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
    • icon of address Ratlake Hall, Hursley, Winchester, Hampshire, SO21 2LD

      IIF 1
  • Steel, Mark Nicholas Gibson
    British director

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

      IIF 2
  • Steel, Mark Nicholas Gibson
    British proposed director

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

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

    Resident in England

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

      IIF 5
    • icon of address 160 Hursley, 160 Hursley, Winchester, Hants, SO21 2LD, United Kingdom

      IIF 6
    • icon of address 160 Hursley, Hursley, Winchester, SO21 2LD, England

      IIF 7
    • icon of address Ratlake Hall, Hursley, Winchester, Hampshire, SO21 2LD

      IIF 8
  • Steel, Mark Nicholas Gibson
    British director born in April 1958

    Resident in England

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

      IIF 9
    • icon of address Ratlake Hall, Hursley, Winchester, Hampshire, SO21 2LD

      IIF 10 IIF 11 IIF 12
  • Steel, Mark Nicholas Gibson
    British exhibition director born in April 1958

    Resident in England

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

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

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

      IIF 18
    • icon of address 160 Hursley, Hursley, Winchester, SO21 2LD, England

      IIF 19
    • icon of address 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
    • icon of address 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
    • icon of address Little Snakemoor, Sleepers Hill, Winchester, SO22 4NA, England

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    VINELAKE LTD - 2019-10-30
    VINELAKE BUSINESS CONFERENCES LIMITED - 2016-04-30
    icon of address 160 Hursley 160 Hursley, Winchester, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,218,432 GBP2017-12-31
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    MYBUSINESS.NET LTD. - 2011-01-24
    icon of address 25-29 The Malt House, High, Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 160 Hursley Hursley, Winchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,278 GBP2017-03-31
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 The Firs Vermont Close, Vermont Close, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2021-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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
Ceased 9
  • 1
    THE NATUROPATHIC CENTRE LTD - 2018-09-18
    THE NATUROPATHIC CENTRE FOR CHILDREN LIMITED - 2011-03-14
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -348,167 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2022-05-23 ~ 2023-12-12
    IIF 22 - Director → ME
    icon of calendar 2005-08-12 ~ 2022-05-22
    IIF 10 - Director → ME
    icon of calendar 2005-08-12 ~ 2022-05-23
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-11
    IIF 16 - Has significant influence or control 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
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    IMAGO COMMUNICATIONS LTD - 2010-07-01
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-13 ~ 2015-08-12
    IIF 11 - Director → ME
    icon of calendar 2003-09-23 ~ 2015-08-12
    IIF 1 - Secretary → ME
  • 3
    icon of address 206 Upper Richmond Road West, East Sheen, London
    Active Corporate (2 parents)
    Equity (Company account)
    -70 GBP2025-03-31
    Officer
    icon of calendar 1995-09-25 ~ 1997-01-30
    IIF 4 - Director → ME
  • 4
    icon of address 1 Long Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,306,043 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2018-09-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 17 - Has significant influence or control OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HO SOUTH LIMITED - 2023-01-16
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -214,285 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-05-31
    IIF 21 - Director → ME
  • 6
    PROJECT LION TOPCO LIMITED - 2020-01-30
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-29 ~ 2022-11-22
    IIF 9 - Director → ME
  • 7
    icon of address 7 Cypress Court, Virginia Water, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -663,741 GBP2016-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2011-06-29
    IIF 15 - Director → ME
  • 8
    IMAGO COMMUNICATIONS LIMITED - 2003-01-30
    LIGHTWEALTH LIMITED - 2000-11-10
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2003-01-09
    IIF 14 - Director → ME
    icon of calendar 2000-10-09 ~ 2003-01-09
    IIF 3 - Secretary → ME
  • 9
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE) - 2006-09-29
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    508,885 GBP2024-12-31
    Officer
    icon of calendar 1995-07-11 ~ 1998-09-24
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.