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

Mr Michael Bishop

    Related profiles found in government register
  • Mr Michael Bishop
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 1
    • icon of address Highstone House Business Centre, 165, High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 2
  • Mr Michael Bishop
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Michael Bishop
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeywell Cottag, White-ladies-aston, Worcester, WR7 4QH, England

      IIF 4
    • icon of address Honeywell Cottage, White-ladies-aston, Worcester, WR7 4QH, England

      IIF 5 IIF 6
  • Mr Michael Bishop
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
    • icon of address Unit 30 Newhaven Workshops, Beach Close, Newhaven, BN9 0BY, United Kingdom

      IIF 8
  • Mr Michael Bishop
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 9
  • Bishop, Michael
    British builder developer born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highstone House, 169 High Street, Barnet, Hertfordshire, EN5 5SU

      IIF 10
  • Bishop, Michael Henry
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Hockerton, Newark, Nottinghamshire, NG25 0PJ, England

      IIF 11
    • icon of address The Stables, Kirklington Rd, Hockerton, Newark, Notts, NG250PJ, United Kingdom

      IIF 12
  • Bishop, Michael
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Michael Bishop
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Hockerton, Newark, Nottinghamshire, NG25 0PJ, England

      IIF 14
  • Bishop, Michael
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeywell Cottag, White-ladies-aston, Worcester, WR7 4QH, England

      IIF 15
    • icon of address Honeywell Cottage, White-ladies-aston, Worcester, WR7 4QH, England

      IIF 16
  • Bishop, Michael
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
  • Bishop, Michael
    British tool hire born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30 Newhaven Workshops, Beach Close, Newhaven, BN9 0BY, United Kingdom

      IIF 18
  • Bishop, Lee Michael
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

      IIF 19
    • icon of address Newton House, 2 Sark Drive, Newton Leys, Milton Keynes, Buckinghamshire, MK3 5SD, England

      IIF 20
  • Bishop, Lee Michael
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address EN5

      IIF 21
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 22
    • icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Gate House, Turnpike Road, High Wycombe, HP12 3NR, United Kingdom

      IIF 27
  • Bishop, Lee Michael
    British land negotiator born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 28
  • Bishop, Michael
    born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • Bishop, Lee Michael
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highstone House Business Centre, 165, High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 30
  • Bishop, Michael
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 31
  • Bishop, Michael
    British managing director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 32
  • Bishop, Michael
    British retired born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunset View, Barnet, EN5 4LB, England

      IIF 33
  • Bishop, Michael Henry
    British salesman born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crew Lane, Southwell, Nr Newark, Nottinghamshire, NG25 0TB, United Kingdom

      IIF 34
  • Bishop, Lee Michael
    British senior land manager born in August 1965

    Registered addresses and corresponding companies
    • icon of address 42 Bourneside Crescent, High Street, Southgate, London, N14 6SP

      IIF 35
  • Bishop, Michael
    born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House Business Centre, 165, High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 36
  • Bishop, Michael
    English payroll born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeywell Cottage, White-ladies-aston, Worcester, WR7 4QH, England

      IIF 37
  • Bishop, Michael

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address Honeywell Cottage, White-ladies-aston, Worcester, WR7 4QH, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    O.C.T. INTERNATIONAL LTD. - 2019-11-27
    OMNI CORPORATE TEXTILES LIMITED - 1999-05-28
    icon of address The Stables, Hockerton, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,794 GBP2024-06-30
    Officer
    icon of calendar 1995-07-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address Gate House Turnpike Road, High Wycombe, Buckinghamshire, England, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 22 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Honeywell Cottage, White-ladies-aston, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 37 - Director → ME
    icon of calendar 2012-06-11 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    WIMPEY PENSION TRUSTEES LIMITED - 2003-11-19
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-11-15 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Honeywell Cottage, White-ladies-aston, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    265,699 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    IIF 31 - Director → ME
  • 8
    icon of address Highstone House Business Centre, 165, High Street, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,793,138 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 30 - LLP Designated Member → ME
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,539 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Honeywell Cottag, White-ladies-aston, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    GEORGE WIMPEY UK LIMITED - 2007-07-03
    WIMPEY HOMES HOLDINGS LIMITED - 2001-04-02
    CASHSUB LIMITED - 1978-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (10 parents, 213 offsprings)
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address C/o Oct Crew Lane, Southwell, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Crew Lane, Southwell, Nr Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,506 GBP2018-12-31
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-12-30 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address Gate House, Turnpike Road, High Wycombe, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Gate House Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 23 - Director → ME
  • 18
    BORDON REGENERATION COMPANY LIMITED - 2015-06-06
    TAYLOR WIMPEY DORCHESTER BORDON JV LIMITED - 2015-01-12
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 20 - Director → ME
Ceased 7
  • 1
    icon of address 167 Turners Hill, Cheshunt, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,440 GBP2024-06-30
    Officer
    icon of calendar 1993-04-27 ~ 1994-01-13
    IIF 35 - Director → ME
  • 2
    icon of address 107 Central Road, Morden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-27 ~ 2020-10-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2020-10-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-04 ~ 2023-11-19
    IIF 29 - LLP Member → ME
  • 4
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-27 ~ 2006-09-18
    IIF 21 - Director → ME
  • 5
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    265,699 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-19
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address Old Fold Manor Golf Club Old Fold Lane, Hadley Green, Barnet, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    1,006,865 GBP2024-03-31
    Officer
    icon of calendar 2017-10-07 ~ 2020-10-03
    IIF 33 - Director → ME
  • 7
    icon of address 4 Parkfield View, Parkfield View, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,393 GBP2023-12-31
    Officer
    icon of calendar 2000-11-13 ~ 2011-03-23
    IIF 10 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.