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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bishop, Richard John

    Related profiles found in government register
  • Bishop, Richard John
    English company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Mount Street, Stafford, ST16 2BZ, England

      IIF 1
  • Bishop, Richard John
    English director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 30, 57 Butts, Coventry, CV1 3BJ, United Kingdom

      IIF 2
    • Communication House, Staffordshire Technology Park, Stafford, ST18 0ES, United Kingdom

      IIF 3
  • Bishop, Richard John
    English it consultant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 30, Butts, Coventry, CV1 3BJ, United Kingdom

      IIF 4
  • Bishop, Richard John
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
    • 3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW, United Kingdom

      IIF 6
  • Bishop, Richard John
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1 Wakehurst Close, Nuneaton, CV11 4YF, England

      IIF 7
  • Bishop, Richard John
    British it consultant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Bishop, Richard John
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Bishop, Richard John
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dovecote Close, Sapcote, Leicester, LE9 4EW, United Kingdom

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 6, Harefield Road, Nuneaton, Warwickshire, CV11 4HD, United Kingdom

      IIF 14
    • Unit 6a, Abbey Gate Shopping Precinct, Nuneaton, CV11 4HL, England

      IIF 15
  • Bishop, Richard John
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2 Greswolde House, 197b Station Road, Knowle, Solihull, West Midlands, B93 0PU, United Kingdom

      IIF 16
  • Bishop, Richard John
    British it consultant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 17
  • Mr Richard John Bishop
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19 IIF 20
    • Office 2 Greswolde House, 197b Station Road, Knowle, Solihull, West Midlands, B93 0PU, United Kingdom

      IIF 21
    • 3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW, United Kingdom

      IIF 22
  • Bishop, Richard John

    Registered addresses and corresponding companies
    • 9, Harpenden Drive, Allesley Green, Coventry, West Midlands, CV5 7QF, United Kingdom

      IIF 23
    • 1, Dovecote Close, Sapcote, Leicester, LE9 4EW, United Kingdom

      IIF 24 IIF 25
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Bishop, Richard

    Registered addresses and corresponding companies
    • 1, Wakehurst Close, Nuneaton, Warwickshire, CV11 4YF, England

      IIF 27
  • Mr Richard John Bishop
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dovecote Close, Leicester, LE9 4EW, United Kingdom

      IIF 28
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
    • 6, Harefield Road, Nuneaton, CV11 4HD, United Kingdom

      IIF 30
  • Richard John Bishop
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31 IIF 32
    • Unit 6a, Abbey Gate Shopping Precinct, Nuneaton, CV11 4HL, England

      IIF 33
child relation
Offspring entities and appointments 17
  • 1
    1ST TECHNICAL SERVICES LIMITED
    09701613
    1st Group Bow Court, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 7 - Director → ME
  • 2
    MAKING TAX DIGITAL SOLUTIONS LTD
    11491894 11065899
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    MEDICHE LIMITED
    06988188
    Marchantcain Design Ltd, The Old Saw Mill Harvest Hill Lane, Allesley, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    2009-08-12 ~ dissolved
    IIF 4 - Director → ME
  • 4
    MEDOVIAN LIMITED
    - now 10824728
    MEDOVIUM LIMITED
    - 2017-06-22 10824728
    Office 2 Greswolde House 197b Station Road, Knowle, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-06-19 ~ 2018-08-04
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MURRAY PULLIN MTD SOLUTIONS LIMITED
    - now 11065899
    MAKING TAX DIGITAL SOLUTIONS LIMITED
    - 2018-07-30 11065899 11491894
    27 Old Gloucester Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    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 directors OE
  • 6
    NOISEGATE MEDIA LIMITED
    06142227
    3 Pegasus House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (4 parents)
    Officer
    2024-04-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-18 ~ 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
  • 7
    ORCHIS LTD
    11497458
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    POSITIVE IMPACT FOR YOUNG PEOPLE CIC
    10865272
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2018-04-19 ~ 2019-05-20
    IIF 15 - Director → ME
    Person with significant control
    2018-04-19 ~ 2019-05-20
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    RICH BISHOP LTD
    09045766
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-05-19 ~ now
    IIF 5 - Director → ME
    2014-05-19 ~ 2016-05-19
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
  • 10
    RICH MEDIA LTD
    - now 07352143
    RICHARD BISHOP LTD
    - 2011-06-23 07352143
    Communication House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF 3 - Director → ME
  • 11
    RUFF PLANET INDUSTRIES LIMITED
    11145119
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 11 - Director → ME
    2018-01-11 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    SEE VISIT DO LTD
    13136324
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SKIZZAR LTD
    11119703 10131866
    27 Old Gloucester Street, 27 Old Gloucester Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 10 - Director → ME
    2017-12-20 ~ 2021-04-06
    IIF 25 - Secretary → ME
    2018-02-28 ~ 2021-04-06
    IIF 24 - Secretary → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 14
    STAFFORD RADIO BROADCASTING LIMITED
    08381517
    3rd Floor The Octagon Building, Weston Road, Stafford, Staffordshire, England
    Active Corporate (19 parents)
    Officer
    2013-12-02 ~ 2014-12-28
    IIF 1 - Director → ME
  • 15
    TEDX COVENTRY 2018 LTD
    - now 11145135
    TEDX COVENTRY LTD
    - 2019-07-01 11145135
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THEBAKERY LTD
    11938595
    6 Harefield Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    ZEBRAJEANS LTD
    07514346
    Rich Media Ltd, Communication House Whittle Rise, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 2 - Director → ME
    2011-02-02 ~ dissolved
    IIF 23 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.