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

Angeli, Steven Andrew

    Related profiles found in government register
  • Angeli, Steven Andrew
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-64 Bounces Road, Edmonton, London, N9 8JS

      IIF 1
  • Angeli, Steven Andrew
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Francis House, 2 Park Road, Barnet, EN5 5RN, United Kingdom

      IIF 2
    • icon of address Francis House, 2 Park Road, Barnet, Hertfordshire, EN5 5RN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Francis House, 2 Park Road, Barnet, Herts, EN5 5RN, England

      IIF 7
    • icon of address Francis House, 2 Park Road, Barnet, Herts, EN5 5RN, United Kingdom

      IIF 8
    • icon of address Francis House, 2 Park Road, High Barnet, Barnet, EN5 5RN, England

      IIF 9
    • icon of address 127, St. Marks Road, Enfield, Middlesex, EN1 1BJ, United Kingdom

      IIF 10
  • Angeli, Steven Andrew
    British property consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Angeli, Steven Andrew
    British property manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio One, 197 Long Lane, London, SE1 4PD, United Kingdom

      IIF 16
  • Angeli, Steven Andrew
    British care manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590, Green Lanes, London, N13 5RY, England

      IIF 17
  • Angeli, Steven Andrew
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 18
    • icon of address 62-64, Bounces Road, Lower Edmonton, London, N9 8JS, England

      IIF 19
  • Angeli, Steven Andrew
    British property consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Francis House, 2 Park Road, High Barnet, Barnet, EN5 5RN, England

      IIF 20
    • icon of address 127, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 21 IIF 22
    • icon of address Central House, 127, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 23
    • icon of address 62-64, Bounces Road, London, N9 8JS, England

      IIF 24
  • Mr Steven Andrew Angeli
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Francis House, 2 Park Road, Barnet, EN5 5RN, United Kingdom

      IIF 25 IIF 26
    • icon of address Francis House, 2 Park Road, Barnet, Hertfordshire, EN5 5RN, United Kingdom

      IIF 27 IIF 28
    • icon of address Francis House, 2 Park Road, High Barnet, Barnet, EN5 5RN, England

      IIF 29
  • Angeli, Steven Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 38 Beresford Avenue, London, N20 0AD

      IIF 30
  • Mr Steven Andrew Angeli
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Francis House, 2 Park Road, Barnet, Herts, EN5 5RN

      IIF 31
    • icon of address Francis House, 2 Park Road, High Barnet, Barnet, EN5 5RN, England

      IIF 32
    • icon of address 127, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 33 IIF 34 IIF 35
    • icon of address Central House, 127, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 36
    • icon of address 590, Green Lanes, London, N13 5RY

      IIF 37
    • icon of address 62-64, Bounces Road, London, N9 8JS

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Francis House, 2 Park Road, Barnet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address Francis House, 2 Park Road, Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 127 St. Marks Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2001-11-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address Francis House, 2 Park Road, High Barnet, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -273,074 GBP2024-03-31
    Officer
    icon of calendar 2006-07-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    ANDREW STEVENS DEVELOPMENT LIMITED - 2010-10-27
    icon of address Central House, 127 St. Marks Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,089 GBP2024-03-31
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address 62-64 Bounces Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    ANDREW STEVENS RECRUITMENT LIMITED - 2011-08-12
    icon of address 62-64 Bounces Road, Edmonton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-06 ~ dissolved
    IIF 1 - Director → ME
  • 8
    ANDREW STEVENS SUPPORTED HOUSING LIMITED - 2011-08-12
    icon of address 62-64 Bounces Road, Edmonton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-27 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Francis House, 2 Park Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Francis House, 2 Park Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    62,488 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Francis House 2 Park Road, High Barnet, Barnet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Suite 102 Cuffley Place, Sopers Road, Cuffley, Herts, United Kingdom
    Active - Proposal to Strike off Corporate (4 parents)
    Equity (Company account)
    -14,949 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Francis House, 2 Park Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    120 GBP2023-03-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address Francis House, 2 Park Road, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 127 St. Marks Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    221,938 GBP2024-03-31
    Officer
    icon of calendar 2002-09-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 590 Green Lanes, London
    Active Corporate (3 parents)
    Equity (Company account)
    416,194 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 127 St. Marks Road, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address Francis House, 2 Park Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,997 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 590 Green Lanes, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address 127 St. Marks Road, Enfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Francis House 2 Park Road, High Barnet, Barnet, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-04-30
    IIF 29 - Right to appoint or remove directors OE
  • 2
    icon of address 590 Green Lanes, London
    Active Corporate (3 parents)
    Equity (Company account)
    416,194 GBP2024-03-31
    Officer
    icon of calendar 2001-04-13 ~ 2011-09-01
    IIF 13 - Director → ME
  • 3
    icon of address Francis House, 2 Park Road, Barnet, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    9,880 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2017-09-30
    IIF 7 - Director → ME
  • 4
    ANDREW STEVENS SUPPORTED LIVING LTD - 2008-12-04
    icon of address Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2010-06-04
    IIF 11 - Director → ME
    icon of calendar 2007-05-03 ~ 2010-06-04
    IIF 30 - Secretary → ME
  • 5
    icon of address 590 Green Lanes, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2004-10-31
    IIF 14 - Director → ME
  • 6
    icon of address Studio One, 197 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-05-04 ~ 2023-05-15
    IIF 16 - 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.