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, Christopher Michael

    Related profiles found in government register
  • Bond, Christopher Michael

    Registered addresses and corresponding companies
    • icon of address 35 Vine Street, London, EC3N 2AA

      IIF 1
    • icon of address 9 Halford Road, Richmond, Surrey, TW10 6AN

      IIF 2
    • icon of address 23a, Broad Street, Wells, Somerset, BA5 2DJ, England

      IIF 3
    • icon of address The Walled Garden, Chamberlain Street, Wells, BA5 2PE, England

      IIF 4
    • icon of address The Walled Garden, Chamberlain Street, Wells, Somerset, BA5 2PE, England

      IIF 5 IIF 6
  • Bond, Christopher Michael
    British

    Registered addresses and corresponding companies
  • Bond, Christopher

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Bond, Christopher Michael
    British solicitor born in June 1943

    Registered addresses and corresponding companies
    • icon of address 9 Halford Road, Richmond, Surrey, TW10 6AN

      IIF 15
  • Bond, Christopher Michael
    British consultant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
    • icon of address 23a, Broad Street, Wells, Somerset, BA5 2DJ, England

      IIF 17
    • icon of address The Walled Garden, Chamberlain Street, Wells, BA5 2PE, England

      IIF 18 IIF 19
    • icon of address East Burford House, West Compton, Somerset, BA4 4PA

      IIF 20
  • Bond, Christopher Michael
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midcity Place, 71 High Holborn, London, WC1V 6BA

      IIF 21
  • Bond, Christopher Michael
    British retired born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Walled Garden, Chamberlain Street, Wells, BA5 2PE, England

      IIF 22
    • icon of address The Walled Garden, Chamberlain Street, Wells, Somerset, BA5 2PE, England

      IIF 23
  • Bond, Christopher Michael
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Heaton Mount Ave, Fulwood, Preston, Lancs, PR2 9HR, United Kingdom

      IIF 24
  • Bond, Christopher Michael, Mr.
    British financial consultant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camomile Court, 23 Camomile Street, London, EC3A 7LL, United Kingdom

      IIF 25
  • Mr Christopher Michael Bond
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Mr Christopher Michael Bond
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Heaton Mount Ave, Fulwood, Preston, Lancs, PR2 9HR, England

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Walled Garden, Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -598 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-03-07 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address 10 10 Heaton Mount Avenue, Fulwood, Preston, Uk Mainland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    FLEMING MCGILLIVRAY & CO LIMITED - 2024-03-09
    icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    493,860 GBP2022-12-31
    Officer
    icon of calendar 2005-05-23 ~ 2009-08-31
    IIF 20 - Director → ME
  • 2
    DAI NIPPON PRINTING CO. (UK) LTD. - 2003-09-12
    EASYHASTE LIMITED - 1991-07-17
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-31
    IIF 10 - Secretary → ME
    icon of calendar 1991-08-28 ~ 2005-03-31
    IIF 13 - Secretary → ME
  • 3
    icon of address Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-11-13
    IIF 11 - Secretary → ME
  • 4
    MITSUI & CO. COMMODITY RISK MANAGEMENT LIMITED - 2015-04-02
    MITSUI & CO. ENERGY RISK MANAGEMENT LTD. - 2010-04-01
    icon of address 1st Floor Warwick Court, 5 Paternoster Square, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-15 ~ 2006-02-23
    IIF 1 - Secretary → ME
  • 5
    MILEGRANGE LIMITED - 1986-07-17
    icon of address 1 Angel Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-09-04
    IIF 2 - Secretary → ME
  • 6
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (9 parents)
    Equity (Company account)
    56,029 GBP2025-03-31
    Officer
    icon of calendar 2013-07-30 ~ 2022-03-07
    IIF 19 - Director → ME
  • 7
    SWISSPACK LIMITED - 2008-07-25
    SWISS-PACK LIMITED - 2004-08-25
    SWISS PAK LIMITED - 1988-02-05
    SWANTRELL LIMITED - 1987-12-04
    icon of address 38-39 Albert Road, Tamworth, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-12
    IIF 9 - Secretary → ME
  • 8
    VST EUROPE LIMITED - 1995-10-03
    icon of address Cumbrian House, 84 Cumbrian Gardens, Golders Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    344,205 GBP2024-12-31
    Officer
    icon of calendar 1995-05-16 ~ 1998-04-01
    IIF 8 - Secretary → ME
  • 9
    THE U.K. ASSOCIATION OF COMPLIANCE OFFICERS - 1997-07-15
    OPALCITY LIMITED - 1990-08-17
    icon of address 20 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2000-10-05 ~ 2005-01-25
    IIF 15 - Director → ME
  • 10
    icon of address 64 Southover Southover, Wells, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-17 ~ 2022-03-07
    IIF 23 - Director → ME
    icon of calendar 2021-06-17 ~ 2022-03-07
    IIF 5 - Secretary → ME
  • 11
    HOME GALLERY (SGC) LIMITED - 2006-03-13
    icon of address 23a Broad Street, Wells, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,331 GBP2023-03-31
    Officer
    icon of calendar 2018-05-14 ~ 2020-04-06
    IIF 17 - Director → ME
    icon of calendar 2019-03-06 ~ 2020-04-06
    IIF 3 - Secretary → ME
  • 12
    icon of address Midcity Place, 71 High Holborn, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-04-30 ~ 2020-03-31
    IIF 21 - Director → ME
  • 13
    NORITSU (UK) LIMITED - 2009-12-16
    CMS 2 LTD - 2009-12-16
    icon of address Veritek House, Edgeland Terrace, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-04-01
    IIF 7 - Secretary → ME
  • 14
    WELLS ART CONTEMPORARY - 2016-01-15
    icon of address 21 Priory Road, Wells, England
    Active Corporate (8 parents)
    Equity (Company account)
    28,125 GBP2021-12-31
    Officer
    icon of calendar 2019-02-26 ~ 2022-03-07
    IIF 22 - Director → ME
    icon of calendar 2021-09-28 ~ 2022-03-07
    IIF 6 - Secretary → ME
  • 15
    icon of address 40 Churchill Road East, Wells, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    9,399 GBP2023-12-31
    Officer
    icon of calendar 2020-08-25 ~ 2022-03-07
    IIF 18 - Director → ME
    icon of calendar 2020-08-25 ~ 2022-03-07
    IIF 4 - Secretary → ME
  • 16
    JASMINEWOOD LIMITED - 2006-01-18
    icon of address Camomile Court, 23 Camomile Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2016-11-02
    IIF 25 - Director → ME
  • 17
    YANGMING (UK) LTD - 2007-10-15
    icon of address 210 South Street, Romford
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-29 ~ 1997-05-12
    IIF 12 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.