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

Bishop, Jamie

    Related profiles found in government register
  • Bishop, Jamie

    Registered addresses and corresponding companies
  • Bishop, Jamie John

    Registered addresses and corresponding companies
    • icon of address 68 Grafton Way, 68 Grafton Way, London, W1T 5DS

      IIF 31
  • Bishop, Jamie
    British accountant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Grafton Way, 68 Grafton Way, London, W1T 5DS

      IIF 32
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 33
  • Bishop, Jamie John
    British accountant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 34
  • Bishop, Jamie John
    British accounts administrator born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 35
  • Mr Jamie John Bishop
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 36
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,661 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 35 - Director → ME
Ceased 32
  • 1
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    9,103,402 GBP2021-09-30
    Officer
    icon of calendar 2019-07-04 ~ 2022-02-01
    IIF 32 - Director → ME
    icon of calendar 2016-04-05 ~ 2021-11-01
    IIF 31 - Secretary → ME
  • 2
    icon of address 22 St. Peters Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,681 GBP2024-03-31
    Officer
    icon of calendar 2017-12-07 ~ 2023-06-15
    IIF 25 - Secretary → ME
  • 3
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,613,795 GBP2022-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-11-01
    IIF 4 - Secretary → ME
  • 4
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,455 GBP2021-09-30
    Officer
    icon of calendar 2020-10-25 ~ 2021-04-26
    IIF 34 - Director → ME
    icon of calendar 2017-12-07 ~ 2021-04-26
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ 2022-08-01
    IIF 36 - Has significant influence or control OE
  • 5
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    864,763 GBP2024-04-30
    Officer
    icon of calendar 2018-01-15 ~ 2022-03-21
    IIF 33 - Director → ME
  • 6
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    178,636 GBP2024-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2023-12-31
    IIF 6 - Secretary → ME
  • 7
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -911,958 GBP2022-09-30
    Officer
    icon of calendar 2017-12-19 ~ 2021-04-26
    IIF 27 - Secretary → ME
  • 8
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,299,196 GBP2022-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-04-26
    IIF 23 - Secretary → ME
  • 9
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,783,732 GBP2022-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-04-26
    IIF 19 - Secretary → ME
  • 10
    icon of address 1 Montpelier Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2021-04-26
    IIF 1 - Secretary → ME
  • 11
    icon of address 1 Montpelier Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ 2021-04-26
    IIF 18 - Secretary → ME
  • 12
    PLANEMORE LIMITED - 1995-06-09
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,371,427 GBP2022-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-04-26
    IIF 8 - Secretary → ME
  • 13
    NILECREST LIMITED - 2024-06-22
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,216,632 GBP2024-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2023-08-01
    IIF 10 - Secretary → ME
  • 14
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,275 GBP2022-09-30
    Officer
    icon of calendar 2017-12-19 ~ 2021-11-01
    IIF 30 - Secretary → ME
  • 15
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,535,302 GBP2023-09-30
    Officer
    icon of calendar 2017-12-19 ~ 2021-04-26
    IIF 29 - Secretary → ME
  • 16
    icon of address C/o Dains Llp Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,136 GBP2022-09-30
    Officer
    icon of calendar 2017-12-19 ~ 2021-11-01
    IIF 28 - Secretary → ME
  • 17
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    12,682,680 GBP2021-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-11-01
    IIF 13 - Secretary → ME
  • 18
    ALIMTECH LIMITED - 2003-07-11
    icon of address 1 Montpelier Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2020-05-06
    IIF 24 - Secretary → ME
  • 19
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,026,402 GBP2023-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-11-01
    IIF 20 - Secretary → ME
  • 20
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,750,686 GBP2022-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-11-01
    IIF 26 - Secretary → ME
  • 21
    icon of address 1 Montpelier Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2021-04-26
    IIF 15 - Secretary → ME
  • 22
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2020-05-06
    IIF 17 - Secretary → ME
  • 23
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,536,973 GBP2022-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-11-01
    IIF 21 - Secretary → ME
  • 24
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,427,781 GBP2022-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-04-26
    IIF 11 - Secretary → ME
  • 25
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,115 GBP2023-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-11-01
    IIF 16 - Secretary → ME
  • 26
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,942,315 GBP2023-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-11-01
    IIF 2 - Secretary → ME
  • 27
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -756,977 GBP2022-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-11-01
    IIF 9 - Secretary → ME
  • 28
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ 2021-04-26
    IIF 5 - Secretary → ME
  • 29
    PULTON PLACE LIMITED - 1993-10-12
    SASHDALE LIMITED - 1990-11-12
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,328,173 GBP2022-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-04-26
    IIF 3 - Secretary → ME
  • 30
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,966,072 GBP2022-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-11-01
    IIF 12 - Secretary → ME
  • 31
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -433,806 GBP2022-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-11-01
    IIF 22 - Secretary → ME
  • 32
    ARROWSMITH PROPERTIES LIMITED - 2024-03-05
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -3,445,574 GBP2022-09-30
    Officer
    icon of calendar 2017-12-07 ~ 2021-04-26
    IIF 14 - Secretary → 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.