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

Bond, Jonathan Henry Aiden

    Related profiles found in government register
  • Bond, Jonathan Henry Aiden
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lee Mills, Unit 31, St Pauls Road, Keighley, BD21 4QW, United Kingdom

      IIF 1
  • Bond, Jonathan Henry Aiden
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, United Kingdom

      IIF 2 IIF 3
    • icon of address Little Burton West, Burton Upon Trent, DE14 1PP, England

      IIF 4
    • icon of address Base-flow Production Centre, Lee Mills, St. Pauls Road, Keighley, BD21 4QW, England

      IIF 5
    • icon of address Lee Mills, St. Pauls Road, Keighley, BD21 4QW, England

      IIF 6
    • icon of address Unit 31 Lee Mills, St Pauls Road, Keighley, BD21 4QW, United Kingdom

      IIF 7
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 8
  • Mr Jonathan Henry Aiden Bond
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lee Mills, Unit 31, St Pauls Road, Keighley, BD21 4QW, United Kingdom

      IIF 9
    • icon of address Unit 31 Lee Mills, Unit 31 Lee Mills, St Paul's Road, Keighley, BD21 4QW, England

      IIF 10
  • Mr Jonathan Bond
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit L Edison Courtyard, Brunel Road, Corby, Northamptonshire, NN17 4LS, England

      IIF 11
    • icon of address Brook House, Winslade Park, Clyst St. Mary, Exeter, EX5 1GD

      IIF 12
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 13
  • Mr Jonathan Henry Aiden Bond
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee Mills, St. Pauls Road, Keighley, BD21 4QW, England

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Brook House Winslade Park, Clyst St. Mary, Exeter
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -109,033 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Lee Mills, St. Pauls Road, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    NUNTIUS CUP LIMITED - 2021-06-21
    icon of address 34 Wellington Avenue, Fleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 31 Lee Mills Unit 31 Lee Mills, St Paul's Road, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lee Mills Unit 31, St Pauls Road, Keighley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Brook House Winslade Park, Clyst St. Mary, Exeter
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -109,033 GBP2023-01-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-02-01
    IIF 5 - Director → ME
  • 2
    icon of address 2nd Floor Bollin House, Bollin Link, Wilmslw, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,353 GBP2019-09-30
    Officer
    icon of calendar 2016-06-01 ~ 2017-12-04
    IIF 2 - Director → ME
  • 3
    icon of address Unit 31 Lee Mills Unit 31 Lee Mills, St Paul's Road, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FUTURE DISPENSE LIMITED - 2019-12-09
    TAP INNOVATIONS LTD - 2019-12-04
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-06-15 ~ 2018-02-06
    IIF 3 - Director → ME
  • 5
    icon of address Little Burton West, Burton Upon Trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,730 GBP2022-03-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-02-01
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.