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

Compton-bishop, Quentin Mark

    Related profiles found in government register
  • Compton-bishop, Quentin Mark
    British business executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Wellworthy Road, Lymington, Hampshire, SO41 8JY, England

      IIF 1
  • Compton-bishop, Quentin Mark
    British business manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University House, Kirby Corner Road, Coventry, CV4 8UW, England

      IIF 2
  • Compton-bishop, Quentin Mark
    British chief executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The University Of Warwick, Gibbet Hill Road, Coventry, West Midlands, CV4 8UW, England

      IIF 3
    • icon of address The Gables, Vicarage Road, Stoneleigh, Warwickshire, CV8 3DH, United Kingdom

      IIF 4
  • Compton-bishop, Quentin Mark
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 279, Leamington Road, Styvechale, Coventry, CV3 6NB, England

      IIF 5
    • icon of address University House, Kirby Corner Road, Coventry, CV4 8UW, England

      IIF 6
    • icon of address University House, Kirby Corner Road, Coventry, CV4 8UW, United Kingdom

      IIF 7
    • icon of address 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 8
    • icon of address Stoli Catalysts Ltd, Wellesbourne Campus, University Of Warwick, Wellesbourne, CV35 9EF, England

      IIF 9
  • Compton-bishop, Quentin Mark
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 10
  • Compton-bishop, Quentin Mark
    British ceo born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University House, Kirby Corner Road, Coventry, CV4 8UW, United Kingdom

      IIF 11
  • Compton-bishop, Quentin Mark
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University House, Kirby Corner Road, Coventry, CV4 8UW, United Kingdom

      IIF 12
    • icon of address National Energy Foundation, Davy Avenue Knowlhill, Milton Keynes, Bucks, MK5 8NG

      IIF 13
  • Compton-bishop, Quentin Mark
    British consultant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Energy Foundation, Davy Avenue Knowlhill, Milton Keynes, Bucks, MK5 8NG

      IIF 14
  • Compton-bishop, Quentin Mark
    British none born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University House, The University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 15
  • Compton-bishop, Quentin
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hurst Road, Longford, Coventry, CV6 6EG, England

      IIF 16
  • Compton-bishop, Quentin Mark
    British business services born in July 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Granary Nolands Farm, Oxhill, Warwick, CV35 0RJ, England

      IIF 17
  • Compton-bishop, Quentin Mark
    British company director born in July 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address University House, Kirby Corner Road, Coventry, CV4 8UW, United Kingdom

      IIF 18
    • icon of address Warwick Ventures University House, Kirby Corner Road, Coventry, CV4 8UW, United Kingdom

      IIF 19
  • Compton-bishop, Quentin Mark
    British director born in July 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address University House, Kirby Corner Road, Coventry, CV4 8UW, Uk

      IIF 20
  • Compton-bishop, Quentin Mark
    British none born in July 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 21
  • Compton Bishop, Quentin Mark
    British businessman born in July 1958

    Registered addresses and corresponding companies
    • icon of address Basement Flat 85 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BU

      IIF 22
  • Compton Bishop, Quentin Mark
    British manager born in July 1958

    Registered addresses and corresponding companies
    • icon of address 72 Langthorne Street, London, SW6 6JX

      IIF 23
  • Compton-bishop, Quentin Mark
    English business executive born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 130, Wellworthy Road, Ampress Park, Lymington, Hampshire, SO41 8JY

      IIF 24
  • Compton-bishop, Quentin
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hay Cottage, Hay Lane, Fulmer, Slough, SL3 6HJ, England

      IIF 25
  • Compton Bishop, Quentin
    British renewable energy born in July 1958

    Registered addresses and corresponding companies
    • icon of address 33 Ham Shades Lane, Whitstable, Kent, CT5 1NX

      IIF 26
  • Mr Quentin Compton-bishop
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hurst Road, Longford, Coventry, CV6 6EG, England

      IIF 27
  • Compton Bishop, Quentin Mark

    Registered addresses and corresponding companies
    • icon of address 72 Langthorne Street, London, SW6 6JX

      IIF 28
    • icon of address Basement Flat 85 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BU

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    3RD ROCK LIMITED - 2006-06-23
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 26 - Director → ME
  • 2
    APNEE SEHAT LIMITED - 2007-07-18
    icon of address 23 Arley Road, Solihull, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 2 - Director → ME
  • 3
    VIRIONHEALTH LIMITED - 2015-03-28
    icon of address The Technocentre Coventry University Technology Park, Puma Way, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Edwards, Pearson & White Llp 9 Hurst Road, Longford, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,883 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address The Granary Nolands Farm, Oxhill, Warwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 17 - Director → ME
  • 6
    ROLATUBE EXPEDITIONARY SYSTEMS LTD - 2021-06-21
    icon of address 130 Wellworthy Road, Lymington, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -228,123 GBP2024-03-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 1 - Director → ME
  • 7
    ROLATUBE TECHNOLOGY LIMITED - 2009-12-11
    icon of address Unit 130 Wellworthy Road, Ampress Park, Lymington, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,851,515 GBP2024-03-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 279 Leamington Road, Styvechale, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,680 GBP2023-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address C/o, Stoneleigh Village Club Limited Vicarage Road, Stoneleigh, Coventry
    Active Corporate (8 parents)
    Equity (Company account)
    35,646 GBP2024-04-05
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 4 - Director → ME
  • 10
    TRUDR LIMITED - 2015-08-24
    icon of address Old Hay Cottage Hay Lane, Fulmer, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,264 GBP2020-08-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address The University Of Warwick, Gibbet Hill Road, Coventry, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 23 Cross Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 18 - Director → ME
Ceased 12
  • 1
    icon of address The Venture Centre Sir William Lyons Road, University Of Warwick Science Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,695,138 GBP2025-03-31
    Officer
    icon of calendar 2017-04-06 ~ 2019-09-25
    IIF 7 - Director → ME
  • 2
    MIDLANDS INVESTMENT VEHICLE LIMITED - 2022-12-15
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -1,150,612 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-06-06
    IIF 8 - Director → ME
  • 3
    P2I LTD
    - now
    PORTON PLASMA INNOVATIONS (P2I) LIMITED - 2006-03-03
    BROOMCO (3225) LIMITED - 2003-08-07
    icon of address 126b Olympic Avenue, Milton, Abingdon, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-01 ~ 2005-12-15
    IIF 23 - Director → ME
    icon of calendar 2004-09-08 ~ 2005-12-15
    IIF 28 - Secretary → ME
  • 4
    ROLATUBE TECHNOLOGY LIMITED - 2009-12-11
    icon of address Unit 130 Wellworthy Road, Ampress Park, Lymington, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,851,515 GBP2024-03-31
    Officer
    icon of calendar 1997-04-29 ~ 2004-07-06
    IIF 22 - Director → ME
    icon of calendar 1997-04-29 ~ 2004-07-06
    IIF 29 - Secretary → ME
  • 5
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (6 parents)
    Equity (Company account)
    341,158 GBP2019-12-31
    Officer
    icon of calendar 2017-04-26 ~ 2019-09-18
    IIF 6 - Director → ME
    icon of calendar 2011-10-27 ~ 2014-08-12
    IIF 15 - Director → ME
  • 6
    icon of address Prince Phillip Building, Wellesbourne, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    362,060 GBP2024-07-31
    Officer
    icon of calendar 2019-11-29 ~ 2020-07-31
    IIF 9 - Director → ME
  • 7
    ENERGY CENTRE FOR SUSTAINABLE COMMUNITIES - 2007-06-21
    ENERGY CONSERVATION AND SOLAR CENTRE(THE) - 2005-12-05
    icon of address National Energy Foundation, Davy Avenue Knowlhill, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,828 GBP2016-03-31
    Officer
    icon of calendar 2012-01-29 ~ 2016-03-16
    IIF 13 - Director → ME
    icon of calendar 2010-07-01 ~ 2010-12-01
    IIF 14 - Director → ME
  • 8
    VIRIONHEALTH LIMITED - 2018-09-12
    NOIRIV LIMITED - 2015-03-28
    icon of address 40 Villiers Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,031 GBP2017-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2017-09-28
    IIF 10 - Director → ME
  • 9
    WARWICK ANALYTICAL SOFTWARE LIMITED - 2020-12-30
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -336,208 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2013-03-25 ~ 2018-01-25
    IIF 20 - Director → ME
  • 10
    icon of address The University Of Warwick, University House, Kirby Corner Road, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2016-07-26
    IIF 12 - Director → ME
  • 11
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2017-06-07
    IIF 21 - Director → ME
  • 12
    icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,353 GBP2024-06-30
    Officer
    icon of calendar 2011-09-13 ~ 2016-06-13
    IIF 11 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.