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, Russell Derek

    Related profiles found in government register
  • Bartlett, Russell Derek
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blanket Hall, Beggar Hill, Fryerning, Ingatestone, Essex, CM4 0PD, England

      IIF 1
  • Bartlett, Russell Derek
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 2
    • icon of address 57, High Street, Ingatestone, CM4 0AT, England

      IIF 3
    • icon of address 57, High Street, Ingatestone, Essex, CM4 0AT, United Kingdom

      IIF 4
  • Bartlett, Russell Derek
    British company director born in September 1956

    Registered addresses and corresponding companies
    • icon of address Whitegates Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PS

      IIF 5 IIF 6
  • Bartlett, Russell Derek
    British property developer born in September 1956

    Registered addresses and corresponding companies
    • icon of address 165 Kings Road, Brentwood, Essex, CM14 4EG

      IIF 7
  • Bartlett, Russell Derek
    born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, High Street, Ingatestone, Essex, CM4 0AT, United Kingdom

      IIF 8
    • icon of address Mill House, Mill Green Road, Mill Green, Ingatestone, Essex, CM4 0HX

      IIF 9
  • Bartlett, Russell Derek
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blanket Hall, Beggar Hill, Fryerning, Essex, CM4 0PD

      IIF 10 IIF 11 IIF 12
    • icon of address Mill House, Mill Green Road, Ingatestone, Essex, CM4 0HX

      IIF 13
  • Bartlett, Russell Derek
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 14
    • icon of address Blanket Hall, Beggar Hill, Fryerning, Essex, CM4 0PD

      IIF 15 IIF 16 IIF 17
    • icon of address Blanket Hall, Beggar Hill, Fryerning, Essex, CM4 0PD, England

      IIF 19
    • icon of address 57, High Street, Ingatestone, Essex, CM4 0AT, United Kingdom

      IIF 20 IIF 21
  • Bartlett, Russell Derek
    British

    Registered addresses and corresponding companies
    • icon of address Whitegates Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PS

      IIF 22
  • Mr Russell Derek Bartlett
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 23
    • icon of address 1st Floor, 57 High Street, Ingatestone, Essex, CM4 0AT

      IIF 24
    • icon of address 57, High Street, Ingatestone, Essex, CM4 0AT

      IIF 25 IIF 26 IIF 27
    • icon of address Blanket Hall, Beggar Hill, Fryerning, Ingatestone, Essex, CM4 0PD, England

      IIF 29
  • Bartlett, Russell Derek

    Registered addresses and corresponding companies
    • icon of address Ray Place Farm Mountnessing Road, Swallows Cross, Brentwood, Essex, CM15 0SS

      IIF 30 IIF 31
    • icon of address Mill House, Mill Green Road, Ingatestone, Essex, CM4 0HX

      IIF 32
    • icon of address Whitegates Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PS

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 165 Kings Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1992-12-30 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    ZEMICA LIMITED - 2000-02-16
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ dissolved
    IIF 15 - Director → ME
  • 3
    STONYHILL INVESTMENTS LIMITED - 2018-08-24
    BORDALE PROPERTIES LIMITED - 1999-07-14
    icon of address 57 High Street, Ingatestone, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    60,942 GBP2016-12-31
    Officer
    icon of calendar 1999-06-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    FIRST GOLF & LEISURE LIMITED - 2018-08-24
    STONYHILL GOLF CLUB LIMITED - 1998-03-12
    LEVIER PROPERTIES LIMITED - 1992-10-01
    SOUTH ESSEX GOLF & COUNTRY CLUB LIMITED - 1998-11-23
    icon of address 57 High Street, Ingatestone, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,527,340 GBP2016-12-31
    Officer
    icon of calendar 1994-01-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 57 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 57 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 4 - Director → ME
  • 7
    APOLLO PROPERTY PARTNERSHIP LLP - 2006-06-02
    icon of address 57 High Street, Ingatestone, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address 57 High Street, Ingatestone, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    REXBELL VENTURES LIMITED - 2018-04-19
    R3 PROPERTY HOLDINGS LIMITED - 2018-08-29
    icon of address 1st Floor 57 High Street, Ingatestone, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    FORESTCOURT PROPERTY MANAGEMENT COMPANY LIMITED - 1993-05-14
    HORNDON ESTATES LIMITED - 2003-09-17
    R3 INVESTMENT GROUP LIMITED - 2011-06-02
    WEST HORNDON INDUSTRIAL PARK LIMITED - 1999-10-04
    R3 INVESTMENTS LIMITED - 2018-10-25
    icon of address 57 High Street, Ingatestone, Essex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -326,713 GBP2016-12-31
    Officer
    icon of calendar 1993-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 11
    icon of address C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol, Avon
    Dissolved Corporate (160 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 9 - LLP Member → ME
  • 12
    icon of address 57 High Street, Ingatestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 3 - Director → ME
Ceased 10
  • 1
    AEDIS HOMES (FRYERNING) LIMITED - 2025-08-14
    icon of address 57 High Street, Ingatestone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ 2025-07-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ 2025-07-28
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    BIDEAWHILE 693 LIMITED - 2014-01-21
    icon of address 57 High Street, Ingatestone, Essex
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    513 GBP2017-03-31
    Officer
    icon of calendar 2012-08-15 ~ 2014-12-18
    IIF 21 - Director → ME
  • 3
    CHELMSFORD LEISURE LIMITED - 2011-02-18
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2013-11-08
    IIF 14 - Director → ME
  • 4
    FIRST GOLF & LEISURE LIMITED - 2018-08-24
    STONYHILL GOLF CLUB LIMITED - 1998-03-12
    LEVIER PROPERTIES LIMITED - 1992-10-01
    SOUTH ESSEX GOLF & COUNTRY CLUB LIMITED - 1998-11-23
    icon of address 57 High Street, Ingatestone, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,527,340 GBP2016-12-31
    Officer
    icon of calendar 1992-05-18 ~ 1993-08-25
    IIF 6 - Director → ME
    icon of calendar 1995-01-24 ~ 1995-01-24
    IIF 30 - Secretary → ME
  • 5
    THE HULL CITY ASSOCIATION FOOTBALL CLUB (TIGERS) LIMITED - 2013-03-05
    RUNGAMES LIMITED - 2001-03-12
    icon of address Mkm Stadium, West Park, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,914,078 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ 2010-12-16
    IIF 17 - Director → ME
  • 6
    icon of address Pightle Mill Green Road, Fryerning, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,264 GBP2024-05-31
    Officer
    icon of calendar 2003-05-19 ~ 2006-04-28
    IIF 13 - Director → ME
    icon of calendar 2003-05-19 ~ 2006-04-28
    IIF 32 - Secretary → ME
  • 7
    FORESTCOURT PROPERTY MANAGEMENT COMPANY LIMITED - 1993-05-14
    HORNDON ESTATES LIMITED - 2003-09-17
    R3 INVESTMENT GROUP LIMITED - 2011-06-02
    WEST HORNDON INDUSTRIAL PARK LIMITED - 1999-10-04
    R3 INVESTMENTS LIMITED - 2018-10-25
    icon of address 57 High Street, Ingatestone, Essex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -326,713 GBP2016-12-31
    Officer
    icon of calendar 1993-04-27 ~ 1993-08-25
    IIF 33 - Secretary → ME
    icon of calendar 1995-01-24 ~ 1999-10-06
    IIF 31 - Secretary → ME
  • 8
    icon of address 26 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-22
    IIF 7 - Director → ME
  • 9
    ESSEX 3941 LIMITED - 2007-06-21
    icon of address Mkm Stadium, West Park, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,565,962 GBP2024-06-30
    Officer
    icon of calendar 2007-03-23 ~ 2010-12-16
    IIF 10 - Director → ME
  • 10
    PRECISE COVER LIMITED - 2001-03-22
    icon of address Mkm Stadium, West Park, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    -25,000,383 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ 2010-12-16
    IIF 18 - 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.