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

Pratt, Stephen Dean

    Related profiles found in government register
  • Pratt, Stephen Dean
    born in November 1968

    Resident in England

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

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

      IIF 2
  • 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 3
  • 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 4
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, England

      IIF 5
    • 2, Anglia Way, Braintree, CM7 3RG, England

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

      IIF 7
    • 25, Briar Lane, Mansfield, NG18 3HS, England

      IIF 8 IIF 9
    • Bridge Works, Southwark Street, Basford, Nottingham, NG6 0DB, United Kingdom

      IIF 10
  • 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 11
    • Unit 3 & 4, Block 13, Muirhead, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3PE, Scotland

      IIF 12
    • 81, The Cut, London, SE1 8LL, England

      IIF 13
    • 25, Briar Lane, Mansfield, Notts, NG18 3HS, United Kingdom

      IIF 14
    • Oak House A Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Notts, NG21 0HJ

      IIF 15
    • 10, Powell Court, Farnsfield, Newark, Nottingham, NG25 0ER, United Kingdom

      IIF 16
    • 22a, Main Road, Gedling, Nottingham, NG4 3HP, England

      IIF 17
  • 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 18
  • 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 19
    • Unit 64 Station Road, Coleshill, Birmingham, B46 1HT, United Kingdom

      IIF 20
  • 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 21
  • Pratt, Stephen Dean

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

      IIF 22
  • 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 23
  • 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 24
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, United Kingdom

      IIF 25
    • Fermoy House 133 Birmingham Road, Sutton Coldfield, West Midlands, B72 1LX

      IIF 26
  • 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 27
    • 9, Queens Square, Ascot, Berkshire, SL5 9FE, United Kingdom

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

      IIF 29
    • 9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE, United Kingdom

      IIF 30
    • 7, Haven Exchange, Harbour Place, Felixstowe, IP11 2QX, England

      IIF 31
    • 34-36 Gipsy Lane, Leicester, Leicestershire, LE4 6TD

      IIF 32
    • 81, The Cut, London, SE1 8LL, England

      IIF 33
    • 25, Briar Lane, Mansfield, NG18 3HS, United Kingdom

      IIF 34 IIF 35
    • 25, Briar Lane, Mansfield, Notts, NG18 3HS, England

      IIF 36
    • Oak House A Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Notts, NG21 0HJ

      IIF 37
    • Bridge Works, Southwark Street, Basford, Nottingham, NG6 0DB, United Kingdom

      IIF 38
    • Unit 1 Vernon Park Trading Estate, Southwark Street, Nottingham, NG6 0DB, England

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 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 23 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-10-15
    IIF 29 - 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 4 - Director → ME
    Person with significant control
    2019-11-26 ~ 2021-10-14
    IIF 28 - 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 41 - Director → ME
    Person with significant control
    2017-08-24 ~ 2020-10-16
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - 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 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-22
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - 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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - 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 26 - Director → ME
    2005-03-01 ~ now
    IIF 22 - 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 3 - Director → ME
    Person with significant control
    2019-11-26 ~ 2021-10-14
    IIF 30 - 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 8 - 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 6 - Director → ME
    Person with significant control
    2021-10-15 ~ 2022-05-27
    IIF 43 - 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 25 - 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 24 - Director → ME
  • 12
    LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED
    02745078 11938080
    22 Regent Street, Nottingham
    Liquidation Corporate (8 parents)
    Officer
    2018-12-18 ~ now
    IIF 9 - 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 21 - 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 2 - LLP Designated Member → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 39 - 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 18 - Director → ME
    Person with significant control
    2020-04-28 ~ 2021-01-15
    IIF 31 - 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 14 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - 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 12 - 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 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-06
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - 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 1 - LLP Designated Member → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 36 - 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 5 - Director → ME
  • 21
    STONY DEVELOPMENTS LIMITED
    09917594
    22a Main Road, Gedling, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 17 - Director → ME
    2015-12-15 ~ 2016-02-19
    IIF 16 - 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 20 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - 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 19 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - 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 7 - Director → ME
    Person with significant control
    2021-03-05 ~ 2023-05-31
    IIF 32 - 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 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - 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 13 - Director → ME
    Person with significant control
    2018-09-19 ~ 2021-09-13
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - 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.