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

Bullingham, William Victor Peter

    Related profiles found in government register
  • Bullingham, William Victor Peter
    British

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

      IIF 1 IIF 2
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 3 IIF 4 IIF 5
    • Rex House, 61 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

      IIF 6
  • Bullingham, William Victor Peter
    British company director

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

      IIF 7
  • 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
    • 31 Bath Street, Cheltenham, Gloucestershire, GL50 1YA

      IIF 13
  • Bullingham, William Victor Peter

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

      IIF 14
    • Four Gables, Blacksmith Lane, Prestbury, Cheltenham, Gloucester, GL52 5JA

      IIF 15
  • Bullingham, William Victor Peter
    British born in February 1943

    Resident in England

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

      IIF 16
  • Bullingham, William Victor
    British businessman born in February 1943

    Resident in England

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

      IIF 17
  • Bullingham, William Victor Peter
    born in February 1943

    Resident in United Kingdom

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

      IIF 18
    • Four Gables, Blacksmith Lane, Prestbury, Cheltenham, Gloucestershire, GL52 5JA

      IIF 19
  • Bullingham, William Victor Peter
    British born in February 1943

    Resident in United Kingdom

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

      IIF 20
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, GL52 2NF, England

      IIF 21
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 22 IIF 23 IIF 24
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, United Kingdom

      IIF 28
    • Mill House, Lake Street, Prestbury, Cheltenham, Gloucestershire, GL52 3BH, United Kingdom

      IIF 29
    • 5 Tebbit Mews, Winchcombe Street, Chelthenham, GL52 2NF, United Kingdom

      IIF 30
    • 3 Laxton Meadows, Southam Road, Prestbury, Cheltenham, GL52 3NQ

      IIF 31
  • Bullingham, William Victor Peter
    British business man born in February 1943

    Resident in United Kingdom

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

      IIF 32
  • Bullingham, William Victor Peter
    British company director born in February 1943

    Resident in United Kingdom

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

      IIF 33
    • Four Gables, Blacksmith Lane, Prestbury, Cheltenham, Gloucester, GL52 5JA

      IIF 34
    • Rex House, 61 Rodney Road, Cheltenham, Glos, GL50 1HX

      IIF 35
    • Rex House, 61 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

      IIF 36
    • 3 Laxton Meadows, Southam Road, Prestbury, Cheltenham, GL52 3NQ

      IIF 37 IIF 38
  • Bullingham, William Victor Peter
    British director born in February 1943

    Resident in United Kingdom

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

      IIF 39
    • 5 Tebbit Mews, 51 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF, United Kingdom

      IIF 40
    • 5, Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF, England

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

      IIF 42
  • Bullingham, William Victor Peter
    British england born in February 1943

    Resident in United Kingdom

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

      IIF 43
  • Bullingham, William Victor Peter
    British manager/company director born in February 1943

    Resident in United Kingdom

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

      IIF 44
  • Bullingham, William Victor Peter
    British property developer born in February 1943

    Resident in United Kingdom

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

      IIF 45
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 46
    • Four Gables, Blacksmith Lane, Prestbury, Cheltenham, Gloucester, GL52 5JA

      IIF 47
    • Rex House, 61 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, United Kingdom

      IIF 48
    • 3 Laxton Meadows, Southam Road, Prestbury, Cheltenham, GL52 3NQ

      IIF 49 IIF 50
  • Mr William Victor Peter Bullingham
    British born in February 1943

    Resident in England

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

      IIF 51
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, GL52 2NF

      IIF 52
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, GL52 2NF, England

      IIF 53
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 54 IIF 55 IIF 56
  • Mr William Victor Peter Bullingham
    British born in February 1943

    Resident in United Kingdom

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

      IIF 57 IIF 58
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 59 IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 19
  • 1
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    1994-03-18 ~ now
    IIF 23 - Director → ME
    2008-05-21 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 55 - Has significant influence or controlOE
  • 2
    Rostance Edwards Ltd, 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 33 - Director → ME
  • 3
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    308,342 GBP2024-03-31
    Officer
    1993-11-05 ~ now
    IIF 27 - Director → ME
    2008-05-21 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-12-25 ~ now
    IIF 60 - Has significant influence or controlOE
  • 4
    13 Portland Road, Edgbaston, Birmingham
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    ~ now
    IIF 8 - Director → ME
  • 5
    GAUGING SYSTEMS LIMITED - 2009-04-07
    15 Bedford Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-06-06 ~ dissolved
    IIF 44 - Director → ME
  • 6
    WILLIAM MORRISON (ULLENWOOD) LIMITED - 2016-07-04
    5 Tebbit Mews, 51 Winchcombe Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,093 GBP2024-06-30
    Officer
    2014-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 7
    BCOMP 446 LIMITED - 2012-03-02
    Related registration: 08249056
    5 Tebbit Mews, Winchcombe Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,292 GBP2024-06-30
    Officer
    2012-03-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 53 - Has significant influence or controlOE
  • 8
    BCOMP 206 LIMITED - 2003-11-05
    Related registration: 05472019
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    7,996 GBP2024-06-30
    Officer
    2003-11-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    224,569 GBP2024-09-30
    Officer
    1993-11-05 ~ now
    IIF 22 - Director → ME
    2008-05-21 ~ now
    IIF 3 - Secretary → ME
  • 10
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-02-13 ~ dissolved
    IIF 45 - Director → ME
  • 11
    CHADSTONE LIMITED - 2008-02-25
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -40,145 GBP2024-05-31
    Officer
    2007-11-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 12
    Other registered number: 05152586
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,022 GBP2023-06-30
    Officer
    2012-10-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MILL POINT LANE LIMITED - 2014-11-07
    5 Tebbit Mews, Winchcombe Street, Cheltenham
    Active Corporate (3 parents)
    Equity (Company account)
    -7,281 GBP2024-11-30
    Officer
    2014-11-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 52 - Has significant influence or controlOE
  • 14
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -21,032 GBP2024-09-30
    Officer
    2008-09-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    526,942 GBP2017-08-31
    Officer
    2015-12-14 ~ dissolved
    IIF 41 - Director → ME
  • 16
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-08 ~ dissolved
    IIF 46 - Director → ME
  • 17
    REGENT HOUSE INVESTMENTS (CHELTENHAM) LIMITED - 2007-02-20
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -321,839 GBP2024-06-30
    Officer
    2006-12-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    WILLAM MORRISON (PERSHORE) LIMITED - 2015-07-14
    5 Tebbit Mews, 51 Winchcombe Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,827 GBP2024-06-30
    Officer
    2018-11-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 19
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,534 GBP2017-08-31
    Officer
    2015-12-14 ~ now
    IIF 30 - Director → ME
Ceased 23
  • 1
    Other registered number: 08162912
    146 Welling High Street First Floor, 146 Welling High Street, Welling, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2007-03-20 ~ 2008-08-26
    IIF 49 - Director → ME
  • 2
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    1996-01-19 ~ 1997-03-10
    IIF 2 - Secretary → ME
  • 3
    BOWEL AND CANCER RESEARCH - 2017-03-16
    1st Floor Abernethy Building, 2 Newark Street, London
    Active Corporate (2 parents)
    Officer
    2006-09-29 ~ 2019-12-05
    IIF 36 - Director → ME
  • 4
    The Paddocks St. Peters Road, Arnesby, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    -101,098 GBP2024-03-31
    Officer
    1993-07-12 ~ 1993-09-22
    IIF 11 - Director → ME
  • 5
    EPICSIGN LIMITED - 2008-09-24
    The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Officer
    2007-12-31 ~ 2011-03-22
    IIF 34 - Director → ME
    2004-12-23 ~ 2011-11-03
    IIF 7 - Secretary → ME
  • 6
    294 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2007-10-10 ~ 2014-06-16
    IIF 48 - Director → ME
  • 7
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    308,342 GBP2024-03-31
    Officer
    1996-01-19 ~ 1999-04-28
    IIF 1 - Secretary → ME
  • 8
    30 Orange Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,697,604 GBP2025-03-31
    Officer
    2021-10-07 ~ 2024-10-28
    IIF 40 - Director → ME
  • 9
    BCOMP 222 LIMITED - 2004-07-15
    21 Highnam Business Centre, Highnam, Gloucester, Gloucestershire
    Active Corporate (9 parents)
    Equity (Company account)
    33,178 GBP2024-07-31
    Officer
    2004-07-26 ~ 2008-10-08
    IIF 31 - Director → ME
  • 10
    23 Green Acre, Brockworth, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ 2014-10-10
    IIF 32 - Director → ME
    2014-11-21 ~ 2014-11-28
    IIF 17 - Director → ME
  • 11
    LECKHAMPTON ESTATES (2005) LIMITED - 2006-12-05
    211 Bromsgrove Road, Hunnington, Halesowen
    Dissolved Corporate (2 parents)
    Officer
    2005-05-06 ~ 2006-10-25
    IIF 9 - Director → ME
  • 12
    The Manor Boddington Lane, Boddington, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2010-11-09 ~ 2017-05-05
    IIF 39 - Director → ME
  • 13
    Other registered numbers: OC308659, OC318988, 05183727... (more)
    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
    2006-01-27 ~ 2011-04-06
    IIF 18 - LLP Member → ME
  • 14
    Other registered numbers: OC314069, OC318988, 05183727... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    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
    2005-04-04 ~ 2010-04-06
    IIF 19 - LLP Member → ME
  • 15
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    224,569 GBP2024-09-30
    Officer
    ~ 1993-08-23
    IIF 13 - Director → ME
    1996-01-19 ~ 1999-12-30
    IIF 14 - Secretary → ME
  • 16
    Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-11-30
    Officer
    2004-07-19 ~ 2008-11-30
    IIF 37 - Director → ME
  • 17
    First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2003-05-12 ~ 2005-11-08
    IIF 50 - Director → ME
  • 18
    IM BIRMINGHAM (134) LIMITED - 2001-04-10
    1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -198,077 GBP2019-03-31
    Officer
    2000-04-07 ~ 2000-05-04
    IIF 10 - Director → ME
  • 19
    13 Portland Road, Edgbaston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-03-31
    Officer
    2005-12-15 ~ 2011-01-11
    IIF 47 - Director → ME
    2005-12-15 ~ 2011-01-11
    IIF 15 - Secretary → ME
  • 20
    33 Victoria Quay, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    2006-12-18 ~ 2013-09-25
    IIF 35 - Director → ME
  • 21
    45 The Burgage 45 The Burgage, Prestbury, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    ~ 2020-09-08
    IIF 42 - Director → ME
    1996-01-19 ~ 2020-09-08
    IIF 6 - Secretary → ME
    Person with significant control
    2017-02-28 ~ 2020-09-08
    IIF 51 - Has significant influence or control OE
  • 22
    38 Kingshurst Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    2004-07-19 ~ 2008-09-30
    IIF 38 - Director → ME
  • 23
    CHARCO 994 LIMITED - 2007-01-03
    Related registrations: 10098865, 04175244, 05149012
    The Villa Hambrook Street, Charlton Kings, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-29 ~ 2007-03-30
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.