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 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
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, HU17 0JT, United Kingdom

      IIF 1
    • icon of address F15 The Bloc, 38 Springfield Way, Anlaby, Hull, E. Yorks, HU10 6RJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Kingston House, Myton Street, Hull, HU1 2PS, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Andrew Steel
    British born in November 1970

    Resident in England

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

      IIF 7
  • Mr Andrew Graeme Steel
    British born in December 1970

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, HU17 0JT, United Kingdom

      IIF 9
    • icon of address F15 The Bloc, 38 Springfield Way, Anlaby, Hull, E. Yorks, HU10 6RJ, United Kingdom

      IIF 10
    • icon of address Kingston House, Myton Street, Hull, HU1 2PS, England

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
  • Steel, Andrew Graeme
    British director born in December 1970

    Resident in England

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

      IIF 13 IIF 14
    • icon of address F15 The Bloc, 38 Springfield Way, Anlaby, Hull, E. Yorks, HU10 6RJ, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Steel, Andrew Graeme
    British manager born in December 1970

    Resident in England

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

      IIF 17
  • Steel, Andrew Graeme
    British trustee born in December 1970

    Resident in England

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

      IIF 18
  • Steel, Andrew Graeme
    British manager born in December 1970

    Resident in Thailand

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

      IIF 19
  • Steel, Andrew Graeme
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 20
  • Steel, Andrew
    British business man born in December 1970

    Resident in Other

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

      IIF 21
  • Steel, Andrew
    British manager born in December 1970

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

      IIF 22
  • Steel, Andrew
    British manager born in December 1970

    Resident in Other

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

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Office F1 Beverley Enterprise Centre, Beck View Road, Beverley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Deep Business Centre, Tower Street, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Merchants Warehouse 8 King Street, Trinity Square, Hull, E. Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 23 - Director → ME
  • 4
    DA AL OUD (UK) LIMITED - 2014-01-09
    DAR AL TEEB (UK) LIMITED - 2013-05-28
    icon of address 352 Holderness Road, Hull, E. Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – 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
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -72,051 GBP2021-12-31
    Officer
    icon of calendar 2011-09-06 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Unit 2.26/27 1 Macdowall Street, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 14 - Director → ME
  • 8
    OHOF LIMITED - 2020-08-26
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -65,648 GBP2021-12-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Kingston House, Myton Street, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,671 GBP2017-12-31
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 11
    PRECISION FARMING LIMITED - 2023-01-03
    MARBLEZONE LIMITED - 1997-12-29
    W.W.GREENER,LIMITED - 1985-09-12
    icon of address F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,954 GBP2024-12-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 12
    icon of address F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2025-01-23 ~ 2025-04-01
    IIF 12 - Director → ME
  • 2
    icon of address 52 Thorpe Road, Lockington, Driffield, North Humberside
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-01 ~ 2011-09-09
    IIF 19 - Director → ME
  • 3
    icon of address F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2022-09-09
    IIF 20 - Director → ME
  • 4
    SENTIENT RETREATS LIMITED - 2021-03-28
    BONWICK FARM LIMITED - 2019-11-01
    ECO DRIVERS LTD - 2019-07-16
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -72,051 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,671 GBP2017-12-31
    Officer
    icon of calendar 2005-11-14 ~ 2006-08-14
    IIF 22 - 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.