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 Stephen George Bond

    Related profiles found in government register
  • Mr Stephen George Bond
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 1
    • icon of address 51, Wellington Road, St. Albans, AL1 5NJ, England

      IIF 2
    • icon of address 29 Wood Street, Stratford Upon Avon, CV37 6JG, England

      IIF 3
    • icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 4
    • icon of address 6, Clopton Close, Stratford-upon-avon, CV37 6HL, England

      IIF 5 IIF 6
    • icon of address The Cedar Wood Barn, The Stables Home Farm, Foxholes Lane, Tockington, Bristol, BS32 4PF, United Kingdom

      IIF 7 IIF 8
    • icon of address 1a The Quadrant Courtyard, Quadrant Way, Weybridge, KT13 8DR, England

      IIF 9
  • Mr Stephen Bond
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Dighton Court, John Ruskin Street, London, SE5 0PR, England

      IIF 10
  • Bond, Stephen George
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 11
    • icon of address 6, Clopton Close, Stratford-upon-avon, Warwickshire, CV37 6HL

      IIF 12
    • icon of address The Cedar Wood Barn, The Stables Home Farm, Foxholes Lane, Tockington, Bristol, BS32 4PF, United Kingdom

      IIF 13
  • Bond, Stephen George
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 14
    • icon of address 105, London Road, Luton, LU1 3RG, England

      IIF 15
    • icon of address 29 Wood Street, Stratford Upon Avon, CV37 6JG, England

      IIF 16
    • icon of address 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG, England

      IIF 17
  • Bond, Stephen George
    British executive director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, England, LE4 9HA, United Kingdom

      IIF 18
  • Bond, Stephen George
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Wellington Road, St. Albans, AL1 5NJ, England

      IIF 19
    • icon of address 6, Clopton Close, Stratford-upon-avon, CV37 6HL, England

      IIF 20
    • icon of address The Cedar Wood Barn, The Stables Home Farm, Foxholes Lane, Tockington, Bristol, BS32 4PF, United Kingdom

      IIF 21
  • Mr Stephen George Bond
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Wood Street, Stratford Upon Avon, CV37 6JG, England

      IIF 22 IIF 23
    • icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 24
    • icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 25 IIF 26
  • Bond, Stephen George
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Wood Street, Stratford Upon Avon, CV37 6JG, England

      IIF 27
    • icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 28
    • icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 29
    • icon of address 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 29 Wood Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Cedar Wood Barn The Stables Home Farm, Foxholes Lane, Tockington, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-04-23
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    UK CHINA INDEPENDENT TELEVISION LIMITED - 2021-08-23
    icon of address 105 London Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,983 GBP2024-02-28
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 29 Wood Street, Stratford Upon Avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    DINGDONGUK LTD - 2023-10-09
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Cedar Wood Barn The Stables Home Farm, Foxholes Lane, Tockington, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 17 Dighton Court John Ruskin Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MUIRFIELD ENERGY TECHNOLOGIES LIMITED - 2021-03-30
    icon of address 24 High Street, Saffron Walden, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 51 Wellington Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address 6 Clopton Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 29 Wood Street, Stratford Upon Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 29 Wood Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -359,371 GBP2021-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 17 - Director → ME
Ceased 2
  • 1
    icon of address 29 Wood Street, Stratford Upon Avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-08-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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.