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 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 1
  • Barratt, Stephen Thomas
    British chief executive born in January 1954

    Resident in United Kingdom

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

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

      IIF 3
  • Barratt, Stephen Thomas
    British company director born in January 1954

    Resident in United Kingdom

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

      IIF 4
    • The Pond House, The Street, South Stoke, Reading, Berkshire, RG8 0JS

      IIF 5 IIF 6 IIF 7
  • 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 8
    • The Pond House, The Street, South Stoke, Reading, Berkshire, RG8 0JS

      IIF 9 IIF 10 IIF 11
    • Bedlam House, 43 Duncan Street, Salford, Manchester, M5 3SQ, United Kingdom

      IIF 13
    • Engels House, Victoria Mills, Weaste Trading Estate, Liverpool Street, Salford, Manchester, M5 5HD, England

      IIF 14
    • Engels House, Victoria Mills, Weaste Trading Estate, Salford, Greater Manchester, M5 5HD

      IIF 15
    • Engels House, Victoria Mills,weaste Trading Estate, Liverpool Street, Salford, Greater Manchester, M5 5HD, United Kingdom

      IIF 16
    • C/o Api Equity Ltd, Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, SK4 1TD, England

      IIF 17
    • C/o Api Equity, Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, SK4 1TD, England

      IIF 18
    • 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 director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Engels House, Victoria Mills, Weaste Trading Estate, Liverpool Street, Salford, Manchester, M5 5HD, 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
    • Engels House, Victoria Mills, Weaste Trading Estate, Liverpool Street, Salford, Manchester, M5 5HD, England

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    C/o Api Equity Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    600 GBP2023-11-30
    Officer
    2008-02-04 ~ now
    IIF 18 - 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 moreOE
  • 2
    ALUHIRE LTD - 2025-01-30
    C/o Api Equity Ltd Sherlock House Old Road, Heaton Norris, Stockport, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2023-10-31 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    ACTION PROPERTIES LIMITED - 2024-02-17
    EARLYACTION LIMITED - 1996-01-01
    Sherlock House Old Road, Heaton Norris, Stockport, Greater Manchester, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,572,413 GBP2023-11-26
    Officer
    ~ now
    IIF 19 - director → ME
    2013-01-10 ~ now
    IIF 26 - secretary → ME
  • 4
    Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Corporate (3 parents)
    Equity (Company account)
    -62,999 GBP2018-11-30
    Officer
    2017-12-02 ~ now
    IIF 8 - director → ME
    2017-12-02 ~ now
    IIF 28 - secretary → ME
  • 5
    HRH FURNISHINGS LTD - 2021-01-28
    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 17 - director → ME
  • 6
    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 14 - director → ME
  • 7
    THE FEATURE FABRIC COMPANY LTD - 2013-04-17
    Alexanders House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved corporate (3 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 13 - director → ME
Ceased 14
  • 1
    Mellor Road, Cheadle Hulme, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    149,861 GBP2023-12-31
    Officer
    2001-03-29 ~ 2002-03-21
    IIF 1 - director → ME
  • 2
    SHEENVALE LTD - 1999-07-01
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-12-13 ~ 2002-03-21
    IIF 12 - director → ME
  • 3
    EARLY ACTION GROUP LIMITED - 2000-05-08
    EARLY ACTION LIMITED - 1999-08-13
    ACTION PROPERTIES LIMITED - 1996-01-01
    EARLYACTION EVENTS LIMITED - 1995-06-06
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1992-08-03 ~ 2012-12-01
    IIF 20 - director → ME
    1995-12-05 ~ 2011-02-07
    IIF 27 - secretary → ME
  • 4
    KGB DESIGN LIMITED - 2000-05-08
    EARLYACTION EXHIBITIONS LIMITED - 1998-10-15
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1993-03-08 ~ 2012-09-04
    IIF 21 - director → ME
  • 5
    EARLYACTION EXHIBITIONS LIMITED - 2001-02-28
    K G B DESIGN LIMITED - 1998-10-15
    C/o Currie Young Ltd, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent
    Dissolved corporate (1 parent)
    Officer
    1995-07-20 ~ 2014-04-02
    IIF 7 - director → ME
  • 6
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-02-05 ~ 2012-09-04
    IIF 11 - director → ME
  • 7
    PARRYFLICK LTD - 2000-04-14
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-03-29 ~ 2012-12-01
    IIF 6 - director → ME
  • 8
    119 High Street, Berkhamsted, Hertfordshire
    Corporate (13 parents)
    Equity (Company account)
    176,268 GBP2023-12-31
    Officer
    2015-04-30 ~ 2017-04-27
    IIF 2 - director → ME
    2008-12-08 ~ 2012-12-12
    IIF 4 - director → ME
  • 9
    119 High Street, Berkhamsted
    Corporate (11 parents)
    Equity (Company account)
    41,889 GBP2023-12-31
    Officer
    2006-02-02 ~ 2012-02-28
    IIF 5 - director → ME
  • 10
    FULL CIRCLE NORTH WEST (FULL CIRCLE NW) LIMITED - 2013-07-09
    Engels House Victoria Mills, Weaste Trading Estate, Salford, Greater Manchester
    Corporate (6 parents)
    Equity (Company account)
    2,287,794 GBP2023-11-30
    Officer
    2013-07-01 ~ 2024-08-23
    IIF 15 - director → ME
  • 11
    Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    35 GBP2016-03-31
    Officer
    2002-01-07 ~ 2017-03-06
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-10
    IIF 23 - Has significant influence or control OE
  • 12
    THE FEATURE FABRIC COMPANY LTD - 2013-04-17
    Alexanders House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved corporate (3 parents)
    Officer
    2009-04-14 ~ 2013-01-10
    IIF 10 - director → ME
  • 13
    PHYSCO PEACOCK LIMITED - 2019-03-27
    GBM GROUP LIMITED - 2019-03-19
    JONES BARRATT LIMITED - 2018-05-08
    Engels House Victoria Mills,weaste Trading Estate, Liverpool Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    792,798 GBP2023-11-30
    Officer
    2018-03-16 ~ 2024-08-23
    IIF 16 - director → ME
  • 14
    EARLY ACTION GROUP LIMITED - 2011-05-12
    EARLY ACTION (HOLDINGS) LIMITED - 2000-05-12
    Kroll Advisory Limited, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1999-04-01 ~ 2012-09-04
    IIF 9 - director → ME
© 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.