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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bishop, Peter John

    Related profiles found in government register
  • Bishop, Peter John

    Registered addresses and corresponding companies
    • 20, Freshwater Avenue, Hastings, East Sussex, TN34 2HR, England

      IIF 1
  • Bishop, Peter

    Registered addresses and corresponding companies
    • Unit 23. North Ridge Park, Haywood Way, Hastings, TN35 4PP, United Kingdom

      IIF 2
  • Bishop, Peter John
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Bishop, Peter John
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4, Farm Road, Leeds, West Yorkshire, LS15 7NE, England

      IIF 4
  • Bishop, Peter John
    British managing director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Freshwater Avenue, Hastings, East Sussex, TN34 2HR, England

      IIF 5
  • Bishop, Peter John
    British technical analyst born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9, Addingham Road, Eastbourne, BN22 7DP, England

      IIF 6
  • Bishop, Peter John
    British unemployed born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit L2, Pelican Works, Wakefield Road, Rothwell, Leeds, West Yorkshire, LS26 0RP, England

      IIF 7
  • Bishop, John Peter
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 141, 116 Ballards Lane, Finchley, London, N3 2DN, England

      IIF 8
    • Suites 10 & 11 - The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 9
  • Bishop, John Peter
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 141, 116 Ballards Lane, London, N3 2DN, England

      IIF 10
    • Suite 141, Ballards Lane, London, N3 2DN, England

      IIF 11
    • C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 12
    • Suite 3, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, England

      IIF 13
  • Bishop, John Peter
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66 Grosvenor Street, Grosvenor Street, London, W1K 3JL, England

      IIF 14
    • C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 15
    • C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 16
    • Suites 10 & 11 - The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 17
  • Bishop, John Peter
    British steel trader born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Compton Road, Wimbledon, London, SW19 7QA

      IIF 18
  • Bishop, John Peter
    British trader born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 32 Brendon Grove, London, N2 8JZ, England

      IIF 19
  • Bishop, Peter
    British managing director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23. North Ridge Park, Haywood Way, Hastings, TN35 4PP, United Kingdom

      IIF 20
  • Bishop, Peter John
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Taxassist Accountants, 2 The Old George, George Street, Nailsworth, GL6 0AG, England

      IIF 21
  • Bishop, Peter John
    British managing director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, St. Mary's Road, Tetbury, GL8 8BW, United Kingdom

      IIF 22
  • Bishop, Peter Brian
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mount Pleasant, Blean, Canterbury, CT2 9EU, England

      IIF 23
    • 26, Mount Pleasant, Blean, Canterbury, Kent, CT2 9EU, United Kingdom

      IIF 24
  • Bishop, Peter Brian
    British welder and fabricator born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Workshop No.1, Monks Granary, Standard Quay, Faversham, Kent, ME13 7BS, England

      IIF 25
  • Mr John Peter Bishop
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 141, 116 Ballards Lane, Finchley, London, N3 2DN, England

      IIF 26
    • C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 27
    • C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 28
    • Suites 10 & 11 - The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 29 IIF 30
  • Mr Peter John Bishop
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Freshwater Avenue, Hastings, East Sussex, TN34 2HR, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Peter Bishop
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St. Aubyns Road, Eastbourne, BN22 7AS, England

      IIF 33
  • Mr Peter John Bishop
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Taxassist Accountants, 2 The Old George, George Street, Nailsworth, GL6 0AG, England

      IIF 34
    • 145, St. Mary's Road, Tetbury, GL8 8BW, United Kingdom

      IIF 35
  • Mr Peter Brian Bishop
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mount Pleasant, Blean, Canterbury, CT2 9EU, England

      IIF 36
    • 26, Mount Pleasant, Blean, Canterbury, Kent, CT2 9EU, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 20
  • 1
    BENITA FISHERIES LTD
    14946859
    61 Church Road, Oare, Faversham, Kent, England
    Active Corporate (3 parents)
    Officer
    2023-06-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    BOARDWALK HOMES LTD
    11055033
    Suites 10 & 11 - The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Officer
    2017-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    BOARDWALK TRADING LIMITED
    - now 12288964 11569776
    POLARCHEM EUROPE LIMITED
    - 2025-02-04 12288964
    POLARCHEM HOLDINGS LTD
    - 2022-04-26 12288964
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2019-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    EVIE SOFTWARE LIMITED
    15280612
    Wilton House 11 Bridge Street, Nailsworth, Stroud, England
    Active Corporate (2 parents)
    Officer
    2023-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EVIE TECH LIMITED
    14031133
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-06 ~ 2024-01-19
    IIF 20 - Director → ME
    2022-04-06 ~ 2022-06-20
    IIF 2 - Secretary → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FINCHLEY STEEL LTD
    07366430
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    GUZZLEBOX LTD
    14971370
    145 St. Mary's Road, Tetbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HOLLOWSHORE SHELLFISH LTD
    16190532
    61 Church Road Oare, Faversham, England
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    INTERFER STEEL LIMITED
    06474404
    Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2008-01-16 ~ 2010-12-14
    IIF 19 - Director → ME
  • 10
    JKOD TRADING LIMITED
    - now 11569776
    BOARDWALK TRADING LIMITED
    - 2025-01-30 11569776 12288964
    Suites 10 & 11 - The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Officer
    2018-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LOSTNERD LIMITED
    09842094
    20 Freshwater Avenue, Hastings, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 5 - Director → ME
    2015-10-26 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 12
    NERDHOST LIMITED
    10980097
    9 Addingham Road, Eastbourne, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ 2017-11-11
    IIF 3 - Director → ME
    2018-04-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    PBCB LIMITED
    08485785
    Workshop No.1 Monks Granary, Standard Quay, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 25 - Director → ME
  • 14
    POLARCHEM ASSOCIATED LIMITED
    02304866
    Suite 3 Bell Lane, Stevenage, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 11 - Director → ME
  • 15
    POLARCHEM GLOBAL LIMITED
    12488840
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2020-02-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    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
  • 16
    POLARCHEM INTERNATIONAL LIMITED
    07287705 03794938
    Suite 3 Bell Lane, Stevenage, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 10 - Director → ME
  • 17
    POLARCHEM LIMITED
    02847670
    Suite 3 Bell Lane, Stevenage, Hertfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 13 - Director → ME
  • 18
    POPLAR DOCK MANAGEMENT COMPANY LIMITED
    03501499
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (42 parents)
    Officer
    2002-11-20 ~ 2019-08-16
    IIF 18 - Director → ME
    2021-06-30 ~ 2022-10-14
    IIF 14 - Director → ME
  • 19
    TECH REPAIR LEEDS LIMITED
    08939084
    4 Farm Road, Cross Gates, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ 2014-04-11
    IIF 4 - Director → ME
    2014-04-20 ~ 2014-08-17
    IIF 7 - Director → ME
  • 20
    WOMBOURNE STEEL LIMITED
    08719327
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    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.