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

Mr Charles Michael Bartholomew

    Related profiles found in government register
  • Mr Charles Michael Bartholomew
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX, United Kingdom

      IIF 1
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 2 IIF 3
  • Mr Charles Michael Bartholomew
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX, United Kingdom

      IIF 4
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 5
    • Normedica House, 4 Ruby Park, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA, England

      IIF 6
    • 6, South Mill Road, Amesbury, Salisbury, SP4 7HR, England

      IIF 7
    • 6, South Mill Road, Amesbury, Salisbury, SP4 7HR, United Kingdom

      IIF 8
    • 6 South Mill Road, Amesbury, Salisbury, Wiltshire, SP4 7HR, England

      IIF 9
  • Charles Bartholomew
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 6 South Mill Road, Amesbury, Wiltshire, Wiltshire, SP4 7HR, England

      IIF 10
  • Bartholomew, Charles Michael
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 11
  • Bartholomew, Charles Michael
    British business consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, United Kingdom

      IIF 12
  • Bartholomew, Charles Michael
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ardallan, Holly Hill, Gateshead, NE10 9NQ, United Kingdom

      IIF 13
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 14
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 16 IIF 17
    • 6, South Mill Road, Amesbury, Salisbury, SP4 7HR, England

      IIF 18
    • 6, South Mill Road, Amesbury, Salisbury, SP4 7HR, Wales

      IIF 19
    • 6, South Mill Road, Amesbury, Salisbury, Wiltshire, SP4 7HR, United Kingdom

      IIF 20
    • 6, South Mill Road, Amesbury, Salisbury, Wiltshire, SP4 7HR, Wales

      IIF 21
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB

      IIF 22 IIF 23 IIF 24
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, England

      IIF 25
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Enterprise House, Ocean Way, Ocean Village, Southampton, SO14 3XB, United Kingdom

      IIF 33
    • Enterprise House, Ocean Way, Southampton, SO14 3XB, United Kingdom

      IIF 34 IIF 35
    • 11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 36 IIF 37
    • 11 Haviland House, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 38
  • Bartholomew, Charles Michael
    British consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, United Kingdom

      IIF 39
  • Bartholomew, Charles Michael
    British consultant accountant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Old Cart Shed, Court Lane, Avon, Christchurch, Dorset, BH23 7BG, England

      IIF 40
  • Bartholomew, Charles Michael
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Hambleton Steel, Gatherley Road, Brompton On Swale, North Yorkshire, DL10 7JH, England

      IIF 41
    • Cross Hands Business Park, Heol Parc Mawr, Cross Hands Industrial Estate, Cross Hands, Llanelli, SA14 6RE, Wales

      IIF 42
    • Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6RE

      IIF 43 IIF 44
    • 4, Carters Lane, Kiln Farm, Milton Keynes, MK11 3ER, United Kingdom

      IIF 45
    • Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7JH

      IIF 46
    • Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 47
  • Bartholomew, Charles Michael
    British finance director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Normedica House, 4 Ruby Park, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA, England

      IIF 48
  • Bartholomew, Charles
    British financial director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 6 South Mill Road, Amesbury, Wiltshire, Wiltshire, SP4 7HR, England

      IIF 49
  • Bartholomew, Charles Michael
    born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, 82 Whitchurch Road, Cardiff, South Wales, CF14 3LX

      IIF 50
    • 4, Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3ER, England

      IIF 51
    • 11 Haviland House, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 52
  • Bartholomew, Charles Michael

    Registered addresses and corresponding companies
    • The Old Cart Shed, Court Lane, Avon, Christchurch, Dorset, BH23 7BG, England

      IIF 53
    • 4, Carters Lane, Kiln Farm, Milton Keynes, MK11 3ER, United Kingdom

      IIF 54
    • Unit 4, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, United Kingdom

      IIF 55
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB

      IIF 56
    • Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 57 IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 20
  • 1
    SPECREACH LIMITED - 1989-02-22
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -338,700 GBP2022-11-01 ~ 2023-10-31
    Officer
    2021-07-05 ~ now
    IIF 36 - director → ME
  • 2
    SHAIB LTD - 2011-10-04
    The Old Cart Shed Court Lane, Avon, Christchurch, Dorset
    Dissolved corporate (4 parents)
    Equity (Company account)
    -4,900 GBP2017-12-31
    Officer
    2011-12-13 ~ dissolved
    IIF 40 - director → ME
    2012-05-21 ~ dissolved
    IIF 53 - secretary → ME
  • 3
    Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire
    Corporate (6 parents)
    Equity (Company account)
    124,765 GBP2023-09-30
    Officer
    2024-04-18 ~ now
    IIF 44 - director → ME
  • 4
    6 South Mill Road, Amesbury, Salisbury, Wiltshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2018-11-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,942 GBP2024-03-31
    Officer
    2022-01-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SPECIAL STRUCTURAL VENTURES LTD - 2021-09-17
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    319,999 GBP2023-12-31
    Officer
    2020-10-08 ~ now
    IIF 49 - director → ME
  • 7
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120 GBP2023-10-31
    Officer
    2021-05-27 ~ now
    IIF 15 - director → ME
  • 8
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-02-20 ~ now
    IIF 17 - director → ME
  • 9
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-11 ~ now
    IIF 16 - director → ME
  • 10
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-05-28 ~ now
    IIF 21 - director → ME
  • 11
    Hambleton Steel, Gatherley Road, Brompton On Swale, North Yorkshire, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,676,547 GBP2023-12-31
    Officer
    2022-05-25 ~ now
    IIF 41 - director → ME
  • 12
    LOANZONE LIMITED - 1995-11-29
    Gatherley Road, Brompton On Swale, Richmond, North Yorkshire
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    4,077,007 GBP2023-12-31
    Officer
    2022-05-25 ~ now
    IIF 46 - director → ME
  • 13
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-07-05 ~ now
    IIF 37 - director → ME
  • 14
    SETAIM LIMITED - 1989-10-23
    11 Haviland House Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2021-07-05 ~ now
    IIF 38 - director → ME
  • 15
    11 Haviland House Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    446,374 GBP2023-10-31
    Officer
    2024-07-31 ~ now
    IIF 52 - llp-designated-member → ME
  • 16
    M.W.S. WELDING (LLANDEILO) LIMITED - 1989-06-28
    Cross Hands Business Park Heol Parc Mawr, Cross Hands Industrial Estate, Cross Hands, Llanelli, Wales
    Corporate (6 parents)
    Equity (Company account)
    10,741,315 GBP2023-09-30
    Officer
    2024-04-18 ~ now
    IIF 42 - director → ME
  • 17
    6 South Mill Road, Amesbury, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    53,024 GBP2024-03-31
    Officer
    2016-04-07 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 7 - Has significant influence or controlOE
  • 18
    Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Corporate (4 parents)
    Equity (Company account)
    614,770 GBP2023-10-31
    Officer
    2023-02-13 ~ now
    IIF 47 - director → ME
  • 19
    SHUFFLEBOTTOM (HOLDINGS) LIMITED - 2008-02-15
    Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    501,003 GBP2023-09-30
    Officer
    2024-04-18 ~ now
    IIF 43 - director → ME
  • 20
    Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 12 - director → ME
Ceased 23
  • 1
    THE HEALTHY & HAPPY HOME COMPANY LIMITED - 2020-01-28
    PFLEXX SPORTS LTD. - 2019-09-12
    CLEAR DIRECTION HEALTHCARE LTD - 2018-09-03
    Woodside West Thorn Farm, Kirkley, Ponteland, Northumberland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-09-01 ~ 2019-01-01
    IIF 13 - director → ME
  • 2
    PFLEXX SPORTS GLOBAL LTD - 2021-09-23
    UK HEALTH HUB LTD - 2020-12-03
    Normedica House, 4 Ruby Park Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    65,581 GBP2023-10-31
    Officer
    2020-12-02 ~ 2021-09-21
    IIF 48 - director → ME
    Person with significant control
    2020-12-02 ~ 2021-09-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AMULET ELECTRONICS LIMITED - 2005-11-10
    Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon
    Corporate (4 parents, 1 offspring)
    Officer
    2012-10-19 ~ 2014-02-03
    IIF 39 - director → ME
    2013-03-05 ~ 2014-02-03
    IIF 55 - secretary → ME
  • 4
    EQUIRED LIMITED - 2016-07-18
    Mappin House, Winsley Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,669,242 GBP2017-12-31
    Officer
    2016-03-08 ~ 2017-09-05
    IIF 24 - director → ME
  • 5
    KAREHOLD GROUP PLC - 2016-09-27
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-02 ~ 2017-01-16
    IIF 32 - director → ME
  • 6
    POLARON CVT LIMITED - 2006-03-24
    FASTTRAK SOFTWARE PUBLISHING LIMITED - 1998-01-30
    FASTCAD RETAIL PRODUCTS LIMITED - 1996-02-14
    ITERATIVE IMAGING LTD. - 1994-07-18
    Suite 7 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (2 parents)
    Officer
    2014-01-20 ~ 2015-05-21
    IIF 45 - director → ME
    2014-01-20 ~ 2015-05-21
    IIF 54 - secretary → ME
  • 7
    4 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire
    Dissolved corporate (28 parents)
    Officer
    2014-02-11 ~ 2015-05-22
    IIF 51 - llp-designated-member → ME
  • 8
    SPECIAL STRUCTURAL VENTURES LTD - 2021-09-17
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    319,999 GBP2023-12-31
    Person with significant control
    2020-10-08 ~ 2022-06-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-02 ~ 2017-01-16
    IIF 29 - director → ME
    Person with significant control
    2016-09-02 ~ 2017-11-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-09-19 ~ 2014-04-01
    IIF 50 - llp-designated-member → ME
  • 11
    Illyria House, 6 High Beeches, Gerrards Cross, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ 2015-05-21
    IIF 14 - director → ME
  • 12
    LARA GROUP PLC - 2022-06-27
    UOVO GROUP PLC - 2018-03-11
    7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Corporate (2 parents, 14 offsprings)
    Officer
    2016-06-22 ~ 2017-01-16
    IIF 31 - director → ME
    2016-06-22 ~ 2017-01-16
    IIF 59 - secretary → ME
  • 13
    EQUIRED GROUP PLC - 2018-01-15
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent, 14 offsprings)
    Officer
    2016-06-20 ~ 2017-01-16
    IIF 28 - director → ME
    2016-06-20 ~ 2017-01-16
    IIF 60 - secretary → ME
    Person with significant control
    2016-06-20 ~ 2017-11-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PLANET 88 GROUP PLC - 2016-10-05
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-15 ~ 2017-01-16
    IIF 27 - director → ME
    2016-07-15 ~ 2017-01-16
    IIF 58 - secretary → ME
    Person with significant control
    2016-07-15 ~ 2017-11-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-15 ~ 2017-01-16
    IIF 30 - director → ME
    2016-07-15 ~ 2017-01-16
    IIF 57 - secretary → ME
    Person with significant control
    2016-07-15 ~ 2017-11-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Mappin House, 4 Winsley Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,924,168 EUR2017-12-31
    Officer
    2017-02-08 ~ 2017-09-05
    IIF 34 - director → ME
  • 17
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (9 offsprings)
    Officer
    2016-04-13 ~ 2017-04-20
    IIF 25 - director → ME
  • 18
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-29 ~ 2017-01-16
    IIF 11 - director → ME
    Person with significant control
    2016-09-30 ~ 2017-11-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    PUBLICIST GROUP LIMITED - 2016-07-01
    Mappin House, 4 Winsley Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,492,593 EUR2017-12-31
    Officer
    2016-05-24 ~ 2017-09-05
    IIF 33 - director → ME
  • 20
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-06 ~ 2017-01-16
    IIF 23 - director → ME
    2016-04-06 ~ 2017-01-16
    IIF 56 - secretary → ME
  • 21
    LARA GROUP PLC - 2018-03-11
    CHILDCARE GROUP PLC - 2016-10-20
    XTOPIA GROUP PLC - 2016-09-07
    10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-06-22 ~ 2017-01-16
    IIF 26 - director → ME
    2016-06-22 ~ 2017-01-16
    IIF 61 - secretary → ME
  • 22
    Mappin House, 4 Winsley Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,700,000 EUR2017-12-31
    Officer
    2017-02-08 ~ 2017-09-05
    IIF 35 - director → ME
  • 23
    Mappin House, Winsley Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,739,699 EUR2017-12-31
    Officer
    2016-06-27 ~ 2017-09-05
    IIF 22 - 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.