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, Stephen Richard

    Related profiles found in government register
  • Bishop, Stephen Richard
    British

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

      IIF 1
  • Bishop, Stephen Richard
    British accountant

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

      IIF 2 IIF 3
    • icon of address 21 Switchback Road North, Maidenhead, Berkshire, SL6 7UF

      IIF 4
  • Bishop, Stephen Richard
    British director

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

      IIF 5
  • Bishop, Stephen Richard
    British accountant born in February 1964

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

      IIF 6
  • Bishop, Stephen Richard

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

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

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

    Resident in England

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

      IIF 9
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 10
    • icon of address 4 Beaufort Close, Lee On The Solent, Hampshire, PO13 8FN

      IIF 11
    • icon of address 4, Beaufort Close, Lee-on-the-solent, Hampshire, PO13 8FN

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
    • icon of address Suite B The Innovation Centre, 5 The Briars, Waterberry Drive, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH, England

      IIF 15
  • Bishop, Stephen Richard
    British company director born in February 1964

    Resident in England

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

      IIF 16
    • icon of address Lakeside Court, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA, Wales

      IIF 17
    • icon of address Oculis House, South Hampshire Industrial Park, Totton, Southampton, SO40 3SA, England

      IIF 18
  • Bishop, Stephen Richard
    British director born in February 1964

    Resident in England

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

      IIF 19
    • icon of address Flat 5 Montclair House, 19 Southgate, Chichester, PO19 1DN, England

      IIF 20
    • icon of address 4 Beaufort Close, Lee On The Solent, Hampshire, PO13 8FN

      IIF 21
    • icon of address Oculis House, Eddystone Road, Southampton, SO40 3SA, England

      IIF 22
    • icon of address Cherry Orchard East, Kembrey Park, Swindon, SN2 8UQ, England

      IIF 23 IIF 24 IIF 25
  • Bishop, Stephen Richard
    British finance director born in February 1964

    Resident in England

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

      IIF 26
    • icon of address 160 Ordnance Park, Aerodrome Road, Gosport, PO13 0FG, England

      IIF 27
    • icon of address Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 28
    • icon of address Cherry Orchard East, Kembrey Park, Swindon, SN2 8UQ, England

      IIF 29 IIF 30
  • Bishop, Stephen

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

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

    Resident in United Kingdom

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

      IIF 32
  • Bishop, Stephen
    British ceo born in February 1967

    Resident in United Kingdom

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

      IIF 33
  • Bishop, Stephen
    British company director born in February 1967

    Resident in United Kingdom

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

      IIF 34
  • Mr Stephen Richard Bishop
    British born in February 1964

    Resident in England

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

      IIF 35
    • icon of address Lakeside Court, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA, Wales

      IIF 36
    • icon of address 4 Beaufort Close, Lee On Solent, Hampshire, PO13 8FN, England

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Mr Stephen Bishop
    British born in February 1967

    Resident in United Kingdom

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

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-12-06 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 85 Great Portland Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    130.50 GBP2023-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Oculis House, Eddystone Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Oculis House South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Flat 5 Montclair House, 19 Southgate, Chichester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 10 - Director → ME
  • 8
    OPTIMA LAW ENFORCEMENT LIMITED - 2017-06-19
    icon of address Cherry Orchard East, Kembrey Park, Swindon, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 25 - Director → ME
  • 9
    OPTIMA DEFENCE & SECURITY LIMITED - 2013-05-15
    OPTIMA SECURITY ASSOCIATES LIMITED - 2010-10-19
    icon of address Floor 2 10, Wellington Place, Leeds
    Liquidation Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -2,932,865 GBP2019-09-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Cherry Orchard East, Kembrey Park, Swindon, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Cherry Orchard East, Kembrey Park, Swindon, England
    Liquidation Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 29 - Director → ME
  • 12
    OPTIMA SECURITY TRAINING LIMITED - 2017-06-19
    icon of address Cherry Orchard East, Kembrey Park, Swindon, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 24 - Director → ME
  • 13
    OPTIMA LAW LIMITED - 2022-05-27
    icon of address Cherry Orchard East, Kembrey Park, Swindon, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 160 Ordnance Park Aerodrome Road, Gosport, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 3 Cambridge Villas, York Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Stansted Park, Rowlands Castle, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 17
    icon of address Lakeside Court Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Old Foundary Western Industrial Estate, Ponthir Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address Brent Hall, Warley Gap, Little Warley, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 9 - Director → ME
Ceased 11
  • 1
    icon of address 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
    icon of calendar 2019-06-25 ~ 2023-12-12
    IIF 19 - Director → ME
  • 2
    icon of address Oculis House South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-03-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    HAMSARD 2799 LIMITED - 2005-04-01
    icon of address Office 55, Steel House 4300 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-07 ~ 2008-04-30
    IIF 21 - Director → ME
    icon of calendar 2005-04-07 ~ 2008-04-30
    IIF 5 - Secretary → ME
  • 4
    icon of address Flat 1 34 Trinity Church Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-04-25 ~ 2025-05-17
    IIF 16 - Director → ME
  • 5
    LIVEWIRE INTELLIGENT MEDIA LIMITED - 2013-10-29
    EVENCE LIMITED - 2004-02-26
    icon of address Oculis House Suite 13, Eddystone Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -221,722 GBP2024-03-31
    Officer
    icon of calendar 2012-02-10 ~ 2013-09-01
    IIF 12 - Director → ME
  • 6
    icon of address 108 Station Road, Netley Abbey, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,442 GBP2021-02-28
    Officer
    icon of calendar 2011-11-07 ~ 2015-06-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    icon of address 241 Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -916,967 GBP2017-03-31
    Officer
    icon of calendar 2012-06-25 ~ 2017-12-21
    IIF 15 - Director → ME
    icon of calendar 2012-05-30 ~ 2017-12-21
    IIF 8 - Secretary → ME
  • 8
    OPTIMA DEFENCE & SECURITY LIMITED - 2013-05-15
    OPTIMA SECURITY ASSOCIATES LIMITED - 2010-10-19
    icon of address Floor 2 10, Wellington Place, Leeds
    Liquidation Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -2,932,865 GBP2019-09-30
    Officer
    icon of calendar 2015-07-30 ~ 2017-05-16
    IIF 7 - Secretary → ME
  • 9
    INCA PAYMENTS LIMITED - 2003-06-03
    RADICALL PROJECTS LIMITED - 2003-01-23
    icon of address 1638 Parkway, Whiteley Business Park, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2008-04-30
    IIF 11 - Director → ME
    icon of calendar 2002-07-08 ~ 2005-03-24
    IIF 3 - 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
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-28 ~ 1997-06-05
    IIF 4 - Secretary → ME
  • 11
    icon of address 1638 Parkway, Whitley Business Park, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2008-04-30
    IIF 6 - Director → ME
    icon of calendar 2004-08-10 ~ 2008-04-30
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.