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 Steven George Andrews

    Related profiles found in government register
  • Mr Steven George Andrews
    English born in February 1965

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 4
    • icon of address Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, United Kingdom

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

      IIF 9
    • icon of address Studio Ic1, Witan Studios, Witan Gate, Milton Keynes, MK9 1EF, England

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

      IIF 11 IIF 12
    • icon of address 131 London Road, Stanford Rivers, Ongar, CM5 9PP, England

      IIF 13
  • Mr Steven George Andrews
    English born in February 1965

    Resident in United Kingdom

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

      IIF 14
  • Andrews, Steven George
    English born in February 1965

    Resident in England

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

      IIF 15 IIF 16 IIF 17
    • icon of address Studio I1c, Witan Studios, Witan Gate, Milton Keynes, MK9 1EF, England

      IIF 19
    • icon of address The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 20
  • Andrews, Steven George
    English company director born in February 1965

    Resident in England

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

      IIF 21
    • icon of address 28-30 The Broadway, Wickford, Essex, SS11 7AA

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

    Resident in England

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

      IIF 23
    • icon of address Sterlings Ltd, Lawford House, London, N3 1QA, England

      IIF 24 IIF 25
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 26
    • icon of address 131 London Road, Stanford Rivers, Ongar, CM5 9PP, England

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

      IIF 28
    • icon of address 131, London Road, Stanford Rivers, Ongar, Essex, CM5 9PP, England

      IIF 29 IIF 30
  • Andrews, Steven George
    English none born in February 1965

    Resident in England

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

      IIF 31
  • Andrews, Steven George
    English publican born in February 1965

    Resident in England

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

      IIF 32
  • Andrews, Steven George
    English restaurateur born in February 1965

    Resident in England

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

      IIF 33
  • Andrews, Steven George
    British born in February 1965

    Resident in England

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

      IIF 34
  • Andrews, Steven George
    born in February 1965

    Resident in England

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

      IIF 35
  • Andrews, Steven
    British business man born in February 1995

    Resident in England

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

      IIF 36
  • Andrews, Steven George
    British director born in February 1965

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

      IIF 37
  • Andrews, Steven George
    British

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

      IIF 38
  • Andrews, Steven George

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

      IIF 39
  • Andrews, Steven

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

      IIF 40
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 41
    • icon of address 131, London Road, Stanford Rivers, Ongar, CM5 9PP, United Kingdom

      IIF 42
  • Andrews, Steve

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

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,907 GBP2024-06-30
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address The Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    54,990 GBP2024-05-26
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Panton Accountancy Services, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,975 GBP2024-08-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 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
  • 5
    icon of address The Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-12-12 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,964 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 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
  • 7
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -463,466 GBP2020-03-28
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,331 GBP2018-03-31
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,652 GBP2020-03-28
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-03-12 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,926 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 3rd Floor Lawford House, Albert Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2013-02-07 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-02-07 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    icon of address The Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Thepinnacle, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,480 GBP2024-03-30
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87 GBP2020-03-28
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 2 Kilspindie Crescent, Dundee, Scotland
    Active Corporate (7 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,056,381 GBP2023-12-31
    Officer
    icon of calendar 2017-01-24 ~ 2020-10-16
    IIF 31 - Director → ME
  • 2
    icon of address Market Place, Abridge, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,716 GBP2022-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-07-26
    IIF 36 - Director → ME
  • 3
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,912 GBP2024-03-31
    Officer
    icon of calendar 2019-01-15 ~ 2022-01-31
    IIF 26 - Director → ME
    icon of calendar 2019-01-15 ~ 2022-01-31
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2022-01-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2014-05-17
    IIF 40 - Secretary → ME
  • 5
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ 2008-03-10
    IIF 37 - Director → ME
    icon of calendar 2005-12-05 ~ 2008-03-10
    IIF 38 - Secretary → ME
  • 6
    icon of address 10 Ash Close Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2018-03-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2018-03-05
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    R AND I PROPERTIES (ESSEX) LIMITED - 2017-10-05
    R AND I ASSET MANAGEMENT LIMITED - 2019-12-19
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -200,535 GBP2022-07-31
    Officer
    icon of calendar 2016-02-12 ~ 2016-06-16
    IIF 22 - Director → ME
  • 8
    icon of address Recovery House, 15-17 Roebuck Road, Iiford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-07-31
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.