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

Steel, Mark Nicholas Gibson

    Related profiles found in government register
  • Steel, Mark Nicholas Gibson
    British

    Registered addresses and corresponding companies
    • Ratlake Hall, Hursley, Winchester, Hampshire, SO21 2LD

      IIF 1
  • Steel, Mark Nicholas Gibson
    British director

    Registered addresses and corresponding companies
    • Ratlake Hall, Hursley, Winchester, Hampshire, SO21 2LD

      IIF 2
  • Steel, Mark Nicholas Gibson
    British proposed director

    Registered addresses and corresponding companies
    • Ratlake Hall, Hursley, Winchester, Hampshire, SO21 2LD

      IIF 3
  • Steel, Mark Nicholas Gibson
    British company director born in April 1958

    Registered addresses and corresponding companies
    • 12 Princeton Mews, London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 4
  • Steel, Mark Nicholas Gibson
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ratlake Hall, Hursley, Winchester, Hampshire, SO21 2LD

      IIF 5
  • Steel, Mark Nicholas Gibson
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Firs Vermont Close, Vermont Close, Southampton, SO16 7LT, England

      IIF 6
    • 160 Hursley, 160 Hursley, Winchester, Hants, SO21 2LD, United Kingdom

      IIF 7
    • 160 Hursley, Hursley, Winchester, SO21 2LD, England

      IIF 8
    • Ratlake Hall, Hursley, Winchester, Hampshire, SO21 2LD

      IIF 9
  • Steel, Mark Nicholas Gibson
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 115, Southwark Bridge Road, London, SE1 0AX, England

      IIF 10
    • Ratlake Hall, Hursley, Winchester, Hampshire, SO21 2LD

      IIF 11 IIF 12
  • Steel, Mark Nicholas Gibson
    British exhibition director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, First Floor, More London Place, London, SE1 2RE, England

      IIF 13
  • Steel, Mark Nicholas Gibson
    British proposed director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ratlake Hall, Hursley, Winchester, Hampshire, SO21 2LD

      IIF 14
  • Steel, Mark Nicholas Gibson
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rathlake Hall, Hursley, Winchester, Hampshire, SO21 2LD, United Kingdom

      IIF 15
  • Mr Mark Nicholas Gibson Steel
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 160 Hursley, Winchester, Hampshire, SO21 2LD

      IIF 16
    • 1, Long Lane, London, SE1 4PG, England

      IIF 17
    • 160 Hursley, 160 Hursley, Winchester, Hants, SO21 2LD, United Kingdom

      IIF 18
    • 160 Hursley, Hursley, Winchester, SO21 2LD, England

      IIF 19
    • 160, Hursley, Winchester, Hampshire, SO21 2LD, United Kingdom

      IIF 20
  • Steel, Mark Nicholas Gibson Nicholas Gibson
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 21
  • Steel, Mark Nicholas Gibson Nicholas Gibson
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Little Snakemoor, Sleepers Hill, Winchester, SO22 4NA, England

      IIF 22
child relation
Offspring entities and appointments 13
  • 1
    ACERCOR LTD
    - now 09533381
    VINELAKE LTD
    - 2019-10-30 09533381
    VINELAKE BUSINESS CONFERENCES LIMITED
    - 2016-04-30 09533381
    160 Hursley 160 Hursley, Winchester, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,218,432 GBP2017-12-31
    Officer
    2015-04-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    HEALTH OPTIMISING (UK) LTD
    - now 05535260
    THE NATUROPATHIC CENTRE LTD
    - 2018-09-18 05535260
    THE NATUROPATHIC CENTRE FOR CHILDREN LIMITED
    - 2011-03-14 05535260
    20 St. Andrew Street, London
    Dissolved Corporate (8 parents)
    Profit/Loss (Company account)
    -348,167 GBP2020-01-01 ~ 2020-12-31
    Officer
    2005-08-12 ~ 2022-05-22
    IIF 11 - Director → ME
    2022-05-23 ~ 2023-12-12
    IIF 22 - Director → ME
    2005-08-12 ~ 2022-05-23
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-11
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    IMAGO TECHMEDIA LIMITED
    - now 04865455
    IMAGO COMMUNICATIONS LTD
    - 2010-07-01 04865455 04064834
    Bedford House, Fulham High Street, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    2003-08-13 ~ 2015-08-12
    IIF 5 - Director → ME
    2003-09-23 ~ 2015-08-12
    IIF 1 - Secretary → ME
  • 4
    IMAGO TECHMEDIA ONLINE LTD
    - now 04304778
    MYBUSINESS.NET LTD.
    - 2011-01-24 04304778
    25-29 The Malt House, High, Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2001-10-15 ~ dissolved
    IIF 12 - Director → ME
  • 5
    LOGICAL EVENTS LIMITED
    03106153
    206 Upper Richmond Road West, East Sheen, London
    Active Corporate (5 parents)
    Equity (Company account)
    -70 GBP2025-03-31
    Officer
    1995-09-25 ~ 1997-01-30
    IIF 4 - Director → ME
  • 6
    MARIONETE LTD
    09687144
    1 Long Lane, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,306,043 GBP2024-12-31
    Officer
    2018-09-01 ~ 2018-09-01
    IIF 13 - Director → ME
    Person with significant control
    2016-08-01 ~ 2016-08-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control OE
  • 7
    OPTIMAL HEALTH GROUP LIMITED
    - now 14216921
    HO SOUTH LIMITED
    - 2023-01-16 14216921
    C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -214,285 GBP2024-12-31
    Officer
    2022-09-01 ~ 2023-05-31
    IIF 21 - Director → ME
  • 8
    ROAR TECHMEDIA HOLDING 1 LIMITED
    - now 12290360 12290689, 12290560
    PROJECT LION TOPCO LIMITED
    - 2020-01-30 12290360
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-11-29 ~ 2022-11-22
    IIF 10 - Director → ME
  • 9
    ROCK MEDIA EVENTS LTD
    07465194
    7 Cypress Court, Virginia Water, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -663,741 GBP2016-12-31
    Officer
    2010-12-09 ~ 2011-06-29
    IIF 15 - Director → ME
  • 10
    STORAGE EXPO LIMITED - now
    IMAGO COMMUNICATIONS LIMITED
    - 2003-01-30 04064834 04865455
    LIGHTWEALTH LIMITED
    - 2000-11-10 04064834
    Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2000-10-09 ~ 2003-01-09
    IIF 14 - Director → ME
    2000-10-09 ~ 2003-01-09
    IIF 3 - Secretary → ME
  • 11
    THE ASSOCIATION OF EVENT ORGANISERS LIMITED - now
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE)
    - 2006-09-29 01646966
    119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (118 parents, 1 offspring)
    Equity (Company account)
    508,885 GBP2024-12-31
    Officer
    1995-07-11 ~ 1998-09-24
    IIF 9 - Director → ME
  • 12
    VINELAKE DIGITAL LIMITED
    09437714
    160 Hursley Hursley, Winchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,278 GBP2017-03-31
    Officer
    2015-02-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    VISUALIZAR LIMITED
    10431259
    1 The Firs Vermont Close, Vermont Close, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45 GBP2021-10-31
    Officer
    2016-10-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.