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 Paul

    Related profiles found in government register
  • Barrett, Steven Paul
    British company director born in June 1967

    Resident in England

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

      IIF 1
  • Barrett, Steven Paul
    British consultant born in June 1967

    Resident in England

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

      IIF 2
  • Barrett, Steven Paul
    British director born in February 1975

    Resident in England

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

      IIF 3
    • icon of address Fairclough House, 105 Redbrook Road, Gawber, Barnsley, S75 2RG, United Kingdom

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

    Resident in England

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

      IIF 5
  • Barrett, Steven Paul
    English company director born in July 1953

    Resident in England

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

      IIF 6
  • Barrett, Steven Paul
    English director born in July 1953

    Resident in England

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

      IIF 7
  • Barrett, Steven Paul
    British director

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

      IIF 8
  • Barrett, Steven Paul
    British director born in July 1953

    Resident in United Kingdom

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

      IIF 9
  • Barrett, Steven Paul
    British engineer born in July 1953

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 11
  • Barrett, Steven Paul
    British consultant born in November 1969

    Resident in United Kingdom

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

      IIF 12
  • Barrett, Steven Paul
    British none born in November 1969

    Resident in United Kingdom

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

      IIF 13
  • Barrett, Paul Stephen
    British electrician born in February 1983

    Resident in England

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

      IIF 14
  • Barrett, Stephen Paul
    British civil engineer born in June 1974

    Resident in United Kingdom

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

      IIF 15
  • Barrett, Stephen Paul
    British civil engineering contractor born in June 1974

    Resident in United Kingdom

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

      IIF 16
  • Barrett, Stephen Paul
    British construction builder born in June 1974

    Resident in United Kingdom

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

      IIF 17
  • Barrett, Stephen Paul
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 18
  • Barrett, Stephen Paul
    British managing director born in June 1974

    Resident in United Kingdom

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

      IIF 19
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 39, Hoylake Road, Scunthorpe, DN17 2AZ, England

      IIF 23
  • Barrett, Stephen Paul
    British civil engineer born in January 1974

    Resident in United Kingdom

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

      IIF 24
  • Mr Steven Paul Barrett
    British born in June 1967

    Resident in England

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

      IIF 25
  • Barrett, Steven Paul

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

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Paul Stephen Barrett
    British born in February 1983

    Resident in England

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

      IIF 28
  • Mr Steven Paul Barrett
    British born in February 1975

    Resident in England

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

      IIF 29
  • Mr Stephen Paul Barrett
    British born in June 1974

    Resident in England

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

      IIF 30
  • Mr Steven Paul Barrett
    British born in July 1953

    Resident in United Kingdom

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

      IIF 31 IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Steven Paul Barrett
    British born in November 1969

    Resident in United Kingdom

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

      IIF 34 IIF 35
  • Mr Stephen Paul Barrett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    ACTUALISED LIVING PLC - 2020-09-07
    ACTUALISED LIVING LIMITED - 2015-09-14
    ZONE STANDARD LTD - 2015-01-05
    icon of address 55 Loudoun Road, St. John's Wood, London
    Active Corporate (11 parents, 16 offsprings)
    Equity (Company account)
    385,215 GBP2024-03-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 39b Hoylake Road, South Park Ind Estate, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 18 - Director → ME
  • 3
    S & C BARRETT PROPERTIES LTD - 2022-02-18
    icon of address 39 Hoylake Road, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,850 GBP2023-11-30
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address 39a Hoylake Road, South Park Ind Estate, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 5 - Director → ME
  • 5
    H N THORPE HAULAGE LTD - 2003-03-14
    icon of address Fairclough House, 105 Redbrook, Road, Gawber, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-10 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2003-03-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    icon of address 89 Ellis Road, Crowthorne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,905 GBP2024-03-31
    Officer
    icon of calendar 1996-08-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Fairclough House 105 Redbrook Road, Gawber, Barnsley
    Active Corporate (2 parents)
    Equity (Company account)
    578 GBP2024-07-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address 47 Murdock Road, Manton Industrial Estate, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,516 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    BARRETT (UK) LIMITED - 2004-05-21
    icon of address 23 Shibden Hall Croft, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124 GBP2022-08-31
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Old School House, 14 Frome Road, Southwick, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,516 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address 4385, 10924260: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,196 GBP2018-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2020-04-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2020-05-04
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    AQUATERRA LEISURE LIMITED - 2000-11-02
    SOBELL VARIETY ISLINGTON TRUST LIMITED (THE) - 2000-09-07
    icon of address Lynton House C/o Menzies, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2016-08-30
    IIF 13 - Director → ME
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ 2012-05-04
    IIF 6 - Director → ME
  • 4
    icon of address 62 Bagley Lane, Farsley, Pudsey, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    231,056 GBP2023-12-31
    Officer
    icon of calendar 2003-02-01 ~ 2004-04-02
    IIF 7 - Director → ME
  • 5
    BARRETT (UK) LIMITED - 2004-05-21
    icon of address 23 Shibden Hall Croft, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124 GBP2022-08-31
    Officer
    icon of calendar 2011-01-11 ~ 2017-07-01
    IIF 26 - Secretary → ME
  • 6
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148,840 GBP2019-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2020-04-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2020-04-21
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    S & G LEISURE LIMITED - 2008-06-09
    icon of address Unit 22 Stortmill Industrial Estate, River Way, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-16 ~ 2008-09-29
    IIF 17 - Director → ME
  • 8
    icon of address 4 Lambton Place, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-08 ~ 2014-12-17
    IIF 24 - Director → ME
  • 9
    icon of address Unit 3 Jessop Way, Newark, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-10 ~ 2010-06-29
    IIF 15 - Director → ME
  • 10
    LIBERTYVOIP LIMITED - 2023-01-12
    icon of address 15 Primrose Drive, Bingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2022-06-27
    IIF 10 - Director → ME
    icon of calendar 2020-06-04 ~ 2022-06-27
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2022-06-27
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    S P B PLANT & TOOL HIRE LIMITED - 2016-05-26
    S P B PLANT HIRE LIMITED - 2007-03-19
    icon of address Axholme House North Street, Crowle, Scunthorpe, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    210,035 GBP2017-12-30
    Officer
    icon of calendar 2005-11-01 ~ 2019-03-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -398,274 GBP2020-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2021-01-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2021-01-19
    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
    PORTEL AV LIMITED - 2022-01-11
    icon of address International House, 6 South Molton St, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,870 GBP2024-02-29
    Officer
    icon of calendar 2011-08-26 ~ 2021-09-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2021-09-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.