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

Andrews, Steven George

    Related profiles found in government register
  • 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 1
    • 28-30 The Broadway, Wickford, Essex, SS11 7AA

      IIF 2
  • 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 3
    • Sterlings Ltd, Lawford House, London, N3 1QA, England

      IIF 4 IIF 5
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 6 IIF 7
    • The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 8
    • Thepinnacle, Midsummer Boulevard, Milton Keynes, MK9 1BP, England

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

      IIF 10
    • 131, London Road, Stanford Rivers, Ongar, CM5 9PP, United Kingdom

      IIF 11
    • 131, London Road, Stanford Rivers, Ongar, Essex, CM5 9PP, England

      IIF 12 IIF 13
  • 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 14
  • Andrews, Steven George
    English personal assistant born in February 1965

    Resident in England

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

      IIF 15
  • 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 16
  • 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 17
  • Andrews, Steven George
    born in February 1965

    Resident in England

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

      IIF 18
  • Andrews, Steven George
    British director born in February 1965

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

      IIF 19
  • Andrews, Steven George
    English director 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 20 IIF 21
  • 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 22
  • Andrews, Steven George
    British

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

      IIF 23
  • 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 24 IIF 25 IIF 26
    • Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 27
    • Sterlings Ltd, Lawford House, London, N3 1QA, England

      IIF 28
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 29 IIF 30
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 31
    • The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 32 IIF 33 IIF 34
    • 131 London Road, Stanford Rivers, Ongar, CM5 9PP, England

      IIF 35
    • 131 London Road, Stanford Rivers, Ongar, Essex, CM5 9PP, England

      IIF 36
  • Andrews, Steven George

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

      IIF 37
  • Andrews, Steven

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

      IIF 38
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 39
    • 131, London Road, Stanford Rivers, Ongar, CM5 9PP, United Kingdom

      IIF 40
  • Andrews, Steve

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

      IIF 41
  • 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 42
child relation
Offspring entities and appointments
Active 15
  • 1
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2023-02-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 30 - Has significant influence or controlOE
  • 2
    The Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2011-05-25 ~ now
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 3
    Panton Accountancy Services, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    115,029 GBP2023-08-31
    Officer
    2023-05-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    The Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-12 ~ now
    IIF 1 - director → ME
    2018-12-12 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 34 - Has significant influence or controlOE
  • 5
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 5 - director → ME
  • 7
    Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -463,466 GBP2020-03-28
    Officer
    2014-05-15 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -84,331 GBP2018-03-31
    Officer
    2013-09-06 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,652 GBP2020-03-28
    Officer
    2013-03-12 ~ dissolved
    IIF 3 - director → ME
    2013-03-12 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Officer
    2019-05-31 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    3rd Floor Lawford House, Albert Place, London
    Dissolved corporate (1 parent)
    Officer
    2007-07-13 ~ dissolved
    IIF 16 - director → ME
  • 12
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    32,142 GBP2015-03-31
    Officer
    2013-02-07 ~ dissolved
    IIF 11 - director → ME
    2013-02-07 ~ dissolved
    IIF 40 - secretary → ME
  • 13
    The Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-06-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    Thepinnacle, Midsummer Boulevard, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -32,480 GBP2024-03-30
    Officer
    2017-11-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -87 GBP2020-03-28
    Officer
    2013-09-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    2 Kilspindie Crescent, Dundee, Scotland
    Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,056,381 GBP2023-12-31
    Officer
    2017-01-24 ~ 2020-10-16
    IIF 14 - director → ME
  • 2
    Market Place, Abridge, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -67,716 GBP2022-06-30
    Officer
    2021-04-01 ~ 2021-07-26
    IIF 22 - director → ME
  • 3
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Officer
    2019-01-15 ~ 2022-01-31
    IIF 20 - director → ME
    2019-01-15 ~ 2022-01-31
    IIF 37 - secretary → ME
    Person with significant control
    2019-01-15 ~ 2022-01-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-05-16 ~ 2014-05-17
    IIF 38 - secretary → ME
  • 5
    Meridian House 62 Station Road, North Chingford, London
    Dissolved corporate (1 parent)
    Officer
    2006-12-04 ~ 2008-03-10
    IIF 19 - director → ME
    2005-12-05 ~ 2008-03-10
    IIF 23 - secretary → ME
  • 6
    10 Ash Close Pilgrims Hatch, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-16 ~ 2018-03-05
    IIF 10 - director → ME
    Person with significant control
    2017-01-16 ~ 2018-03-05
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    R AND I ASSET MANAGEMENT LIMITED - 2019-12-19
    R AND I PROPERTIES (ESSEX) LIMITED - 2017-10-05
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    -200,535 GBP2022-07-31
    Officer
    2016-02-12 ~ 2016-06-16
    IIF 2 - director → ME
  • 8
    Recovery House, 15-17 Roebuck Road, Iiford, Essex
    Dissolved corporate (4 parents)
    Officer
    2008-07-01 ~ 2009-07-31
    IIF 17 - 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.