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

Compton Bishop, Quentin Mark

    Related profiles found in government register
  • Compton Bishop, Quentin Mark

    Registered addresses and corresponding companies
    • 72 Langthorne Street, London, SW6 6JX

      IIF 1
    • Basement Flat 85 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BU

      IIF 2
  • Compton Bishop, Quentin
    British renewable energy born in July 1958

    Registered addresses and corresponding companies
    • 33 Ham Shades Lane, Whitstable, Kent, CT5 1NX

      IIF 3
  • Compton Bishop, Quentin Mark
    British businessman born in July 1958

    Registered addresses and corresponding companies
    • Basement Flat 85 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BU

      IIF 4
  • Compton Bishop, Quentin Mark
    British manager born in July 1958

    Registered addresses and corresponding companies
    • 72 Langthorne Street, London, SW6 6JX

      IIF 5
  • Compton-bishop, Quentin Mark
    British director born in July 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • University House, Kirby Corner Road, Coventry, CV4 8UW, Uk

      IIF 6
  • Compton-bishop, Quentin
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Old Hay Cottage, Hay Lane, Fulmer, Slough, SL3 6HJ, England

      IIF 7
  • Compton-bishop, Quentin Mark
    English born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 130, Wellworthy Road, Ampress Park, Lymington, Hampshire, SO41 8JY

      IIF 8
  • Compton-bishop, Quentin
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hurst Road, Longford, Coventry, CV6 6EG, England

      IIF 9
  • Compton-bishop, Quentin Mark
    British business services born in July 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • The Granary Nolands Farm, Oxhill, Warwick, CV35 0RJ, England

      IIF 10
  • Compton-bishop, Quentin Mark
    British company director born in July 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • University House, Kirby Corner Road, Coventry, CV4 8UW, United Kingdom

      IIF 11
    • Warwick Ventures University House, Kirby Corner Road, Coventry, CV4 8UW, United Kingdom

      IIF 12
  • Compton-bishop, Quentin Mark
    British none born in July 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 13
  • Compton-bishop, Quentin Mark
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University House, The University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 14
  • Compton-bishop, Quentin Mark
    British ceo born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University House, Kirby Corner Road, Coventry, CV4 8UW, United Kingdom

      IIF 15
  • Compton-bishop, Quentin Mark
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University House, Kirby Corner Road, Coventry, CV4 8UW, United Kingdom

      IIF 16
    • National Energy Foundation, Davy Avenue Knowlhill, Milton Keynes, Bucks, MK5 8NG

      IIF 17
  • Compton-bishop, Quentin Mark
    British consultant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National Energy Foundation, Davy Avenue Knowlhill, Milton Keynes, Bucks, MK5 8NG

      IIF 18
  • Compton-bishop, Quentin Mark
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 279, Leamington Road, Styvechale, Coventry, CV3 6NB, England

      IIF 19
    • Swallow House, Milburn Hill Road, Coventry, West Midlands, CV4 7JJ

      IIF 20
    • University House, Kirby Corner Road, Coventry, CV4 8UW, England

      IIF 21
    • 130, Wellworthy Road, Lymington, Hampshire, SO41 8JY, England

      IIF 22
    • The Gables, Vicarage Road, Stoneleigh, Warwickshire, CV8 3DH, United Kingdom

      IIF 23
  • Compton-bishop, Quentin Mark
    British business manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University House, Kirby Corner Road, Coventry, CV4 8UW, England

      IIF 24
  • Compton-bishop, Quentin Mark
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University House, Kirby Corner Road, Coventry, CV4 8UW, United Kingdom

      IIF 25
    • 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 26
    • Stoli Catalysts Ltd, Wellesbourne Campus, University Of Warwick, Wellesbourne, CV35 9EF, England

      IIF 27
  • Compton-bishop, Quentin Mark
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 28
  • Mr Quentin Compton-bishop
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hurst Road, Longford, Coventry, CV6 6EG, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    3RD ROCK ENERGY LIMITED
    - now Appointment / Control
    3RD ROCK LIMITED - 2006-06-23
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2006-12-31 ~ dissolved
    IIF 3 - Director → ME
  • 2
    APNEE SEHAT COMMUNITY INTEREST COMPANY
    - now Appointment / Control
    APNEE SEHAT LIMITED - 2007-07-18
    23 Arley Road, Solihull, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 24 - Director → ME
  • 3
    BIOBYE LIMITED
    - now Appointment / Control
    VIRIONHEALTH LIMITED - 2015-03-28 Appointment / Control
    Related registration: 09471528
    The Technocentre Coventry University Technology Park, Puma Way, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2013-06-13 ~ dissolved
    IIF 12 - Director → ME
  • 4
    EUPHRASIA SERVICES LIMITED
    Appointment / Control
    Edwards, Pearson & White Llp 9 Hurst Road, Longford, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,883 GBP2024-08-31
    Officer
    2019-08-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    GREENSTREAK LIMITED
    Appointment / Control
    The Granary Nolands Farm, Oxhill, Warwick
    Dissolved Corporate (1 parent)
    Officer
    2008-10-06 ~ dissolved
    IIF 10 - Director → ME
  • 6
    REVOLVE-TECHNOLOGY LIMITED
    - now Appointment / Control
    ROLATUBE EXPEDITIONARY SYSTEMS LTD - 2021-06-21 Appointment / Control
    130 Wellworthy Road, Lymington, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -228,123 GBP2024-03-31
    Officer
    2021-06-18 ~ now
    IIF 22 - Director → ME
  • 7
    RTL MATERIALS LIMITED
    - now Appointment / Control
    ROLATUBE TECHNOLOGY LIMITED - 2009-12-11
    Related registration: 07105316
    Unit 130 Wellworthy Road, Ampress Park, Lymington, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,851,515 GBP2024-03-31
    Officer
    2020-08-20 ~ now
    IIF 8 - Director → ME
  • 8
    STONELEIGH COMMUNITY ORCHARD CIC
    Appointment / Control
    279 Leamington Road, Styvechale, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,680 GBP2023-03-31
    Officer
    2018-03-22 ~ now
    IIF 19 - Director → ME
  • 9
    C/o, Stoneleigh Village Club Limited Vicarage Road, Stoneleigh, Coventry
    Active Corporate (8 parents)
    Equity (Company account)
    36,863 GBP2025-04-05
    Officer
    2022-02-21 ~ now
    IIF 23 - Director → ME
  • 10
    TRUEDR LIMITED
    - now Appointment / Control
    TRUDR LIMITED - 2015-08-24
    Old Hay Cottage Hay Lane, Fulmer, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,264 GBP2020-08-31
    Officer
    2017-10-09 ~ dissolved
    IIF 7 - Director → ME
  • 11
    UPS PENSION TRUSTEE LIMITED
    Appointment / Control
    The University Of Warwick, Gibbet Hill Road, Coventry, West Midlands, England
    Active Corporate (10 parents)
    Officer
    2016-10-19 ~ now
    IIF 20 - Director → ME
  • 12
    VAPOUR METALS LIMITED
    Appointment / Control
    23 Cross Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-25 ~ dissolved
    IIF 11 - Director → ME
Ceased 12
  • 1
    MEDHERANT LIMITED
    Appointment / Control
    The Venture Centre Sir William Lyons Road, University Of Warwick Science Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,695,138 GBP2025-03-31
    Officer
    2017-04-06 ~ 2019-09-25
    IIF 25 - Director → ME
  • 2
    MIDLANDS MINDFORGE LIMITED
    - now Appointment / Control
    MIDLANDS INVESTMENT VEHICLE LIMITED - 2022-12-15 Appointment / Control
    1 Park Row, Leeds, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -1,150,612 GBP2023-06-01 ~ 2024-05-31
    Officer
    2022-07-18 ~ 2023-06-06
    IIF 26 - Director → ME
  • 3
    P2I LTD
    - now
    PORTON PLASMA INNOVATIONS (P2I) LIMITED - 2006-03-03 Appointment / Control
    BROOMCO (3225) LIMITED - 2003-08-07
    126b Olympic Avenue, Milton, Abingdon, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-08-01 ~ 2005-12-15
    IIF 5 - Director → ME
    2004-09-08 ~ 2005-12-15
    IIF 1 - Secretary → ME
  • 4
    ROLATUBE TECHNOLOGY LIMITED - 2009-12-11 Appointment / Control
    Related registration: 07105316
    Unit 130 Wellworthy Road, Ampress Park, Lymington, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,851,515 GBP2024-03-31
    Officer
    1997-04-29 ~ 2004-07-06
    IIF 4 - Director → ME
    1997-04-29 ~ 2004-07-06
    IIF 2 - Secretary → ME
  • 5
    SARISSA BIOMEDICAL LIMITED
    Appointment / Control
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (6 parents)
    Equity (Company account)
    341,158 GBP2019-12-31
    Officer
    2017-04-26 ~ 2019-09-18
    IIF 21 - Director → ME
    2011-10-27 ~ 2014-08-12
    IIF 14 - Director → ME
  • 6
    STOLI CATALYSTS LTD
    Appointment / Control
    Prince Phillip Building, Wellesbourne, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    362,060 GBP2024-07-31
    Officer
    2019-11-29 ~ 2020-07-31
    IIF 27 - Director → ME
  • 7
    THE SUSTAINABLE ENERGY ACADEMY
    - now Appointment / Control
    ENERGY CENTRE FOR SUSTAINABLE COMMUNITIES - 2007-06-21
    Related registrations: 03835131, 08186153
    ENERGY CONSERVATION AND SOLAR CENTRE(THE) - 2005-12-05
    National Energy Foundation, Davy Avenue Knowlhill, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,828 GBP2016-03-31
    Officer
    2010-07-01 ~ 2010-12-01
    IIF 18 - Director → ME
    2012-01-29 ~ 2016-03-16
    IIF 17 - Director → ME
  • 8
    VIRIONHEALTH LIMITED - 2018-09-12 Appointment / Control
    Related registration: 08567862
    NOIRIV LIMITED - 2015-03-28 Appointment / Control
    40 Villiers Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,031 GBP2017-03-31
    Officer
    2015-03-04 ~ 2017-09-28
    IIF 28 - Director → ME
  • 9
    WARWICK ANALYTICAL SOFTWARE LIMITED - 2020-12-30 Appointment / Control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -336,208 GBP2019-01-01 ~ 2019-12-31
    Officer
    2013-03-25 ~ 2018-01-25
    IIF 6 - Director → ME
  • 10
    The University Of Warwick, University House, Kirby Corner Road, Coventry
    Active Corporate (3 parents)
    Officer
    2012-03-14 ~ 2016-07-26
    IIF 16 - Director → ME
  • 11
    WARWICK VENTURES LIMITED
    Appointment / Control
    Other registered number: 07744846
    University House University Of Warwick, Kirby Corner Road, Coventry
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2011-09-14 ~ 2017-06-07
    IIF 13 - Director → ME
  • 12
    WARWICK WARP LIMITED
    Appointment / Control
    Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,353 GBP2024-06-30
    Officer
    2011-09-13 ~ 2016-06-13
    IIF 15 - 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.