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

Mrs Alexandra Paula Mary Steele

    Related profiles found in government register
  • Mrs Alexandra Paula Mary Steele
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 1
    • icon of address 2, The Bourse, Leeds, LS1 5DE, England

      IIF 2
    • icon of address 23, Burnley Road, London, SW9 0SJ, England

      IIF 3
    • icon of address 23a, Burnley Road, London, SW9 0SJ, United Kingdom

      IIF 4
    • icon of address 2nd Floor Adler House, 35- 36 Eagle Street, London, WC1R 4AQ, England

      IIF 5
    • icon of address 34, Southwark Bridge Road, London, SE1 9EU, United Kingdom

      IIF 6
    • icon of address Basement Flat, 23 Burnley Road, London, SW9 0SJ, England

      IIF 7 IIF 8
    • icon of address Ormond House, 26-27 Boswell Street, London, WC1N 3JZ, England

      IIF 9 IIF 10
    • icon of address Ormond House, 27 Boswell Street, London, WC1N 3JZ, England

      IIF 11
  • Alexandra Paula Mary Steele
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ormond House, 26-27 Boswell Street, London, WC1N 3JZ, United Kingdom

      IIF 12
  • Steele, Alexandra Paula Mary
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Burnley Road, London, SW9 0SJ

      IIF 13
    • icon of address 34, Southwark Bridge Road, London, SE1 9EU, England

      IIF 14
    • icon of address 34 Southwark Bridge Road, London, SE1 9EU, United Kingdom

      IIF 15
    • icon of address Ormond House, 27 Boswell Street, London, WC1N 3JZ, England

      IIF 16
  • Steele, Alexandra Paula Mary
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Steele, Alexandra Paula Mary
    British financial adviser born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Bourse, Leeds, LS1 5DE, England

      IIF 19
    • icon of address 34, Southwark Bridge Road, London, SE1 9EU, United Kingdom

      IIF 20
    • icon of address Basement Flat, 23 Burnley Road, London, SW9 0SJ, England

      IIF 21
  • Steele, Alexandra Paula Mary
    British financial advisor born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Adler House, 35- 36 Eagle Street, London, WC1R 4AQ, England

      IIF 22
  • Steele, Alexandra Paula Mary
    British insurance broker born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Soho Square, London, W1D 3QF, England

      IIF 23
  • Steele, Alexandra Paula Mary
    British investment professional born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Adler House, 35-36 Eagle Street, London, WC1R 4AQ, England

      IIF 24
  • Steele, Alexandra Paula Mary
    British managing director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Burnley Road, London, SW9 0SJ

      IIF 25 IIF 26
    • icon of address 23, Burnley Road, London, SW9 0SJ, United Kingdom

      IIF 27
  • Steele, Alexandra Paula Mary
    British md born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 23 Burnley Road, London, SW9 0SJ, England

      IIF 28
  • Steele, Alexandra Paula Mary
    British non-executive director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Eastcheap, London, EC3M 1DE, England

      IIF 29
  • Steele, Alexandra Paula Mary
    born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Burnley Road, London, SW9 0SJ

      IIF 30 IIF 31
    • icon of address 34, Southwark Bridge Road, London, SE1 9EU

      IIF 32
    • icon of address Ormond House, 26-27 Boswell Street, London, WC1N 3JZ, United Kingdom

      IIF 33
  • Steele, Alexandra Paula Mary
    British insurance broker born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Eastcheap, London, EC3M 1DE, England

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 23 Burnley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Basement Flat, 23 Burnley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    JL PARTNERSHIP LIMITED - 2006-07-07
    JOHN LAMB PARTNERSHIP LIMITED - 2014-04-10
    JOHN LAMB TAX SOLUTIONS LIMITED - 2006-09-04
    icon of address Basement Flat, 23 Burnley Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,136 GBP2025-03-31
    Officer
    icon of calendar 2006-05-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    INDEPENDENT STRATEGIC SOLUTIONS LLP - 2015-04-01
    icon of address 2nd Floor Adler House, 35-36 Eagle Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PURPLE STRATEGIC CAPITAL LIMITED - 2020-11-06
    JOHN LAMB SOLUTIONS LIMITED - 2014-01-16
    icon of address 2nd Floor Adler House, 35-36 Eagle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,217,236 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 17 - Director → ME
  • 6
    INDEPENDENT STRATEGIC CAPITAL LIMITED - 2020-11-06
    icon of address 2nd Floor Adler House, 35- 36 Eagle Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,211,920 GBP2024-03-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    INDEPENDENT STRATEGIC RESEARCH LIMITED - 2020-11-06
    icon of address 2nd Floor Adler House, 35-36 Eagle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,181,168 GBP2024-03-31
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 34 Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-08 ~ dissolved
    IIF 25 - Director → ME
  • 9
    CHELTRADING 32 LIMITED - 1992-03-09
    icon of address 25 Eastcheap, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,598,231 GBP2024-04-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 34 Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-11 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 25 Eastcheap, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 12 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    JOHN LAMB FINANCIAL SOLUTIONS LTD - 2020-08-01
    JOHN LAMB INSURANCE BROKING LIMITED - 2019-10-07
    icon of address 25 Eastcheap, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,687 GBP2024-04-30
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 34 - Director → ME
  • 13
    BURNLEY ROAD HOLDINGS LIMITED - 2018-03-27
    icon of address 25 Eastcheap, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,032 GBP2024-03-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 1 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
  • 15
    icon of address 34 Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ormond House, 27 Boswell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    INDEPENDENT STRATEGIC RESEARCH LLP - 2014-05-28
    icon of address 34 Southwark Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 18
    icon of address 3rd Floor, 34 Southwark Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 14 - Director → ME
Ceased 6
  • 1
    JOHN LAMB STRATEGIES LIMITED - 2008-01-15
    JOHN LAMB PARTNERSHIP LIMITED - 2006-09-04
    SILVERDISC DATA SERVICES LIMITED - 1995-07-25
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-14 ~ 2008-03-03
    IIF 18 - Director → ME
  • 2
    JOHN LAMB FINANCIAL SOLUTIONS LTD - 2020-08-01
    JOHN LAMB INSURANCE BROKING LIMITED - 2019-10-07
    icon of address 25 Eastcheap, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,687 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-27 ~ 2022-03-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    BURNLEY ROAD HOLDINGS LIMITED - 2018-03-27
    icon of address 25 Eastcheap, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,032 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-31 ~ 2022-04-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    J L STRATEGIES LIMITED - 2008-01-15
    icon of address Fourteen, Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2009-02-06
    IIF 26 - Director → ME
  • 5
    JOHN LAMB WEALTH MANAGEMENT LIMITED - 2014-04-14
    JOHN LAMB PARTNERSHIP LIMITED - 2016-08-18
    icon of address 2 The Bourse, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    144,285 GBP2019-09-30
    Officer
    icon of calendar 2012-06-13 ~ 2019-09-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2019-09-30
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    J&H COMMUNICATIONS LIMITED - 2023-09-27
    icon of address 13 Soho Square, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    31,173 GBP2024-12-31
    Officer
    icon of calendar 2023-09-22 ~ 2024-11-02
    IIF 23 - 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.