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, Peter James

    Related profiles found in government register
  • Bond, Peter James
    British board member born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushbury House, Winchcombe, Cheltenham, Gloucestershire, GL54 5AE, Uk

      IIF 1
  • Bond, Peter James
    British chairman born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipton Oliffe Manor, Shipton Oliffe, Andoversford, Gloucestershire, GL54 4HZ

      IIF 2
  • Bond, Peter James
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipton Oliffe Manor, Shipton Oliffe, Andoversford, Gloucestershire, GL54 4HZ

      IIF 3 IIF 4 IIF 5
    • icon of address Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA, England

      IIF 7
  • Bond, Peter James
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipton Oliffe Manor, Shipton Oliffe, Andoversford, Gloucestershire, GL54 4HZ

      IIF 8
    • icon of address C/o Charles Russell Speechlys Llp, Compass House, Lypiatt Road, Cheltenham, GL50 2QJ, England

      IIF 9
    • icon of address Compass House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, United Kingdom

      IIF 10 IIF 11
    • icon of address Tower Lodge, Leckhampton Hill, Cheltenham, GL53 9QH, United Kingdom

      IIF 12
    • icon of address 1st Floor 25, Templer Avenue, Farnborough, Hampshire, GU14 6FE, England

      IIF 13
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 14
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 15
  • Bond, Peter James
    British executive chairman born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipton Oliffe Manor, Shipton Oliffe, Andoversford, Gloucestershire, GL54 4HZ

      IIF 16
    • icon of address Shipton Oliffe Manor, Shipton Oliffe, Cheltenham, Gloucestershire, GL54 4HZ, England

      IIF 17
    • icon of address The Graham Suite West Entrance, Fairoaks Airport, Chobham Woking, Surrey, GU24 8HU

      IIF 18
  • Bond, Peter James
    British commercial director born in September 1961

    Registered addresses and corresponding companies
    • icon of address 22 Rubislaw Den South, Aberdeen, AB15 4BB, Scotland

      IIF 19
  • Bond, Peter James
    British company director born in September 1961

    Registered addresses and corresponding companies
    • icon of address 22 Rubislaw Den South, Aberdeen, AB15 4BB, Scotland

      IIF 20
  • Bond, Peter James
    British director born in September 1961

    Registered addresses and corresponding companies
    • icon of address 22 Rubislaw Den South, Aberdeen, AB15 4BB, Scotland

      IIF 21
  • Mr Peter James Bond
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, United Kingdom

      IIF 22
  • Bond, Peter James
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Peter James Bond
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Charles Russell Speechlys Llp, Compass House, Lypiatt Road, Cheltenham, GL50 2QJ, England

      IIF 24
    • icon of address Tower Lodge, Leckhampton Hill, Cheltenham, GL53 9QH, United Kingdom

      IIF 25
    • icon of address 1st Floor 25, Templer Avenue, Farnborough, Hampshire, GU14 6FE, England

      IIF 26
    • icon of address Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA, England

      IIF 27
  • Bond, Peter James
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shipton Oliffe Manor, Shipton Oliffe Manor, Shipton Oliffe, Cheltenham, Gloucestershire, GL54 4HZ, United Kingdom

      IIF 28
  • Peter James Bond
    British, born in September 1961

    Registered addresses and corresponding companies
    • icon of address 2nd/3rd/4th Floor, 25 Chester Street, London, SW1X 7BL, England

      IIF 29
  • Mr Peter James Bond
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    CHARCO 62 LIMITED - 2013-07-22
    icon of address C/o Charles Russell Speechlys Llp Compass House, Lypiatt Road, Cheltenham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHARCO 122 LIMITED - 2017-09-19
    icon of address Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    CHARCO 138 LIMITED - 2019-02-20
    icon of address Compass House, Lypiatt Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Palm Grove House P.o. Box 3186, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2011-11-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25%OE
    IIF 29 - Ownership of shares - More than 25%OE
  • 6
    CHARCO 135 LIMITED - 2019-02-08
    icon of address Tower Lodge, Leckhampton Hill, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,560,610 GBP2025-03-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -447,158 GBP2022-03-31
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHARCO 57 LIMITED - 2012-04-24
    icon of address C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 11 - Director → ME
Ceased 15
  • 1
    BCOMP 215 LIMITED - 2004-04-07
    BOND AVIATION GROUP LIMITED - 2011-11-07
    BOND HELICOPTERS EUROPE LIMITED - 2016-04-22
    icon of address 33 Wigmore Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2014-05-16
    IIF 3 - Director → ME
  • 2
    AVINCIS MISSION CRITICAL SERVICES LTD - 2015-01-14
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-21 ~ 2014-05-16
    IIF 1 - Director → ME
  • 3
    SPRINGWELLS LIMITED - 1999-08-03
    BOND AIR SERVICES LIMITED - 2016-04-22
    icon of address 33 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-14 ~ 2011-04-28
    IIF 6 - Director → ME
  • 4
    BCOMP 214 LIMITED - 2004-04-07
    PREMIER FUND LEASING LIMITED - 2008-04-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2011-06-20
    IIF 8 - Director → ME
  • 5
    BOND EUROPEAN AVIATION LEASING LIMITED - 2009-09-20
    BOND DORMANT COMPANY LIMITED - 2009-07-14
    BOND AVIATION LEASING LIMITED - 2008-04-12
    icon of address Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-25 ~ 2011-04-28
    IIF 5 - Director → ME
  • 6
    BCOMP 385 LIMITED - 2009-09-20
    icon of address 33 Wigmore Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2011-06-20
    IIF 4 - Director → ME
  • 7
    icon of address 34 Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,586 GBP2024-12-31
    Officer
    icon of calendar 2010-09-24 ~ 2012-02-06
    IIF 17 - Director → ME
  • 8
    MANAGEMENT AVIATION LIMITED - 1984-10-01
    BOND HELICOPTERS LIMITED - 2000-07-06
    SCOTIA HELICOPTER SERVICES LIMITED - 2000-10-18
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-19 ~ 1999-07-16
    IIF 21 - Director → ME
  • 9
    CHELTENHAM ARTS FESTIVALS LIMITED - 2006-01-31
    icon of address 34 Imperial Square, Cheltenham, Gloucestershire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-09 ~ 2016-09-23
    IIF 2 - Director → ME
  • 10
    icon of address 22 Chancery Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -215,539 GBP2020-03-31
    Officer
    icon of calendar 2013-11-29 ~ 2019-11-30
    IIF 15 - Director → ME
  • 11
    icon of address North Denes Airfield, Caister On Sea, Gt Yarmouth, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-13 ~ 1999-07-16
    IIF 20 - Director → ME
  • 12
    BABCOCK MISSION CRITICAL SERVICES OFFSHORE LIMITED - 2021-09-16
    BOND OFFSHORE HELICOPTERS LIMITED - 2016-04-22
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-29 ~ 2011-06-20
    IIF 16 - Director → ME
  • 13
    VISCOM (ABERDEEN) LIMITED - 2015-10-26
    DEPTHGRADE LIMITED - 1992-05-13
    icon of address Findon Shore Findon, Portlethen, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-23 ~ 1999-07-16
    IIF 19 - Director → ME
  • 14
    BRITISH HELICOPTER ADVISORY BOARD LIMITED(THE) - 2008-11-18
    icon of address Unit C2 West Entrance, Fairoaks Airport, Chobham, Woking, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    227,282 GBP2024-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2014-11-06
    IIF 18 - Director → ME
  • 15
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    442 GBP2021-03-31
    Officer
    icon of calendar 2012-08-21 ~ 2012-11-21
    IIF 28 - 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.