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

Bullard, Gary Bruce

    Related profiles found in government register
  • Bullard, Gary Bruce
    British bt executive born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Palace Place, The Green, Richmond, Surrey, TW9 1NQ

      IIF 1
  • Bullard, Gary Bruce
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rotork House, Brassmill Lane, Bath, BA1 3JQ

      IIF 2
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
    • 250, Brook Drive, Green Park, Reading, RG2 6UA

      IIF 4
    • Old Palace Place, The Green, Richmond, Surrey, TW9 1NQ

      IIF 5
  • Bullard, Gary Bruce
    British none born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsinore House, 77 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 6
  • Bullard, Gary Bruce
    British telecoms executive born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Palace Place, The Green, Richmond, Surrey, TW9 1NQ

      IIF 7
  • Bullard, Gary
    British chairman born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 71.4 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 8
  • Bullard, Gary Bruce
    born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Old Palace Place, The Green, Richmond, TW9 1NQ

      IIF 9
  • Bullard, Gary
    British manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Freshford Court, Flat 12, 80 Westmoreland Road, Bromley, BR2 0QT, United Kingdom

      IIF 10
  • Bullard, Gary Bruce
    British chair person born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 71.4, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 11
  • Bullard, Gary Bruce
    British chairman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 71.4, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, England

      IIF 12
  • Bullard, Gary Bruce
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Origin One, 108 High Street, Crawley, RH10 1BD, England

      IIF 13
    • 10, Fleet Place, London, EC4M 7RB

      IIF 14
  • Bullard, Gary Bruce
    British consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 15
  • Bullard, Gary Bruce
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2, Stirling Court, Stirling Road, Swindon, Wiltshire, SN3 4TQ, United Kingdom

      IIF 16
  • Bullard, Gary Bruce
    British non executive director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2 Stirling Court, Stirling Road, Swindon, SN3 4TQ, United Kingdom

      IIF 17
  • Bullard, Gary Bruce
    British company director born in April 1957

    Registered addresses and corresponding companies
    • 22 Rue Berteaux Dumas, 92200 Nevelly-sur-seine, France, FOREIGN

      IIF 18
  • Mr Gary Bruce Bullard
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA

      IIF 19
  • Bullard, Gary
    British chairman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Dowlish Ford, Ilminster, Somerset, TA19 0PF

      IIF 20
  • Bullard, Gary
    British marketing educating manager born in April 1957

    Registered addresses and corresponding companies
    • Flat 1 Riverview Mansions, Twickenham, Middlesex, TW1 2HY

      IIF 21
  • Bullard, Gary
    British general manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12 Freshford Court, Westmoreland Road, Bromley, BR2 0QT, England

      IIF 22
  • Bullard, Gary

    Registered addresses and corresponding companies
    • Freshford Court, Flat 12, 80 Westmoreland Road, Bromley, BR2 0QT, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    AFC ENERGY LIMITED - 2006-06-15
    DFC ENERGY LIMITED - 2006-06-06
    INVESTMENT TRANSITIONS LIMITED - 2006-02-28
    Unit 71.4 Dunsfold Park, Cranleigh, Surrey, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2021-04-15 ~ now
    IIF 12 - director → ME
  • 2
    Freshford Court Flat 12, 80 Westmoreland Road, Bromley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,462 GBP2021-03-31
    Officer
    2025-02-18 ~ now
    IIF 10 - director → ME
    2025-02-18 ~ now
    IIF 23 - secretary → ME
  • 3
    843 Finchley Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,438 GBP2019-02-28
    Officer
    2010-02-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    GOOCH AND HOUSEGO LIMITED - 1997-12-01
    Dowlish Ford, Ilminster, Somerset
    Corporate (7 parents, 10 offsprings)
    Officer
    2018-02-21 ~ now
    IIF 20 - director → ME
  • 5
    SIGNSPOT LIMITED - 2010-04-13
    RECITALINE LIMITED - 2001-06-18
    85 Great Portland Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -64,948 GBP2023-12-31
    Officer
    2013-04-18 ~ now
    IIF 3 - director → ME
  • 6
    76 Malmains Way, Beckenham, England
    Corporate (3 parents)
    Officer
    2024-12-11 ~ now
    IIF 22 - director → ME
  • 7
    SPIRENT PLC - 2006-05-08
    BOWTHORPE PLC - 2000-05-12
    BOWTHORPE HOLDINGS PLC - 1992-05-20
    Origin One, 108 High Street, Crawley, England
    Corporate (9 parents, 18 offsprings)
    Officer
    2016-12-01 ~ now
    IIF 13 - director → ME
Ceased 13
  • 1
    INSTANT ACCESS INTERNATIONAL LIMITED - 2021-01-30
    42 The Grove, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -400,032 GBP2024-04-30
    Officer
    1994-09-06 ~ 1998-06-09
    IIF 18 - director → ME
  • 2
    LOGICA UK LIMITED - 2013-03-25
    LOGICACMG UK LIMITED - 2008-02-27
    LOGICA UK LIMITED - 2003-10-01
    LOGICA LIMITED - 1983-10-18
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2011-10-24 ~ 2012-08-21
    IIF 4 - director → ME
  • 3
    Unit 71.4 Dunsfold Park, Cranleigh, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-29 ~ 2025-01-06
    IIF 11 - director → ME
  • 4
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-02-07 ~ 2011-04-06
    IIF 9 - llp-member → ME
  • 5
    PROHOLDCO. LIMITED - 2000-05-10
    TRUSHELFCO (NO.2610) LIMITED - 2000-03-28
    1 Braham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-04-29 ~ 2006-01-23
    IIF 1 - director → ME
  • 6
    RECYCLING TECHNOLOGIES GROUP LIMITED - 2021-12-13
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-11-12 ~ 2023-02-20
    IIF 16 - director → ME
  • 7
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,344,443 GBP2020-12-31
    Officer
    2022-05-09 ~ 2023-02-20
    IIF 14 - director → ME
    2019-12-27 ~ 2021-12-20
    IIF 17 - director → ME
  • 8
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ 1993-11-26
    IIF 21 - director → ME
  • 9
    Rotork House, Brassmill Lane, Bath
    Corporate (9 parents, 11 offsprings)
    Officer
    2010-06-24 ~ 2019-04-26
    IIF 2 - director → ME
  • 10
    Chase House, 16 The Parks, Newton-le-willows, Merseyside, United Kingdom
    Corporate (6 parents)
    Officer
    2024-09-19 ~ 2025-01-06
    IIF 8 - director → ME
  • 11
    PARTNERSHIP SOURCING - 2012-04-16
    Central Point, 45 Beech Street, London, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    123,744 GBP2024-03-31
    Officer
    2006-11-16 ~ 2007-09-26
    IIF 5 - director → ME
  • 12
    Acre House, 11-15 William Road, London, United Kingdom
    Corporate (6 parents)
    Officer
    2013-07-18 ~ 2014-01-21
    IIF 6 - director → ME
  • 13
    CHLORIDE GROUP LIMITED - 2022-02-01
    CHLORIDE GROUP PUBLIC LIMITED COMPANY - 2010-09-07
    Fraser Road, Priory Business Park, Bedford, England
    Corporate (5 parents, 17 offsprings)
    Officer
    2005-09-01 ~ 2010-09-03
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.