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, John Peter

    Related profiles found in government register
  • Bishop, John Peter
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 141, 116 Ballards Lane, Finchley, London, N3 2DN, England

      IIF 1
    • icon of address Suites 10 & 11 - The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 2
  • Bishop, John Peter
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 141, 116 Ballards Lane, London, N3 2DN, England

      IIF 3
    • icon of address Suite 141, Ballards Lane, London, N3 2DN, England

      IIF 4
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 5
    • icon of address Suite 3, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, England

      IIF 6
  • Bishop, John Peter
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Grosvenor Street, Grosvenor Street, London, W1K 3JL, England

      IIF 7
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 8
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 9
    • icon of address Suites 10 & 11 - The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 10
  • Bishop, John Peter
    British steel trader born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Compton Road, Wimbledon, London, SW19 7QA

      IIF 11
  • Bishop, John Peter
    British trader born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Brendon Grove, London, N2 8JZ, England

      IIF 12
  • Bishop, Peter John
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Bishop, Peter John
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Farm Road, Leeds, West Yorkshire, LS15 7NE, England

      IIF 14
  • Bishop, Peter John
    British managing director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Freshwater Avenue, Hastings, East Sussex, TN34 2HR, England

      IIF 15
  • Bishop, Peter John
    British technical analyst born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Addingham Road, Eastbourne, BN22 7DP, England

      IIF 16
  • Bishop, Peter John
    British unemployed born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit L2, Pelican Works, Wakefield Road, Rothwell, Leeds, West Yorkshire, LS26 0RP, England

      IIF 17
  • Mr John Peter Bishop
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 141, 116 Ballards Lane, Finchley, London, N3 2DN, England

      IIF 18
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 19
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 20
    • icon of address Suites 10 & 11 - The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 21 IIF 22
  • Mr Peter John Bishop
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Freshwater Avenue, Hastings, East Sussex, TN34 2HR, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Bishop, Peter
    British managing director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23. North Ridge Park, Haywood Way, Hastings, TN35 4PP, United Kingdom

      IIF 25
  • Bishop, Peter John

    Registered addresses and corresponding companies
    • icon of address 20, Freshwater Avenue, Hastings, East Sussex, TN34 2HR, England

      IIF 26
  • Bishop, Peter Brian
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mount Pleasant, Blean, Canterbury, CT2 9EU, England

      IIF 27
    • icon of address 26, Mount Pleasant, Blean, Canterbury, Kent, CT2 9EU, United Kingdom

      IIF 28
  • Bishop, Peter Brian
    British welder and fabricator born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Workshop No.1, Monks Granary, Standard Quay, Faversham, Kent, ME13 7BS, England

      IIF 29
  • Bishop, Peter

    Registered addresses and corresponding companies
    • icon of address Unit 23. North Ridge Park, Haywood Way, Hastings, TN35 4PP, United Kingdom

      IIF 30
  • Bishop, Peter John
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Taxassist Accountants, 2 The Old George, George Street, Nailsworth, GL6 0AG, England

      IIF 31
  • Bishop, Peter John
    British managing director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, St. Mary's Road, Tetbury, GL8 8BW, United Kingdom

      IIF 32
  • Mr Peter John Bishop
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Taxassist Accountants, 2 The Old George, George Street, Nailsworth, GL6 0AG, England

      IIF 33
    • icon of address 145, St. Mary's Road, Tetbury, GL8 8BW, United Kingdom

      IIF 34
  • Mr Peter Brian Bishop
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mount Pleasant, Blean, Canterbury, CT2 9EU, England

      IIF 35
    • icon of address 26, Mount Pleasant, Blean, Canterbury, Kent, CT2 9EU, United Kingdom

      IIF 36
  • Peter Bishop
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Aubyns Road, Eastbourne, BN22 7AS, England

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 61 Church Road, Oare, Faversham, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suites 10 & 11 - The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,569 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    POLARCHEM EUROPE LIMITED - 2025-02-04
    POLARCHEM HOLDINGS LTD - 2022-04-26
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -9,261 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Wilton House 11 Bridge Street, Nailsworth, Stroud, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -782,538 GBP2018-12-31
    Officer
    icon of calendar 2010-12-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 145 St. Mary's Road, Tetbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 61 Church Road Oare, Faversham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BOARDWALK TRADING LIMITED - 2025-01-30
    icon of address Suites 10 & 11 - The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,659 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 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
  • 10
    icon of address 20 Freshwater Avenue, Hastings, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-10-26 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 11
    icon of address 9 Addingham Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Workshop No.1 Monks Granary, Standard Quay, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Suite 3 Bell Lane, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,372 GBP2019-03-31
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,934 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 3 Bell Lane, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address Suite 3 Bell Lane, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127,996 GBP2018-12-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 5 - Director → ME
Ceased 5
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-06 ~ 2024-01-19
    IIF 25 - Director → ME
    icon of calendar 2022-04-06 ~ 2022-06-20
    IIF 30 - Secretary → ME
  • 2
    icon of address Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,407 GBP2024-09-30
    Officer
    icon of calendar 2008-01-16 ~ 2010-12-14
    IIF 12 - Director → ME
  • 3
    icon of address 9 Addingham Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2017-11-11
    IIF 13 - Director → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2022-10-14
    IIF 7 - Director → ME
    icon of calendar 2002-11-20 ~ 2019-08-16
    IIF 11 - Director → ME
  • 5
    icon of address 4 Farm Road, Cross Gates, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ 2014-04-11
    IIF 14 - Director → ME
    icon of calendar 2014-04-20 ~ 2014-08-17
    IIF 17 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.