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

Barrett, Stephen Paul

    Related profiles found in government register
  • Barrett, Stephen Paul
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • 39, Hoylake Road, Scunthorpe, DN17 2AZ, England

      IIF 4
  • Barrett, Stephen Paul
    British civil engineer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Main Street, Althorpe, Scunthorpe, North Lincolnshire, DN17 3HT

      IIF 5
  • Barrett, Stephen Paul
    British civil engineering contractor born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Main Street, Althorpe, Scunthorpe, North Lincolnshire, DN17 3HT

      IIF 6
  • Barrett, Stephen Paul
    British construction builder born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Main Street, Althorpe, Scunthorpe, North Lincolnshire, DN17 3HT

      IIF 7
  • Barrett, Stephen Paul
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Althorpe, Scunthorpe, North Lincolnshire, DN17 3HT, England

      IIF 8
  • Barrett, Stephen Paul
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Barrett, Stephen Paul
    British civil engineer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Hoylake Road, Scunthorpe, South Humberside, DN17 2AZ, United Kingdom

      IIF 10
  • Barrett, Steven Paul
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Shibden Hall Croft, Halifax, West Yorkshire, HX3 9XF, England

      IIF 11
  • Barrett, Steven Paul
    British engineer born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Barrett, Steven Paul
    British managing director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Shibden Hall Croft, Halifax, West Yorkshire, HX3 9XF, England

      IIF 13
  • Barrett, Steven Paul
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, 14 Frome Road, Southwick, Wiltshire, BA14 9QF, United Kingdom

      IIF 14
  • Barrett, Steven Paul
    British none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Allan House, John Princes Street, London, W1G 0JW, England

      IIF 15
  • Barrett, Stephen Paul
    British engineer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Hoylake Road, South Park Ind Estate, Scunthorpe, North Lincolnshire, DN17 2AZ, England

      IIF 16
  • Barrett, Steven Paul
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 55, Loudoun Road, St. John's Wood, London, NW8 0DL

      IIF 17
  • Barrett, Steven Paul
    British consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 89, Ellis Road, Crowthorne, RG45 6PJ

      IIF 18
  • Barrett, Steven Paul
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fairclough House, 105 Redbrook Road, Gawber, Barnsley, S75 2RG, United Kingdom

      IIF 19
  • Barrett, Steven Paul
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Lancar Court, Monk Bretton, Barnsley, South Yorkshire, S71 1XT

      IIF 20
  • Mr Stephen Paul Barrett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barrett, Steven Paul
    English company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 73, The Grove, Hipperholme, Halifax, West Yorkshire, HX3 8JN, United Kingdom

      IIF 26
  • Barrett, Steven Paul
    English director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 73 The Grove, Hipperholme, Halifax, West Yorkshire, HX3 8JN

      IIF 27
  • Barrett, Steven Paul
    British director

    Registered addresses and corresponding companies
    • 3 Lancar Court, Monk Bretton, Barnsley, South Yorkshire, S71 1XT

      IIF 28
  • Mr Steven Paul Barrett
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Shibden Hall Croft, Halifax, West Yorkshire, HX3 9XF, England

      IIF 29 IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr Steven Paul Barrett
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, 14 Frome Road, Southwick, BA14 9QF, United Kingdom

      IIF 32 IIF 33
  • Barrett, Paul Stephen
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 47, Murdock Road, Manton Industrial Estate, Bedford, MK41 7PQ, England

      IIF 34
  • Mr Stephen Paul Barrett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hoylake Road, Scunthorpe, DN17 2AZ, England

      IIF 35
  • Barrett, Steven Paul

    Registered addresses and corresponding companies
    • 23, Shibden Hall Croft, Halifax, West Yorkshire, HX3 9XF, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mr Paul Stephen Barrett
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 47, Murdock Road, Manton Industrial Estate, Bedford, MK41 7PQ, England

      IIF 38
  • Mr Steven Paul Barrett
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 89, Ellis Road, Crowthorne, RG45 6PJ

      IIF 39
  • Mr Steven Paul Barrett
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fairclough House, 105 Redbrook Road, Gawber, Barnsley, S75 2RG

      IIF 40
child relation
Offspring entities and appointments 23
  • 1
    ACTUALISED LIVING LIMITED
    - now 07805219 07985497
    ACTUALISED LIVING PLC - 2020-09-07
    ACTUALISED LIVING LIMITED - 2015-09-14
    ZONE STANDARD LTD - 2015-01-05
    55 Loudoun Road, St. John's Wood, London
    Active Corporate (15 parents, 17 offsprings)
    Officer
    2022-09-27 ~ now
    IIF 17 - Director → ME
  • 2
    AGL HIRE SOLUTIONS LTD
    10924260
    4385, 10924260: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-08-21 ~ 2020-04-17
    IIF 2 - Director → ME
    Person with significant control
    2017-08-21 ~ 2020-05-04
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    AQUATERRA LEISURE
    - now 00989353 03992696
    AQUATERRA LEISURE LIMITED - 2000-11-02
    SOBELL VARIETY ISLINGTON TRUST LIMITED (THE) - 2000-09-07
    Lynton House C/o Menzies, 7-12 Tavistock Square, London, England
    Dissolved Corporate (54 parents)
    Officer
    2011-01-24 ~ 2016-08-30
    IIF 15 - Director → ME
  • 4
    BARRETT & CROFT LIMITED
    07461193
    39b Hoylake Road, South Park Ind Estate, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 8 - Director → ME
  • 5
    BARRETT PROPERTIES LIMITED
    - now 09305025
    S & C BARRETT PROPERTIES LTD
    - 2022-02-18 09305025
    39 Hoylake Road, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    2014-11-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    CATALYST AV LTD
    07625211
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-18 ~ 2012-05-04
    IIF 26 - Director → ME
  • 7
    ELITE LEISURE SECURITY LIMITED
    07002671
    39a Hoylake Road, South Park Ind Estate, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 8
    EUROGAS (A & B) LTD
    - now 04517333
    H N THORPE HAULAGE LTD
    - 2003-03-14 04517333
    Fairclough House, 105 Redbrook, Road, Gawber, Barnsley
    Dissolved Corporate (4 parents)
    Officer
    2003-03-10 ~ dissolved
    IIF 20 - Director → ME
    2003-03-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    HCS CONSULTING LIMITED
    03238420
    89 Ellis Road, Crowthorne
    Dissolved Corporate (4 parents)
    Officer
    1996-08-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    IBATHROOM SOLUTIONS LTD
    08128639
    Fairclough House 105 Redbrook Road, Gawber, Barnsley
    Active Corporate (3 parents)
    Officer
    2012-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 40 - Has significant influence or control OE
  • 11
    MARCUS LIMITED
    01649844
    Junction House, 8-9 Waver Green, Pudsey, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-02-01 ~ 2004-04-02
    IIF 27 - Director → ME
  • 12
    PSB ELECTRICAL NORTHAMPTON LTD
    10669496
    47 Murdock Road, Manton Industrial Estate, Bedford, England
    Active Corporate (1 parent)
    Officer
    2017-03-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 13
    REALITY COMMUNICATIONS LIMITED
    - now 01605943
    BARRETT (UK) LIMITED
    - 2004-05-21 01605943
    23 Shibden Hall Croft, Halifax, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    (before 1991-07-26) ~ dissolved
    IIF 13 - Director → ME
    2011-01-11 ~ 2017-07-01
    IIF 36 - Secretary → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    S & C BARRETT HOLDINGS LIMITED
    10660760
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (3 parents)
    Officer
    2017-03-09 ~ 2020-04-21
    IIF 9 - Director → ME
    Person with significant control
    2017-03-09 ~ 2020-04-21
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 15
    S & G METALS LIMITED
    - now 05995080
    S & G LEISURE LIMITED
    - 2008-06-09 05995080
    Unit 22 Stortmill Industrial Estate, River Way, Harlow, Essex
    Dissolved Corporate (6 parents)
    Officer
    2006-11-16 ~ 2008-09-29
    IIF 7 - Director → ME
  • 16
    S P B CIVIL ENGINEERING (LINCS) LIMITED
    07096081
    4 Lambton Place, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-08 ~ 2014-12-17
    IIF 10 - Director → ME
  • 17
    S P B CIVIL ENGINEERING LIMITED
    06201938
    Unit 3 Jessop Way, Newark, Notts, England
    Dissolved Corporate (4 parents)
    Officer
    2007-04-10 ~ 2010-06-29
    IIF 5 - Director → ME
  • 18
    SHELDAN CLEANING COMPANY LIMITED - now
    LIBERTYVOIP LIMITED
    - 2023-01-12 12641886
    15 Primrose Drive, Bingley, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-03 ~ 2022-06-27
    IIF 12 - Director → ME
    2020-06-04 ~ 2022-06-27
    IIF 37 - Secretary → ME
    Person with significant control
    2020-06-03 ~ 2022-06-27
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SODOTO LTD
    08862145
    The Old School House, 14 Frome Road, Southwick, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Has significant influence or control OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    SPB AGGREGATES LTD
    10660003
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    SPB GROUP LIMITED
    - now 05609345
    S P B PLANT & TOOL HIRE LIMITED
    - 2016-05-26 05609345
    S P B PLANT HIRE LIMITED
    - 2007-03-19 05609345
    Axholme House North Street, Crowle, Scunthorpe, England
    Liquidation Corporate (7 parents)
    Officer
    2005-11-01 ~ 2019-03-13
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-13
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SPB ON SITE SOLUTIONS LTD
    10584667
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-01-26 ~ 2021-01-19
    IIF 3 - Director → ME
    Person with significant control
    2017-01-26 ~ 2021-01-19
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 23
    UK CALLS LTD - now
    PORTEL AV LIMITED
    - 2022-01-11 07754127
    International House, 6 South Molton St, London, England
    Active Corporate (6 parents)
    Officer
    2011-08-26 ~ 2021-09-06
    IIF 11 - Director → ME
    Person with significant control
    2016-08-26 ~ 2021-09-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.