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

Steel, Andrew Graeme

    Related profiles found in government register
  • Steel, Andrew Graeme
    English born in December 1970

    Resident in England

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

      IIF 1
    • 13, Mount Vernon, Bilton, Hull, North Humberside, HU11 4ET, United Kingdom

      IIF 2
    • 3, Nettleton Garth, Burstwick, Hull, HU12 9DY, England

      IIF 3
    • C/o Dutton Moore, Aldgate House, 1-4 Market Place, Hull, HU1 1RS, England

      IIF 4 IIF 5
    • Kingston House, Myton Street, Hull, HU1 2PS, England

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

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

    Resident in England

    Registered addresses and corresponding companies
    • 57 Spyvee Street, Hull, E. Yorks, HU8 7JJ, United Kingdom

      IIF 8 IIF 9
    • C/o Dutton Moore, Aldgate House, 1-4 Market Place, Hull, HU1 1RS, England

      IIF 10 IIF 11
    • County Hall, 5th Floor, Belvedere Road, London, SE1 7PB, England

      IIF 12
  • 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 13
  • Mr Andrew Graeme Steel
    English born in December 1970

    Resident in England

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

      IIF 14
    • 13, Mount Vernon, Bilton, Hull, North Humberside, HU11 4ET, United Kingdom

      IIF 15
    • Kingston House, Myton Street, Hull, HU1 2PS, England

      IIF 16
  • 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 17
  • Mr Andrew Graeme Steel
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 57 Spyvee Street, Hull, E. Yorks, HU8 7JJ, United Kingdom

      IIF 18 IIF 19
    • F15 The Bloc, 38 Springfield Way, Anlaby, Hull, E. Yorks, HU10 6RJ, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
child relation
Offspring entities and appointments
Active 14
  • 1
    3 Nettleton Garth, Burstwick, Hull, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 3 - Director → ME
  • 2
    FCLS RM 79 LIMITED - 2024-12-09
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents)
    Officer
    2025-08-21 ~ now
    IIF 12 - Director → ME
  • 3
    Office F1 Beverley Enterprise Centre, Beck View Road, Beverley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    The Deep Business Centre, Tower Street, Hull, England
    Active Corporate (2 parents)
    Officer
    2023-08-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    Merchants Warehouse 8 King Street, Trinity Square, Hull, E. Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 24 - Director → ME
  • 6
    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 22 - Director → ME
  • 7
    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 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -72,051 GBP2021-12-31
    Officer
    2011-09-06 ~ now
    IIF 10 - Director → ME
  • 9
    Unit 2.26/27 1 Macdowall Street, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-05-14 ~ now
    IIF 5 - Director → ME
  • 10
    OHOF LIMITED - 2020-08-26
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -65,648 GBP2021-12-31
    Officer
    2019-10-23 ~ now
    IIF 4 - Director → ME
  • 11
    Kingston House, Myton Street, Hull, England
    Active Corporate (3 parents)
    Officer
    2025-07-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,671 GBP2017-12-31
    Officer
    2013-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 13
    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
    Active Corporate (3 parents)
    Equity (Company account)
    1,954 GBP2024-12-31
    Officer
    2015-01-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2015-11-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2025-01-23 ~ 2025-04-01
    IIF 7 - Director → ME
  • 2
    52 Thorpe Road, Lockington, Driffield, North Humberside
    Dissolved Corporate
    Officer
    2011-03-01 ~ 2011-09-09
    IIF 13 - 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 17 - 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
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -72,051 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,671 GBP2017-12-31
    Officer
    2005-11-14 ~ 2006-08-14
    IIF 23 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.