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

Mr Jose Marcos Bispo Rodrigues

    Related profiles found in government register
  • Mr Jose Marcos Bispo Rodrigues
    Portuguese born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Union Road, Charan House, Suite 4, London, SW4 6JP, England

      IIF 1 IIF 2
    • icon of address 18, Williams Lane, London, SW14 7AZ, England

      IIF 3
    • icon of address 334a, Kennington Road, London, SE11 4LD, England

      IIF 4
    • icon of address West End House, 33 Lower Richmond Road, London, SW14 7EZ, England

      IIF 5
    • icon of address Unit 118, 20, High Street, Mortlake, SW14 8JN, England

      IIF 6
  • Mr Jose Marcos Bispo
    Portuguese born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, High Street, London, SW14 8JN, United Kingdom

      IIF 7
  • Bispo Rodrigues, Jose Marcos
    Portuguese born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West End House, 33 Lower Richmond Road, London, SW14 7EZ, England

      IIF 8
    • icon of address Unit 118, 20, High Street, Mortlake, SW14 8JN, England

      IIF 9
  • Bispo Rodrigues, Jose Marcos
    Portuguese ceo born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shakespeare Business Centre, 245a Coldharbour Lane, London, SW9 8RR, England

      IIF 10
  • Bispo Rodrigues, Jose Marcos
    Portuguese company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Tanyard, High Street, Brentford, Middlesex, TW8 8LJ, England

      IIF 11
  • Bispo Rodrigues, Jose Marcos
    Portuguese director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Tanyard House, Brentford, Middlesex, TW8 8LJ, England

      IIF 12
  • Bispo, Jose Marcos
    Portuguese born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, High Street, London, SW14 8JN, United Kingdom

      IIF 13
  • Bispo Rodrigues, Jose Marcos
    Portugal director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Milkwood Road, Herne Hill, London, SE24 0HH, England

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4385, 08612461: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    M&M FILTERS CORPORATION LTD - 2014-10-27
    DACOL ACCOMODATIONS LTD - 2014-10-27
    icon of address Sjpr Accountants Ltd Charan House Suite 4, 1 Floor, 18 Union Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 12886792 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,717 GBP2023-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Lower Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,148 GBP2023-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 118, 20 High Street, Mortlake, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,015 GBP2021-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 4385, 08612461: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2013-07-16 ~ 2017-05-04
    IIF 14 - Director → ME
  • 2
    LONDON HOME RENTAL LTD - 2021-07-06
    icon of address Mortlake Business Centre, 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,900 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-12-18 ~ 2020-12-18
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2021-01-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    MCM CORPORATION LTD - 2016-09-09
    OCIFAM SA LTD - 2017-02-10
    icon of address Unit 1 - Wharf Point Manchester Road, Droylsden, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    132,859 GBP2016-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2014-08-20
    IIF 10 - Director → ME
  • 4
    ORGANICA TRADE LIMITED - 2011-04-15
    STARK AVIATION LTD - 2013-05-20
    MERX CORPORATION LIMITED - 2014-06-06
    HOME ESTATE PROPERTIES MANAGEMENT LTD - 2020-06-03
    MERX CORPORATION LTD. - 2012-07-31
    icon of address 198 Chapter Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171,001 GBP2017-01-31
    Officer
    icon of calendar 2013-09-02 ~ 2013-09-02
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.