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 Edward Frederick Bullard

    Related profiles found in government register
  • Mr Edward Frederick Bullard
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Cowley Road, Cambridge Commercial Park, Cambridge, Cambs, CB4 0DL, England

      IIF 1
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2
    • icon of address 4, Dartmouth Park Avenue, London, NW5 1JN, England

      IIF 3
    • icon of address 4, Dartmouth Park Avenue, London, NW5 1JN, United Kingdom

      IIF 4
    • icon of address Highgate Business Centre, 33 Greenwood Place, London, NW5 1LB, England

      IIF 5
  • Bullard, Edward Frederick
    English ceo born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Bullard, Edward Frederick
    English chief executive born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Cowley Road, Cambridge Commercial Park, Cambridge, Cambs, CB4 0DL, England

      IIF 11
  • Bullard, Edward Frederick
    English company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 12 IIF 13
  • Bullard, Edward Frederick
    English it services born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dartmouth Park Avenue, London, NW5 1JN, England

      IIF 14
  • Bullard, Edward Frederick
    English manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Rochester Terrace, London, NW1 9JN

      IIF 15 IIF 16 IIF 17
    • icon of address 23, Rochester Terrace, London, NW1 9JN, England

      IIF 18
    • icon of address 4, Dartmouth Park Avenue, London, NW5 1JN, England

      IIF 19
  • Bullard, Edward Frederick
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, England

      IIF 20
  • Bullard, Edward Frederick
    English consultant born in September 1968

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Highgate Business Centre, 33 Greenwood Place, London, NW5 1LB, England

      IIF 21
  • Bullard, Edward Frederick
    English general manager born in September 1968

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Highgate Business Centre, 33 Greenwood Place, London, NW5 1LB, England

      IIF 22
  • Bullard, Edward Frederick
    English director

    Registered addresses and corresponding companies
    • icon of address 23 Rochester Terrace, London, NW1 9JN

      IIF 23
  • Bullard, Edward Frederick
    English it services

    Registered addresses and corresponding companies
    • icon of address 4, Dartmouth Park Avenue, London, NW5 1JN, England

      IIF 24
  • Bullard, Edward Frederick, Dr

    Registered addresses and corresponding companies
    • icon of address 4, Dartmouth Park Avenue, London, NW5 1JN, England

      IIF 25
  • Bullard, Edward

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,057 GBP2023-12-30
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Wenlock Business Centrte, 50-52 Wharf Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 15 - Director → ME
  • 3
    GORDONS137 LIMITED - 2008-05-21
    icon of address Wenlock Business Centre, 50/52 Wharf Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-16 ~ dissolved
    IIF 17 - Director → ME
  • 4
    GORDONS 171 LIMITED - 2010-11-25
    icon of address Highgate Business Centre, 33 Greenwood Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    685,208 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Highgate Business Centre, 33 Greenwood Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    358,717 GBP2024-05-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-01-14 ~ now
    IIF 25 - Secretary → ME
  • 6
    icon of address Penny Royal, Dukes Wood Drive, Gerrards Cross, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -26,944 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Dartmouth Park Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 19 - Director → ME
Ceased 12
  • 1
    icon of address 3 Skylines Village, Limeharbour, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,058,266 GBP2020-12-31
    Officer
    icon of calendar 2003-06-12 ~ 2017-05-01
    IIF 16 - Director → ME
    icon of calendar 2006-08-31 ~ 2007-09-14
    IIF 23 - Secretary → ME
  • 2
    GORDONS 171 LIMITED - 2010-11-25
    icon of address Highgate Business Centre, 33 Greenwood Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    685,208 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2010-11-25 ~ 2011-06-06
    IIF 18 - Director → ME
  • 3
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,559,080 GBP2024-09-30
    Officer
    icon of calendar 2011-11-28 ~ 2025-04-20
    IIF 12 - Director → ME
  • 4
    LEVY HILL GROUP PLC - 2005-01-06
    icon of address 125 Cowley Road, Cambridge Commercial Park, Cambridge, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    749,572 GBP2024-12-31
    Officer
    icon of calendar 2017-10-25 ~ 2021-05-20
    IIF 8 - Director → ME
  • 5
    BLOOMDEAL LIMITED - 1999-01-06
    icon of address 125 Cowley Road, Cambridge Commercial Park, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-10-25 ~ 2021-05-20
    IIF 9 - Director → ME
  • 6
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2020-03-17
    IIF 10 - Director → ME
    icon of calendar 2019-04-04 ~ 2020-03-17
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-02-14
    IIF 2 - Has significant influence or control OE
  • 7
    icon of address 125 Cowley Road, Cambridge Commercial Park, Cambridge, Cambs, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,257,227 GBP2023-12-31
    Officer
    icon of calendar 2018-08-23 ~ 2021-05-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-09-25
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BURYDOWN LIMITED - 1984-03-22
    LEVY HILL LABORATORIES LIMITED - 1999-01-06
    APPLIED SCINTILLATION TECHNOLOGIES LIMITED - 2015-02-23
    icon of address 125 Cowley Road, Cambridge Commercial Park, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,121,149 GBP2023-12-31
    Officer
    icon of calendar 2017-10-25 ~ 2021-05-20
    IIF 6 - Director → ME
  • 9
    icon of address Highgate Business Centre, 33 Greenwood Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    358,717 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-02-23 ~ 2022-03-31
    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
  • 10
    icon of address Penny Royal, Dukes Wood Drive, Gerrards Cross, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -26,944 GBP2024-12-31
    Officer
    icon of calendar 2000-02-22 ~ 2020-02-28
    IIF 14 - Director → ME
    icon of calendar 2000-02-22 ~ 2020-02-28
    IIF 24 - Secretary → ME
  • 11
    icon of address 125 Cowley Road, Cambridge Commercial Park, Cambridge, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,312,693 GBP2024-12-31
    Officer
    icon of calendar 2017-10-25 ~ 2020-11-26
    IIF 7 - Director → ME
  • 12
    P.C. DIVISION LIMITED - 2002-11-08
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,038,432 GBP2024-09-30
    Officer
    icon of calendar 2020-12-15 ~ 2025-04-20
    IIF 13 - 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.