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

Barrett, Steven John

    Related profiles found in government register
  • Barrett, Steven John
    British automotive equipment supplier born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Dundas Spur, Portsmouth, PO3 5NX, England

      IIF 1
  • Barrett, Steven John
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Newland Road, Worthing, West Sussex, BN11 1LB, England

      IIF 2
  • Barrett, Steven John
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 The Brow, Widley, Waterlooville, Hampshire, PO7 5DA

      IIF 3
    • icon of address Leydene House, Waterberry Drive, Waterlooville, Hampshire, PO7 7XX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Leydene House, Waterberry Drive, Waterlooville, PO7 7XX, England

      IIF 7
  • Barrett, Steven John
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 8
    • icon of address 102 The Brow, Widley, Waterlooville, Hampshire, PO7 5DA

      IIF 9 IIF 10 IIF 11
  • Barrett, Steven John
    British sales manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 The Brow, Widley, Waterlooville, Hampshire, PO7 5DA

      IIF 12
  • Barrett, Steven John
    British self employed born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, The Brow, Waterlooville, Hampshire, PO7 5DA, England

      IIF 13
  • Barrett, Steven John
    British manager born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 The Brow, Widley, Hants, PO7 5DA, United Kingdom

      IIF 14
  • Barrett, Steven John
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E2, Voyager Park, Portfield Road, Portsmouth, PO3 5FL, United Kingdom

      IIF 15
    • icon of address Unit 111 Proxima Park, Houghton Avenue, Waterlooville, Hampshire, PO7 3DU, United Kingdom

      IIF 16
    • icon of address 6, Poole Road, Wimborne, Dorset, BH21 1QE, England

      IIF 17
  • Barrett, Steven John
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 18
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 19
    • icon of address Unit E2 Voyager Park, Portfield Road, Portsmouth, PO3 5FL, England

      IIF 20
    • icon of address Unit E2, Voyager Park, Portfield Road, Portsmouth, PO3 5FL, United Kingdom

      IIF 21
    • icon of address Unit 5, Swinton Bridge Workshops, Rotherham, S64 8AE, United Kingdom

      IIF 22
    • icon of address Unit 111, Proxima Park, Houghton Avenue, Waterlooville, Hampshire, PO7 3DU, United Kingdom

      IIF 23
    • icon of address 6, Poole Road, Wimborne, Dorset, BH21 1QE, United Kingdom

      IIF 24
  • Mr Steven John Barrett
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 25
    • icon of address Unit E2, Voyager Park, Portfield Road, Portsmouth, PO3 5FL, United Kingdom

      IIF 26 IIF 27
    • icon of address Leydene House, Waterberry Drive, Waterlooville, Hampshire, PO7 7XX, United Kingdom

      IIF 28 IIF 29
    • icon of address Leydene House, Waterberry Drive, Waterlooville, PO7 7XX, England

      IIF 30
  • Mr Steven Barrett
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 31
  • Mr Steven John Barrett
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E2 Voyager Park, Portfield Road, Portsmouth, PO3 5FL, England

      IIF 32
    • icon of address 6, Poole Road, Wimborne, Dorset, BH21 1QE, England

      IIF 33
  • Mr Stephen John Barrett
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Poole Road, Wimborne, Dorset, BH21 1QE, United Kingdom

      IIF 34
  • Mr Steven John Barrett
    British born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13, Southwell Street, Belfast, BT15 1GB, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 5 Swinton Bridge Workshops, Rotherham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 22 - Director → ME
  • 2
    DIAMOND CUT REFINISHING LIMITED - 2023-10-23
    icon of address Unit 111 Proxima Park, Houghton Avenue, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    451,899 GBP2025-07-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 6 Poole Road, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -58 GBP2024-07-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    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
  • 4
    icon of address 106 Bloomfield Avenue, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,900 GBP2018-07-31
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    BARRETT PORTABLE HOLDINGS LIMITED - 2023-04-03
    icon of address 6 Poole Road, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,739 GBP2024-07-31
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Leonard Gold Chartered Accountants, 24 Landport Terrace, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Unit E2 Voyager Park, Portfield Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -193 GBP2023-07-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Leonard, Gold Chartered Accountants Landport Terrace, Portsmouth, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Unit 4 Dundas Spur, Portsmouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,051 GBP2015-07-31
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -24,018 GBP2024-07-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -154,826 GBP2023-07-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    BARRETT DIAMOND HOLDINGS LIMITED - 2019-07-30
    icon of address Unit E2 Voyager Park, Portfield Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186 GBP2023-07-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Dundas Spur, Copnor, Portmouth, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 13 - Director → ME
Ceased 11
  • 1
    icon of address Leydene House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    268,548 GBP2025-07-31
    Officer
    icon of calendar 2017-05-10 ~ 2019-03-13
    IIF 6 - Director → ME
  • 2
    icon of address 24 Landport Terrace, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,231 GBP2021-10-31
    Officer
    icon of calendar 2003-09-22 ~ 2007-05-09
    IIF 9 - Director → ME
  • 3
    icon of address Unit 4 Dundas Spur, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    319,242 GBP2024-08-31
    Officer
    icon of calendar 1997-08-28 ~ 2010-04-01
    IIF 12 - Director → ME
  • 4
    icon of address C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,438 GBP2025-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2023-11-02
    IIF 2 - Director → ME
  • 5
    XPRESS REFINISH SOLUTIONS (PRODUCTION) LTD - 2015-07-28
    icon of address C/o Kre Corporate Recovery Ltd,unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    53,082 GBP2019-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2014-07-14
    IIF 14 - Director → ME
    icon of calendar 2014-07-14 ~ 2019-07-19
    IIF 4 - Director → ME
  • 6
    BARRETT PORTABLE HOLDINGS LIMITED - 2023-04-03
    icon of address 6 Poole Road, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,739 GBP2024-07-31
    Officer
    icon of calendar 2019-03-18 ~ 2024-02-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2023-04-05
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 111 Proxima Park Houghton Avenue, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -448,732 GBP2024-07-31
    Officer
    icon of calendar 2019-03-29 ~ 2025-06-12
    IIF 16 - Director → ME
  • 8
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,382 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2022-09-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2022-09-23
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    127,842 GBP2024-11-30
    Officer
    icon of calendar 2005-11-24 ~ 2008-09-25
    IIF 3 - Director → ME
  • 10
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -815,768 GBP2019-07-31
    Officer
    icon of calendar 2014-11-07 ~ 2019-07-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    IIF 30 - Right to appoint or remove directors OE
  • 11
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -154,826 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-07-29
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.