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 John Gary Steele

    Related profiles found in government register
  • Mr John Gary Steele
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 1 IIF 2 IIF 3
    • icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 6
  • Steele, John Gary
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lea House, Witley Park, Lea Coach Road, Godalming, Surrey, GU8 6ND

      IIF 7
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 8 IIF 9 IIF 10
    • icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 11
  • Steele, John Gary
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excel House, 30 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 12
    • icon of address Lea House, Witley Park, Lea Coach Road, Godalming, Surrey, GU8 6ND

      IIF 13 IIF 14 IIF 15
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 16
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, United Kingdom

      IIF 17
  • Steele, John Gary
    British entrepreneur born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lea House, Witley Park, Lea Coach Road, Godalming, Surrey, GU8 6ND

      IIF 18
  • Steele, John Gary
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta House, Southampton Science Park, Hants, SO16 7NS, United Kingdom

      IIF 19
  • Steele, John Gary
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 20
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    MACROCOM (870) LIMITED - 2005-03-03
    icon of address Ettc Biospace Mayfield Road, Kings Buildings, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    34,717 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address C/o Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -444,709 GBP2022-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -11,766,817 GBP2024-12-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    WITLEY PARK HOLDINGS LIMITED - 2018-11-30
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    10,852,746 GBP2024-02-29
    Officer
    icon of calendar 2002-02-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Parkers Chartered Accountants Cornelius House, 178-180 Church Rd, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2002-02-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2002-02-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2002-02-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 6 St. Colme Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2014-04-28
    IIF 12 - Director → ME
    icon of calendar 2012-09-13 ~ 2014-05-30
    IIF 20 - Director → ME
  • 2
    E-COURIER (UK) LTD - 2013-09-13
    icon of address 24 Conduit Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2006-10-06
    IIF 13 - Director → ME
  • 3
    icon of address 6th Floor One London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-23 ~ 2002-04-19
    IIF 15 - Director → ME
  • 4
    CLIFTON MICROSYSTEMS LIMITED - 2001-07-10
    icon of address First Floor, Templeback, 10 Temple Back, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2003-10-21
    IIF 18 - Director → ME
  • 5
    NANOTECH SEMICONDUCTOR LIMITED - 2015-01-23
    icon of address 28 Tudor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,762,298 GBP2020-01-26
    Officer
    icon of calendar 2003-05-21 ~ 2011-04-06
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.