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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Andrews, Michael Christopher
    Director born in July 1955
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    OF - Director → CIF 0
  • 2
    Manning, Russell John
    Director born in August 1956
    Individual (26 offsprings)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    OF - Director → CIF 0
  • 3
    Pank, David
    Director born in June 1956
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    OF - Director → CIF 0
  • 4
    Manning, Mark Brian
    Director born in November 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    OF - Director → CIF 0
  • 5
    HALLCO 1402 LIMITED - 2007-01-10
    icon of addressEdge View House, Salmon Fields Business Village, Royton, Oldham, England
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    50,000 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Shaltiel, Yaakov, Dr
    Company Formation Agent born in August 1977
    Individual (29 offsprings)
    Officer
    icon of calendar 2010-11-08 ~ 2010-12-09
    OF - Director → CIF 0
  • 2
    Crowther, Peter James
    Director born in August 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-12-08 ~ 2014-07-08
    OF - Director → CIF 0
  • 3
    Roberts, James Daniel
    Company Director born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-11 ~ 2021-08-16
    OF - Director → CIF 0
  • 4
    Rowson, Jake
    Company Director born in November 1980
    Individual
    Officer
    icon of calendar 2017-08-11 ~ 2021-08-16
    OF - Director → CIF 0
  • 5
    Snowden, Brian Edward
    Director born in June 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-04 ~ 2017-08-11
    OF - Director → CIF 0
    Snowden, Brian Edward
    Company Director born in June 1980
    Individual (2 offsprings)
    icon of calendar 2017-08-11 ~ 2021-08-16
    OF - Director → CIF 0
    Mr Brian Edward Snowden
    Born in June 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Kenyon, John Slater
    Director born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-08 ~ 2017-08-11
    OF - Director → CIF 0
    Mr John Slater Kenyon
    Born in August 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Ebden, David James
    Company Director born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-11 ~ 2021-08-16
    OF - Director → CIF 0
  • 8
    Lloyd, Ian Serle
    Director born in August 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-08 ~ 2017-08-11
    OF - Director → CIF 0
    Ian Serle Lloyd
    Born in August 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Hill, Ian
    Company Director born in February 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-11 ~ 2021-08-16
    OF - Director → CIF 0
  • 10
    Powell, Richard Charles
    Company Director born in March 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-11 ~ 2021-08-16
    OF - Director → CIF 0
parent relation
Company in focus

BINGLETON LTD

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
319,459 GBP2020-12-31
319,459 GBP2019-12-31
Debtors
132,315 GBP2020-12-31
132,315 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-451,174 GBP2020-12-31
-451,174 GBP2019-12-31
Net Current Assets/Liabilities
-318,859 GBP2020-12-31
-318,859 GBP2019-12-31
Total Assets Less Current Liabilities
600 GBP2020-12-31
600 GBP2019-12-31
Equity
Called up share capital
425 GBP2020-12-31
425 GBP2019-12-31
425 GBP2018-12-31
Capital redemption reserve
175 GBP2020-12-31
175 GBP2019-12-31
Equity
600 GBP2020-12-31
600 GBP2019-12-31
600 GBP2018-12-31
Profit/Loss
0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
62020-01-01 ~ 2020-12-31
62019-01-01 ~ 2019-12-31
Investments in group undertakings and participating interests
319,459 GBP2020-12-31
319,459 GBP2019-12-31
Amounts Owed By Related Parties
132,315 GBP2020-12-31
Current
132,315 GBP2019-12-31
Amounts owed to group undertakings
Current
451,174 GBP2020-12-31
451,174 GBP2019-12-31

Related profiles found in government register
  • BINGLETON LTD
    Info
    Registered number 07432749
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds LS1 2JT
    PRIVATE LIMITED COMPANY incorporated on 2010-11-08 and dissolved on 2025-05-13 (14 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • BINGLETON LTD
    S
    Registered number 07432749
    icon of addressEdge View, House, Salmon Fields Business Village, Royton, Oldham, England, OL2 6HT
    Limited Company in England And Wales, England
    CIF 1
  • BINGLETON LIMITED
    S
    Registered number 07432749
    icon of address68, King William Street, Blackburn, Lancashire, United Kingdom, BB1 7AG
    Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    132,320 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    132,320 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.