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 William Victor Peter Bullingham

    Related profiles found in government register
  • Mr William Victor Peter Bullingham
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Copt Elm Road, Charlton Kings, Cheltenham, GL53 8AH, England

      IIF 1
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, GL52 2NF

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

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

      IIF 4 IIF 5 IIF 6
  • Mr William Victor Peter Bullingham
    British born in February 1943

    Resident in United Kingdom

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

      IIF 7 IIF 8
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 9 IIF 10 IIF 11
  • Bullingham, William Victor Peter
    British director born in February 1943

    Resident in England

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

      IIF 13
  • Bullingham, William Victor
    British businessman born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Lake Street, Cheltenham, Gloucestershire, GL52 3BH, United Kingdom

      IIF 14
  • Bullingham, William Victor Peter
    British company director born in February 1943

    Registered addresses and corresponding companies
  • Bullingham, William Victor Peter
    British director born in February 1943

    Registered addresses and corresponding companies
    • icon of address 31 Bath Street, Cheltenham, Gloucestershire, GL50 1YA

      IIF 20
  • Bullingham, William Victor Peter
    born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Quat Goose Lane, Swindon Village, Cheltenham, Gloucestershire, GL51 9RP, United Kingdom

      IIF 21
    • icon of address Four Gables, Blacksmith Lane, Prestbury, Cheltenham, Gloucestershire, GL52 5JA

      IIF 22
  • Bullingham, William Victor Peter
    British business man born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Lake Street, Cheltenham, Gloucestershire, GL52 3BH, United Kingdom

      IIF 23
  • Bullingham, William Victor Peter
    British company director born in February 1943

    Resident in United Kingdom

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

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

      IIF 25 IIF 26
    • icon of address Four Gables, Blacksmith Lane, Prestbury, Cheltenham, Gloucester, GL52 5JA

      IIF 27
    • icon of address Mill House, Lake Street, Prestbury, Cheltenham, Gloucestershire, GL52 3BH, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Rex House, 61 Rodney Road, Cheltenham, Glos, GL50 1HX

      IIF 31
    • icon of address Rex House, 61 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

      IIF 32
    • icon of address 3 Laxton Meadows, Southam Road, Prestbury, Cheltenham, GL52 3NQ

      IIF 33 IIF 34 IIF 35
  • Bullingham, William Victor Peter
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Quat Goose Lane, Swindon Village, Cheltenham, Gloucestershire, GL51 9RP, England

      IIF 36
    • icon of address 5 Tebbit Mews, 51 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF, United Kingdom

      IIF 37 IIF 38
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, GL52 2NF, England

      IIF 39
    • icon of address 5, Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF, England

      IIF 40
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, United Kingdom

      IIF 41
    • icon of address Rex House, 61 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

      IIF 42
    • icon of address 5 Tebbit Mews, Winchcombe Street, Chelthenham, GL52 2NF, United Kingdom

      IIF 43
  • Bullingham, William Victor Peter
    British england born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rex House, 61 Rodney Road, Cheltenham, Gloucester, GL50 1HX, England

      IIF 44
  • Bullingham, William Victor Peter
    British manager/company director born in February 1943

    Resident in United Kingdom

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

      IIF 45
  • Bullingham, William Victor Peter
    British property developer born in February 1943

    Resident in United Kingdom

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

      IIF 46
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 47 IIF 48 IIF 49
    • icon of address Four Gables, Blacksmith Lane, Prestbury, Cheltenham, Gloucester, GL52 5JA

      IIF 50
    • icon of address Rex House, 61 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, United Kingdom

      IIF 51
    • icon of address 3 Laxton Meadows, Southam Road, Prestbury, Cheltenham, GL52 3NQ

      IIF 52 IIF 53
  • Bullingham, William Victor Peter
    British

    Registered addresses and corresponding companies
    • icon of address 31 Bath Street, Cheltenham, Gloucestershire, GL50 1YA

      IIF 54 IIF 55
    • icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 56
    • icon of address Mill House, Lake Street, Prestbury, Cheltenham, Gloucestershire, GL52 3BH, United Kingdom

      IIF 57
    • icon of address Rex House, 61 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

      IIF 58
  • Bullingham, William Victor Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address Four Gables, Blacksmith Lane, Prestbury, Cheltenham, Gloucester, GL52 5JA

      IIF 59
  • Bullingham, William Victor Peter

    Registered addresses and corresponding companies
    • icon of address 31 Bath Street, Cheltenham, Gloucestershire, GL50 1YA

      IIF 60
    • icon of address Four Gables, Blacksmith Lane, Prestbury, Cheltenham, Gloucester, GL52 5JA

      IIF 61
    • icon of address Mill House, Lake Street, Prestbury, Cheltenham, Gloucestershire, GL52 3BH, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1994-03-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2008-05-21 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 5 - 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 24 - Director → ME
  • 3
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    308,342 GBP2024-03-31
    Officer
    icon of calendar 1993-11-05 ~ now
    IIF 29 - Director → ME
    icon of calendar 2008-05-21 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address 13 Portland Road, Edgbaston, Birmingham
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 5
    GAUGING SYSTEMS LIMITED - 2009-04-07
    icon of address 15 Bedford Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-06 ~ dissolved
    IIF 45 - Director → ME
  • 6
    WILLIAM MORRISON (ULLENWOOD) LIMITED - 2016-07-04
    icon of address 5 Tebbit Mews, 51 Winchcombe Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,093 GBP2024-06-30
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    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 2012-03-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    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 2003-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 1993-11-05 ~ now
    IIF 28 - Director → ME
    icon of calendar 2008-05-21 ~ now
    IIF 62 - Secretary → ME
  • 10
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 46 - Director → ME
  • 11
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    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 2012-10-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 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
  • 13
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 2 - Has significant influence or controlOE
  • 14
    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 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 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 40 - 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 48 - Director → ME
  • 17
    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 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    WILLAM MORRISON (PERSHORE) LIMITED - 2015-07-14
    icon of address 5 Tebbit Mews, 51 Winchcombe Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,827 GBP2024-06-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 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 43 - Director → ME
Ceased 23
  • 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 52 - Director → ME
  • 2
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1996-01-19 ~ 1997-03-10
    IIF 55 - Secretary → ME
  • 3
    BOWEL AND CANCER RESEARCH - 2017-03-16
    icon of address 1st Floor Abernethy Building, 2 Newark Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2019-12-05
    IIF 32 - Director → ME
  • 4
    icon of address The Paddocks St. Peters Road, Arnesby, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    -101,098 GBP2024-03-31
    Officer
    icon of calendar 1993-07-12 ~ 1993-09-22
    IIF 18 - Director → ME
  • 5
    EPICSIGN LIMITED - 2008-09-24
    icon of address The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-22
    IIF 27 - Director → ME
    icon of calendar 2004-12-23 ~ 2011-11-03
    IIF 59 - Secretary → ME
  • 6
    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 51 - Director → ME
  • 7
    icon of address 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    308,342 GBP2024-03-31
    Officer
    icon of calendar 1996-01-19 ~ 1999-04-28
    IIF 54 - Secretary → ME
  • 8
    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 37 - Director → ME
  • 9
    BCOMP 222 LIMITED - 2004-07-15
    icon of address 21 Highnam Business Centre, Highnam, Gloucester, Gloucestershire
    Active Corporate (9 parents)
    Equity (Company account)
    33,178 GBP2024-07-31
    Officer
    icon of calendar 2004-07-26 ~ 2008-10-08
    IIF 34 - Director → ME
  • 10
    icon of address 23 Green Acre, Brockworth, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2014-10-10
    IIF 23 - Director → ME
    icon of calendar 2014-11-21 ~ 2014-11-28
    IIF 14 - Director → ME
  • 11
    LECKHAMPTON ESTATES (2005) LIMITED - 2006-12-05
    icon of address 211 Bromsgrove Road, Hunnington, Halesowen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2006-10-25
    IIF 16 - Director → ME
  • 12
    icon of address The Manor Boddington Lane, Boddington, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2017-05-05
    IIF 36 - Director → ME
  • 13
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-01-27 ~ 2011-04-06
    IIF 21 - LLP Member → ME
  • 14
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-04-04 ~ 2010-04-06
    IIF 22 - LLP Member → ME
  • 15
    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 ~ 1993-08-23
    IIF 20 - Director → ME
    icon of calendar 1996-01-19 ~ 1999-12-30
    IIF 60 - Secretary → ME
  • 16
    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 2004-07-19 ~ 2008-11-30
    IIF 33 - Director → ME
  • 17
    icon of address First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2003-05-12 ~ 2005-11-08
    IIF 53 - Director → ME
  • 18
    IM BIRMINGHAM (134) LIMITED - 2001-04-10
    icon of address 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -198,077 GBP2019-03-31
    Officer
    icon of calendar 2000-04-07 ~ 2000-05-04
    IIF 17 - Director → ME
  • 19
    icon of address 13 Portland Road, Edgbaston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-03-31
    Officer
    icon of calendar 2005-12-15 ~ 2011-01-11
    IIF 50 - Director → ME
    icon of calendar 2005-12-15 ~ 2011-01-11
    IIF 61 - Secretary → ME
  • 20
    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 31 - Director → ME
  • 21
    icon of address 45 The Burgage 45 The Burgage, Prestbury, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar ~ 2020-09-08
    IIF 42 - Director → ME
    icon of calendar 1996-01-19 ~ 2020-09-08
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2020-09-08
    IIF 1 - Has significant influence or control OE
  • 22
    icon of address 38 Kingshurst Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    icon of calendar 2004-07-19 ~ 2008-09-30
    IIF 35 - Director → ME
  • 23
    CHARCO 994 LIMITED - 2007-01-03
    icon of address The Villa Hambrook Street, Charlton Kings, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-03-30
    IIF 19 - 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.