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

Lamond, John Christopher

    Related profiles found in government register
  • Lamond, John Christopher
    English accountant

    Registered addresses and corresponding companies
    • 64 Broxash Road, London, SW11 6AB

      IIF 1
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 2
  • Lamond, John Christopher
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bourn Road, Caxton, Cambridge, CB23 3PP, England

      IIF 3
  • Lamond, John Christopher
    British accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hatton House, Church Lane, Cheshunt, Hertfordshire, EN8 0DW, England

      IIF 4
    • 19, Elsley Road, London, SW11 5LJ, England

      IIF 5
    • Elizabeth Houe, 39 York Road, London, SE1 7NJ, United Kingdom

      IIF 6
  • Lamond, John Christopher
    English born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Bourn Road, Caxton, Cambridge, CB23 3PP, England

      IIF 7
    • Apex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 8
    • 64 Broxash Road, London, SW11 6AB

      IIF 9
  • Lamond, John Christopher
    English accountant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Lombard Road, London, SW11 3RF, England

      IIF 10
    • 64 Broxash Road, London, SW11 6AB

      IIF 11
    • 64, Broxash Road, London, SW116AB, United Kingdom

      IIF 12
    • Studio F7, 80 Silverthorne Road, London, SW8 3HE, England

      IIF 13
  • Lamond, John Christopher
    English company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Broxash Road, London, SW11 6AB

      IIF 14
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 15
  • Lamond, John Christopher
    English director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Elsley Road, London, SW11 5LJ, England

      IIF 16
    • 64 Broxash Road, London, SW11 6AB

      IIF 17
  • Lamond, John
    English born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Bourn Road, Cambridge, CB23 3PP, United Kingdom

      IIF 18
  • Lamond, John
    English accountant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Elsley Road, London, SW11 5LJ, England

      IIF 19
  • Mr John Christopher Lamond
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bourn Road, Caxton, Cambridge, CB23 3PP, England

      IIF 20 IIF 21
    • Hatton House, Church Lane, Cheshunt, Hertfordshire, EN8 0DW, England

      IIF 22
    • 19, Elsley Road, London, SW11 5LJ

      IIF 23 IIF 24
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
  • Mr John Lamond
    English born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Bourn Road, Cambridge, CB23 3PP, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    BLACK STAR DEVELOPMENTS LIMITED
    10577002
    Hatton House, Church Lane, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    2018-07-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BLACK STAR FLEET LIMITED
    10948802
    Elizabeth Houe, 39 York Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 6 - Director → ME
  • 3
    CFOPLUS LTD
    16424607
    27 Bourn Road, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    DYNAMO TRADING GROUP LIMITED
    07965363
    34 Lombard Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 10 - Director → ME
  • 5
    ECOUNTZ LIMITED
    08513738
    27 Bourn Road, Caxton, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2013-05-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    FINTECHRECRUIT LIMITED
    - now 06942603
    GIGBOX LIMITED
    - 2014-04-02 06942603 03729479
    19 Elsley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,112 GBP2019-06-30
    Officer
    2009-06-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    IPVC AV LIMITED
    - now 06880118
    IPVC RED LIMITED
    - 2010-03-11 06880118
    9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-17 ~ dissolved
    IIF 15 - Director → ME
    2009-05-29 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    IPVC CLOUD LIMITED
    07649595
    19 Elsley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-26 ~ dissolved
    IIF 12 - Director → ME
  • 9
    SEMPOA LIMITED
    08541717
    19 Elsley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 19 - Director → ME
  • 10
    SMARTFINANCIALS LIMITED
    11622362
    27 Bourn Road, Caxton, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,333 GBP2023-10-29
    Officer
    2018-10-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    SP2010 LTD
    - now 07428606 13246375, 15742735
    SMARTFINANCIALS PARTNERSHIP LIMITED
    - 2023-01-10 07428606
    Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,128 GBP2020-05-31
    Officer
    2010-11-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    TERRACOM LTD
    07908538
    Studio F7, 80 Silverthorne Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-13 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    ASSOCIATION OF UK ACCOUNTANTS CIC
    - now 09043632
    ASSOCIATION OF UK ACCOUNTANTS LIMITED - 2014-06-26
    40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Officer
    2014-10-11 ~ 2023-02-21
    IIF 5 - Director → ME
  • 2
    BLACK STAR DEVELOPMENTS LIMITED
    10577002
    Hatton House, Church Lane, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2017-06-23 ~ 2025-02-21
    IIF 4 - Director → ME
  • 3
    GIGBOX LIMITED
    - now 03729479 06942603
    ADCOME LIMITED
    - 2014-04-02 03729479
    86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -969 GBP2021-07-31
    Officer
    1999-03-14 ~ 2017-10-08
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    IPVC GROUP LTD
    - now 06880683
    IPVC HOLDINGS LIMITED
    - 2011-05-19 06880683
    9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-17 ~ 2012-10-01
    IIF 14 - Director → ME
    2009-05-29 ~ 2012-10-01
    IIF 1 - Secretary → ME
  • 5
    NANSEN DEVELOPMENTS LIMITED - now
    MACDONALD EGAN DEVELOPMENTS LIMITED - 2011-11-23
    MACDONALD EGAN DEVELOPMENTS PLC
    - 2010-12-02 04439029
    MARKSOUND PLC - 2002-07-16
    4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2007-02-05 ~ 2007-03-14
    IIF 17 - Director → ME
  • 6
    WEST LONDON BUSINESS LTD - now
    WEST LONDON BUSINESS CHAMBER OF COMMERCE LTD - 2017-07-20
    WEST LONDON CHAMBER OF COMMERCE LTD
    - 2001-12-20 02934029
    The Shipping Building C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    1996-05-20 ~ 1998-09-01
    IIF 9 - 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.