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

Bulman, David

    Related profiles found in government register
  • Bulman, David
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 1
    • icon of address Unit E, Melton Commercial Park, Melton Mowbray, LE14 3JL, United Kingdom

      IIF 2
  • Bulman, David
    British company secretary/director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E, Melton Commercial Park, Welby Road, Melton Mowbray, Leicestershire, LE14 3JL, England

      IIF 3
  • Bulman, David
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat, Gff 9 Jesmond Road, Clevedon, BS21 7RZ, England

      IIF 4
    • icon of address 7a, High Street, Melton Mowbray, LE13 0TR, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit E, Melton Commercial Park, Melton Mowbray, LE14 3JL, United Kingdom

      IIF 8
    • icon of address 3, Chestnut Walk, Stratford-upon-avon, CV37 6HG, United Kingdom

      IIF 9 IIF 10
    • icon of address 3, Chestnut Walk, Stratford-upon-avon, Warwickshire, CV37 6HG, England

      IIF 11
  • Bulman, David
    British directors born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1317, Melton Road, Syston, Leicester, LE7 2EN, England

      IIF 12
  • Bulman, David
    British lawyer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ext247 Recruitment Limited (d Bulman), Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 13
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 14
    • icon of address 3 Chestnut Walk, Stratford Upon Avon, Warwickshire, CV37 6HG

      IIF 15
    • icon of address 3, Chestnut Walk, Stratford-upon-avon, CV376HG, England

      IIF 16
  • Bulman, David
    British managing director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 17
  • Bulman, David
    British solicitor born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chestnut Walk, Stratford Upon Avon, Warwickshire, CV37 6HG

      IIF 18
    • icon of address 3, Chestnut Walk, Stratford-upon-avon, CV37 6HG, United Kingdom

      IIF 19
    • icon of address 3, Chestnut Walk, Stratford-upon-avon, CV376HG, United Kingdom

      IIF 20 IIF 21
  • Bulman, David
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a High Street, High Street, Melton Mowbray, LE13 0TR, England

      IIF 22
  • Mr David Bulman
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, High Street, Melton Mowbray, LE13 0TR, England

      IIF 23 IIF 24
  • Bulman, David
    British company director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 37 Hengrave Road, London, SE23 3NW

      IIF 25
  • Bulman, David
    British solicitor born in May 1959

    Registered addresses and corresponding companies
    • icon of address 37 Albany Road, Stratford Upon Avon, Warwickshire, CV37 6PG

      IIF 26
  • Bulman, David
    English company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, High Street, Melton Mowbray, Leicestershire, LE13 0TR, England

      IIF 27
  • Bulman, David
    English director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cp Buildings, Bcc Waste Transfer Station, Kings Weston Lane, Bristol, BS11 0YS, England

      IIF 28
    • icon of address 9 Jesmond Road, Gff, Clevedon, BS21 7RZ, England

      IIF 29
    • icon of address 9a, Jesmond Road, Clevedon, BS21 7RZ, England

      IIF 30 IIF 31 IIF 32
    • icon of address 7a, High Street, Melton Mowbray, LE13 0TR, England

      IIF 33 IIF 34
    • icon of address 7a, High Street, Melton Mowbray, LE13 0TR, United Kingdom

      IIF 35
    • icon of address 3, Chestnut Walk, Stratford-upon-avon, CV37 6HG, United Kingdom

      IIF 36
  • Bulman, Mr David
    English director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, High Street, Melton Mowbray, LE13 0TR, England

      IIF 37
  • Bulman, David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 37 Hengrave Road, London, SE23 3NW

      IIF 38
  • David Bulman
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cp Buildings Bcc Waste Transfer Station, Kings Weston Lane, Bristol, Avon, BS11 0YS

      IIF 39
  • Mr David Bulman
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit 5, Melton Commercial Park, Welby, Melton Mowbray, LE14 3JL, England

      IIF 40
    • icon of address Ext247 Recruitment Limited (d Bulman), Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 41
  • Bulman, David

    Registered addresses and corresponding companies
    • icon of address 315 St George's Mill, 7 Wimbledon Street, Leicester, LE1 1SY, England

      IIF 42
    • icon of address 3, Chestnut Walk, Stratford-upon-avon, CV376HG, England

      IIF 43
  • Mr David Bulman
    English born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 44
    • icon of address 7 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 45
    • icon of address 7a, High Street, Melton Mowbray, LE13 0TR, England

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3 Chestnut Walk, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-12-09 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    icon of address 9 Jesmond Road, Gff, Clevedon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 7a High Street, Melton Mowbray, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 3 Chestnut Walk, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 3 Chestnut Walk, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 19 - Director → ME
  • 6
    BALTIC SOLAR LIMITED - 2015-04-10
    icon of address 9a Jesmond Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 31 - Director → ME
  • 7
    KBC EUROPE LIMITED - 2015-07-06
    icon of address 6 Brook Park Gaddesby Lane, Rearsby, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    KBC-ESOLUTIONS LIMITED - 2015-07-27
    icon of address 9a Jesmond Road, Clevedon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Cp Buildings Bcc Waste Transfer Station, Kings Weston Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 7a High Street, Melton Mowbray, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address Cp Workshop Bcc Transfer Station, Kings Weston Lane Avonmouth, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 3 Chestnut Walk, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 21 - Director → ME
  • 13
    EXT247 LIMITED - 2018-08-06
    icon of address Unit E Melton Commercial Park, Welby Road, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 3 - Director → ME
  • 14
    MOORE TECHNOLOGIES LTD - 2017-12-04
    WELOVEYOURTECH LIMITED - 2016-10-12
    icon of address Le13 0pb, Ext247 Recruitment Limited (d Bulman) Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or controlOE
  • 15
    icon of address C/o Unit 5 Melton Commercial Park, Welby, Melton Mowbray, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or controlOE
  • 16
    icon of address Gff 9 Jesmond Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address Cp Building Bcc Waste Transfer Station, Kings Weston Lane, Avonmouth, Bristol, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address 7a High Street, Melton Mowbray, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 19
    icon of address 7a High Street, Melton Mowbray, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address 7a High Street, Melton Mowbray, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 7a High Street, Melton Mowbray, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 22
    ESYNERGY IT RECYCLING LIMITED - 2019-04-13
    WEEECOL LTD - 2024-01-24
    ESYNERGY WASTE MANAGEMENT LIMITED - 2023-11-27
    ES EUROPEAN TRANSPORT LTD - 2019-01-07
    icon of address 7 Brook Park Gaddesby Lane, Rearsby, Leicester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -38,600 GBP2024-04-30
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    AIM EMPOWERMENT SERVICES LIMITED - 2013-01-25
    icon of address 62a Ridingleaze, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2014-01-23
    IIF 20 - Director → ME
  • 2
    icon of address Cp Buildings Bcc Waste Transfer Station, Kings Weston Lane, Bristol, Avon
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,366,199 GBP2024-08-31
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 22 - Director → ME
    icon of calendar 2016-02-15 ~ 2017-09-25
    IIF 27 - Director → ME
    icon of calendar 2012-08-21 ~ 2016-01-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-04
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Milsted Langdon Llp, 1 Redcliff Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-16 ~ 2006-11-13
    IIF 25 - Director → ME
  • 4
    LAW 237 LIMITED - 1990-11-12
    icon of address St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2006-11-13
    IIF 26 - Director → ME
    icon of calendar 1994-05-19 ~ 2002-03-31
    IIF 38 - Secretary → ME
  • 5
    JUNK (NORTHERN) LIMITED - 2017-10-05
    icon of address Unit E Melton Commercial Park, Welby Lane, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2018-08-10 ~ 2019-08-29
    IIF 12 - Director → ME
    icon of calendar 2020-04-01 ~ 2025-03-01
    IIF 1 - Director → ME
    icon of calendar 2017-10-03 ~ 2018-04-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2023-07-01
    IIF 46 - Has significant influence or control OE
  • 6
    icon of address Unit 19 Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2010-02-19
    IIF 15 - Director → ME
  • 7
    ENVIRONMENTAL STORAGE SOLUTIONS LIMITED - 2011-12-30
    icon of address Unit 19 Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2010-02-19
    IIF 18 - Director → ME
  • 8
    ESYNERGY RECYCLING LIMITED - 2013-12-17
    icon of address Unit E, Melton Commercial Park, Melton Mowbray, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,210 GBP2024-02-28
    Officer
    icon of calendar 2017-08-25 ~ 2018-02-15
    IIF 42 - Secretary → ME
  • 9
    ES FACILITIES MANAGEMENT LIMITED - 2024-05-16
    ESYNERGY FACILITIES LIMITED - 2024-09-30
    ESYNERGY FACILITIES LIMITED - 2024-11-25
    ES FACILITIES MANAGEMENT LIMITED - 2025-03-04
    ESYNERGY TECHNOLOGIES LIMITED - 2018-04-05
    ES FACILITIES MANAGEMENT LIMITED - 2024-10-02
    icon of address Unit E, Melton Commercial Park, Melton Mowbray, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    992,009 GBP2024-07-31
    Officer
    icon of calendar 2018-03-09 ~ 2025-03-01
    IIF 2 - Director → ME
  • 10
    icon of address Unit E, Melton Commercial Park, Melton Mowbray, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -201,310 GBP2024-07-31
    Officer
    icon of calendar 2020-03-16 ~ 2025-03-01
    IIF 8 - 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.