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

Bartlett, Stuart John

    Related profiles found in government register
  • Bartlett, Stuart John
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lark Rise, St. Teath, Bodmin, PL30 3JF, England

      IIF 1 IIF 2
    • Construction House, Winchester Road, Burghclere, Newbury, Berkshire, RG20 9EQ, England

      IIF 3
    • 8, Grass Hill, Caversham, Reading, Berkshire, RG4 7TJ, United Kingdom

      IIF 4
    • 8, Grass Hill, Caversham, Reading, RG4 7TJ, England

      IIF 5
  • Bartlett, Stuart John
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 6
    • 8 Grass Hill, Caversham, Reading, Berkshire, RG4 7TJ

      IIF 7
  • Bartlett, Stuart John
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Construction House, Winchester Road, Burghclere, Newbury, Berkshire, RG20 9EQ, England

      IIF 8
    • 8 Grass Hill, Caversham, Reading, Berkshire, RG4 7TJ

      IIF 9
    • 8, Grass Hill, Caversham, Reading, Berkshire, RG4 7TJ, United Kingdom

      IIF 10
  • Bartlett, Stuart John
    British director born in July 1968

    Registered addresses and corresponding companies
    • Rivers Run, 100 The Warren Mapledurham, Cavesham, Berkshire, RG4 7TQ

      IIF 11 IIF 12 IIF 13
  • Bartlett, Stuart John
    British managing director born in July 1968

    Registered addresses and corresponding companies
    • Rivers Run, 100 The Warren Mapledurham, Cavesham, Berkshire, RG4 7TQ

      IIF 14
  • Mr Stuart John Bartlett
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 15
    • Lark Rise, St. Teath, Bodmin, PL30 3JF, England

      IIF 16 IIF 17
    • Construction House, Winchester Road, Burghclere, Newbury, Berkshire, RG20 9EQ, England

      IIF 18 IIF 19 IIF 20
  • Bartlett, Stuart John
    British

    Registered addresses and corresponding companies
    • 8 Grass Hill, Caversham, Reading, Berkshire, RG4 7TJ

      IIF 22
child relation
Offspring entities and appointments 14
  • 1
    ANDYSPARES LIMITED
    01810439
    Unit 1-2 The Planet Centre, Armadale Road, Feltham, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    1993-05-13 ~ 2004-04-18
    IIF 14 - Director → ME
  • 2
    ASK GLASS LIMITED
    06555635
    Treeworld Nursery Unit 1, Ufton Lane, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 9 - Director → ME
  • 3
    ATLANTIC CONSTRUCTION (CORNWALL) LTD
    12701936
    Lark Rise, St. Teath, Bodmin, England
    Active Corporate (4 parents)
    Officer
    2020-06-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ATLANTIC DEVELOPMENTS (CORNWALL) LTD
    12702155
    Lark Rise, St. Teath, Bodmin, England
    Active Corporate (4 parents)
    Officer
    2020-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    AUTOCAVAN COMPONENTS LIMITED
    - now 03618273
    PITCOMP 181 LIMITED
    - 1999-07-01 03618273 03519883... (more)
    21 Fort Industrial Park, Chester Road, Castle Vale, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    1999-06-21 ~ 2004-04-18
    IIF 11 - Director → ME
  • 6
    BIGTOTS LIMITED
    09357254
    8 Grass Hill, Caversham, Reading, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLUEGRASSCOMS LTD
    06555517
    Construction House Winchester Road, Burghclere, Newbury, Berkshire, England
    Dissolved Corporate (17 parents)
    Officer
    2008-04-04 ~ 2020-01-02
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    COMARK AUTOMOTIVE LIMITED
    03028150
    Unit 1-2 The Planet Centre, Armadale Road, Feltham, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    1995-03-01 ~ 2004-04-18
    IIF 13 - Director → ME
  • 9
    GERMAN SWEDISH & FRENCH CAR PARTS LIMITED
    03896059 NI045895... (more)
    15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2000-04-18 ~ 2004-04-18
    IIF 12 - Director → ME
  • 10
    JAZZA58 LIMITED
    13805727
    8 Grass Hill, Caversham, Reading, England
    Active Corporate (2 parents)
    Officer
    2021-12-17 ~ now
    IIF 5 - Director → ME
  • 11
    JKH123 LIMITED
    - now 06739495 06727864
    TECNO DIAGNOSTICS LIMITED
    - 2018-10-24 06739495 06727864
    Construction House Winchester Road, Burghclere, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    JKH456 LIMITED
    - now 06727864 06739495
    TECNO DIAGNOSTIC LTD
    - 2018-10-24 06727864 06739495
    Construction House Winchester Road, Burghclere, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-10-20 ~ dissolved
    IIF 7 - Director → ME
    2008-10-20 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    PENMAYNE58 LIMITED
    13955551
    8 Grass Hill, Caversham, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-04 ~ now
    IIF 4 - Director → ME
  • 14
    PROJECT EAGLE LIMITED
    11300581
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.