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, Bruce John

    Related profiles found in government register
  • Bishop, Bruce John
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rocombe Court, Stockeinteignhead, Newton Abbot, Devon, TQ12 4QL, England

      IIF 1
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 2
    • 32, Petitor Road, Torquay, Devon, TQ1 4QF, England

      IIF 3
    • 32, Petitor Road, Torquay, TQ1 4QF, England

      IIF 4
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Petitor House, Nicholson Road, Torquay, TQ2 7TD, England

      IIF 8
  • Bishop, Bruce John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rocombe Court, Stokeinteignhead, Newton Abbot, Devon, TQ12 4QL, England

      IIF 9
  • Bishop, Bruce John
    British property developer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rocombe Court, Stockeinteignhead, Newton Abbot, Devon, TQ12 4QL, England

      IIF 10
  • Bishop, Bruce John
    British property invester born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Eden Cottage, 14 Belle Vue Road, Paignton, Devon, TQ4 6ER, United Kingdom

      IIF 11
  • Bishop, Bruce John
    British property investor born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Eden Cottage, 14 Belle Vue Road, Paignton, Devon, TQ4 6ER, England

      IIF 12
  • Bishop, Bruce John
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 13
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 14
  • Bishop, Bruce John
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, Hunsdon Road, Torquay, Devon, TQ1 1QB

      IIF 15 IIF 16
  • Bishop, Bruce John
    British property developer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sunleigh, Livermead Hill, Torquay, Devon, TQ2 6QP, United Kingdom

      IIF 17
    • The Laurels, Hunsdon Road, Torquay, Devon, TQ1 1QB

      IIF 18 IIF 19
  • Bishop, Bruce John
    British property invester born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, Hunsdon Road, Torquay, Devon, TQ1 1QB, United Kingdom

      IIF 20
  • Bishop, Bruce John
    British property investor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, Hunsdon Road, Torquay, Devon, TQ1 1QB

      IIF 21
  • Bishop, Bruce John
    British

    Registered addresses and corresponding companies
    • 1, Sunleigh, Livermead Hill, Torquay, Devon, TQ2 6QP, United Kingdom

      IIF 22
  • Bishop, Bruce John
    British director

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 23
  • Mr Bruce John Bishop
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Bishop, Bruce John

    Registered addresses and corresponding companies
    • 7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 32
    • 13, Redcliffe Road, Torquay, TQ1 4QG, England

      IIF 33
  • Mr Bruce John Bishop
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2022-10-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    BPI VENTURES LIMITED - 2011-09-20
    Eden Cottage, 14 Belle Vue Road, Paignton, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 12 - Director → ME
  • 3
    Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -69,174 GBP2024-03-31
    Officer
    2005-12-20 ~ now
    IIF 2 - Director → ME
    2005-12-20 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    804,123 GBP2024-03-31
    Officer
    2002-11-12 ~ now
    IIF 1 - Director → ME
    2011-11-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    32 Petitor Road, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,685 GBP2024-07-31
    Officer
    2018-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Petitor House, Nicholson Road, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,774 GBP2024-02-29
    Officer
    2025-06-05 ~ now
    IIF 8 - Director → ME
  • 9
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2010-03-18 ~ dissolved
    IIF 10 - Director → ME
    2010-03-18 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    KEY2ASSETS EUROPE LIMITED - 2011-03-09
    Petitor House, Nicholson Road, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,816 GBP2024-06-30
    Officer
    2011-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    Eden Cottage, 14 Bellevue Road, Paignton, Devon
    Dissolved Corporate (1 parent)
    Officer
    2010-10-11 ~ dissolved
    IIF 9 - Director → ME
  • 12
    Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    Thomas Westcott Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2016-01-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 14
    Eden Cottage, 14 Belle Vue Road, Paignton, Devon
    Dissolved Corporate (1 parent)
    Officer
    2013-09-19 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    KEY 2 ASSETS LIMITED - 2011-03-09
    Hudson House, 8 Tavistock Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-01-21 ~ 2011-03-02
    IIF 20 - Director → ME
  • 2
    Saxton House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1999-06-14 ~ 2005-06-24
    IIF 19 - Director → ME
  • 3
    Intek House, Borough Road, Paignton
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ 2005-06-24
    IIF 16 - Director → ME
  • 4
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    1999-07-23 ~ 2005-11-01
    IIF 18 - Director → ME
  • 5
    INTEK PROPERTIES LIMITED - 2012-08-22
    1, Templer House, Scott Close, Newton Abbot, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,131,011.38 GBP2024-09-30
    Officer
    2001-09-05 ~ 2005-06-24
    IIF 15 - Director → ME
  • 6
    Carrick Johnson Management Services Limited, 184 Union Street, Torquay, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-06-07 ~ 2013-09-30
    IIF 21 - Director → ME
  • 7
    135 Reddenhill Road, Torquay, England
    Active Corporate (8 parents)
    Equity (Company account)
    14,024 GBP2024-12-31
    Officer
    2007-08-03 ~ 2015-08-28
    IIF 17 - Director → ME
    2007-08-03 ~ 2015-08-28
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.