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 Stephen Bishop

    Related profiles found in government register
  • Mr Stephen Bishop
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cambridge Villas, York Road, Tunbridge Wells, Kent, TN1 1JD, United Kingdom

      IIF 1
  • Bishop, Stephen Richard
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, 35 Eastern Parade, Southsea, Hampshire, PO4 9RE, Great Britain

      IIF 2
  • Bishop, Stephen
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cambridge Villas, York Road, Tunbridge Wells, Kent, TN1 1JD, United Kingdom

      IIF 3
  • Bishop, Stephen
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Foundary Western Industrial Estate, Ponthir Road, Newport, Gwent, NP18 3NN, United Kingdom

      IIF 4
  • Mr Stephen Richard Bishop
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Montclair House, 19 Southgate, Chichester, PO19 1DN, England

      IIF 5
    • Lakeside Court, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA, Wales

      IIF 6
    • 4 Beaufort Close, Lee On Solent, Hampshire, PO13 8FN, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Bishop, Stephen Richard
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11578188 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • Flat 5 Montclair House, 19 Southgate, Chichester, PO19 1DN, England

      IIF 10 IIF 11
    • Lakeside Court, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA, Wales

      IIF 12
    • 4 Beaufort Close, Lee On The Solent, Hampshire, PO13 8FN

      IIF 13
    • Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 14
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
    • Oculis House, Eddystone Road, Southampton, SO40 3SA, England

      IIF 16
    • Oculis House, South Hampshire Industrial Park, Totton, Southampton, SO40 3SA, England

      IIF 17 IIF 18
    • Cherry Orchard East, Kembrey Park, Swindon, SN2 8UQ, England

      IIF 19 IIF 20 IIF 21
  • Bishop, Stephen Richard
    British accountant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 23
    • 4 Beaufort Close, Lee On The Solent, Hampshire, PO13 8FN

      IIF 24
    • 4, Beaufort Close, Lee-on-the-solent, Hampshire, PO13 8FN

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • Suite B The Innovation Centre, 5 The Briars, Waterberry Drive, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH, England

      IIF 27
  • Bishop, Stephen Richard
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, Montclair House, 19 Southgate, Chichester, PO19 1DN, England

      IIF 28
  • Bishop, Stephen Richard
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 29
  • Bishop, Stephen Richard
    British finance director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 160 Ordnance Park, Aerodrome Road, Gosport, PO13 0FG, England

      IIF 30
    • Cherry Orchard East, Kembrey Park, Swindon, SN2 8UQ, England

      IIF 31
  • Bishop, Stephen Richard
    British accountant born in February 1964

    Registered addresses and corresponding companies
    • 7 Eastcliff Close, Lee On The Solent, Hampshire, PO13 9JT

      IIF 32
  • Bishop, Stephen Richard
    British

    Registered addresses and corresponding companies
    • 4 Beaufort Close, Lee On The Solent, Hampshire, PO13 8FN

      IIF 33
    • 7 Eastcliff Close, Lee On The Solent, Hampshire, PO13 9JT

      IIF 34
  • Bishop, Stephen Richard
    British accountant

    Registered addresses and corresponding companies
    • 6 Rawthey Avenue, Didcot, Oxfordshire, OX11 7XN

      IIF 35 IIF 36
    • 21 Switchback Road North, Maidenhead, Berkshire, SL6 7UF

      IIF 37
  • Bishop, Stephen Richard

    Registered addresses and corresponding companies
    • 130, High Street, Marlborough, Wiltshire, SN8 1LZ

      IIF 38
    • Suite B The Innovation Centre, 5 The Briars, Waterberry Drive, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH, England

      IIF 39
  • Bishop, Stephen

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-06 ~ dissolved
    IIF 26 - Director → ME
    2023-12-06 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-08-01 ~ now
    IIF 15 - Director → ME
  • 3
    85 Great Portland Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    130.50 GBP2023-09-30
    Officer
    2018-09-19 ~ now
    IIF 9 - Director → ME
  • 4
    Oculis House, Eddystone Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    2024-10-21 ~ now
    IIF 16 - Director → ME
  • 5
    Oculis House South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF 18 - Director → ME
  • 6
    Oculis House South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    2024-02-29 ~ now
    IIF 17 - Director → ME
  • 7
    Flat 5 Montclair House, 19 Southgate, Chichester, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 10 - Director → ME
  • 8
    203 West Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 23 - Director → ME
  • 9
    OPTIMA LAW ENFORCEMENT LIMITED - 2017-06-19
    Cherry Orchard East, Kembrey Park, Swindon, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-06-25 ~ now
    IIF 22 - Director → ME
  • 10
    OPTIMA DEFENCE & SECURITY LIMITED - 2013-05-15
    OPTIMA SECURITY ASSOCIATES LIMITED - 2010-10-19
    Floor 2 10, Wellington Place, Leeds
    Liquidation Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -2,932,865 GBP2019-09-30
    Officer
    2017-11-10 ~ now
    IIF 14 - Director → ME
  • 11
    Cherry Orchard East, Kembrey Park, Swindon, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-06-25 ~ now
    IIF 19 - Director → ME
  • 12
    Cherry Orchard East, Kembrey Park, Swindon, England
    Liquidation Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2018-09-21 ~ now
    IIF 20 - Director → ME
  • 13
    OPTIMA SECURITY TRAINING LIMITED - 2017-06-19
    Cherry Orchard East, Kembrey Park, Swindon, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-06-25 ~ now
    IIF 21 - Director → ME
  • 14
    OPTIMA LAW LIMITED - 2022-05-27
    Cherry Orchard East, Kembrey Park, Swindon, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2018-09-21 ~ dissolved
    IIF 31 - Director → ME
  • 15
    160 Ordnance Park Aerodrome Road, Gosport, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2018-09-20 ~ dissolved
    IIF 30 - Director → ME
  • 16
    3 Cambridge Villas, York Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    Stansted Park, Rowlands Castle, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 18
    Lakeside Court Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    The Old Foundary Western Industrial Estate, Ponthir Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 4 - Director → ME
  • 20
    Brent Hall, Warley Gap, Little Warley, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 11 - Director → ME
Ceased 11
  • 1
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    79,267 GBP2017-09-30
    Officer
    2019-06-25 ~ 2023-12-12
    IIF 29 - Director → ME
  • 2
    Oculis House South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents)
    Person with significant control
    2024-02-29 ~ 2024-03-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    HAMSARD 2799 LIMITED - 2005-04-01
    Office 55, Steel House 4300 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2005-04-07 ~ 2008-04-30
    IIF 13 - Director → ME
    2005-04-07 ~ 2008-04-30
    IIF 33 - Secretary → ME
  • 4
    Flat 1 34 Trinity Church Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-04-25 ~ 2025-05-17
    IIF 28 - Director → ME
  • 5
    LIVEWIRE INTELLIGENT MEDIA LIMITED - 2013-10-29
    EVENCE LIMITED - 2004-02-26
    Oculis House Suite 13, Eddystone Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -221,722 GBP2024-03-31
    Officer
    2012-02-10 ~ 2013-09-01
    IIF 25 - Director → ME
  • 6
    108 Station Road, Netley Abbey, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,442 GBP2021-02-28
    Officer
    2011-11-07 ~ 2015-06-01
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    241 Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -916,967 GBP2017-03-31
    Officer
    2012-06-25 ~ 2017-12-21
    IIF 27 - Director → ME
    2012-05-30 ~ 2017-12-21
    IIF 39 - Secretary → ME
  • 8
    OPTIMA DEFENCE & SECURITY LIMITED - 2013-05-15
    OPTIMA SECURITY ASSOCIATES LIMITED - 2010-10-19
    Floor 2 10, Wellington Place, Leeds
    Liquidation Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -2,932,865 GBP2019-09-30
    Officer
    2015-07-30 ~ 2017-05-16
    IIF 38 - Secretary → ME
  • 9
    INCA PAYMENTS LIMITED - 2003-06-03
    RADICALL PROJECTS LIMITED - 2003-01-23
    1638 Parkway, Whiteley Business Park, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-24 ~ 2008-04-30
    IIF 24 - Director → ME
    2002-07-08 ~ 2005-03-24
    IIF 36 - Secretary → ME
  • 10
    CIVILIAN CONTENT PLC - 2005-08-26
    WHITECLIFF FILM AND TELEVISION PLC - 2000-05-11
    WHITCHURCH GROUP PLC - 1999-07-01
    WHITCHURCH HOLDINGS LIMITED - 1994-01-25
    ACACIA HOLDINGS LIMITED - 1986-09-15
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    1994-09-28 ~ 1997-06-05
    IIF 37 - Secretary → ME
  • 11
    1638 Parkway, Whitley Business Park, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2005-03-02 ~ 2008-04-30
    IIF 32 - Director → ME
    2004-08-10 ~ 2008-04-30
    IIF 34 - Secretary → 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.