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, Stephen Richard

    Related profiles found in government register
  • 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 1
    • Flat 5 Montclair House, 19 Southgate, Chichester, PO19 1DN, England

      IIF 2 IIF 3
    • Lakeside Court, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA, Wales

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

      IIF 5
    • Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 6
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
    • Oculis House, Eddystone Road, Southampton, SO40 3SA, England

      IIF 8
    • Oculis House, South Hampshire Industrial Park, Totton, Southampton, SO40 3SA, England

      IIF 9 IIF 10
    • Cherry Orchard East, Kembrey Park, Swindon, SN2 8UQ, England

      IIF 11 IIF 12 IIF 13
  • 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 15
    • 4 Beaufort Close, Lee On The Solent, Hampshire, PO13 8FN

      IIF 16
    • 4, Beaufort Close, Lee-on-the-solent, Hampshire, PO13 8FN

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Suite B The Innovation Centre, 5 The Briars, Waterberry Drive, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH, England

      IIF 19
  • 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 20
  • 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 21
  • 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 22
    • Cherry Orchard East, Kembrey Park, Swindon, SN2 8UQ, England

      IIF 23
  • 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 24
  • 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 25
  • Bishop, Stephen Richard
    British

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

      IIF 26
    • 7 Eastcliff Close, Lee On The Solent, Hampshire, PO13 9JT

      IIF 27
  • Bishop, Stephen Richard
    British accountant

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

      IIF 28 IIF 29
    • 21 Switchback Road North, Maidenhead, Berkshire, SL6 7UF

      IIF 30
  • 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 31
    • Lakeside Court, Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, NP44 3GA, Wales

      IIF 32
    • 4 Beaufort Close, Lee On Solent, Hampshire, PO13 8FN, England

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Bishop, Stephen Richard

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

      IIF 35
    • Suite B The Innovation Centre, 5 The Briars, Waterberry Drive, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH, England

      IIF 36
  • 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 37
  • 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 38
  • 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 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 29
  • 1
    ALVI EUROPE LIMITED
    15332827
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-06 ~ dissolved
    IIF 18 - Director → ME
    2023-12-06 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    CONSORTA LTD
    14840335
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 7 - Director → ME
  • 3
    DISRUPTA HOLDINGS LIMITED
    11578188
    85 Great Portland Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-09-19 ~ now
    IIF 1 - Director → ME
  • 4
    ENVIRICARD LIMITED
    15352292
    Oculis House, Eddystone Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    2024-10-21 ~ now
    IIF 8 - Director → ME
  • 5
    FELLOWS INTERNATIONAL LIMITED
    02905072
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (16 parents)
    Officer
    2019-06-25 ~ 2023-12-12
    IIF 21 - Director → ME
  • 6
    FRAUDBLOQR LIMITED
    16802105
    Oculis House South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF 10 - Director → ME
  • 7
    GREEN GIFT CARDS LIMITED
    15531442
    Oculis House South Hampshire Industrial Park, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    2024-02-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-29 ~ 2024-03-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 8
    INCOMM EUROPE LIMITED
    - now 05322244
    HAMSARD 2799 LIMITED - 2005-04-01
    Office 55, Steel House 4300 Parkway, Whiteley, Fareham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2005-04-07 ~ 2008-04-30
    IIF 5 - Director → ME
    2005-04-07 ~ 2008-04-30
    IIF 26 - Secretary → ME
  • 9
    JACK P INVESTMENTS (UK) LTD
    14745467
    Flat 1 34 Trinity Church Square, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-25 ~ 2025-05-17
    IIF 20 - Director → ME
  • 10
    JELLYFISH LIVEWIRE LIMITED - now
    LIVEWIRE INTELLIGENT MEDIA LIMITED
    - 2013-10-29 04826348
    EVENCE LIMITED - 2004-02-26
    Oculis House Suite 13, Eddystone Road, Southampton, Hampshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-02-10 ~ 2013-09-01
    IIF 17 - Director → ME
  • 11
    LITTLE STARTS GIFT CARDS LIMITED
    15960758
    Flat 5 Montclair House, 19 Southgate, Chichester, England
    Active Corporate (4 parents)
    Officer
    2024-09-17 ~ now
    IIF 2 - Director → ME
  • 12
    LIVEWIRE TYRES LIMITED
    07774230
    108 Station Road, Netley Abbey, Southampton, England
    Active Corporate (3 parents)
    Officer
    2011-11-07 ~ 2015-06-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    NXTERA LIMITED
    05677664
    241 Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2012-06-25 ~ 2017-12-21
    IIF 19 - Director → ME
    2012-05-30 ~ 2017-12-21
    IIF 36 - Secretary → ME
  • 14
    NXTERA SOLUTIONS LIMITED
    08657018
    203 West Street, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 15 - Director → ME
  • 15
    OPTIMA CONSULTING & ADVISORY GROUP LIMITED
    - now 08505633
    OPTIMA LAW ENFORCEMENT LIMITED - 2017-06-19
    Cherry Orchard East, Kembrey Park, Swindon, England
    Liquidation Corporate (6 parents)
    Officer
    2019-06-25 ~ now
    IIF 14 - Director → ME
  • 16
    OPTIMA DEFENCE & SECURITY GROUP LIMITED
    - now 06823105
    OPTIMA DEFENCE & SECURITY LIMITED - 2013-05-15
    OPTIMA SECURITY ASSOCIATES LIMITED - 2010-10-19
    Floor 2 10, Wellington Place, Leeds
    Liquidation Corporate (8 parents, 4 offsprings)
    Officer
    2017-11-10 ~ now
    IIF 6 - Director → ME
    2015-07-30 ~ 2017-05-16
    IIF 35 - Secretary → ME
  • 17
    OPTIMA DEFENCE SERVICES LIMITED
    08502087
    Cherry Orchard East, Kembrey Park, Swindon, England
    Liquidation Corporate (6 parents)
    Officer
    2019-06-25 ~ now
    IIF 11 - Director → ME
  • 18
    OPTIMA INTELLIGENCE LIMITED
    11582211
    Cherry Orchard East, Kembrey Park, Swindon, England
    Liquidation Corporate (8 parents)
    Officer
    2018-09-21 ~ now
    IIF 12 - Director → ME
  • 19
    OPTIMA RECONSTRUCTION LIMITED
    - now 08502016
    OPTIMA SECURITY TRAINING LIMITED - 2017-06-19
    Cherry Orchard East, Kembrey Park, Swindon, England
    Liquidation Corporate (6 parents)
    Officer
    2019-06-25 ~ now
    IIF 13 - Director → ME
  • 20
    OPTIMA RECONSTRUCTION RE4M LIMITED
    - now 11582188
    OPTIMA LAW LIMITED
    - 2022-05-27 11582188
    Cherry Orchard East, Kembrey Park, Swindon, England
    Dissolved Corporate (8 parents)
    Officer
    2018-09-21 ~ dissolved
    IIF 23 - Director → ME
  • 21
    OPTIMA SHIELD LIMITED
    11580499
    160 Ordnance Park Aerodrome Road, Gosport, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2018-09-20 ~ dissolved
    IIF 22 - Director → ME
  • 22
    PUFFIN LOGISTICS LTD
    13456205
    3 Cambridge Villas, York Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 23
    RADICALL LIMITED
    04173334
    Stansted Park, Rowlands Castle, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2001-11-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 24
    RADICALL PROJECTS LIMITED
    - now 04479900
    INCA PAYMENTS LIMITED
    - 2003-06-03 04479900
    RADICALL PROJECTS LIMITED
    - 2003-01-23 04479900
    1638 Parkway, Whiteley Business Park, Fareham, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    2005-03-24 ~ 2008-04-30
    IIF 16 - Director → ME
    2002-07-08 ~ 2005-03-24
    IIF 29 - Secretary → ME
  • 25
    RED SQUARE NETWORKS LTD
    15572710
    Lakeside Court Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 26
    THE WORKS MEDIA GROUP PLC - now
    CIVILIAN CONTENT PLC - 2005-08-26
    WHITECLIFF FILM AND TELEVISION PLC - 2000-05-11
    WHITCHURCH GROUP PLC
    - 1999-07-01 01917800
    WHITCHURCH HOLDINGS LIMITED - 1994-01-25
    ACACIA HOLDINGS LIMITED - 1986-09-15
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (30 parents)
    Officer
    1994-09-28 ~ 1997-06-05
    IIF 30 - Secretary → ME
  • 27
    VANILLA VOUCHERS LTD
    05198584
    1638 Parkway, Whitley Business Park, Fareham, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    2005-03-02 ~ 2008-04-30
    IIF 24 - Director → ME
    2004-08-10 ~ 2008-04-30
    IIF 27 - Secretary → ME
  • 28
    VAUXBITS LTD
    10024955
    The Old Foundary Western Industrial Estate, Ponthir Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 38 - Director → ME
  • 29
    WE ARE NEST LIMITED
    16294014
    Brent Hall, Warley Gap, Little Warley, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.