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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrews, Steven George

    Related profiles found in government register
  • Andrews, Steven George
    British director born in February 1965

    Registered addresses and corresponding companies
    • 12 Stonards Hill, Epping, Essex, CM16 4QF

      IIF 1
  • Andrews, Steven George
    British

    Registered addresses and corresponding companies
    • 12 Stonards Hill, Epping, Essex, CM16 4QF

      IIF 2
  • Andrews, Steven George
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, United Kingdom

      IIF 3
  • Andrews, Steven George
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, United Kingdom

      IIF 4
  • Andrews, Steven George
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Studio I1c, Witan Studios, Witan Gate, Milton Keynes, MK9 1EF, England

      IIF 9
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 10
    • The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 11
  • Andrews, Steven George
    English company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 12
    • 28-30 The Broadway, Wickford, Essex, SS11 7AA

      IIF 13
  • Andrews, Steven George
    English director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 14
    • Sterlings Ltd, Lawford House, London, N3 1QA, England

      IIF 15 IIF 16
    • 131 London Road, Stanford Rivers, Ongar, CM5 9PP, England

      IIF 17
    • 131, London Road, Stanford Rivers, Ongar, CM5 9PP, United Kingdom

      IIF 18
    • 131, London Road, Stanford Rivers, Ongar, Essex, CM5 9PP, England

      IIF 19 IIF 20
  • Andrews, Steven George
    English none born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 131, London Road, Stanford Rivers, Ongar, Essex, CM5 9PP, G.b.

      IIF 21
  • Andrews, Steven George
    English publican born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 131, London Road, Stanford Rivers, Ongar, Essex, CM5 9PP, England

      IIF 22
  • Andrews, Steven George
    English restaurateur born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 131, London Road, Stanford Rivers, Ongar, Essex, CM5 9PP, England

      IIF 23
  • Andrews, Steven George

    Registered addresses and corresponding companies
    • Sterlings Ltd, Lawford House, London, N3 1QA, England

      IIF 24
  • Andrews, Steven
    British business man born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 131, London Road, Stanford Rivers, Ongar, Essex, CM5 9PP, England

      IIF 25
  • Andrews, Steven

    Registered addresses and corresponding companies
    • Sterlings Ltd, Lawford House, London, N3 1QA, England

      IIF 26
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 27
    • 131, London Road, Stanford Rivers, Ongar, CM5 9PP, United Kingdom

      IIF 28
  • Andrews, Steve

    Registered addresses and corresponding companies
    • Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 29
  • Mr Steven George Andrews
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 30 IIF 31 IIF 32
    • Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 33
    • Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Studio I1c, Witan Studios, Witan Gate, Milton Keynes, MK9 1EF, England

      IIF 38
    • Studio Ic1, Witan Studios, Witan Gate, Milton Keynes, MK9 1EF, England

      IIF 39
    • The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 40 IIF 41
    • 131 London Road, Stanford Rivers, Ongar, CM5 9PP, England

      IIF 42
  • Mr Steven George Andrews
    English born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 23
  • 1
    ADAM HANDLING LIMITED
    SC481330
    2 Kilspindie Crescent, Dundee, Scotland
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2017-01-24 ~ 2020-10-16
    IIF 21 - Director → ME
  • 2
    ADO CATERING LIMITED
    12674122
    Market Place, Abridge, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-01 ~ 2021-07-26
    IIF 25 - Director → ME
  • 3
    ANCHOR DINING LIMITED
    12692302
    Studio I1c Witan Studios, Witan Gate, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2023-02-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 37 - Has significant influence or control OE
  • 4
    BEECH FACILITIES MANAGEMENT LLP
    OC364952
    Studio Ic1 Witan Studios, Witan Gate, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2011-05-25 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
  • 5
    BLUE GROUP FOOD SERVICES LIMITED
    15447592
    Studio I1c Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 4 - Director → ME
  • 6
    BLUE SKY AVIATION CATERING LTD
    11767315
    Studio I1c Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-15 ~ 2022-01-31
    IIF 10 - Director → ME
    2019-01-15 ~ 2022-01-31
    IIF 24 - Secretary → ME
    Person with significant control
    2019-01-15 ~ 2022-01-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BLUE SKY FINE FOODS LTD
    12809579
    Studio Ic1 Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2023-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    BLUEMARLINLONDON LIMITED
    11724841
    The Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 12 - Director → ME
    2018-12-12 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 9
    BOARDELI SANDWICH COMPANY LIMITED
    14920812
    Studio I1c Witan Studios, Witan Gate, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    BRENTWOOD CATERING LTD
    09042812
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 16 - Director → ME
    2014-05-16 ~ 2014-05-17
    IIF 26 - Secretary → ME
  • 11
    CHELMSFORD CATERING LTD
    09042777
    Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    CITYMOOR LIMITED
    05640114
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (7 parents)
    Officer
    2006-12-04 ~ 2008-03-10
    IIF 1 - Director → ME
    2005-12-05 ~ 2008-03-10
    IIF 2 - Secretary → ME
  • 13
    EPPING CATERING LIMITED
    07772804
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-09-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 14
    FEERING CATERING LIMITED
    08440053
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 14 - Director → ME
    2013-03-12 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 15
    FOOD STORY INTERNATIONAL LTD
    12025751
    Studio I1c Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    LAPPEC PROMOTIONS LIMITED
    06312591
    3rd Floor Lawford House, Albert Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-07-13 ~ dissolved
    IIF 22 - Director → ME
  • 17
    LOUGHTON CATERING LIMITED
    08392272
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 18 - Director → ME
    2013-02-07 ~ dissolved
    IIF 28 - Secretary → ME
  • 18
    PILGRIMS HATCH LIMITED
    10564935
    10 Ash Close Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-16 ~ 2018-03-05
    IIF 17 - Director → ME
    Person with significant control
    2017-01-16 ~ 2018-03-05
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    R & I PROPERTIES ESSEX LTD - now
    R AND I ASSET MANAGEMENT LIMITED - 2019-12-19
    R AND I PROPERTIES (ESSEX) LIMITED
    - 2017-10-05 09510794 10201353
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Dissolved Corporate (9 parents)
    Officer
    2016-02-12 ~ 2016-06-16
    IIF 13 - Director → ME
  • 20
    THE BLUE GROUP (RESTAURANTS) LTD
    09083543
    The Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2014-06-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 21
    THE CONDIMENT GROUP LTD
    11089582
    Studio I1c Witan Studios, Witan Gate, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2017-11-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    WOOLSTON MANOR GOLF & COUNTRY CLUB LIMITED
    06478595
    Recovery House, 15-17 Roebuck Road, Iiford, Essex
    Dissolved Corporate (7 parents)
    Officer
    2008-07-01 ~ 2009-07-31
    IIF 23 - Director → ME
  • 23
    WRITTLE CATERING LIMITED
    07784316
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-09-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.