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, Simon John

    Related profiles found in government register
  • Bullingham, Simon John
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, England

      IIF 1 IIF 2
    • Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, United Kingdom

      IIF 3 IIF 4
    • 77, Charlotte Street, London, W1T 4PW, England

      IIF 5 IIF 6 IIF 7
  • Bullingham, Simon John
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 8
    • Midway House, Upper Oaks Court, Aston-on-carrant, Tewkesbury, GL20 8HH, England

      IIF 9
  • Bullingham, Simon John
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 10 IIF 11
    • Phoenix House, Stoke Road, Cheltenham, Gloucestershire, GL51 9SY, United Kingdom

      IIF 12 IIF 13
    • 2 Upper Oaks Court, Upper Oaks Court, Aston-on-carrant, Tewkesbury, Gloucestershire, GL20 8HH, England

      IIF 14
  • Bullingham, Simon John
    British managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 15
  • Bullingham, Simon
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • County House, St Marys Street, Worcester, Worcestershire, WR1 1HB

      IIF 16
  • Bullingham, Simon John
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, United Kingdom

      IIF 17
  • Bullingham, Simon John
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Pottersfield Road, Woodmancote, Cheltenham, GL52 9PY, United Kingdom

      IIF 18
    • 7, Pottersfield Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PY

      IIF 19
    • 7, Pottersfield Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PY, England

      IIF 20 IIF 21 IIF 22
    • Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9SY, England

      IIF 24
  • Bullingham, Simon John
    British none born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Pottersfield Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PY

      IIF 25
  • Bullingham, Simon

    Registered addresses and corresponding companies
    • County House, St Marys Street, Worcester, Worcestershire, WR1 1HB

      IIF 26
  • Mr Simon John Bullingham
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, England

      IIF 27
    • Journey Head Office, Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, GL51 9SY, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    CHELTENHAM CREATIVE LIMITED
    07255044
    The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-05-17 ~ dissolved
    IIF 18 - Director → ME
  • 2
    CIRENCESTER CREATIVE LIMITED
    07443083
    Phoenix House Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 19 - Director → ME
  • 3
    COTSWOLD CREATIVE LIMITED
    07437505
    Phoenix House Tewkesbury Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 23 - Director → ME
  • 4
    CREATIVE AGENCY NETWORK LIMITED
    - now 08924803 09149016, 07413674
    THE HOTEL MARKETING GROUP LTD
    - 2017-12-07 08924803 07413674
    JOURNEY DIGITAL LIMITED
    - 2016-08-16 08924803 07413674
    CRESTSKY LIMITED - 2015-07-16
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2016-06-22 ~ dissolved
    IIF 11 - Director → ME
  • 5
    GLOUCESTER CREATIVE LIMITED
    07439972
    Phoenix House Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-15 ~ dissolved
    IIF 20 - Director → ME
  • 6
    GROWABILITY LIMITED
    08631553
    Smart Insolvency Solutions Limited, 1 Castle Street, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 14 - Director → ME
  • 7
    JOURNEY BIDCO LIMITED
    14426179
    77 Charlotte Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -691,895 GBP2024-10-31
    Officer
    2022-10-27 ~ now
    IIF 7 - Director → ME
  • 8
    JOURNEY E-COMMERCE LIMITED
    - now 12572133
    JOURNEY HOSPITALITY LIMITED
    - 2021-01-26 12572133 07413674
    Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-24 ~ now
    IIF 4 - Director → ME
  • 9
    JOURNEY HOSPITALITY LIMITED
    - now 07413674 12572133
    JOURNEY HOLDINGS LIMITED
    - 2021-01-27 07413674
    THE HOTEL MARKETING GROUP LTD - 2019-03-21 08924803
    CREATIVE AGENCY NETWORK LIMITED - 2017-12-07 08924803, 09149016
    JOURNEY DIGITAL LIMITED - 2015-07-15 08924803
    GROUP CREATIVE LIMITED - 2014-03-19
    Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -11,321,676 GBP2024-10-31
    Officer
    2020-06-02 ~ now
    IIF 2 - Director → ME
  • 10
    JOURNEY MIDCO LIMITED
    14425914
    77 Charlotte Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    853,223 GBP2024-10-31
    Officer
    2022-10-27 ~ now
    IIF 6 - Director → ME
  • 11
    JOURNEY TECHNOLOGY LIMITED
    12574308
    Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-27 ~ now
    IIF 3 - Director → ME
  • 12
    JOURNEY TOPCO LIMITED
    14416314
    77 Charlotte Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-10-27 ~ now
    IIF 5 - Director → ME
  • 13
    NPTR LTD
    - now 06346738
    THEBESTOFCHELTENHAM LIMITED
    - 2012-08-02 06346738
    County House, St Marys Street, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2007-08-17 ~ dissolved
    IIF 16 - Director → ME
    2009-08-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    STROUD CREATIVE LIMITED
    07436854
    Phoenix House Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 22 - Director → ME
  • 15
    TEWKESBURY CREATIVE LIMITED
    07437043
    Phoenix House Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 21 - Director → ME
  • 16
    TRAVEL2TRADE LIMITED
    12225476
    Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11 GBP2023-10-31
    Officer
    2019-09-25 ~ now
    IIF 1 - Director → ME
Ceased 9
  • 1
    BLOOM TV LIMITED
    09147988
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80 GBP2016-04-30
    Officer
    2014-07-25 ~ 2016-11-10
    IIF 9 - Director → ME
  • 2
    COMMERCIAL MARKETING LIMITED
    09191536
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Turnover/Revenue (Company account)
    109,253 GBP2016-02-01 ~ 2016-04-30
    Officer
    2015-09-15 ~ 2016-11-10
    IIF 10 - Director → ME
  • 3
    FACTOR 50 FILM LIMITED
    12685335
    1 Regent Street, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,846 GBP2024-10-31
    Officer
    2020-06-20 ~ 2022-07-31
    IIF 17 - Director → ME
  • 4
    HOTEL TECH LIMITED
    09749208
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-26 ~ 2016-11-10
    IIF 15 - Director → ME
  • 5
    JOURNEY E-COMMERCE LIMITED - now
    JOURNEY HOSPITALITY LIMITED
    - 2021-01-26 12572133 07413674
    Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2020-04-24 ~ 2020-06-02
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    JOURNEY HOSPITALITY LIMITED - now 12572133
    JOURNEY HOLDINGS LIMITED - 2021-01-27
    THE HOTEL MARKETING GROUP LTD - 2019-03-21 08924803
    CREATIVE AGENCY NETWORK LIMITED - 2017-12-07 08924803, 09149016
    JOURNEY DIGITAL LIMITED - 2015-07-15 08924803
    GROUP CREATIVE LIMITED
    - 2014-03-19 07413674
    Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -11,321,676 GBP2024-10-31
    Officer
    2010-10-20 ~ 2011-04-03
    IIF 25 - Director → ME
    2011-04-04 ~ 2016-11-10
    IIF 8 - Director → ME
    Person with significant control
    2020-06-02 ~ 2022-10-27
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LUXURY BRANDING LIMITED
    08544879
    Hoefield House Church Lane, The Leigh, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    411,014 GBP2023-12-31
    Officer
    2020-01-06 ~ 2020-10-21
    IIF 24 - Director → ME
  • 8
    PIC PUBLIC RELATIONS LTD
    07867426
    Ashton Road, Beckford, Nr Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,162 GBP2024-03-31
    Officer
    2013-12-31 ~ 2015-12-09
    IIF 13 - Director → ME
  • 9
    THREE BEES MEDIA LIMITED
    - now 08862223
    CHEEKY SPARROW LIMITED
    - 2014-08-06 08862223
    The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,093 GBP2016-04-30
    Officer
    2014-02-13 ~ 2016-01-01
    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.