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

Bratt, Stephen John

    Related profiles found in government register
  • Bratt, Stephen John
    British commercial manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Lynams, Church Crookham, Hampshire, GU52 6DQ

      IIF 1
  • Bratt, Stephen John
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Lynams, Church Crookham, Hampshire, GU52 6DQ

      IIF 2 IIF 3 IIF 4
    • icon of address 6-8, Bonhill Street, London, EC2A 4BX

      IIF 6
    • icon of address Esca House 34, Palace Court, London, W2 4HY

      IIF 7
    • icon of address Lincoln House, 137-143 Hammersmith Road, London, W14 0QL, England

      IIF 8
    • icon of address Rotherwick House, 3 Thomas More Street, London, E1W 1YZ, England

      IIF 9 IIF 10
    • icon of address Rotherwick House, 3 Thomas More Street, St Katharine's And Wapping, London, E1W 1YZ, England

      IIF 11
  • Bratt, Stephen John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Lynams, Church Crookham, Hampshire, GU52 6DQ

      IIF 12
    • icon of address Esca House, 32-34 Palace Court, London, W2 4HZ

      IIF 13
    • icon of address Eca Court, 24 - 26 South Park, Sevenoaks, Kent, TN13 1DU, England

      IIF 14
    • icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, England

      IIF 15 IIF 16 IIF 17
  • Bratt, Stephen John
    British engineer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Lynams, Church Crookham, Hampshire, GU52 6DQ

      IIF 18
  • Bratt, Stephen John
    British general manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Lynams, Church Crookham, Hampshire, GU52 6DQ

      IIF 19
    • icon of address 137-143, Hammersmith Road, London, W14 0QL, England

      IIF 20
  • Bratt, Stephen John
    British group ceo born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E C A Court 24-26, South Park, Sevenoaks, TN13 1DU, England

      IIF 21
  • Bratt, Stephen John
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Cottage, Avenue Road, Fleet, Hants, GU51 4NG, United Kingdom

      IIF 22
  • Mr Stephen John Bratt
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E C A Court 24-26, South Park, Sevenoaks, TN13 1DU, England

      IIF 23
    • icon of address Unit 2, White Oak Square, London Road, Swanley, Kent, BR8 7AG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address E C A Court 24-26 South Park, Sevenoaks, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,881 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 21 - Director → ME
  • 2
    JT LIMITED - 2021-07-30
    J.I.B. TRAINING LIMITED - 1990-04-02
    icon of address Stafford House, 120-122 High Street, Orpington, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 11 - Director → ME
  • 3
    EC INSURANCE MANAGEMENT HOLDINGS LIMITED - 2008-10-16
    icon of address Eca Court, 24 - 26 South Park, Sevenoaks, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-20 ~ now
    IIF 14 - Director → ME
  • 4
    ELECTRICAL CONTRACTORS INSURANCE SERVICES LIMITED - 2015-03-02
    ELECTRICAL CONTRACTORS' INSURANCE BROKERS LIMITED - 1982-02-02
    SEALET LIMITED - 1981-12-31
    icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ now
    IIF 16 - Director → ME
  • 6
    JIB ENTERPRISES LIMITED - 1991-05-03
    icon of address Unit 2 White Oak Square, London Road, Swanley, Kent
    Active Corporate (22 parents)
    Equity (Company account)
    -288 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-02 ~ now
    IIF 24 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address E C A Court 24-26 South Park, Sevenoaks, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,881 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-21 ~ 2022-01-11
    IIF 23 - Has significant influence or control OE
  • 2
    icon of address Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,203 GBP2024-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2007-02-27
    IIF 4 - Director → ME
  • 3
    AFFORDABLE HOUSING UK LIMITED - 2007-01-19
    WGS 243 LIMITED - 2004-06-11
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,737 GBP2024-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2007-09-28
    IIF 5 - Director → ME
  • 4
    MOUILLE POINT LIMITED - 2007-01-19
    icon of address Cosmopolitan House, Old Fore, Street, Sidmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-12-20 ~ 2007-09-28
    IIF 2 - Director → ME
  • 5
    icon of address The Building Centre, 26 Store Street, London, England
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    778,939 GBP2024-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2018-10-01
    IIF 6 - Director → ME
  • 6
    icon of address Warwick House Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-05 ~ 2013-03-28
    IIF 22 - LLP Designated Member → ME
  • 7
    CLEMDOCK LIMITED - 2006-05-05
    icon of address Everdene House, Railway Triangle Industrial Estate, Dorchester, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-07 ~ 2007-09-28
    IIF 19 - Director → ME
  • 8
    THE COUNCIL FOR REGISTERED GAS INSTALLERS - 2006-03-27
    icon of address 6th Floor Dean Bradley House, 52 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2005-01-31
    IIF 18 - Director → ME
  • 9
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    385,540 GBP2024-03-31
    Officer
    icon of calendar 1998-11-12 ~ 2005-01-31
    IIF 1 - Director → ME
  • 10
    ELECTRICAL CONTRACTORS' INSURANCE COMPANY LIMITED - 2015-03-02
    icon of address 20 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2017-11-28
    IIF 17 - Director → ME
  • 11
    EC CERTIFICATION LIMITED - 2010-10-19
    icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-01-25 ~ 2016-12-31
    IIF 20 - Director → ME
  • 12
    icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2010-12-20 ~ 2010-12-20
    IIF 13 - Director → ME
    icon of calendar 2008-04-23 ~ 2010-12-20
    IIF 12 - Director → ME
  • 13
    JTL
    - now
    JOINT TRAINING - 2000-05-10
    icon of address Stafford House, 120/122 High Street, Orpington, Kent
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-09 ~ 2022-11-01
    IIF 9 - Director → ME
    icon of calendar 2013-01-04 ~ 2016-12-15
    IIF 8 - Director → ME
  • 14
    AFFORDABLE HOMES UK (WEST DEVON) LIMITED - 2017-12-11
    icon of address Oak House, Poundbury Road, Dorchester, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-22 ~ 2007-02-27
    IIF 3 - Director → ME
  • 15
    THE ELECTRICAL AND ELECTRONICS INDUSTRIES BENEVOLENT ASSOCIATION - 2014-01-07
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ 2019-11-30
    IIF 10 - Director → ME
  • 16
    THE NATIONAL INSPECTION COUNCIL FOR ELECTRICAL INSTALLATION CONTRACTING - 2005-09-30
    icon of address 45 Great Guildford Street, London, England
    Active Corporate (13 parents, 15 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2017-09-19
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.