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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Mott, Robert Stewart
    Director born in July 1972
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    OF - Director → CIF 0
    Mr Robert Stewart Mott
    Born in July 1972
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mott, Philippa Jane
    Director born in January 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-05-23 ~ dissolved
    OF - Director → CIF 0
Ceased 7
  • 1
    Farrell, Mark
    Director born in April 1966
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2018-05-31
    OF - Director → CIF 0
  • 2
    Stream, Tracey Suzanne
    Company Secretary/Director born in July 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-19 ~ 2018-06-29
    OF - Director → CIF 0
    Stream, Tracey Suzanne
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ 2018-06-29
    OF - Secretary → CIF 0
    Mrs Tracey Suzanne Stream
    Born in July 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Price, Gerald Colqhoun
    Director born in May 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2024-05-31
    OF - Director → CIF 0
  • 4
    Stream, Benjamin Stuart
    Director born in November 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ 2018-06-29
    OF - Director → CIF 0
    Mr Benjamin Stuart Stream
    Born in November 1974
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Trodd, Elliott
    Director born in May 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2020-09-30
    OF - Director → CIF 0
  • 6
    JUST DEVELOP IT LIMITED - now
    ONYX MIDCO LIMITED - 2025-01-31
    JUST DEVELOP IT LIMITED - 2024-12-09
    JDI DEVELOP IT LIMITED - 2025-01-31
    JUST HOST LIMITED - 2012-01-25
    JDI INVESTMENTS LIMITED - 2014-11-18
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, England
    Active Corporate (3 parents, 27 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    CHARTERS FINANCIAL SERVICES LIMITED - 2012-11-21
    icon of addressWilkins Kennedy, Athenia House, Andover Road, Winchester, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,081,500 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2018-06-29 ~ 2024-07-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BISHOPS INDEPENDENT ESTATE AGENTS LTD

Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
25,200 GBP2021-06-30
25,200 GBP2020-06-30
Net Current Assets/Liabilities
25,200 GBP2021-06-30
25,200 GBP2020-06-30
Equity
Called up share capital
153 GBP2021-06-30
153 GBP2020-06-30
Share premium
24,900 GBP2021-06-30
24,900 GBP2020-06-30
Capital redemption reserve
147 GBP2021-06-30
147 GBP2020-06-30
Equity
25,200 GBP2021-06-30
25,200 GBP2020-06-30
Average Number of Employees
02020-07-01 ~ 2021-06-30
02019-07-01 ~ 2020-06-30
Other Debtors
Amounts falling due within one year
25,200 GBP2021-06-30
25,200 GBP2020-06-30

  • BISHOPS INDEPENDENT ESTATE AGENTS LTD
    Info
    Registered number 06618545
    icon of address13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire SO53 2LG
    Private Limited Company incorporated on 2008-06-12 and dissolved on 2024-10-08 (16 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-06-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 16 October 2025 and licensed under the Open Government Licence v3.0.