ~ 2019-04-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-04-23
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PENNOCK (GUILDFORD) LIMITED - 2011-10-14
    THE NETWORK STORAGE COMPANY LIMITED - 2008-02-20
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2015-07-31
    IIF 25 - Director → ME
  • 6
    COST OPTIMISATION PARTNERS LTD - 2024-10-30
    icon of address Delta 606 Welton Road, Swindon, Whitshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ 2024-12-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ 2024-12-17
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-07-16
    IIF 31 - Director → ME
  • 8
    125 HIGHGROVE DEV LTD - 2020-02-26
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-18 ~ 2020-07-16
    IIF 24 - Director → ME
  • 9
    SPR1 LTD
    - now
    SENTIUS LIMITED - 2016-02-22
    ABSMARK LIMITED - 2005-11-14
    STEEL PROPERTIES LTD - 2021-06-22
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    212,779 GBP2021-03-31
    Officer
    icon of calendar 2004-01-16 ~ 2023-01-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-11
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.