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 Andrew Graeme Steel

    Related profiles found in government register
  • Mr Andrew Graeme Steel
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • F15 The Bloc, 38 Springfield Way, Anlaby, Hull, E. Yorks, HU10 6RJ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Andrew Steel
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • F15 The Bloc, 38 Springfield Way, Anlaby, Hull, E. Yorks, HU10 6RJ, United Kingdom

      IIF 4
  • Mr Andrew Graeme Steel
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mount Vernon, Hull, HU11 4ET, United Kingdom

      IIF 5
  • Dr Andrew Graeme Steel
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Steel, Andrew Graeme
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • F15 The Bloc, 38 Springfield Way, Anlaby, Hull, E. Yorks, HU10 6RJ, United Kingdom

      IIF 7
  • Steel, Andrew Graeme
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • F15 The Bloc, 38 Springfield Way, Anlaby, Hull, E. Yorks, HU10 6RJ, United Kingdom

      IIF 8
  • Steel, Andrew Graeme
    British manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dutton Moore, Aldgate House, 1-4 Market Place, Hull, HU1 1RS, England

      IIF 9
  • Steel, Andrew Graeme
    British trustee born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dutton Moore, Aldgate House, 1-4 Market Place, Hull, HU1 1RS, England

      IIF 10
  • Steel, Andrew Graeme
    British manager born in December 1970

    Resident in Thailand

    Registered addresses and corresponding companies
    • Corner House, Catbrook, Chepstow, Monmouthshire, NP16 6NQ, United Kingdom

      IIF 11
  • Steel, Andrew
    British chartered engineer born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hy Brasail, Riber Road Starkholmes, Matlock, Derbyshire, DE4 5JB

      IIF 12
  • Steel, Andrew
    British consultant born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • 158, Edmund Street, Birmingham, B3 2HB

      IIF 13
  • Steel, Andrew Graeme
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 14
  • Steel, Andrew Graeme
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mount Vernon, Hull, HU11 4ET, United Kingdom

      IIF 15
    • C/o Dutton Moore, Aldgate House, 1-4 Market Place, Hull, HU1 1RS, England

      IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Steel, Andrew
    British business man born in December 1970

    Resident in Other

    Registered addresses and corresponding companies
    • 54, Bb Building F.7 Room 3704-3705, Bangkok, 10110, Thailand

      IIF 19
  • Steel, Andrew
    British manager born in December 1970

    Registered addresses and corresponding companies
    • 120/24 Sukhumvit Soi 23, Kloeny Toey Nua, Wattana, Bangkok, 10110, Thailand

      IIF 20
  • Steel, Andrew
    British manager born in December 1970

    Resident in Other

    Registered addresses and corresponding companies
    • 54 B.b Building 20th Floor, Office 2012-14 Sukhumvit 21 Rd, Klongtoeynua, 10110, Other

      IIF 21
  • Steel, Andrew
    British

    Registered addresses and corresponding companies
    • Hy Brasail, Riber Road Starkholmes, Matlock, Derbyshire, DE4 5JB

      IIF 22
  • Steel, Andrew, Dr

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    The Deep Business Centre, Tower Street, Hull, England
    Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 18 - director → ME
    2023-08-21 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    Merchants Warehouse 8 King Street, Trinity Square, Hull, E. Yorks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 21 - director → ME
  • 3
    DA AL OUD (UK) LIMITED - 2014-01-09
    DAR AL TEEB (UK) LIMITED - 2013-05-28
    352 Holderness Road, Hull, E. Yorks, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 19 - director → ME
  • 4
    32 Eldon Road, Beeston, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-11-30
    Officer
    2005-11-14 ~ dissolved
    IIF 22 - secretary → ME
  • 5
    F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SENTIENT RETREATS LIMITED - 2021-03-28
    BONWICK FARM LIMITED - 2019-11-01
    ECO DRIVERS LTD - 2019-07-16
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -72,051 GBP2021-12-31
    Officer
    2011-09-06 ~ now
    IIF 9 - director → ME
  • 7
    Unit 2.26/27 1 Macdowall Street, Paisley, Renfrewshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-05-14 ~ now
    IIF 17 - director → ME
  • 8
    OHOF LIMITED - 2020-08-26
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -65,648 GBP2021-12-31
    Officer
    2019-10-23 ~ now
    IIF 16 - director → ME
  • 9
    Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2005-01-24 ~ dissolved
    IIF 13 - director → ME
  • 10
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,671 GBP2017-12-31
    Officer
    2013-02-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    PRECISION FARMING LIMITED - 2023-01-03
    MARBLEZONE LIMITED - 1997-12-29
    W.W.GREENER,LIMITED - 1985-09-12
    F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,265 GBP2023-12-31
    Officer
    2015-01-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-11-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2025-01-23 ~ 2025-04-01
    IIF 14 - director → ME
  • 2
    52 Thorpe Road, Lockington, Driffield, North Humberside
    Dissolved corporate
    Officer
    2011-03-01 ~ 2011-09-09
    IIF 11 - director → ME
  • 3
    F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-24 ~ 2022-09-09
    IIF 15 - director → ME
  • 4
    SENTIENT RETREATS LIMITED - 2021-03-28
    BONWICK FARM LIMITED - 2019-11-01
    ECO DRIVERS LTD - 2019-07-16
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -72,051 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    Unit 13 Orton Enterprise Centre Bakewell Road, Orton Southgate, Peterborough, England
    Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    56,538 GBP2023-12-31
    Officer
    2004-03-12 ~ 2006-09-09
    IIF 12 - director → ME
  • 6
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,671 GBP2017-12-31
    Officer
    2005-11-14 ~ 2006-08-14
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.