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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Pratt

    Related profiles found in government register
  • Mr Stephen Pratt
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House A Ransom Wood Business Park, Southwell Road West, Notts, NG21 0HJ, United Kingdom

      IIF 1
  • Pratt, Stephen Dean
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Narborough Wood, Park Desford Road, Enderby, Leicestershire, LE19 4XT, England

      IIF 2
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, United Kingdom

      IIF 3
    • Fermoy House 133 Birmingham Road, Sutton Coldfield, West Midlands, B72 1LX

      IIF 4
  • Pratt, Stephen
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House A Ransom Wood Business Park, Southwell Road West, Mansfield, Notts, NG21 0HJ, United Kingdom

      IIF 5
  • Mr Stephen Dean Pratt
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 77/77a, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 6
    • 9, Queens Square, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 7
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 8
    • 9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE, United Kingdom

      IIF 9
    • 7, Haven Exchange, Harbour Place, Felixstowe, IP11 2QX, England

      IIF 10
    • 34-36 Gipsy Lane, Leicester, Leicestershire, LE4 6TD

      IIF 11
    • 81, The Cut, London, SE1 8LL, England

      IIF 12
    • 25, Briar Lane, Mansfield, NG18 3HS, United Kingdom

      IIF 13 IIF 14
    • 25, Briar Lane, Mansfield, Notts, NG18 3HS, England

      IIF 15
    • Oak House A Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Notts, NG21 0HJ

      IIF 16
    • Bridge Works, Southwark Street, Basford, Nottingham, NG6 0DB, United Kingdom

      IIF 17
    • Unit 1 Vernon Park Trading Estate, Southwark Street, Nottingham, NG6 0DB, England

      IIF 18
  • Mr Stephen Dean Pratt
    British born in November 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 19
  • Mr Stephen Dean Pratt
    British born in November 1968

    Resident in Malta

    Registered addresses and corresponding companies
    • Unit 64 Station Road, Coleshill, Birmingham, B46 1HT, United Kingdom

      IIF 20
  • Pratt, Stephen Dean
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE, United Kingdom

      IIF 21
  • Pratt, Stephen Dean
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Queens Square, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 22
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, England

      IIF 23
    • 2, Anglia Way, Braintree, CM7 3RG, England

      IIF 24
    • 34-36 Gipsy Lane, Leicester, Leicestershire, LE4 6TD

      IIF 25
    • 25, Briar Lane, Mansfield, NG18 3HS, England

      IIF 26 IIF 27
    • Bridge Works, Southwark Street, Basford, Nottingham, NG6 0DB, United Kingdom

      IIF 28
  • Pratt, Stephen Dean
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 77/77a, High Street, South Normanton, Alfreton, DE55 2BP, England

      IIF 29
    • Unit 3 & 4, Block 13, Muirhead, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3PE, Scotland

      IIF 30
    • 81, The Cut, London, SE1 8LL, England

      IIF 31
    • 25, Briar Lane, Mansfield, Notts, NG18 3HS, United Kingdom

      IIF 32
    • Oak House A Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Notts, NG21 0HJ

      IIF 33
    • 10, Powell Court, Farnsfield, Newark, Nottingham, NG25 0ER, United Kingdom

      IIF 34
    • 22a, Main Road, Gedling, Nottingham, NG4 3HP, England

      IIF 35
  • Stephen Dean Pratt
    British born in November 1968

    Resident in Malta

    Registered addresses and corresponding companies
    • Unit 64, Station Road, Coleshill, Birmingham, B46 1HT, England

      IIF 36
  • Pratt, Stephen Dean
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE, England

      IIF 37
  • Pratt, Stephen
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bridge Works, Southwark Street, Basford, Nottingham, NG6 0DB

      IIF 38
  • Pratt, Stephen Dean
    British born in November 1968

    Resident in Malta

    Registered addresses and corresponding companies
    • Unit 64, Station Road, Coleshill, Birmingham, B46 1HT, England

      IIF 39
    • Unit 64 Station Road, Coleshill, Birmingham, B46 1HT, United Kingdom

      IIF 40
  • Pratt, Stephen Dean
    British company director born in November 1968

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 41
  • Pratt, Stephen Dean
    born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 34/36, Gipsy Lane, Leicester, LE4 6TD, England

      IIF 42
    • Unit 1 Vernon Park Trading Estate, Southwark Street, Nottingham, NG6 0DB, England

      IIF 43
  • Pratt, Stephen Dean

    Registered addresses and corresponding companies
    • Fermoy House 133 Birmingham Road, Sutton Coldfield, West Midlands, B72 1LX

      IIF 44
child relation
Offspring entities and appointments 26
  • 1
    ASCOT CAPITAL HOLDINGS LTD
    - now 04541074
    SIIS HOLDINGS LTD
    - 2024-03-21 04541074
    TERRATRUCK GROUP LTD
    - 2023-10-06 04541074
    TOOLS DIRECT ONLINE LIMITED
    - 2022-02-11 04541074
    9 Queen's Square, Ascot Business Park, Ascot, Berkshire, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2022-03-01 ~ 2024-05-07
    IIF 41 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-10-15
    IIF 8 - Has significant influence or control OE
  • 2
    ASCOT CAPITAL LTD
    12266273
    9 Queens Square, Ascot, Berkshire, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2019-11-26 ~ 2024-05-07
    IIF 22 - Director → ME
    Person with significant control
    2019-11-26 ~ 2021-10-14
    IIF 7 - Has significant influence or control OE
  • 3
    CHARLES DEAN GROUP LTD
    10932050
    Oak House A Ransom Wood Business Park Southwell Road West, Mansfield, Notts, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-08-24 ~ 2020-10-16
    IIF 5 - Director → ME
    Person with significant control
    2017-08-24 ~ 2020-10-16
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    CHARLES DEAN LIMITED
    - now 07880489
    PRACO LIMITED
    - 2014-02-13 07880489
    Bridge House Hardy Close, Kimberley, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2011-12-13 ~ 2020-10-16
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-22
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    CHARLES DEAN PROPERTY LIMITED
    09265823
    77/77a High Street, South Normanton, Alfreton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EXCLUSIVE ASSET MANAGEMENT LIMITED
    - now 04241410
    EXCLUSIVE FINANCE LIMITED
    - 2007-06-28 04241410
    79 Caroline Street, Birmingham
    Liquidation Corporate (6 parents)
    Officer
    2001-06-26 ~ now
    IIF 4 - Director → ME
    2005-03-01 ~ now
    IIF 44 - Secretary → ME
  • 7
    EXPRESS UNITED FREIGHT LIMITED
    - now 01293466
    EXPRESS UNITED ROAD (FREIGHT) LIMITED - 1978-12-31
    STRAWBASS LIMITED - 1977-12-31
    Harbour Place, Haven Exchange, Felixstowe, United Kingdom
    Active Corporate (17 parents)
    Officer
    2019-11-26 ~ 2023-06-01
    IIF 21 - Director → ME
    Person with significant control
    2019-11-26 ~ 2021-10-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FORTRESS ASSET MANAGEMENT LTD
    09911271
    25 Briar Lane, Mansfield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-12-10 ~ dissolved
    IIF 26 - Director → ME
  • 9
    FRANK HOWARD TOOLS & FIXINGS LIMITED
    04093864
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (13 parents, 1 offspring)
    Officer
    2021-10-14 ~ 2023-05-31
    IIF 24 - Director → ME
    Person with significant control
    2021-10-15 ~ 2022-05-27
    IIF 19 - Has significant influence or control OE
  • 10
    ICAP CONSULTING LIMITED
    06544540
    Brooks & Co, 9a Leicester Road, Blaby, Leicester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2008-04-24 ~ 2013-03-31
    IIF 3 - Director → ME
  • 11
    ICAP INVESTMENT MANAGEMENT LIMITED
    07194992
    Brooks & Co, 9a Leicester Road, Blaby, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2010-03-18 ~ 2010-12-09
    IIF 2 - Director → ME
  • 12
    LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED
    02745078 11938080
    22 Regent Street, Nottingham
    Liquidation Corporate (8 parents)
    Officer
    2018-12-18 ~ now
    IIF 27 - Director → ME
  • 13
    NOTTINGHAM PLATERS LIMITED
    - now 01661536
    MAREBRAID LIMITED - 1982-11-03
    Bridge Works, Southwark Street, Basford, Nottingham
    Active Corporate (11 parents)
    Officer
    2018-02-06 ~ 2022-10-06
    IIF 38 - Director → ME
  • 14
    NOTTINGHAM PLATERS PARTNERSHIP LLP
    OC423676
    Unit 1 Vernon Park Trading Estate, Southwark Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 15
    P D PROPERTIES & INVESTMENTS LTD
    - now 08660285
    P D PROPERTIES & INVESTMENTS LTD LIMITED - 2013-08-23
    7 Haven Exchange, Harbour Place, Felixstowe, England
    Liquidation Corporate (6 parents)
    Officer
    2019-11-28 ~ 2020-11-28
    IIF 37 - Director → ME
    Person with significant control
    2020-04-28 ~ 2021-01-15
    IIF 10 - Has significant influence or control OE
  • 16
    POINT OF DISPLAY GROUP LTD
    11733709
    25 Briar Lane, Mansfield, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    S.I.I.S. LIMITED
    SC263726
    Unit 3 & 4 Block 13, Muirhead, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (19 parents)
    Officer
    2022-04-22 ~ 2023-05-31
    IIF 30 - Director → ME
  • 18
    SDP ASSET MANAGEMENT LTD
    09908269
    Bridge Works Southwark Street, Basford, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-12-09 ~ 2022-10-06
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SDP MANAGEMENT SERVICES LLP
    OC435534
    West Lodge Hallaton Road, Tugby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 20
    SITE SAFETY LIMITED
    - now 03129529
    BATCHLEE LIMITED - 1995-11-30
    9 Queen's Square, Ascot Business Park, Ascot, Berkshire, England
    Dissolved Corporate (18 parents)
    Officer
    2021-09-24 ~ 2023-05-31
    IIF 23 - Director → ME
  • 21
    STONY DEVELOPMENTS LIMITED
    09917594
    22a Main Road, Gedling, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 35 - Director → ME
    2015-12-15 ~ 2016-02-19
    IIF 34 - Director → ME
  • 22
    T3I GROUP LTD
    15225856
    Unit 64 Station Road, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    T3I HOLDINGS LTD
    14135762
    Unit 64 Station Road, Coleshill, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-06-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TERRATRUCK LIMITED
    - now 04566361
    TERRATRUCK DISTRIBUTION SERVICES LIMITED
    - 2021-05-27 04566361
    TERRATRUCK HOLDINGS LIMITED - 2008-01-23
    NO 495 LEICESTER LIMITED - 2002-11-05
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (17 parents)
    Officer
    2021-03-05 ~ 2023-05-31
    IIF 25 - Director → ME
    Person with significant control
    2021-03-05 ~ 2023-05-31
    IIF 11 - Has significant influence or control OE
  • 25
    TRANSCO 1 LTD
    11833665
    19 Dunbar Way, Ashby-de-la-zouch, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    UNITED PROPERTY PROJECTS LIMITED - now
    UNITED PROPERTY PROJECTS PLC
    - 2024-03-08 11576796
    81 The Cut, London, England
    Active Corporate (9 parents)
    Officer
    2018-09-19 ~ 2021-09-09
    IIF 31 - Director → ME
    Person with significant control
    2018-09-19 ~ 2021-09-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE

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.