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

Bartlett, Adrian, Mr.

    Related profiles found in government register
  • Bartlett, Adrian, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 54, Sandy Point Road, Hayling Island, Hampshire, PO11 9RR, England

      IIF 1 IIF 2
    • icon of address 6 Frogmore Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9RW

      IIF 3
    • icon of address Time House 17 Palmerston Street, Romsey, Hampshire, SO51 8GF

      IIF 4 IIF 5 IIF 6
  • Bartlett, Adrian, Mr.
    British accountant

    Registered addresses and corresponding companies
  • Bartlett, Adrian, Mr.
    British accountant`

    Registered addresses and corresponding companies
    • icon of address Time House 17 Palmerston Street, Romsey, Hampshire, SO51 8GF

      IIF 13
  • Bartlett, Adrian
    British

    Registered addresses and corresponding companies
    • icon of address Time House 17 Palmerston Street, Romsey, Hampshire, SO51 8GF

      IIF 14
  • Bartlett, Adrian
    British accountant born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Chamberlayne Road, Eastleigh, Hants, SO50 5JF, England

      IIF 15 IIF 16
    • icon of address Time House, 17 Palmerston Street, Romsey, Hampshire, SO51 8GF, United Kingdom

      IIF 17
  • Bartlett, Adrian, Mr.
    British accountant born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Precision House, Rankine Road, Basingstoke, Hampshire, RG24 8PP, England

      IIF 18
    • icon of address Time House 17 Palmerston Street, Romsey, Hampshire, SO51 8GF

      IIF 19 IIF 20 IIF 21
  • Bartlett, Adrian, Mr.
    British accountant` born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Time House 17 Palmerston Street, Romsey, Hampshire, SO51 8GF

      IIF 22
  • Bartlett, Adrian, Mr.
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Time House 17 Palmerston Street, Romsey, Hampshire, SO51 8GF

      IIF 23
  • Bartlett, Adrian, Mr.
    British management consultant born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Sandy Point Road, Hayling Island, Hampshire, PO11 9RR, England

      IIF 24
  • Mr Adrian Bartlett
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Chamberlayne Road, Eastleigh, Hants, SO50 5JF, England

      IIF 25 IIF 26
    • icon of address 54, Sandy Point Road, Hayling Island, Hampshire, PO11 9RR

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 90 Chamberlayne Road, Eastleigh, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 90 Chamberlayne Road, Eastleigh, Hants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-07-31
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
Ceased 16
  • 1
    icon of address Unit 44 Coal Cart Road, Birstall, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    943 GBP2021-11-30
    Officer
    icon of calendar 1999-05-27 ~ 2001-08-07
    IIF 5 - Secretary → ME
  • 2
    icon of address 90 Chamberlayne Road, Eastleigh, Hants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,185 GBP2017-07-31
    Officer
    icon of calendar 2002-07-31 ~ 2017-04-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-30
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACRES FARM LTD. - 2020-02-14
    icon of address 6b Church Street, Stony Stratford, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2005-05-31 ~ 2017-06-15
    IIF 8 - Secretary → ME
  • 4
    GASCOOL LIMITED - 1995-02-02
    BIRDSALL SERVICES LIMITED - 1995-06-06
    icon of address 13 Avebury Court, Mark Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1998-08-04 ~ 2017-03-31
    IIF 12 - Secretary → ME
  • 5
    icon of address 13 Mark Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-11 ~ 2017-03-31
    IIF 4 - Secretary → ME
  • 6
    icon of address 13 Mark Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2006-08-11 ~ 2017-03-31
    IIF 3 - Secretary → ME
  • 7
    BIRDSALL LTD. - 2025-04-30
    icon of address 13 Avebury Court, Mark Road, Hemel Hempstead, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,252,964 GBP2024-03-31
    Officer
    icon of calendar 2006-09-12 ~ 2017-03-31
    IIF 2 - Secretary → ME
  • 8
    BIRDSALL (AIR CONDITIONING) LIMITED - 1995-06-06
    BIRDSALL SERVICES LTD. - 2025-04-30
    icon of address 13 Avebury Court, Mark Road, Hemel Hempstead, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,572,129 GBP2024-03-31
    Officer
    icon of calendar 1992-09-01 ~ 2017-03-31
    IIF 24 - Director → ME
    icon of calendar 1997-09-29 ~ 2017-03-31
    IIF 1 - Secretary → ME
  • 9
    icon of address 3-4 The Fradgan, Newlyn, Penzance, England
    Active Corporate (3 parents)
    Equity (Company account)
    -51,718 GBP2024-07-31
    Officer
    icon of calendar 2011-01-11 ~ 2011-02-01
    IIF 17 - Director → ME
  • 10
    icon of address Bdo Llp, Kings Wharf 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2008-04-21
    IIF 10 - Secretary → ME
  • 11
    icon of address 6b Church Street, Stony Stratford, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2005-05-31 ~ 2017-06-15
    IIF 14 - Secretary → ME
  • 12
    E.M.Z. LTD. - 2005-08-16
    icon of address Time House, 17 Palmerston Street, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2006-01-31
    IIF 6 - Secretary → ME
  • 13
    icon of address Bishop Fleming 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2002-02-04
    IIF 19 - Director → ME
    icon of calendar 2002-02-04 ~ 2004-09-24
    IIF 9 - Secretary → ME
  • 14
    TONERDALE SERVICES LTD. - 2007-06-07
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2007-10-03
    IIF 20 - Director → ME
    icon of calendar 2007-08-15 ~ 2007-11-05
    IIF 11 - Secretary → ME
  • 15
    CULTURAL MANIPULATION LTD - 2008-12-16
    BYTESIZE MOVIES LTD. - 2008-10-03
    icon of address Latchmore Cottage Lyndhurst Road, Landford, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,918 GBP2016-03-31
    Officer
    icon of calendar 2008-09-28 ~ 2008-12-11
    IIF 22 - Director → ME
    icon of calendar 2008-09-28 ~ 2008-12-11
    IIF 13 - Secretary → ME
  • 16
    QUALITY AT ITS BEST LIMITED - 1995-09-20
    WHECO ENGINEERING SERVICES LTD. - 1996-03-28
    icon of address Precision House, Rankine Road, Basingstoke, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,824,211 GBP2020-03-31
    Officer
    icon of calendar 1997-06-01 ~ 2004-05-31
    IIF 23 - Director → ME
    icon of calendar 2014-04-01 ~ 2017-04-06
    IIF 18 - Director → ME
    icon of calendar 1995-09-05 ~ 2004-05-31
    IIF 7 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.