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, Keith Stuart

    Related profiles found in government register
  • Bishop, Keith Stuart
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 1
    • icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 2
    • icon of address Arthaus, Studio 15-1, 197-203 Richmond Road, London, E8 3NJ, United Kingdom

      IIF 3
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 4
  • Bishop, Keith Stuart
    British cto born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Furzen Close, Dunstable, Bedfordshire, LU6 3EN, England

      IIF 5
  • Bishop, Keith Stuart
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46 Old Steine, Old Steine, Brighton, BN1 1NH, England

      IIF 6
    • icon of address 12 Furzen Close, Dunstable, Bedfordshire, LU6 3LF

      IIF 7
  • Bishop, Keith Stuart
    British engineer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Furzen Close, Dunstable, Bedfordshire, LU6 3LF

      IIF 8
  • Bishop, Keith Stuart
    British solicitor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47/2, Cumberland Street, Edinburgh, EH3 6RA, Scotland

      IIF 9
    • icon of address 14, Fellside, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9JP, United Kingdom

      IIF 10
    • icon of address 19, Main Street, Ponteland, Northumberland, NE20 9NH

      IIF 11
  • Bishop, Keith Stuart
    British solicitor born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Fox Covert Avenue, Edinburgh, EH12 6UH, Scotland

      IIF 12
  • Bishop, Keith Stuart
    British cto born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G01 154-160, Fleet Street, London, EC4A 2DQ, England

      IIF 13 IIF 14
  • Bishop, Keith Stuart
    born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20/12, Roseburn Maltings, Edinburgh, EH12 5LL

      IIF 15
  • Mr Keith Stuart Bishop
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 16
    • icon of address 44-46 Old Steine, Old Steine, Brighton, BN1 1NH, England

      IIF 17
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 18
  • Bishop, Keith Stuart
    born in November 1961

    Registered addresses and corresponding companies
  • Mr Keith Stuart Bishop
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fellside, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9JP, United Kingdom

      IIF 22
    • icon of address 19, Main Street, Ponteland, Northumberland, NE20 9NH

      IIF 23
  • Mr Keith Stuart Bishop
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Fox Covert Avenue, Edinburgh, EH12 6UH, Scotland

      IIF 24
  • Mr Keith Stuart Bishop
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 25
    • icon of address 14, Farnborough Street, Farnborough, Hampshire, GU14 8AG, United Kingdom

      IIF 26
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 27
    • icon of address G01 154-160, Fleet Street, London, EC4A 2DQ, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -376,015 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    BISHOP WATSON LAW LIMITED - 2024-02-12
    icon of address 42 Fox Covert Avenue, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    18,720 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 47/2 Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 19 Main Street, Ponteland, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Bf1 Cumberland Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address Studio 15-1 197-203 Richmond Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    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
  • 8
    icon of address G01 154-160 Fleet Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Arthaus, Studio 15-1 197-203 Richmond Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 44-46 Old Steine Old Steine, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 11
    RAY SOLUTIONS LTD - 2012-07-20
    icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    324,375 GBP2021-03-31
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 12
    icon of address 44-46 Old Steine Old Steine, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address 14 Farnborough Street, Farnborough, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,624 GBP2024-06-30
    Officer
    icon of calendar 2008-05-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (55 parents, 18 offsprings)
    Officer
    icon of calendar 2007-08-07 ~ 2014-12-31
    IIF 15 - LLP Designated Member → ME
  • 2
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA GROUP LLP - 2004-08-02
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (726 parents, 10 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2005-12-20
    IIF 19 - LLP Member → ME
  • 3
    DLA PIPER RUDNICK GRAY CARY SCOTLAND LLP - 2006-09-01
    icon of address Collins House, Rutland Square, Edinburgh
    Active Corporate (14 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2005-12-20
    IIF 20 - LLP Member → ME
  • 4
    DLA PIPER RUDNICK GRAY CARY UK LLP - 2006-09-01
    DLA LLP - 2005-01-04
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (361 parents, 11 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2005-12-20
    IIF 21 - LLP Member → ME
  • 5
    icon of address Unit 8 Hill Farm, Byslips Road, Studham, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    201,291 GBP2024-03-31
    Officer
    icon of calendar 1997-03-10 ~ 2003-03-31
    IIF 8 - Director → ME
  • 6
    ZEPHR LIMITED - 2019-10-02
    BLAIZE INC LIMITED - 2019-10-01
    icon of address 1 Dean Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,317,918 GBP2022-08-22
    Person with significant control
    icon of calendar 2018-10-26 ~ 2019-06-26
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE

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.