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, Geoffrey Charles

    Related profiles found in government register
  • Bond, Geoffrey Charles
    British broadcaster and solicitor born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgage Manor, Southwell, Nottingham, Nottinghamshire, NG25 0EP

      IIF 1
  • Bond, Geoffrey Charles
    British consultant born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgage Manor, Southwell, Nottingham, Nottinghamshire, NG25 0EP

      IIF 2
  • Bond, Geoffrey Charles
    British director born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgage Manor, Southwell, Nottingham, Nottinghamshire, NG25 0EP

      IIF 3 IIF 4 IIF 5
  • Bond, Geoffrey Charles
    British heritage lawyer born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgage Manor, Southwell, Nottingham, Nottinghamshire, NG25 0EP

      IIF 6
  • Bond, Geoffrey Charles
    British none born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgage Manor, Southwell, Nottinghamshire, NG25 0EP

      IIF 7
  • Bond, Geoffrey Charles
    British solicitor born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bond, Geoffrey Charles
    British solicitor & heritage consultant born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgage Manor, Southwell, Nottingham, Nottinghamshire, NG25 0EP

      IIF 41
  • Bond, Geoffrey Charles
    born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5FF, England

      IIF 42
    • icon of address Burgage Manor, Burgage, Southwell, Nottinghamshire, NG25 0EP

      IIF 43
  • Bond, Geoffrey Charles
    British solicitor (retired) and heritage consultant born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Easthorpe, Southwell, Nottinghamshire, NH25 0HY, England

      IIF 44
  • Bond, Geoffrey Charles
    British

    Registered addresses and corresponding companies
  • Bond, Geoffrey Charles
    British broadcaster and solicitor

    Registered addresses and corresponding companies
    • icon of address Papplewick Pumping Station, Longdale Lane, Ravenshead, Nottingham, NG15 9AJ, England

      IIF 68
  • Bond, Geoffrey Charles
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Burgage Manor, Southwell, Nottingham, Nottinghamshire, NG25 0EP

      IIF 69 IIF 70
  • Mr Geoffrey Charles Bond
    British born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgage Manor, Burgage, Southwell, Nottinghamshire, NG25 0EP, England

      IIF 71
    • icon of address Burgage Manor, Southwell, Nottinghamshire, NG25 0EP

      IIF 72
    • icon of address Burgage Manor, The Burgage, Southwell, NG25 0EP

      IIF 73
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 122 Barrowby Road, Grantham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-23 ~ now
    IIF 43 - LLP Designated Member → ME
  • 2
    icon of address Wishart, 69/3 Promenade, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 3
    RESOURCE: THE COUNCIL FOR MUSEUMS, ARCHIVES AND LIBRARIES - 2004-02-03
    MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL - 2000-05-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Burgage Manor, The Burgage, Southwell, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Replay Maintenance Limited, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 42 - LLP Designated Member → ME
Ceased 39
  • 1
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    539,782 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 32 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 66 - Secretary → ME
  • 2
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    440,200 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 27 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 62 - Secretary → ME
  • 3
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,088 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 31 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 67 - Secretary → ME
  • 4
    CHARLES LAWRENCE GROUP PLC - 2007-11-30
    BROWSPEED LIMITED - 2000-12-21
    icon of address 122 Barrowby Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-08-31 ~ 2014-04-04
    IIF 13 - Director → ME
  • 5
    CHARLES LAWRENCE SURFACES PLC - 2006-01-27
    CHARLES LAWRENCE GROUP PLC - 1997-08-14
    CHARLES LAWRENCE U.K. LIMITED ASHTON BOND GIGG - 1989-12-18
    CHARLES LAWRENCE (LANDSCAPES) LIMITED - 1982-07-16
    icon of address Brunel House Jessop Way, Northern Road Industrial, Newark, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-05-20
    IIF 25 - Director → ME
    icon of calendar ~ 1997-06-01
    IIF 57 - Secretary → ME
  • 6
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,003,577 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 26 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 60 - Secretary → ME
  • 7
    CHARLES LAWRENCE INTERNATIONAL LIMITED - 2015-01-05
    CHARLES LAWRENCE RECYCLING LIMITED - 2002-12-30
    EUROPA RECLAIM LIMITED - 1996-01-10
    SIGNMATE LIMITED - 1990-11-29
    icon of address Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,868,746 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-05-20
    IIF 9 - Director → ME
    icon of calendar 1994-02-16 ~ 1997-06-01
    IIF 59 - Secretary → ME
  • 8
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,562,220 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 17 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 48 - Secretary → ME
  • 9
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,088,619 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 36 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 45 - Secretary → ME
  • 10
    CHARLES LAWRENCE (FRANCE) LIMITED - 1977-12-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-05-20
    IIF 33 - Director → ME
    icon of calendar ~ 1997-06-01
    IIF 61 - Secretary → ME
  • 11
    RIDINGLAMP LIMITED - 1996-12-17
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,369,041 GBP2024-03-31
    Officer
    icon of calendar 1996-12-17 ~ 2016-03-31
    IIF 23 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 65 - Secretary → ME
  • 12
    CLEARDIAL LIMITED - 1996-01-10
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-10 ~ 2002-05-20
    IIF 24 - Director → ME
    icon of calendar 1996-01-10 ~ 1997-12-30
    IIF 70 - Secretary → ME
  • 13
    FELUCA LIMITED - 1993-06-09
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -228,531 GBP2020-12-31
    Officer
    icon of calendar 1995-02-01 ~ 1996-10-11
    IIF 16 - Director → ME
  • 14
    MARKETHEATH LIMITED - 1995-09-14
    icon of address Alister Biggar - Jrw Group, 19 Buccleuch Street, 19 Buccleuch Street, Hawick, Borders, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-14 ~ 1995-10-16
    IIF 22 - Director → ME
    icon of calendar 1995-09-14 ~ 1995-10-16
    IIF 69 - Secretary → ME
  • 15
    icon of address Admiral's House (unit B7) Main Gate Road, The Historic Dockyard, Chatham, England
    Active Corporate (12 parents)
    Equity (Company account)
    226,159 GBP2023-12-31
    Officer
    icon of calendar 2001-09-21 ~ 2007-09-05
    IIF 2 - Director → ME
  • 16
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,388,558 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 19 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 64 - Secretary → ME
  • 17
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,091,881 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 14 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 47 - Secretary → ME
  • 18
    icon of address Brunel House, Jessop Way, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2013-10-18
    IIF 5 - Director → ME
  • 19
    icon of address Brunel House, Jessop Way, Newark, Notts, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2013-10-18
    IIF 4 - Director → ME
  • 20
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    101,011 GBP2020-12-31
    Officer
    icon of calendar 2007-09-18 ~ 2017-04-06
    IIF 3 - Director → ME
  • 21
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,287,012 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 28 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 58 - Secretary → ME
  • 22
    ARCHIVES, LIBRARIES AND MUSEUMS LONDON - 2008-01-31
    ALM LONDON - 2003-11-17
    icon of address Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-12 ~ 2010-05-12
    IIF 15 - Director → ME
  • 23
    THE EGALITARIAN TRUST - 2016-08-19
    MUSEUM OF LAW TRUST COMPANY - 2008-11-14
    MUSEUM OF LAW - 1994-08-23
    icon of address Shire Hall High Pavement, The Lace Market, Nottingham
    Active Corporate (13 parents)
    Officer
    icon of calendar 1995-04-27 ~ 2015-03-10
    IIF 38 - Director → ME
  • 24
    icon of address 62 Highfields Drive, Loughborough, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-04-05
    IIF 8 - Director → ME
    icon of calendar ~ 1998-04-05
    IIF 51 - Secretary → ME
  • 25
    icon of address Papplewick Pumping Station Rigg Lane, Ravenshead, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2015-04-01
    IIF 1 - Director → ME
    icon of calendar 2003-03-14 ~ 2016-02-01
    IIF 68 - Secretary → ME
  • 26
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,328,632 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 29 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 49 - Secretary → ME
  • 27
    GRASSHOPPER SURFACES LIMITED - 2007-05-15
    CHARLES LAWRENCE GROUP PLC - 2000-08-30
    CHARLES LAWRENCE SURFACES PLC - 1997-08-14
    icon of address Conica, Jessop Way, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,450,063 GBP2024-12-31
    Officer
    icon of calendar 1995-09-13 ~ 2002-05-20
    IIF 30 - Director → ME
    icon of calendar 1995-09-13 ~ 1997-06-01
    IIF 52 - Secretary → ME
  • 28
    REPLAY MAINTENANCE LIMITED - 2003-12-12
    CHARLES LAWRENCE ENGINEERING LIMITED - 2003-01-22
    CHARLES LAWRENCE U.K. LIMITED - 1995-03-27
    CHARLES LAWRENCE GROUP LIMITED(THE) - 1989-12-18
    RONTAYN LIMITED - 1981-12-31
    icon of address 11 Enterprise Way, Jubilee Business Park, Derby
    Active Corporate (5 parents)
    Equity (Company account)
    346,533 GBP2023-12-31
    Officer
    icon of calendar ~ 2002-05-20
    IIF 35 - Director → ME
    icon of calendar ~ 1997-06-01
    IIF 54 - Secretary → ME
  • 29
    PLAYTOP LIMITED - 2003-12-12
    PLAY TOP LIMITED - 2003-10-17
    UTTERWISE LIMITED - 1979-12-31
    icon of address Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,990,962 GBP2023-12-31
    Officer
    icon of calendar ~ 2002-05-20
    IIF 10 - Director → ME
    icon of calendar ~ 1997-06-01
    IIF 63 - Secretary → ME
  • 30
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    638,520 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 20 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 55 - Secretary → ME
  • 31
    icon of address 47 Easthorpe, Southwell, Nottinghamshire, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    28,014 GBP2016-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2021-02-10
    IIF 44 - Director → ME
  • 32
    COMBEHEATH LIMITED - 1979-12-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-05-20
    IIF 12 - Director → ME
    icon of calendar ~ 1997-06-01
    IIF 50 - Secretary → ME
  • 33
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,625,593 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 11 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 46 - Secretary → ME
  • 34
    HOOLIOT LIMITED - 1977-12-31
    icon of address Replay Maintenance Ltd, Lancaster House 21 Roseland Business Park, Long Bennington, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-05-20
    IIF 21 - Director → ME
    icon of calendar ~ 1997-06-01
    IIF 53 - Secretary → ME
  • 35
    icon of address 8 Hallfields, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,153 GBP2020-08-31
    Officer
    icon of calendar 2014-10-31 ~ 2019-10-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2019-06-28
    IIF 72 - Has significant influence or control OE
  • 36
    icon of address Rivendell Guildford Road, Chobham, Woking, England
    Active Corporate (12 parents)
    Equity (Company account)
    181,597 GBP2024-03-31
    Officer
    icon of calendar 2010-12-30 ~ 2023-11-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2023-11-30
    IIF 73 - Has significant influence or control OE
    IIF 73 - Has significant influence or control over the trustees of a trust OE
  • 37
    JOHN E B WHEATLEY LIMITED - 1998-03-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-02-02
    IIF 37 - Director → ME
  • 38
    THE WHEATLEY GROUP OF COMPANIES LIMITED - 2019-03-27
    icon of address The Farm House, Copt Hill Farm, Ricket Lane, Blidworth, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,536,517 GBP2018-03-31
    Officer
    icon of calendar ~ 1998-04-01
    IIF 34 - Director → ME
  • 39
    icon of address 7 Russell Place, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,359,365 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-03-31
    IIF 18 - Director → ME
    icon of calendar 1999-01-01 ~ 2016-03-31
    IIF 56 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.