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

Bichan, Michael Hamish

    Related profiles found in government register
  • Bichan, Michael Hamish
    British business consulting born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, England

      IIF 1
  • Bichan, Michael Hamish
    British company director born in March 1957

    Resident in United Kingdom

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

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

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

      IIF 4 IIF 5
    • icon of address Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, EC2M 5SQ, United Kingdom

      IIF 6
  • Bichan, Michael Hamish
    British consultant born in March 1957

    Resident in United Kingdom

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

      IIF 7
  • Bichan, Michael Hamish
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 8
    • icon of address 44 Roman Bank, Stamford, Lincolnshire, PE9 2ST

      IIF 9
  • Bichan, Michael Hamish
    British management advisor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS

      IIF 10
  • Bichan, Michael Hamish
    British regional director born in March 1957

    Resident in United Kingdom

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

      IIF 11
  • Bichan, Michael Hamish
    born in March 1957

    Resident in United Kingdom

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

      IIF 12
  • Bichan, Michael Hamish
    British company director born in March 1957

    Resident in England

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

      IIF 13
  • Bichan, Michael Hamish
    British consultant born in March 1957

    Resident in England

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

      IIF 14
  • Bichan, Michael Hamish
    British director born in March 1957

    Resident in England

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

      IIF 15
  • Bichan, Michael Hamish
    British farmer born in March 1957

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

      IIF 16
  • Mr Michael Hamish Bichan
    British born in March 1957

    Resident in United Kingdom

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

      IIF 17
    • icon of address Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 18
    • icon of address C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, England

      IIF 19 IIF 20
    • icon of address C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom

      IIF 21
  • Bichan, Hamish
    British company director born in March 1957

    Resident in England

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

      IIF 22
    • icon of address Lincolnshire Showground, Grange-de-lings, Lincoln, LN2 2NA

      IIF 23
  • Bichan, Hamish
    British director born in March 1957

    Resident in England

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

      IIF 24
  • Bichan, Michael Hamish
    British consultant

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

      IIF 25
  • Bichan, Michael Hamish

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

      IIF 26
    • icon of address C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    BRAYFORD FORMATIONS 160 LIMITED - 2016-04-13
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80,355 GBP2017-05-31
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-04-12 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 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
    icon of calendar 2022-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Wilkin Chapman Llp The Maltings, 11-15 Brayford Wharf East, Lincoln, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    999,556 GBP2024-05-31
    Officer
    icon of calendar 2009-06-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Estate Office Elsom Farm, Bonthorpe, Alford, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address C/o Wilkin Chapman Llp The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,103,768 GBP2024-03-31
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-13 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 28 Church Street, Nassington, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-18 ~ dissolved
    IIF 14 - Director → ME
  • 9
    SPRIDLINGTON BIOGAS LIMITED - 2013-06-12
    WILCHAP (LINCOLN) 80 LIMITED - 2013-05-17
    icon of address Wilkin Chapman Llp, The Maltings, Brayford Wharf East, Lincoln, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2018-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    WILCHAP 526 LIMITED - 2009-02-11
    icon of address Holme Farm, Welton Cliff, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 12 Tentercroft Street, Lincoln, England
    Active Corporate (6 parents, 10 offsprings)
    Net Assets/Liabilities (Company account)
    2,105,115 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 22 - Director → ME
Ceased 9
  • 1
    icon of address The Old Grammar School, Hallgate, Hexham, England
    Active Corporate (6 parents)
    Equity (Company account)
    749,122 GBP2021-03-31
    Officer
    icon of calendar 2012-08-31 ~ 2021-02-11
    IIF 27 - Secretary → ME
  • 2
    BROADOAK FARMING LIMITED - 1998-01-12
    BOOKER FARMING LIMITED - 1997-02-17
    BOOKER COUNTRYSIDE LIMITED - 1996-02-22
    BOOKER FARMING LIMITED - 1995-01-01
    icon of address Gibbs Building, 215 Euston Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-01-01
    IIF 16 - Director → ME
  • 3
    icon of address 28 Church Street, Nassington, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-18 ~ 2001-10-01
    IIF 25 - Secretary → ME
  • 4
    icon of address Eastfield House Church Road, East Harling, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,393,052 GBP2024-09-30
    Officer
    icon of calendar 1998-05-28 ~ 1999-04-29
    IIF 9 - Director → ME
  • 5
    icon of address Lincolnshire Showground, Grange-de-lings, Lincoln
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-06 ~ 2016-01-11
    IIF 23 - Director → ME
  • 6
    icon of address The Laurels, East Keal, Spilspy, Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,073,038 GBP2024-12-31
    Officer
    icon of calendar 2002-04-09 ~ 2015-11-09
    IIF 7 - Director → ME
  • 7
    JV ENERGEN LLP - 2025-04-15
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-07 ~ 2024-02-29
    IIF 12 - LLP Designated Member → ME
  • 8
    SENTRY FARM MANAGEMENT LIMITED - 1991-12-23
    ST. AUBINS LIMITED - 1986-12-15
    SUFFOLK FARMING LIMITED - 2004-05-06
    AMPICMINSTER LIMITED - 1986-10-30
    SENTRY FARMING LIMITED - 2001-07-18
    icon of address 7a Hillview Business Park Old Ipswich Road, Claydon, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-12 ~ 1999-04-29
    IIF 11 - Director → ME
  • 9
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-15 ~ 2024-02-29
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.