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 Simon Edward Frederick Bingham

    Related profiles found in government register
  • Mr Simon Edward Frederick Bingham
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 80 - 83, Long Lane, London, EC1A 9ET

      IIF 1
    • 80 - 83, Long Lane, London, EC1A 9ET, England

      IIF 2
  • Simon Edward Frederick Bingham
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3
  • Bingham, Simon Edward Frederick
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Welbeck Street, London, W1G 8DR, England

      IIF 4
    • 80 - 83, Long Lane, London, EC1A 9ET, England

      IIF 5 IIF 6 IIF 7
    • 80-83, Long Lane, London, EC1A 9ET

      IIF 9
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 10
    • Flat 3 39, Welbeck Street, London, W1G 8DR, England

      IIF 11 IIF 12 IIF 13
    • Flat 3, 39 Welbeck Street, London, W1G 8DR, United Kingdom

      IIF 14 IIF 15
    • Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, Oxfordshire, OX29 7PL

      IIF 16
  • Mr Simon Edward Bingham
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 80 - 83, Long Lane, London, EC1A 9ET, England

      IIF 18
  • Bingham, Simon Edward Frederick
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 19
  • Bingham, Simon Edward Frederick
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
  • Bingham, Simon Edward Frederick
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 - 83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 21
  • Bingham, Simon Edward Frederick
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Castellain Mansions, Castellain Road, London, W9 1HE

      IIF 22
  • Mr Simon Bingham
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Lauderdale Mansions, Lauderdale Road, London, W9 1LZ, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 25
  • Bingham, Simon Edward
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 - 83, Long Lane, London, EC1A 9ET, England

      IIF 26
  • Bingham, Simon
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Lauderdale Mansions, Lauderdale Road, London, W9 1LZ, United Kingdom

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Bingham, Simon
    British consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 29
child relation
Offspring entities and appointments 20
  • 1
    CASTELLAIN MANSIONS (EAST) LIMITED
    01459293
    83 Cambridge Street, Pimlico, London
    Active Corporate (24 parents)
    Equity (Company account)
    442,538 GBP2024-09-29
    Officer
    2004-06-16 ~ 2014-05-14
    IIF 22 - Director → ME
  • 2
    CENTURION CONSTRUCTION (LONDON) LIMITED
    10526531
    1 Liverpool Terrace, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    28,652 GBP2018-12-31
    Officer
    2018-08-22 ~ dissolved
    IIF 4 - Director → ME
  • 3
    CENTURION CONTRACTS (LONDON) LIMITED
    11594898
    C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    805 GBP2019-09-30
    Officer
    2019-01-21 ~ dissolved
    IIF 11 - Director → ME
  • 4
    EXTREME GLOBAL SOLUTIONS LTD
    07046383
    80-83 Long Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    136 GBP2015-10-31
    Officer
    2009-10-16 ~ dissolved
    IIF 9 - Director → ME
  • 5
    FLIGHTLINE SUPPORT LIMITED
    - now 01654588
    CROMPTON ELECTRONICS LIMITED - 1985-06-12
    Unit 16 Mill Park, Hawks Green Industrial Estate, Cannock, Staffordshire, England
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,000 GBP2024-12-31
    Officer
    2016-02-29 ~ 2016-09-22
    IIF 16 - Director → ME
  • 6
    FLOFUEL SUPPORT LTD
    09907391
    Unit 16 Mill Park, Hawks Green Industrial Estate, Cannock, Staffordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,832,844 GBP2024-12-31
    Officer
    2015-12-08 ~ 2016-09-22
    IIF 7 - Director → ME
  • 7
    FLOFUEL TRAINING LTD
    09907264
    Unit 16 Mill Park, Hawks Green Industrial Estate, Cannock, Staffordshire, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-12-31
    Officer
    2015-12-08 ~ 2016-09-22
    IIF 26 - Director → ME
  • 8
    FLUID TRANSFER GROUP LIMITED - now
    FLOFUEL LTD
    - 2020-12-02 09893127
    Unit 16 Mill Park, Hawks Green Industrial Estate, Cannock, Staffordshire, England
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,758 GBP2024-12-31
    Officer
    2015-11-27 ~ 2016-09-22
    IIF 10 - Director → ME
  • 9
    GLOBAL INVESTMENT SOLUTIONS LTD
    11418034
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    80 GBP2020-06-30
    Officer
    2018-06-15 ~ 2018-06-20
    IIF 5 - Director → ME
    2019-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-06-15 ~ 2018-06-20
    IIF 2 - Has significant influence or control OE
  • 10
    GSMB LLP
    OC402580
    80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-29 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 11
    IPOWER GROUP LTD
    13786176
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,287 GBP2024-12-31
    Officer
    2021-12-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    JPS CAPITAL LIMITED
    - now 10591453
    JSRK DEVELOPMENTS LIMITED
    - 2018-01-15 10591453
    4385, 10591453: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-06-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LONDON STEM CELL CLINIC LTD
    11381784
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RE CAPITAL LTD
    09041001
    80 - 83 Long Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,396 GBP2017-05-31
    Officer
    2014-05-15 ~ dissolved
    IIF 21 - Director → ME
  • 15
    RESOREC LTD
    09235563
    80 - 83 Long Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    31,252 GBP2016-09-30
    Officer
    2014-09-25 ~ dissolved
    IIF 8 - Director → ME
  • 16
    RESOREC SR LTD
    09244310
    80 - 83 Long Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -490 GBP2016-10-31
    Officer
    2014-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    SB GLOBAL CAPITAL LTD
    - now 13764843
    OTESA LTD
    - 2022-12-16 13764843
    251, Lauderdale Mansions Lauderdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -271 GBP2024-11-30
    Officer
    2021-11-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 18
    SB GLOBAL TRADE LTD
    12887760
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,404 GBP2024-09-30
    Officer
    2020-09-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    SEIONT RESORTS LTD
    - now 15004337
    EGLINTON PARK LIMITED
    - 2024-05-14 15004337 14716930
    Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    SHMG LIMITED
    09851350
    843 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 14 - 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.