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

Mr Simon David Bullingham

    Related profiles found in government register
  • Mr Simon David Bullingham
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fitch Taylor Johnson Ltd, Adams Corner, Oakfield Road, Aylesbury, HP20 1LL, England

      IIF 1
    • icon of address 4th Floor, St James House, St James' Square, Cheltenham, GL50 3PR, England

      IIF 2
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, GL52 2NF, England

      IIF 3 IIF 4
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 5 IIF 6 IIF 7
  • Bullingham, Simon David
    British chartered surveyor born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St James House, St James' Square, Cheltenham, GL50 3PR, England

      IIF 12
    • icon of address 5, Tebbit Mews, Winchcombe Street, Cheltenham, GL52 2NF, England

      IIF 13
    • icon of address Rex, House, 61 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, United Kingdom

      IIF 14
    • icon of address Rex House, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 15
    • icon of address Sudeley Lawn Barn, Sudeley Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5JB

      IIF 16 IIF 17 IIF 18
    • icon of address Union Cottage, Back Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5QJ, United Kingdom

      IIF 19
  • Bullingham, Simon David
    British co director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sudeley Lawn Barn, Sudeley Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5JB

      IIF 20
  • Bullingham, Simon David
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 21
    • icon of address Union Cottage, Back Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5QJ

      IIF 22 IIF 23
  • Bullingham, Simon David
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tebbit Mews, 51 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF, United Kingdom

      IIF 24
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, GL52 2NF, United Kingdom

      IIF 25
    • icon of address 5, Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF, England

      IIF 26
    • icon of address Union Cottage, Back Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5QJ

      IIF 27
    • icon of address Sudeley Lawn Barn, Sudeley Road, Winchcombe, Gloucesetershire, GL54 5JB, United Kingdom

      IIF 28
  • Bullingham, Simon David
    British director - property company born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shelburne Road, Cheltenham, Gloucestershire, GL51 6HE

      IIF 29
  • Bullingham, Simon David
    British surveyor born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ludgate Hill, Birmingham, B3 1EH

      IIF 30
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, GL52 2NF, England

      IIF 31
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 32 IIF 33 IIF 34
    • icon of address Rex House, 61 Rodney Road, Cheltenham, Glos, GL50 1HX, United Kingdom

      IIF 37
    • icon of address Union Cottage, Back Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5QJ

      IIF 38 IIF 39 IIF 40
  • Bullingham, Simon David
    British student born in October 1973

    Registered addresses and corresponding companies
    • icon of address Church Farm, Beer Hackett, Dorset, DT9 6QT

      IIF 41
  • Bullingham, Simon David
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, GL52 2NF, United Kingdom

      IIF 42
  • Bullingham, Simon David
    British

    Registered addresses and corresponding companies
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 43
    • icon of address Sudeley Lawn Barn, Sudeley Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5JB, United Kingdom

      IIF 44
    • icon of address Union Cottage, Back Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5QJ

      IIF 45 IIF 46
  • Bullingham, Simon David
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Rex House, 61 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, United Kingdom

      IIF 47
  • Bullingham, Simon David
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 48
  • Bullingham, Simon David

    Registered addresses and corresponding companies
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 49 IIF 50
    • icon of address Rex House 61, Rodney Road, Cheltenham, Gloucester, GL50 1HX, England

      IIF 51
    • icon of address Sudeley Lawn Barn, Sudeley Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5JB, United Kingdom

      IIF 52
    • icon of address Union Cottage, Back Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5QJ

      IIF 53 IIF 54
    • icon of address 33, Victoria Quay, Ashton On Ribble, Preston, Lancashire, PR2 2YW

      IIF 55
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Fitch Taylor Johnson Ltd Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address Rostance Edwards Ltd, 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Rex House, 61 Rodney Road, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 37 - Director → ME
  • 4
    GOLDPOINT SERVICES LIMITED - 2003-08-04
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    63,064 GBP2024-03-31
    Officer
    icon of calendar 2003-08-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2003-08-19 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2021-06-30
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,657 GBP2021-06-29
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address 4th Floor St James House, St James' Square, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,689 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    BCOMP 446 LIMITED - 2012-03-02
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,292 GBP2024-06-30
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    BCOMP 206 LIMITED - 2003-11-05
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    7,996 GBP2024-06-30
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 33 - Director → ME
    icon of calendar 2008-05-21 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    224,569 GBP2024-09-30
    Officer
    icon of calendar 2008-10-09 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 30 - Director → ME
  • 12
    CHADSTONE LIMITED - 2008-02-25
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -40,145 GBP2024-05-31
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 32 - Director → ME
    icon of calendar 2007-11-20 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,022 GBP2023-06-30
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2012-10-22 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MILL POINT LANE LIMITED - 2014-11-07
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham
    Active Corporate (3 parents)
    Equity (Company account)
    -7,281 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    526,942 GBP2017-08-31
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-06-26 ~ dissolved
    IIF 48 - Secretary → ME
  • 17
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,754 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 13 - Director → ME
  • 18
    DEAN CLOSE SCHOOL - 2016-04-24
    icon of address Shelburne Road, Cheltenham, Gloucestershire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,534 GBP2017-08-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 42 - Director → ME
Ceased 16
  • 1
    icon of address 146 Welling High Street First Floor, 146 Welling High Street, Welling, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2008-08-26
    IIF 40 - Director → ME
    icon of calendar 2007-03-20 ~ 2008-08-26
    IIF 45 - Secretary → ME
  • 2
    icon of address C/o Fitch Taylor Johnson Ltd Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-31 ~ 2018-11-06
    IIF 28 - Director → ME
  • 3
    EPICSIGN LIMITED - 2008-09-24
    icon of address The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2011-03-22
    IIF 39 - Director → ME
  • 4
    icon of address Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -219 GBP2015-11-30
    Officer
    icon of calendar 2008-11-26 ~ 2012-02-02
    IIF 38 - Director → ME
  • 5
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2014-06-16
    IIF 14 - Director → ME
    icon of calendar 2007-10-10 ~ 2014-06-16
    IIF 47 - Secretary → ME
  • 6
    icon of address 30 Orange Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,697,604 GBP2025-03-31
    Officer
    icon of calendar 2021-10-07 ~ 2024-10-28
    IIF 24 - Director → ME
  • 7
    LECKHAMPTON ESTATES (2005) LIMITED - 2006-12-05
    icon of address 211 Bromsgrove Road, Hunnington, Halesowen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2006-10-25
    IIF 27 - Director → ME
    icon of calendar 2005-05-26 ~ 2006-10-25
    IIF 46 - Secretary → ME
  • 8
    icon of address The Manor Boddington Lane, Boddington, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2017-05-05
    IIF 19 - Director → ME
  • 9
    BCOMP 472 LIMITED - 2013-02-11
    icon of address The Manor Boddington Lane, Boddington, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2013-02-11 ~ 2017-05-05
    IIF 15 - Director → ME
  • 10
    icon of address Duke Court, Bridge Street, Kingsbridge, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,140 GBP2024-10-31
    Officer
    icon of calendar 1996-05-18 ~ 1998-10-31
    IIF 41 - Director → ME
  • 11
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-11-30
    Officer
    icon of calendar 2004-08-13 ~ 2008-11-30
    IIF 22 - Director → ME
    icon of calendar 2008-05-21 ~ 2008-05-21
    IIF 54 - Secretary → ME
    icon of calendar 2008-05-21 ~ 2008-11-30
    IIF 53 - Secretary → ME
  • 12
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -21,032 GBP2024-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2017-08-11
    IIF 44 - Secretary → ME
  • 13
    REGENT HOUSE INVESTMENTS (CHELTENHAM) LIMITED - 2007-02-20
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -321,839 GBP2024-06-30
    Officer
    icon of calendar 2006-12-22 ~ 2023-11-20
    IIF 36 - Director → ME
    icon of calendar 2007-05-31 ~ 2023-11-20
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-11-20
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 33 Victoria Quay, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2013-09-25
    IIF 55 - Secretary → ME
  • 15
    icon of address 38 Kingshurst Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    icon of calendar 2004-08-13 ~ 2008-09-30
    IIF 23 - Director → ME
  • 16
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,754 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-07-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.