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

Mr Michael Hamish Bichan

    Related profiles found in government register
  • Mr Michael Hamish Bichan
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Elsom Farm, Bonthorpe, Alford, Lincolnshire, LN13 9TD, United Kingdom

      IIF 1
    • Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 2
    • C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, England

      IIF 3 IIF 4
    • C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom

      IIF 5
  • Bichan, Michael Hamish
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Elsom Farm, Bonthorpe, Alford, Lincolnshire, LN13 9TD, United Kingdom

      IIF 6
    • Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 7
    • 12, Tentercroft Street, Lincoln, LN5 7DB

      IIF 8 IIF 9 IIF 10
    • 12, Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB

      IIF 14
    • C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, England

      IIF 15 IIF 16
    • C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom

      IIF 17 IIF 18
    • Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, EC2M 5SQ, United Kingdom

      IIF 19
    • Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS

      IIF 20
  • Bichan, Michael Hamish
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 21
  • Bichan, Michael Hamish
    British consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 28, Church Street, Nassington, Peterborough, Cambs, PE8 6QG, Great Britain

      IIF 22
  • Bichan, Michael Hamish
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, Brayford Wharf East, Lincoln, LN5 7AY, England

      IIF 23
  • Bichan, Hamish
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tentercroft Street, Lincoln, LN5 7DB, England

      IIF 24
  • Bichan, Hamish
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lincolnshire Showground, Grange-de-lings, Lincoln, LN2 2NA

      IIF 25
  • Bichan, Hamish
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 44, Roman Bank, Stamford, Lincolnshire, PE9 2ST

      IIF 26
  • Bichan, Michael Hamish
    born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wilkin Chapman Llp, The Maltings, Brayford Wharf East, Lincoln, LN5 7AY

      IIF 27
  • Bichan, Michael Hamish
    British farmer born in March 1957

    Registered addresses and corresponding companies
    • The Cottage Church Lane, Stainton By Langworth, Lincoln, LN3 5BL

      IIF 28
  • Bichan, Michael Hamish
    British consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Roman Bank, Stamford, Lincolnshire, PE9 2ST

      IIF 29
  • Bichan, Michael Hamish
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Roman Bank, Stamford, Lincolnshire, PE9 2ST

      IIF 30
  • Bichan, Michael Hamish
    British regional director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Roman Bank, Stamford, Lincolnshire, PE9 2ST

      IIF 31
  • Bichan, Michael Hamish
    British consultant

    Registered addresses and corresponding companies
    • 44 Roman Bank, Stamford, Lincolnshire, PE9 2ST

      IIF 32
  • Bichan, Michael Hamish

    Registered addresses and corresponding companies
    • New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 33
    • C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, England

      IIF 34
child relation
Offspring entities and appointments 27
  • 1
    4D AD SERVICES LIMITED
    - now 10109269
    BRAYFORD FORMATIONS 160 LIMITED
    - 2016-04-13 10109269 10451075... (more)
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    80,355 GBP2017-05-31
    Officer
    2016-04-12 ~ dissolved
    IIF 21 - Director → ME
    2016-04-12 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    ABP RENEWABLES LTD
    16424724
    Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    ACTIVE BUSINESS PARTNERSHIPS (CONSULTANCY) LIMITED
    13978112
    C/o Wilkin Chapman Llp The Maltings, 11-15 Brayford Wharf East, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,537 GBP2024-05-31
    Officer
    2022-03-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    ACTIVE BUSINESS PARTNERSHIPS LIMITED
    06936254
    C/o Wilkin Chapman Llp The Maltings, 11-15 Brayford Wharf East, Lincoln, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    999,556 GBP2024-05-31
    Officer
    2009-06-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ALFORD FARMING LIMITED
    15591621
    The Estate Office Elsom Farm, Bonthorpe, Alford, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-03-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    BARROW SHIPPING LIMITED
    08172858
    The Old Grammar School, Hallgate, Hexham, England
    Active Corporate (17 parents)
    Equity (Company account)
    749,122 GBP2021-03-31
    Officer
    2012-08-31 ~ 2021-02-11
    IIF 34 - Secretary → ME
  • 7
    BIO CARBONICS LIMITED
    11413256
    C/o Wilkin Chapman Llp The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,103,768 GBP2024-03-31
    Officer
    2018-06-13 ~ now
    IIF 18 - Director → ME
  • 8
    BROADOAK LIMITED - now
    BROADOAK FARMING LIMITED - 1998-01-12
    BOOKER FARMING LIMITED - 1997-02-17
    BOOKER COUNTRYSIDE LIMITED - 1996-02-22
    BOOKER FARMING LIMITED
    - 1995-01-01 01858040
    Gibbs Building, 215 Euston Road, London, England
    Dissolved Corporate (36 parents)
    Officer
    ~ 1995-01-01
    IIF 28 - Director → ME
  • 9
    CEREAL PROCESSING PARTNERSHIP LIMITED
    03769293
    Stag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Active Corporate (5 parents)
    Officer
    1999-05-13 ~ now
    IIF 20 - Director → ME
  • 10
    CRANBERRY COMPOST PRODUCERS LIMITED
    04254481
    28 Church Street, Nassington, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2001-07-18 ~ dissolved
    IIF 22 - Director → ME
    2001-07-18 ~ 2001-10-01
    IIF 32 - Secretary → ME
  • 11
    GRANGE FARM BIOGAS LIMITED
    - now 08466777
    SPRIDLINGTON BIOGAS LIMITED - 2013-06-12
    WILCHAP (LINCOLN) 80 LIMITED - 2013-05-17
    Wilkin Chapman Llp, The Maltings, Brayford Wharf East, Lincoln, England
    Dissolved Corporate (7 parents)
    Officer
    2013-07-25 ~ dissolved
    IIF 23 - Director → ME
  • 12
    HALLSWORTH (SOUTH NORFOLK) LIMITED
    01189559
    Eastfield House Church Road, East Harling, Norwich, England
    Active Corporate (16 parents)
    Equity (Company account)
    1,393,052 GBP2024-09-30
    Officer
    1998-05-28 ~ 1999-04-29
    IIF 30 - Director → ME
  • 13
    LINCOLNSHIRE AGRICULTURAL SOCIETY
    01845726 02964980... (more)
    Lincolnshire Showground, Grange-de-lings, Lincoln
    Active Corporate (147 parents, 2 offsprings)
    Officer
    2010-01-06 ~ 2016-01-11
    IIF 25 - Director → ME
  • 14
    MALCOLM WRISDALE LIMITED
    00784855
    The Laurels, East Keal, Spilspy, Lincolnshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,073,038 GBP2024-12-31
    Officer
    2002-04-09 ~ 2015-11-09
    IIF 29 - Director → ME
  • 15
    OPTIMAL BIOGAS LTD
    11597122
    C/o Wilkin Chapman Llp The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -43,107 GBP2024-05-31
    Officer
    2018-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 5 - Has significant influence or control OE
  • 16
    RAINBARROW FARM AD LLP - now
    JV ENERGEN LLP
    - 2025-04-15 OC353216
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2023-06-07 ~ 2024-02-29
    IIF 27 - LLP Designated Member → ME
  • 17
    RE-FISH LIMITED
    - now 06759115
    WILCHAP 526 LIMITED - 2009-02-11
    Holme Farm, Welton Cliff, Lincoln, England
    Dissolved Corporate (6 parents)
    Officer
    2009-08-21 ~ dissolved
    IIF 26 - Director → ME
  • 18
    SENTRY FARMING LTD - now
    SUFFOLK FARMING LIMITED - 2004-05-06
    SENTRY FARMING LIMITED
    - 2001-07-18 02045675
    SENTRY FARM MANAGEMENT LIMITED - 1991-12-23
    ST. AUBINS LIMITED - 1986-12-15
    AMPICMINSTER LIMITED - 1986-10-30
    7a Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    1996-08-12 ~ 1999-04-29
    IIF 31 - Director → ME
  • 19
    TERRAVESTA ASSURED ENERGY CROPS LIMITED
    - now 07791830
    WILCHAP (LINCOLN) 39 LIMITED - 2011-10-28
    Saul Fairholm Limited, 12 Tentercroft Street, Lincoln, Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    -301,256 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 14 - Director → ME
  • 20
    TERRAVESTA ENERGY LIMITED
    08110983
    12 Tentercroft Street, Lincoln
    Active Corporate (7 parents)
    Equity (Company account)
    58,918 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 11 - Director → ME
  • 21
    TERRAVESTA FARMS LIMITED
    07853045
    12 Tentercroft Street, Lincoln
    Active Corporate (6 parents)
    Equity (Company account)
    194,447 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 13 - Director → ME
  • 22
    TERRAVESTA HOLDINGS LIMITED
    11419528
    12 Tentercroft Street, Lincoln, England
    Active Corporate (14 parents, 10 offsprings)
    Net Assets/Liabilities (Company account)
    2,105,115 GBP2024-12-31
    Officer
    2021-02-17 ~ now
    IIF 24 - Director → ME
  • 23
    TERRAVESTA IP LIMITED
    08079150
    12 Tentercroft Street, Lincoln
    Active Corporate (6 parents)
    Equity (Company account)
    -4,473,232 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 12 - Director → ME
  • 24
    TERRAVESTA LIMITED
    07793758
    Saul Fairholm Accountants, 12 Tentercroft Street, Lincoln
    Active Corporate (8 parents)
    Equity (Company account)
    104,905 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 9 - Director → ME
  • 25
    TERRAVESTA MANAGEMENT LIMITED
    08079280
    12 Tentercroft Street, Lincoln
    Active Corporate (6 parents)
    Equity (Company account)
    -1,057,617 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 10 - Director → ME
  • 26
    TERRAVESTA PRODUCTS LTD
    - now 07852290
    TERRAVESTA FUELS LIMITED - 2020-01-23
    TERRAVESTA PROCESSING LIMITED - 2012-04-26
    12 Tentercroft Street, Lincoln
    Active Corporate (6 parents)
    Equity (Company account)
    -161,822 GBP2024-12-31
    Officer
    2025-10-23 ~ now
    IIF 8 - Director → ME
  • 27
    WEST COUNTRY SOIL IMPROVEMENT LIMITED
    11064821
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (10 parents)
    Officer
    2017-11-15 ~ 2024-02-29
    IIF 19 - 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.