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

Bishop, Richard John

    Related profiles found in government register
  • Bishop, Richard John
    British company director born in July 1987

    Resident in England

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

      IIF 1
  • Bishop, Richard John
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1 Wakehurst Close, Nuneaton, CV11 4YF, England

      IIF 2
    • 3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW, United Kingdom

      IIF 3
  • Bishop, Richard John
    British it consultant born in July 1987

    Resident in England

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

      IIF 4
  • Bishop, Richard John
    English company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Mount Street, Stafford, ST16 2BZ, England

      IIF 5
  • Bishop, Richard John
    English director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 30, 57 Butts, Coventry, CV1 3BJ, United Kingdom

      IIF 6
    • Communication House, Staffordshire Technology Park, Stafford, ST18 0ES, United Kingdom

      IIF 7
  • Bishop, Richard John
    English it consultant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 30, Butts, Coventry, CV1 3BJ, United Kingdom

      IIF 8
  • Bishop, Richard John
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dovecote Close, Sapcote, Leicester, LE9 4EW, United Kingdom

      IIF 9
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 6, Harefield Road, Nuneaton, Warwickshire, CV11 4HD, United Kingdom

      IIF 14
    • Unit 6a, Abbey Gate Shopping Precinct, Nuneaton, CV11 4HL, England

      IIF 15
  • Bishop, Richard John
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2 Greswolde House, 197b Station Road, Knowle, Solihull, West Midlands, B93 0PU, United Kingdom

      IIF 16
  • Bishop, Richard John
    British it consultant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 17
  • Mr Richard John Bishop
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19 IIF 20
    • Office 2 Greswolde House, 197b Station Road, Knowle, Solihull, West Midlands, B93 0PU, United Kingdom

      IIF 21
    • 3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW, United Kingdom

      IIF 22
  • Bishop, Richard John

    Registered addresses and corresponding companies
    • 9, Harpenden Drive, Allesley Green, Coventry, West Midlands, CV5 7QF, United Kingdom

      IIF 23
    • 1, Dovecote Close, Sapcote, Leicester, LE9 4EW, United Kingdom

      IIF 24 IIF 25
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Bishop, Richard

    Registered addresses and corresponding companies
    • 1, Wakehurst Close, Nuneaton, Warwickshire, CV11 4YF, England

      IIF 27
  • Mr Richard John Bishop
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dovecote Close, Leicester, LE9 4EW, United Kingdom

      IIF 28
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
    • 6, Harefield Road, Nuneaton, CV11 4HD, United Kingdom

      IIF 30
  • Richard John Bishop
    British born in July 1987

    Resident in United Kingdom

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

      IIF 31 IIF 32
    • Unit 6a, Abbey Gate Shopping Precinct, Nuneaton, CV11 4HL, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    1st Group Bow Court, Coventry, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    35 GBP2016-07-31
    Officer
    2015-07-24 ~ dissolved
    IIF 2 - director → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    -7,049 GBP2023-07-31
    Officer
    2018-07-31 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    Marchantcain Design Ltd, The Old Saw Mill Harvest Hill Lane, Allesley, Coventry, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-12 ~ dissolved
    IIF 8 - director → ME
  • 4
    MEDOVIUM LIMITED - 2017-06-22
    Office 2 Greswolde House 197b Station Road, Knowle, Solihull, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    600 GBP2022-06-30
    Officer
    2017-06-19 ~ dissolved
    IIF 16 - director → ME
  • 5
    MAKING TAX DIGITAL SOLUTIONS LIMITED - 2018-07-30
    27 Old Gloucester Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    3 Pegasus House Pegasus Court, Tachbrook Park, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    7,289 GBP2024-03-31
    Officer
    2024-04-08 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    38,860 GBP2024-08-31
    Officer
    2018-08-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    59,824 GBP2024-05-31
    Officer
    2014-05-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 9
    RICHARD BISHOP LTD - 2011-06-23
    Communication House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF 7 - director → ME
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 10 - director → ME
    2018-01-11 ~ dissolved
    IIF 26 - secretary → ME
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    27 Old Gloucester Street, 27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    26,470 GBP2023-12-31
    Officer
    2018-02-28 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    TEDX COVENTRY LTD - 2019-07-01
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37 GBP2019-01-31
    Officer
    2018-01-11 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    6 Harefield Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 15
    Rich Media Ltd, Communication House Whittle Rise, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-02 ~ dissolved
    IIF 6 - director → ME
    2011-02-02 ~ dissolved
    IIF 23 - secretary → ME
Ceased 5
  • 1
    MEDOVIUM LIMITED - 2017-06-22
    Office 2 Greswolde House 197b Station Road, Knowle, Solihull, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    600 GBP2022-06-30
    Person with significant control
    2017-06-19 ~ 2018-08-04
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2018-04-19 ~ 2019-05-20
    IIF 15 - director → ME
    Person with significant control
    2018-04-19 ~ 2019-05-20
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    59,824 GBP2024-05-31
    Officer
    2014-05-19 ~ 2016-05-19
    IIF 27 - secretary → ME
  • 4
    27 Old Gloucester Street, 27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    26,470 GBP2023-12-31
    Officer
    2018-02-28 ~ 2021-04-06
    IIF 24 - secretary → ME
    2017-12-20 ~ 2021-04-06
    IIF 25 - secretary → ME
  • 5
    27 Crabbery Street, Stafford, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,889 GBP2024-03-31
    Officer
    2013-12-02 ~ 2014-12-28
    IIF 5 - 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.