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

Bingham, Thomas Edward

    Related profiles found in government register
  • Bingham, Thomas Edward
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Hercules Road, London, SE1 7LD, United Kingdom

      IIF 1 IIF 2
    • icon of address 195 Hercules Road, Hercules Road, London, SE1 7LD, England

      IIF 3
  • Bingham, Thomas Edward
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 4
    • icon of address 10, Lower Thames Street, London, EC3R 6AF

      IIF 5
    • icon of address 194, Hercules Road, London, SE1 7LD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 246, Westminster Bridge Road, London, SE1 7PD, England

      IIF 16
    • icon of address Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 17 IIF 18 IIF 19
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 20 IIF 21
    • icon of address Flat 25, 138 Grosvenor Road, London, SW1V 3JS

      IIF 22
    • icon of address 190, Kingsnorth Industrial Estate, Hoo, Rochester, Kent, ME3 9ND, England

      IIF 23
    • icon of address 44, Kingswood Road, Shortlands, Kent, BR2 0NF

      IIF 24 IIF 25
  • Bingham, Thomas
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 26
  • Bingham, Thomas Edward
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 27 IIF 28
    • icon of address 55 Chislehurst Road, Chislehurst Road, Chislehurst, Kent, BR7 5NP, United Kingdom

      IIF 29
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 30
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31
    • icon of address Suite 9, Springfield House, Sandling Road, Maidstone, ME14 2LP, United Kingdom

      IIF 32
  • Bingham, Thomas Edward
    British

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF

      IIF 33
  • Mr Thomas Edward Bingham
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 37
    • icon of address 195 Hercules Road, Hercules Road, London, SE1 7LD, England

      IIF 38
    • icon of address 195, Hercules Road, London, SE1 7LD, England

      IIF 39
  • Bingham, Thomas
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Chislehurst Road, Chislehurst, Kent, BR7 5NP, United Kingdom

      IIF 40
    • icon of address 195, Hercules Road, London, SE1 7LD, England

      IIF 41
    • icon of address 195 Hercules Road, London, SE1 7LD, United Kingdom

      IIF 42 IIF 43
    • icon of address 246, Westminster Bridge Road, London, SE1 7PD, England

      IIF 44
  • Bingham, Thomas Edward

    Registered addresses and corresponding companies
    • icon of address 55, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 45
    • icon of address 194, Hercules Road, London, SE1 7LD, United Kingdom

      IIF 46
    • icon of address Suite 9, Springfield House, Sandling Road, Maidstone, ME14 2LP, United Kingdom

      IIF 47
  • Mr Thomas Bingham
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Chislehurst Road, Chislehurst, Kent, BR7 5NP, United Kingdom

      IIF 48
    • icon of address 180, Borough High Street, London, SE1 1LB, England

      IIF 49 IIF 50
    • icon of address 195 Hercules Road, London, SE1 7LD, United Kingdom

      IIF 51
  • Mr Thomas Edward Bingham
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Chislehurst Road, Chislehurst Road, Chislehurst, Kent, BR7 5NP, United Kingdom

      IIF 52
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 53
  • Bingham, Thomas

    Registered addresses and corresponding companies
  • Thomas Edward Bingham
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Springfield House, Sandling Road, Maidstone, ME14 2LP, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 194 Hercules Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-04-18 ~ dissolved
    IIF 61 - Secretary → ME
  • 2
    icon of address Suite 9 Springfield House, Sandling Road, Maidstone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 32 - Director → ME
    icon of calendar 2021-05-27 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 195 Hercules Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 55 Chislehurst Road, Chislehurst, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 48 - Has significant influence or controlOE
  • 5
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -8,371,303 GBP2020-03-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    30,371 GBP2018-03-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 18 - Director → ME
  • 10
    FUTUREFUEL TECHNOLOGY HOLDINGS PLC - 2018-06-29
    icon of address 246 Westminster Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2019-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2018-06-15 ~ dissolved
    IIF 62 - Secretary → ME
  • 11
    icon of address 195 Hercules Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 44 Kingswood Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 24 - Director → ME
  • 13
    MEEDIA LIMITED - 2017-01-16
    icon of address 195 Hercules Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    MIMEDIA PUBLISHING LIMITED - 2017-01-16
    icon of address 55 Chislehurst Road Chislehurst Road, Chislehurst, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,047,610 GBP2024-10-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 55 Chislehurst Road, Chislehurst, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100,831 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 194 Hercules Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address 55 Chislehurst Road, Chislehurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 4 - Director → ME
    icon of calendar 2013-03-15 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 194 Hercules Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 9 - Director → ME
  • 19
    PUBLIC WORLDWIDE LIMITED - 2014-06-09
    PUSH STUDIOS CREATIVE LIMITED - 2013-12-11
    icon of address 194 Hercules Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-10-18 ~ dissolved
    IIF 57 - Secretary → ME
  • 20
    icon of address 194 Hercules Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-10-16 ~ dissolved
    IIF 56 - Secretary → ME
  • 21
    icon of address 194 Hercules Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-10-18 ~ dissolved
    IIF 60 - Secretary → ME
  • 22
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-06-24 ~ now
    IIF 33 - Secretary → ME
  • 23
    icon of address 194 Hercules Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-02-13 ~ dissolved
    IIF 58 - Secretary → ME
  • 24
    icon of address 194 Hercules Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-05-19 ~ dissolved
    IIF 55 - Secretary → ME
  • 25
    PUSH WORLDWIDE LIMITED - 2015-02-25
    EGOMOTIVE LIMITED - 2014-06-25
    icon of address 55 Chislehurst Road, Chislehurst, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 195 Hercules Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 43 - Director → ME
  • 27
    PUSH VENTURES LIMITED - 2015-02-24
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 195 Hercules Road Hercules Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,400 GBP2018-12-31
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 30
    PUSH FUTURES LIMITED - 2013-12-19
    PUSH WORLDWIDE LIMITED - 2013-12-13
    icon of address 55 Chislehurst Road, Chislehurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 26 - Director → ME
  • 31
    PUSH WORLDWIDE LIMITED - 2014-06-25
    ZAIBATSU LIMITED - 2013-12-13
    icon of address 194 Hercules Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-10-23 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 9
  • 1
    icon of address 190 Kingsnorth Industrial Estate, Hoo, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-05-31 ~ 2022-04-10
    IIF 23 - Director → ME
  • 2
    FUTUREFUEL TECHNOLOGY HOLDINGS PLC - 2018-06-29
    icon of address 246 Westminster Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-08-17
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    icon of address 195 Hercules Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-08-17
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    icon of address 135 Streatham High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-09-29
    IIF 15 - Director → ME
  • 5
    icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -401,862 GBP2023-06-30
    Officer
    icon of calendar 2013-12-19 ~ 2017-06-30
    IIF 12 - Director → ME
  • 6
    BROMLEY GROUP LIMITED - 2013-06-19
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2010-06-01
    IIF 25 - Director → ME
  • 7
    PUSH VENTURES LIMITED - 2015-02-24
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2014-02-19 ~ 2016-12-31
    IIF 54 - Secretary → ME
  • 8
    PUSH FUTURES LIMITED - 2013-12-19
    PUSH WORLDWIDE LIMITED - 2013-12-13
    icon of address 55 Chislehurst Road, Chislehurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2014-06-27
    IIF 10 - Director → ME
    icon of calendar 2013-06-18 ~ 2014-06-27
    IIF 59 - Secretary → ME
  • 9
    PUSH WORLDWIDE LIMITED - 2014-06-25
    ZAIBATSU LIMITED - 2013-12-13
    icon of address 194 Hercules Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2012-07-23
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.