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 David

    Related profiles found in government register
  • Bullingham, Simon David
    British

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

      IIF 1
    • Rex House 61, Rodney Road, Cheltenham, Gloucester, GL50 1HX, England

      IIF 2
    • Sudeley Lawn Barn, Sudeley Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5JB, United Kingdom

      IIF 3 IIF 4
    • Union Cottage, Back Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5QJ

      IIF 5 IIF 6
  • Bullingham, Simon David
    British chartered surveyor

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

      IIF 7
  • Bullingham, Simon David
    British surveyor

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

      IIF 8
  • Bullingham, Simon David
    British student born in October 1973

    Registered addresses and corresponding companies
    • Church Farm, Beer Hackett, Dorset, DT9 6QT

      IIF 9
  • Bullingham, Simon David

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

      IIF 10 IIF 11
    • Union Cottage, Back Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5QJ

      IIF 12 IIF 13
    • 33, Victoria Quay, Ashton On Ribble, Preston, Lancashire, PR2 2YW

      IIF 14
  • Bullingham, Simon David
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, St James House, St James' Square, Cheltenham, GL50 3PR, England

      IIF 15
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, GL52 2NF, England

      IIF 16 IIF 17
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, GL52 2NF, United Kingdom

      IIF 18
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 19 IIF 20 IIF 21
    • Sudeley Lawn Barn, Sudeley Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5JB

      IIF 22 IIF 23
    • Shelburne Road, Cheltenham, Gloucestershire, GL51 6HE

      IIF 24
  • Bullingham, Simon David
    British chartered surveyor born in October 1973

    Resident in England

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

      IIF 25
    • Rex House, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

      IIF 26
    • Sudeley Lawn Barn, Sudeley Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5JB

      IIF 27 IIF 28
    • Union Cottage, Back Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5QJ, United Kingdom

      IIF 29
  • Bullingham, Simon David
    British company director born in October 1973

    Resident in England

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

      IIF 30
    • Union Cottage, Back Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5QJ

      IIF 31 IIF 32
  • Bullingham, Simon David
    British director born in October 1973

    Resident in England

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

      IIF 33
    • 5, Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF, England

      IIF 34
    • Union Cottage, Back Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5QJ

      IIF 35
    • Sudeley Lawn Barn, Sudeley Road, Winchcombe, Gloucesetershire, GL54 5JB, United Kingdom

      IIF 36
  • Bullingham, Simon David
    British surveyor born in October 1973

    Resident in England

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

      IIF 37
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 38 IIF 39
    • Rex House, 61 Rodney Road, Cheltenham, Glos, GL50 1HX, United Kingdom

      IIF 40
    • Union Cottage, Back Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5QJ

      IIF 41 IIF 42 IIF 43
  • Bullingham, Simon David
    British born in October 1973

    Resident in United Kingdom

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

      IIF 44
  • Mr Simon David Bullingham
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fitch Taylor Johnson Ltd, Adams Corner, Oakfield Road, Aylesbury, HP20 1LL, England

      IIF 45
    • 4th Floor, St James House, St James' Square, Cheltenham, GL50 3PR, England

      IIF 46
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, GL52 2NF, England

      IIF 47 IIF 48
    • 5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NF

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    C/o Fitch Taylor Johnson Ltd Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    2016-10-31 ~ now
    IIF 45 - 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 30 - Director → ME
  • 3
    Rex House, 61 Rodney Road, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 40 - Director → ME
  • 4
    GOLDPOINT SERVICES LIMITED - 2003-08-04
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    63,064 GBP2024-03-31
    Officer
    2003-08-19 ~ now
    IIF 22 - Director → ME
    2003-08-19 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 53 - Has significant influence or controlOE
  • 5
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2021-06-30
    Officer
    2009-03-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 6
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,657 GBP2021-06-29
    Officer
    2009-03-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 7
    4th Floor St James House, St James' Square, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,689 GBP2024-12-31
    Officer
    2021-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    BCOMP 446 LIMITED - 2012-03-02
    5 Tebbit Mews, Winchcombe Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,292 GBP2024-06-30
    Officer
    2012-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 9
    BCOMP 206 LIMITED - 2003-11-05
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    7,996 GBP2024-06-30
    Officer
    2004-01-06 ~ now
    IIF 20 - Director → ME
    2008-05-21 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    224,569 GBP2024-09-30
    Officer
    2008-10-09 ~ now
    IIF 23 - Director → ME
  • 11
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-02-13 ~ dissolved
    IIF 37 - Director → ME
  • 12
    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 19 - Director → ME
    2007-11-20 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,022 GBP2023-06-30
    Officer
    2013-03-01 ~ now
    IIF 39 - Director → ME
    2012-10-22 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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 18 - Director → ME
  • 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 34 - Director → ME
  • 16
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-08 ~ dissolved
    IIF 38 - Director → ME
    2008-06-26 ~ dissolved
    IIF 8 - Secretary → ME
  • 17
    5 Tebbit Mews, Winchcombe Street, Cheltenham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,754 GBP2023-12-31
    Officer
    2019-12-11 ~ now
    IIF 17 - Director → ME
  • 18
    DEAN CLOSE SCHOOL - 2016-04-24
    Shelburne Road, Cheltenham, Gloucestershire
    Active Corporate (16 parents, 1 offspring)
    Officer
    2017-08-03 ~ now
    IIF 24 - Director → ME
  • 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 44 - Director → ME
Ceased 16
  • 1
    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 43 - Director → ME
    2007-03-20 ~ 2008-08-26
    IIF 5 - Secretary → ME
  • 2
    C/o Fitch Taylor Johnson Ltd Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2011-10-31 ~ 2018-11-06
    IIF 36 - Director → ME
  • 3
    EPICSIGN LIMITED - 2008-09-24
    The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Officer
    2006-11-23 ~ 2011-03-22
    IIF 42 - Director → ME
  • 4
    Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -219 GBP2015-11-30
    Officer
    2008-11-26 ~ 2012-02-02
    IIF 41 - Director → ME
  • 5
    294 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2007-10-10 ~ 2014-06-16
    IIF 25 - Director → ME
    2007-10-10 ~ 2014-06-16
    IIF 7 - Secretary → ME
  • 6
    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 33 - Director → ME
  • 7
    LECKHAMPTON ESTATES (2005) LIMITED - 2006-12-05
    211 Bromsgrove Road, Hunnington, Halesowen
    Dissolved Corporate (2 parents)
    Officer
    2006-01-03 ~ 2006-10-25
    IIF 35 - Director → ME
    2005-05-26 ~ 2006-10-25
    IIF 6 - Secretary → ME
  • 8
    The Manor Boddington Lane, Boddington, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2010-11-03 ~ 2017-05-05
    IIF 29 - Director → ME
  • 9
    BCOMP 472 LIMITED - 2013-02-11
    The Manor Boddington Lane, Boddington, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    2013-02-11 ~ 2017-05-05
    IIF 26 - Director → ME
  • 10
    Duke Court, Bridge Street, Kingsbridge, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,140 GBP2024-10-31
    Officer
    1996-05-18 ~ 1998-10-31
    IIF 9 - Director → ME
  • 11
    Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-11-30
    Officer
    2004-08-13 ~ 2008-11-30
    IIF 31 - Director → ME
    2008-05-21 ~ 2008-11-30
    IIF 12 - Secretary → ME
    2008-05-21 ~ 2008-05-21
    IIF 13 - Secretary → ME
  • 12
    5 Tebbit Mews, Winchcombe Street, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -21,032 GBP2024-09-30
    Officer
    2008-09-11 ~ 2017-08-11
    IIF 3 - Secretary → ME
  • 13
    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 ~ 2023-11-20
    IIF 21 - Director → ME
    2007-05-31 ~ 2023-11-20
    IIF 1 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2023-11-20
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    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 14 - Secretary → ME
  • 15
    38 Kingshurst Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    2004-08-13 ~ 2008-09-30
    IIF 32 - Director → ME
  • 16
    5 Tebbit Mews, Winchcombe Street, Cheltenham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,754 GBP2023-12-31
    Person with significant control
    2019-12-11 ~ 2021-07-30
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE

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.