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

Pratt, Stephen Dean

    Related profiles found in government register
  • 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 1
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, England

      IIF 2
    • 9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE, United Kingdom

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

      IIF 4
    • 34-36 Gipsy Lane, Leicester, Leicestershire, LE4 6TD

      IIF 5
    • 25, Briar Lane, Mansfield, NG18 3HS, England

      IIF 6 IIF 7
    • Bridge Works, Southwark Street, Basford, Nottingham, NG6 0DB, United Kingdom

      IIF 8
  • 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 9
    • Unit 3 & 4, Block 13, Muirhead, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3PE, Scotland

      IIF 10
    • 81, The Cut, London, SE1 8LL, England

      IIF 11
    • 25, Briar Lane, Mansfield, Notts, NG18 3HS, United Kingdom

      IIF 12
    • Oak House A Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Notts, NG21 0HJ

      IIF 13
    • 10, Powell Court, Farnsfield, Newark, Nottingham, NG25 0ER, United Kingdom

      IIF 14
    • 22a, Main Road, Gedling, Nottingham, NG4 3HP, England

      IIF 15
  • 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 16
  • 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 17
  • Pratt, Stephen Dean
    British director born in November 1968

    Resident in Malta

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

      IIF 18
  • Pratt, Stephen Dean
    born in November 1968

    Resident in England

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

      IIF 19
    • Unit 1 Vernon Park Trading Estate, Southwark Street, Nottingham, NG6 0DB, England

      IIF 20
  • 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 21
  • Pratt, Stephen Dean
    British director born in November 1968

    Resident in Gibraltar

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

      IIF 22
  • 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 23
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, United Kingdom

      IIF 24
    • Fermoy House 133 Birmingham Road, Sutton Coldfield, West Midlands, B72 1LX

      IIF 25
  • 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 26
    • 9, Queens Square, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 27
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 28
    • 9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE, United Kingdom

      IIF 29
    • 7, Haven Exchange, Harbour Place, Felixstowe, IP11 2QX, England

      IIF 30
    • 34-36 Gipsy Lane, Leicester, Leicestershire, LE4 6TD

      IIF 31
    • 81, The Cut, London, SE1 8LL, England

      IIF 32
    • 25, Briar Lane, Mansfield, NG18 3HS, United Kingdom

      IIF 33 IIF 34
    • 25, Briar Lane, Mansfield, Notts, NG18 3HS, England

      IIF 35
    • Oak House A Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Notts, NG21 0HJ

      IIF 36
    • Bridge Works, Southwark Street, Basford, Nottingham, NG6 0DB, United Kingdom

      IIF 37
    • Unit 1 Vernon Park Trading Estate, Southwark Street, Nottingham, NG6 0DB, England

      IIF 38
  • 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 39
  • 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 40
    • Unit 64 Station Road, Coleshill, Birmingham, B46 1HT, United Kingdom

      IIF 41
  • Pratt, Stephen Dean

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

      IIF 42
  • 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 43
  • Stephen Dean Pratt
    British born in November 1968

    Resident in Gibraltar

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

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    77/77a High Street, South Normanton, Alfreton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,020 GBP2021-08-31
    Officer
    2014-10-15 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EXCLUSIVE FINANCE LIMITED - 2007-06-28
    79 Caroline Street, Birmingham
    Corporate (2 parents)
    Officer
    2001-06-26 ~ now
    IIF 25 - director → ME
    2005-03-01 ~ now
    IIF 42 - secretary → ME
  • 3
    25 Briar Lane, Mansfield, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2015-12-10 ~ dissolved
    IIF 6 - director → ME
  • 4
    22 Regent Street, Nottingham
    Corporate (1 parent)
    Officer
    2018-12-18 ~ now
    IIF 7 - director → ME
  • 5
    Unit 1 Vernon Park Trading Estate, Southwark Street, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 6
    25 Briar Lane, Mansfield, Notts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    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
  • 7
    West Lodge Hallaton Road, Tugby, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 8
    22a Main Road, Gedling, Nottingham, England
    Dissolved corporate (4 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 15 - director → ME
  • 9
    Unit 64 Station Road, Coleshill, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Unit 64 Station Road, Coleshill, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-06-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    19 Dunbar Way, Ashby-de-la-zouch, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    SIIS HOLDINGS LTD - 2024-03-21
    TERRATRUCK GROUP LTD - 2023-10-06
    TOOLS DIRECT ONLINE LIMITED - 2022-02-11
    9 Queen's Square, Ascot Business Park, Ascot, Berkshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,970 GBP2023-12-31
    Officer
    2022-03-01 ~ 2024-05-07
    IIF 21 - director → ME
    Person with significant control
    2021-03-05 ~ 2021-10-15
    IIF 28 - Has significant influence or control OE
  • 2
    9 Queens Square, Ascot, Berkshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,155,844 GBP2023-12-31
    Officer
    2019-11-26 ~ 2024-05-07
    IIF 1 - director → ME
    Person with significant control
    2019-11-26 ~ 2021-10-14
    IIF 27 - Has significant influence or control OE
  • 3
    Oak House A Ransom Wood Business Park Southwell Road West, Mansfield, Notts, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,177 GBP2020-03-31
    Officer
    2017-08-24 ~ 2020-10-16
    IIF 39 - director → ME
    Person with significant control
    2017-08-24 ~ 2020-10-16
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 4
    PRACO LIMITED - 2014-02-13
    Bridge House Hardy Close, Kimberley, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201 GBP2024-03-31
    Officer
    2011-12-13 ~ 2020-10-16
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-22
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    EXPRESS UNITED ROAD (FREIGHT) LIMITED - 1978-12-31
    STRAWBASS LIMITED - 1977-12-31
    Harbour Place, Haven Exchange, Felixstowe, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -63,850 GBP2022-12-31
    Officer
    2019-11-26 ~ 2023-06-01
    IIF 3 - director → ME
    Person with significant control
    2019-11-26 ~ 2021-10-14
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Corporate (3 parents)
    Equity (Company account)
    2,910,169 GBP2021-12-31
    Officer
    2021-10-14 ~ 2023-05-31
    IIF 4 - director → ME
    Person with significant control
    2021-10-15 ~ 2022-05-27
    IIF 40 - Has significant influence or control OE
  • 7
    Brooks & Co, 9a Leicester Road, Blaby, Leicester
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    565 GBP2020-08-31
    Officer
    2008-04-24 ~ 2013-03-31
    IIF 24 - director → ME
  • 8
    Brooks & Co, 9a Leicester Road, Blaby, Leicester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    2010-03-18 ~ 2010-12-09
    IIF 23 - director → ME
  • 9
    MAREBRAID LIMITED - 1982-11-03
    Bridge Works, Southwark Street, Basford, Nottingham
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,095,731 GBP2023-10-31
    Officer
    2018-02-06 ~ 2022-10-06
    IIF 17 - director → ME
  • 10
    P D PROPERTIES & INVESTMENTS LTD LIMITED - 2013-08-23
    7 Haven Exchange, Harbour Place, Felixstowe, England
    Corporate (1 parent)
    Equity (Company account)
    -112,450 GBP2021-03-31
    Officer
    2019-11-28 ~ 2020-11-28
    IIF 16 - director → ME
    Person with significant control
    2020-04-28 ~ 2021-01-15
    IIF 30 - Has significant influence or control OE
  • 11
    Unit 3 & 4 Block 13, Muirhead, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,223 GBP2023-12-31
    Officer
    2022-04-22 ~ 2023-05-31
    IIF 10 - director → ME
  • 12
    Bridge Works Southwark Street, Basford, Nottingham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,255,107 GBP2023-10-31
    Officer
    2015-12-09 ~ 2022-10-06
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BATCHLEE LIMITED - 1995-11-30
    9 Queen's Square, Ascot Business Park, Ascot, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    53 GBP2022-12-31
    Officer
    2021-09-24 ~ 2023-05-31
    IIF 2 - director → ME
  • 14
    22a Main Road, Gedling, Nottingham, England
    Dissolved corporate (4 parents)
    Officer
    2015-12-15 ~ 2016-02-19
    IIF 14 - director → ME
  • 15
    TERRATRUCK DISTRIBUTION SERVICES LIMITED - 2021-05-27
    TERRATRUCK HOLDINGS LIMITED - 2008-01-23
    NO 495 LEICESTER LIMITED - 2002-11-05
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -317,337 GBP2023-12-31
    Officer
    2021-03-05 ~ 2023-05-31
    IIF 5 - director → ME
    Person with significant control
    2021-03-05 ~ 2023-05-31
    IIF 31 - Has significant influence or control OE
  • 16
    UNITED PROPERTY PROJECTS PLC - 2024-03-08
    81 The Cut, London, England
    Corporate (4 parents)
    Officer
    2018-09-19 ~ 2021-09-09
    IIF 11 - director → ME
    Person with significant control
    2018-09-19 ~ 2021-09-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
© 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.