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

Mr David George Bartholomew

    Related profiles found in government register
  • Mr David George Bartholomew
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southpoint, Old Brighton Road, Lowfield Heath, Crawley, West Sussex, RH11 0PR

      IIF 1
    • icon of address Taylinoan, Main Road, Owlesbury, Surrey, SO21 1LP, United Kingdom

      IIF 2
    • icon of address Tayinloan, Main Road, Owlesbury, Winchester, Hampshire, SO21 1LP, United Kingdom

      IIF 3
    • icon of address Tayinloan, Main Road, Owslebury, Winchester, SO21 1LP, England

      IIF 4
  • Bartholomew, David George
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tayinloan, Church Lane Owslebury, Winchester, Hampshire, SO21 1LP

      IIF 5
  • Bartholomew, David George
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a Penton Place, Milland Road, Winchester, Hampshire, SO23 0PZ

      IIF 6
    • icon of address Tayinloan, Church Lane Owslebury, Winchester, Hampshire, SO21 1LP

      IIF 7 IIF 8 IIF 9
  • Bartholomew, David George
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tayinloan, Church Lane Owslebury, Winchester, Hampshire, SO21 1LP

      IIF 10 IIF 11
    • icon of address Tayinloan, Main Road, Owslebury, Winchester, Hampshire, SO21 1LP, United Kingdom

      IIF 12
    • icon of address Tayinloan, Main Road, Owslebury, Winchester, Hants, United Kingdom

      IIF 13
    • icon of address Tayinloan, Main Road, Owslebury, Winchester, SO21 1LP, England

      IIF 14
  • Bartholomew, David George
    British finance director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tayinloan, Main Road, Owslebury, Winchester, Hampshire, SO21 1LP, United Kingdom

      IIF 15
  • Bartholomew, David George
    British

    Registered addresses and corresponding companies
    • icon of address Tayinloan, Church Lane Owslebury, Winchester, Hampshire, SO21 1LP

      IIF 16
  • Bartholomew, David George
    British manager

    Registered addresses and corresponding companies
    • icon of address Tayinloan, Church Lane Owslebury, Winchester, Hampshire, SO21 1LP

      IIF 17
  • Bartholomew, David George

    Registered addresses and corresponding companies
    • icon of address 21a Penton Place, Milland Road, Winchester, Hampshire, SO23 0PZ

      IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Tayinloan Main Road, Owslebury, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,466 GBP2024-10-31
    Officer
    icon of calendar 2011-10-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 1 Mariners Close, Hamble, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2007-10-11 ~ 2015-11-26
    IIF 10 - Director → ME
    icon of calendar 2007-10-11 ~ 2015-11-26
    IIF 16 - Secretary → ME
  • 2
    icon of address 17 Mayford Road, Wandsworth, London
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1996-03-12 ~ 1997-03-12
    IIF 17 - Secretary → ME
  • 3
    JOHN MURRAY & CO (MULL) LIMITED - 2006-08-21
    MORRISON & MACKAY LIMITED - 2020-08-17
    THE SCOTTISH LIQUEUR CENTRE LIMITED - 2014-02-07
    icon of address Kincardine House, Aberargie, Perth, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    2,246,351 GBP2024-12-31
    Officer
    icon of calendar ~ 2015-05-31
    IIF 5 - Director → ME
  • 4
    PPSL LIMITED - 2012-02-21
    icon of address Southpoint Old Brighton Road, Lowfield Heath, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -112,575 GBP2019-05-31
    Officer
    icon of calendar 2012-09-01 ~ 2017-02-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-02-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Begbies Traynor (central) Llp, 26, Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -550,439 GBP2021-05-31
    Officer
    icon of calendar 2012-08-25 ~ 2017-02-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 97 Judd Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,306 GBP2024-04-30
    Officer
    icon of calendar ~ 1994-10-14
    IIF 11 - Director → ME
  • 7
    YELDALL ACTIVITIES - 2007-04-12
    icon of address Redford House, Redford Way, Uxbridge, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2002-04-23
    IIF 8 - Director → ME
  • 8
    icon of address 4385, 09304626 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2014-11-11 ~ 2017-03-06
    IIF 12 - Director → ME
  • 9
    icon of address 21a Penton Place Milland Road, Winchester, Hampshire
    Active Corporate (9 parents)
    Equity (Company account)
    341,854 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2023-08-15
    IIF 6 - Director → ME
    icon of calendar 2016-03-23 ~ 2023-08-15
    IIF 18 - Secretary → ME
  • 10
    icon of address Yeldall Manor Bear Lane, Hare Hatch, Reading, Berkshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2002-06-24
    IIF 7 - Director → ME

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.