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

Barratt, Stephen Thomas

    Related profiles found in government register
  • Barratt, Stephen Thomas
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 1 IIF 2
    • The Pond House, The Street, South Stoke, Reading, Berkshire, RG8 0JS

      IIF 3
    • C/o Api Equity, Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, SK4 1TD, England

      IIF 4
    • Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, SK4 1TD, England

      IIF 5
  • Barratt, Stephen Thomas
    British chief exec born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pond House, The Street, South Stoke, Reading, Berkshire, RG8 0JS

      IIF 6
  • Barratt, Stephen Thomas
    British chief executive born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pond House, The Street, South Stoke, Reading, Berkshire, RG8 0JS

      IIF 7
  • Barratt, Stephen Thomas
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pond House, The Street, South Stoke, Reading, Berkshire, RG8 0JS

      IIF 8 IIF 9
  • Barratt, Stephen Thomas
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 10
    • The Pond House, The Street, South Stoke, Reading, Berkshire, RG8 0JS

      IIF 11 IIF 12 IIF 13
    • Bedlam House, 43 Duncan Street, Salford, Manchester, M5 3SQ, United Kingdom

      IIF 15
    • Engels House, Victoria Mills, Weaste Trading Estate, Liverpool Street, Salford, Manchester, M5 5HD, England

      IIF 16
    • Engels House, Victoria Mills, Weaste Trading Estate, Salford, Greater Manchester, M5 5HD

      IIF 17
    • Engels House, Victoria Mills,weaste Trading Estate, Liverpool Street, Salford, Greater Manchester, M5 5HD, United Kingdom

      IIF 18
    • C/o Api Equity Ltd, Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, SK4 1TD, England

      IIF 19
  • Barratt, Stephen Thomas
    British production director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pond House, The Street, South Stoke, Reading, Berkshire, RG8 0JS

      IIF 20
  • Barratt, Stephen Thomas
    British sales director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pond House, The Street, South Stoke, Reading, Berkshire, RG8 0JS

      IIF 21
  • Barratt, Stephen Thomas
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Api Equity Ltd Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, SK4 1TD, England

      IIF 22
  • Mr Stephen Thomas Barratt
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pond House, The Street, South Stoke, Reading, Berkshire, RG8 0JS, England

      IIF 23
    • C/o Api Equity, Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, SK4 1TD, England

      IIF 24
  • Barratt, Stephen Thomas
    British

    Registered addresses and corresponding companies
    • C/o Api Equity, Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, SK4 1TD, England

      IIF 25
    • Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, SK4 1TD, England

      IIF 26
  • Barratt, Stephen Thomas
    British production director

    Registered addresses and corresponding companies
    • The Pond House, The Street, South Stoke, Reading, Berkshire, RG8 0JS

      IIF 27
  • Barratt, Stephen Thomas

    Registered addresses and corresponding companies
    • Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 28
  • Mr Stephen Thomas Barratt
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Api Equity Ltd Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, SK4 1TD, England

      IIF 29
child relation
Offspring entities and appointments 20
  • 1
    ACTION PROPERTIES (NORTH WEST) LIMITED
    06493076
    C/o Api Equity Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    600 GBP2023-11-30
    Officer
    2008-02-04 ~ now
    IIF 4 - Director → ME
    2013-01-10 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    AMPLYFY GROUP LTD
    - now 15248607
    ALUHIRE LTD
    - 2025-01-30 15248607
    C/o Api Equity Ltd Sherlock House Old Road, Heaton Norris, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    API EQUITY LIMITED
    - now 02563067
    ACTION PROPERTIES LIMITED
    - 2024-02-17 02563067 02736678
    EARLYACTION LIMITED
    - 1996-01-01 02563067 02736678
    Sherlock House Old Road, Heaton Norris, Stockport, Greater Manchester, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    3,572,413 GBP2023-11-26
    Officer
    ~ now
    IIF 5 - Director → ME
    2013-01-10 ~ now
    IIF 26 - Secretary → ME
  • 4
    CHEADLE HULME CONSERVATIVE CLUB LIMITED
    00474514
    Mellor Road, Cheadle Hulme, Cheshire
    Active Corporate (54 parents)
    Equity (Company account)
    148,356 GBP2024-12-31
    Officer
    2001-03-29 ~ 2002-03-21
    IIF 6 - Director → ME
  • 5
    CONTACT PHOTOGRAPHIC SERVICES LIMITED
    01893355
    Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -62,999 GBP2018-11-30
    Officer
    2017-12-02 ~ now
    IIF 10 - Director → ME
    2017-12-02 ~ now
    IIF 28 - Secretary → ME
  • 6
    EARLY ACTION (LONDON) LIMITED
    - now 03793239
    SHEENVALE LTD - 1999-07-01
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    1999-12-13 ~ 2002-03-21
    IIF 14 - Director → ME
  • 7
    EARLY ACTION CUSTOM BUILD LIMITED
    - now 02736678
    EARLY ACTION GROUP LIMITED
    - 2000-05-08 02736678 07627267, 03740679
    EARLY ACTION LIMITED
    - 1999-08-13 02736678 02563067
    ACTION PROPERTIES LIMITED
    - 1996-01-01 02736678 02563067
    EARLYACTION EVENTS LIMITED
    - 1995-06-06 02736678
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    1992-08-03 ~ 2012-12-01
    IIF 20 - Director → ME
    1995-12-05 ~ 2011-02-07
    IIF 27 - Secretary → ME
  • 8
    EARLY ACTION DESIGN LIMITED
    - now 02796968
    KGB DESIGN LIMITED
    - 2000-05-08 02796968 02913189
    EARLYACTION EXHIBITIONS LIMITED
    - 1998-10-15 02796968 02913189, 02913189
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    1993-03-08 ~ 2012-09-04
    IIF 21 - Director → ME
  • 9
    EARLY ACTION EXHIBITIONS LIMITED
    - now 02913189 02796968
    EARLYACTION EXHIBITIONS LIMITED
    - 2001-02-28 02913189 02796968
    K G B DESIGN LIMITED
    - 1998-10-15 02913189 02796968
    C/o Currie Young Ltd, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    1995-07-20 ~ 2014-04-02
    IIF 9 - Director → ME
  • 10
    EARLY ACTION GROUP (HOLDINGS) LIMITED
    06494631
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-02-05 ~ 2012-09-04
    IIF 13 - Director → ME
  • 11
    EARLY ACTION SHELL & ELECTRICAL LIMITED
    - now 03959225
    PARRYFLICK LTD
    - 2000-04-14 03959225
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2000-03-29 ~ 2012-12-01
    IIF 8 - Director → ME
  • 12
    EVENT SUPPLIER AND SERVICES ASSOCIATION LIMITED
    06768261
    119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (42 parents)
    Equity (Company account)
    163,612 GBP2024-12-31
    Officer
    2015-04-30 ~ 2017-04-27
    IIF 1 - Director → ME
    2008-12-08 ~ 2012-12-12
    IIF 2 - Director → ME
  • 13
    EVENTS INDUSTRY ALLIANCE LTD
    05645859
    119 High Street, Berkhamsted
    Active Corporate (51 parents)
    Equity (Company account)
    38,191 GBP2024-12-31
    Officer
    2006-02-02 ~ 2012-02-28
    IIF 3 - Director → ME
  • 14
    FULL CIRCLE EVENTS & EXHIBITIONS LIMITED
    - now 08481914
    FULL CIRCLE NORTH WEST (FULL CIRCLE NW) LIMITED
    - 2013-07-09 08481914
    Engels House Victoria Mills, Weaste Trading Estate, Salford, Greater Manchester
    Active Corporate (11 parents)
    Equity (Company account)
    910,166 GBP2024-11-30
    Officer
    2013-07-01 ~ 2024-08-23
    IIF 17 - Director → ME
  • 15
    FULL CIRCLE EVENTS (YORKSHIRE) LIMITED
    - now 10621313
    HRH FURNISHINGS LTD
    - 2021-01-28 10621313
    C/o Api Equity Ltd Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,759 GBP2024-02-27
    Officer
    2017-02-15 ~ dissolved
    IIF 19 - Director → ME
  • 16
    FULL CIRCLE EVENTS SCOTLAND LTD
    SC687437
    2.2.9 The Hub 70 Pacific Quay, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-28 ~ dissolved
    IIF 16 - Director → ME
  • 17
    HUNTPRIDE LIMITED
    01728767
    Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (13 parents)
    Fixed Assets (Company account)
    35 GBP2016-03-31
    Officer
    2002-01-07 ~ 2017-03-06
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-10
    IIF 23 - Has significant influence or control OE
  • 18
    NAKED FABRICS LIMITED
    - now 06877072
    THE FEATURE FABRIC COMPANY LTD
    - 2013-04-17 06877072
    Alexanders House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 15 - Director → ME
    2009-04-14 ~ 2013-01-10
    IIF 12 - Director → ME
  • 19
    PSYCHO PEACOCK LIMITED
    - now 11258512
    PHYSCO PEACOCK LIMITED
    - 2019-03-27 11258512
    GBM GROUP LIMITED
    - 2019-03-19 11258512
    JONES BARRATT LIMITED
    - 2018-05-08 11258512
    Engels House Victoria Mills,weaste Trading Estate, Liverpool Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,025,537 GBP2024-11-30
    Officer
    2018-03-16 ~ 2024-08-23
    IIF 18 - Director → ME
  • 20
    SO CREATE LIMITED
    - now 03740679
    EARLY ACTION GROUP LIMITED
    - 2011-05-12 03740679 07627267, 02736678
    EARLY ACTION (HOLDINGS) LIMITED
    - 2000-05-12 03740679
    Kroll Advisory Limited, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    1999-04-01 ~ 2012-09-04
    IIF 11 - 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.