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, George Derek Wilson

    Related profiles found in government register
  • Bartlett, George Derek Wilson
    British business consultant born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copse Hill 58 Pentre Poeth Road, Bassaleg, Newport, Gwent, NP10 8LL

      IIF 1
  • Bartlett, George Derek Wilson
    British chairman and non executive director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, CW1 6UN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Assurant House, 6-12 Victoria Street, Windsor, Berkshire, SL4 1EN, United Kingdom

      IIF 5
  • Bartlett, George Derek Wilson
    British chartered born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copse Hill 58 Pentre Poeth Road, Bassaleg, Newport, Gwent, NP10 8LL

      IIF 6
  • Bartlett, George Derek Wilson
    British chartered director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Vanbrugh Close, Rogerstone, Newport, NP10 0DF, United Kingdom

      IIF 7
  • Bartlett, George Derek Wilson
    British chartered secretary born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 28, Enterprise House, 127-129 Bute Stree, Cardiff, CF10 5LE, Wales

      IIF 8
    • icon of address Copse Hill 58 Pentre Poeth Road, Bassaleg, Newport, Gwent, NP10 8LL

      IIF 9 IIF 10 IIF 11
    • icon of address Westminster Business Centre, Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 15
  • Bartlett, George Derek Wilson
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emerald Buildings, Westmere Drive, Crewe, CW1 6UN, England

      IIF 16 IIF 17
    • icon of address Emerald Buildings, Westmere Drive, Crewe, CW1 6UP, England

      IIF 18
    • icon of address Dulas Ltd, Dyfi Eco Parc, Machynlleth, Wales, SY20 8AX

      IIF 19
    • icon of address Copse Hill 58 Pentre Poeth Road, Bassaleg, Newport, Gwent, NP10 8LL

      IIF 20
  • Bartlett, George Derek Wilson
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emerald Buildings, Westmere Drive, Crewe, CW1 6UN, England

      IIF 21
    • icon of address Copse Hill 58 Pentre Poeth Road, Bassaleg, Newport, Gwent, NP10 8LL

      IIF 22
  • Bartlett, George Derek Wilson
    British non executive director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bartlett, George Derek Wilson
    British non-executive director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 35
    • icon of address Tyler Way, Colewood Road, Whitstable, Kent, CT5 2RR, United Kingdom

      IIF 36
  • Mr George Derek Wilson Bartlett
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 37
    • icon of address 2, Vanbrugh Close, Rogerstone, Newport, NP10 0DF, United Kingdom

      IIF 38
    • icon of address Westminster Business Centre, Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 39
  • Bartlett, George Derek Wilson
    British

    Registered addresses and corresponding companies
  • Bartlett, George Derek Wilson
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address Copse Hill 58 Pentre Poeth Road, Bassaleg, Newport, Gwent, NP10 8LL

      IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Po Box 675 Castle Works, East Moors Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 2
    CARDIFF WIRE TECHNOLOGY LIMITED - 1997-11-28
    G.K.N.REINFORCEMENTS LIMITED - 1987-07-24
    ALLIED REINFORCEMENTS LIMITED - 1994-10-14
    icon of address Po Box 675 Castle Works, East Moors Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Copse Hill, 58 Pentre Poeth Road, Bassaleg Newport, Gwent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-07 ~ now
    IIF 6 - Director → ME
  • 4
    ASW LIMITED - 1989-05-26
    ALNERY NO. 717 LIMITED - 1989-02-01
    icon of address Copse Hill, 58 Pentre Poeth Road, Bassaleg Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address C/o Grant Thornton, 11-13 Penhill Road, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 1999-02-23 ~ now
    IIF 43 - Secretary → ME
  • 6
    icon of address 2 Vanbrugh Close, Rogerstone, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-05
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Westminster Business Centre Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    410,667 GBP2019-04-05
    Officer
    icon of calendar 2002-11-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Acres Hill Business Park, Acres Hill Lane, Sheffield, South Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -788,751 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address Po Box 675 Castle Works, East Moors Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-21
    IIF 42 - Secretary → ME
  • 2
    CARDIFF WIRE TECHNOLOGY LIMITED - 1997-11-28
    G.K.N.REINFORCEMENTS LIMITED - 1987-07-24
    ALLIED REINFORCEMENTS LIMITED - 1994-10-14
    icon of address Po Box 675 Castle Works, East Moors Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-20
    IIF 45 - Secretary → ME
  • 3
    icon of address Copse Hill, 58 Pentre Poeth Road, Bassaleg Newport, Gwent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-21
    IIF 41 - Secretary → ME
  • 4
    icon of address House Buyers Wales, 126 Bute Street, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,357,058 GBP2025-05-31
    Officer
    icon of calendar 2001-02-15 ~ 2015-09-30
    IIF 8 - Director → ME
    icon of calendar 2001-02-15 ~ 2015-09-30
    IIF 40 - Secretary → ME
  • 5
    ASW LIMITED - 1989-05-26
    ALNERY NO. 717 LIMITED - 1989-02-01
    icon of address Copse Hill, 58 Pentre Poeth Road, Bassaleg Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1999-08-03
    IIF 44 - Secretary → ME
    icon of calendar ~ 1994-03-21
    IIF 46 - Secretary → ME
  • 6
    SWANSURE DIRECT LIMITED - 2008-06-11
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2015-08-03
    IIF 5 - Director → ME
  • 7
    BANKERS INSURANCE COMPANY LIMITED - 2007-11-14
    ALNERY NO. 819 LIMITED - 1989-06-19
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2010-06-30
    IIF 34 - Director → ME
    icon of calendar 2012-10-01 ~ 2019-12-31
    IIF 31 - Director → ME
    icon of calendar 2023-01-01 ~ 2023-06-30
    IIF 28 - Director → ME
  • 8
    3061ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-05-02
    BANKERS INSURANCE GROUP LIMITED - 2000-04-12
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ 2023-06-30
    IIF 27 - Director → ME
    icon of calendar 2010-06-30 ~ 2019-12-31
    IIF 32 - Director → ME
  • 9
    D & D HOMECARE LTD - 2007-10-11
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-24 ~ 2008-09-24
    IIF 22 - Director → ME
    icon of calendar 2023-01-01 ~ 2023-06-30
    IIF 30 - Director → ME
    icon of calendar 2014-03-03 ~ 2019-12-31
    IIF 3 - Director → ME
  • 10
    BANKERS LIFE ASSURANCE COMPANY LIMITED - 2007-11-14
    BLAIC LIMITED - 1998-04-29
    3062ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-05-07
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2019-12-31
    IIF 2 - Director → ME
    icon of calendar 2007-12-18 ~ 2010-06-30
    IIF 33 - Director → ME
  • 11
    SQUARE GRIP LIMITED - 1995-12-22
    ALNERY NO. 1254 LIMITED - 1993-03-03
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-03 ~ 1993-03-02
    IIF 47 - Secretary → ME
  • 12
    ICSA INFORMATION & TRAINING LIMITED - 2013-10-10
    ICSA PUBLISHING LIMITED - 2007-03-19
    ICSA PUBLISHING LIMITED - 2021-04-14
    SUTTONDENE LIMITED - 1982-02-18
    icon of address Saffron House, 6-10 Kirby Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-29 ~ 2001-07-17
    IIF 13 - Director → ME
  • 13
    DULAS LTD
    - now
    DULAS ENGINEERING LIMITED - 1995-05-15
    icon of address Unit 1 Dyfi Eco Park, Machynlleth, Powys
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    3,370,948 GBP2024-12-31
    Officer
    icon of calendar 2012-01-12 ~ 2012-11-30
    IIF 19 - Director → ME
  • 14
    icon of address Staplehurst Free Church Station Road, Staplehurst, Tonbridge, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-25
    IIF 12 - Director → ME
  • 15
    TRUSHELFCO (NO.2245) LIMITED - 1997-06-12
    icon of address Northbank House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    474,744 GBP2024-12-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-14
    IIF 10 - Director → ME
  • 16
    CSH (STOKE) 18 LIMITED - 2004-12-14
    HOMECALL PAYMENT SERVICES LIMITED - 2004-08-12
    CSH (STOKE) 18 LIMITED - 2004-07-27
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-03 ~ 2019-12-31
    IIF 4 - Director → ME
    icon of calendar 2023-01-01 ~ 2023-06-30
    IIF 29 - Director → ME
  • 17
    LEGIBUS 510 LIMITED - 1985-04-19
    icon of address Twenty Kingston Road, Kingston Road, Staines-upon-thames, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2019-12-31
    IIF 18 - Director → ME
    icon of calendar 2023-01-01 ~ 2023-06-30
    IIF 26 - Director → ME
  • 18
    LEGIBUS 1459 LIMITED - 1990-07-24
    COMBINED LIFE ASSURANCE COMPANY LIMITED - 2007-01-04
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2019-12-31
    IIF 21 - Director → ME
    icon of calendar 2023-01-01 ~ 2023-06-30
    IIF 23 - Director → ME
  • 19
    icon of address Acres Hill Business Park, Acres Hill Lane, Sheffield, South Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -788,751 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2011-10-01 ~ 2019-09-30
    IIF 36 - Director → ME
  • 20
    icon of address Twenty Kingston Road, Kingston Road, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ 2023-06-30
    IIF 24 - Director → ME
    icon of calendar 2019-01-01 ~ 2019-12-31
    IIF 17 - Director → ME
  • 21
    LEGIBUS 539 LIMITED - 1985-04-19
    LONDON GENERAL HOLDINGS LIMITED - 2006-12-19
    icon of address Twenty Kingston Road, Kingston Road, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2019-12-31
    IIF 16 - Director → ME
    icon of calendar 2023-01-01 ~ 2023-06-30
    IIF 25 - Director → ME
  • 22
    MC314 LIMITED - 2004-05-11
    icon of address Units 2-4 Coychurch Road, Bridgend, Mid Glamorgan
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-04-25
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.