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

Bullock, David Michael

    Related profiles found in government register
  • Bullock, David Michael
    British company director born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 87, Henfaes Road, Tonna, Neath, SA11 3EX, Wales

      IIF 1
  • Bullock, David Michael
    British development director born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 2
  • Bullock, David Michael
    British managing director born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 3
  • Bullock, David Michael
    British regional director born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Bullock, David Michael
    British build director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE, United Kingdom

      IIF 16
  • Bulloch, David Michael
    British regional director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154-155, Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 17
  • Mr David Michael Bullock
    British born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 18 IIF 19
    • icon of address 87, Henfaes Road, Tonna, Neath, SA11 3EX, Wales

      IIF 20
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 21 IIF 22 IIF 23
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 25
  • Bullock, David
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Business Works, Office 9 Industry Road, Newcastle Upon Tyne, NE6 5XB, United Kingdom

      IIF 26
  • Bullock, David
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biscuit Factory Art Gallery, Studio 17, 16 Stoddart Street, Shieldfield, Newcastle, Tyne And Wear, NE2 1AN, United Kingdom

      IIF 27
  • Mr David Bullock
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Business Works, Office 9 Industry Road, Newcastle Upon Tyne, NE6 5XB, United Kingdom

      IIF 28
  • Mr David Michael Bullock
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Biscuit Factory Art Gallery Studio 17, 16 Stoddart Street, Shieldfield, Newcastle, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Unit 1 Business Works, Office 9 Industry Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 19 Windsor Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 87 Henfaes Road, Tonna, Neath, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,107 GBP2021-10-31
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-08-22 ~ 2021-01-06
    IIF 17 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2020-04-16
    IIF 9 - Director → ME
  • 3
    icon of address 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-02-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2020-01-10
    IIF 29 - Has significant influence or control OE
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2020-04-16
    IIF 13 - Director → ME
  • 5
    icon of address 1 Mendips Close, Willenhall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2020-04-16
    IIF 6 - Director → ME
  • 6
    GARRISON BARCLAY LTD - 2021-08-12
    icon of address 19 Windsor Place, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -63,713 GBP2023-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-08-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-08-11
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2020-04-01
    IIF 7 - Director → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2020-02-16
    IIF 5 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-08-22 ~ 2020-04-01
    IIF 12 - Director → ME
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2020-04-16
    IIF 15 - Director → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2020-04-16
    IIF 11 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-08-22 ~ 2020-04-16
    IIF 4 - Director → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-08-22 ~ 2020-02-16
    IIF 8 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-04-16
    IIF 14 - Director → ME
  • 15
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-16 ~ 2020-04-16
    IIF 10 - 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.