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

Bacon, Christopher Gerald

    Related profiles found in government register
  • Bacon, Christopher Gerald
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Bath Street, Hale, Altrincham, WA14 3EJ, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Bacon, Christopher
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Tasker Terrace, Rainhill, Prescot, Merseyside, L35 4NX, United Kingdom

      IIF 3
  • Bacon, Christopher Gerald
    British manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 West Park, Hyde, Cheshire, SK14 5EW

      IIF 4
  • Mr Christopher Gerald Bacon
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 7
  • Bond, Christopher
    British recruitment born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor One, Richmond Hill, Richmond, Surrey, TW10 6QX, United Kingdom

      IIF 8
  • Brown, Daniel Christopher
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 4 Waterhouse Lane, Kingswood, KT20 6EB, United Kingdom

      IIF 9 IIF 10
  • Bond, Christopher
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Bond, Christopher
    British founder born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clarendon Road, Sevenoaks, TN13 1EU, England

      IIF 12
  • Mr Christopher Bond
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 1, Clarendon Road, Sevenoaks, TN13 1EU, England

      IIF 14
  • Mr Daniel Christopher Brown
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 61a Walton Street, Tadworth, Surrey, KT20 7RZ, England

      IIF 15
  • Brown, Daniel Christopher
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 61a Walton Street, Tadworth, Surrey, KT20 7RZ, England

      IIF 16
  • Brown, Christopher

    Registered addresses and corresponding companies
    • icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire, AL3 6PH

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Regency House, 61a Walton Street, Tadworth, Surrey, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    45,553 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Miles Gardiner, Floor One, Richmond Hill, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 12 Tasker Terrace, Rainhill, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Booth Hall, Booth Park, Office 1.2, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    400 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Booth Hall, Booth Park, Office 1.2, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    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
  • 9
    icon of address 1 Clarendon Road, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,302 GBP2025-03-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    I.E.T. HOLDINGS LTD - 2006-06-16
    ILM HOLDINGS LIMITED - 2010-12-15
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    871,836 GBP2024-06-30
    Officer
    icon of calendar 2012-03-01 ~ 2018-01-19
    IIF 17 - Secretary → ME
  • 2
    PTI SMARTER VENUES LIMITED - 2020-05-29
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -294,361 GBP2020-12-31
    Officer
    icon of calendar 2024-01-11 ~ 2025-05-31
    IIF 9 - Director → ME
  • 3
    PTI CONSULTING LTD - 2020-05-29
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,586 GBP2020-12-31
    Officer
    icon of calendar 2024-01-11 ~ 2025-05-31
    IIF 10 - Director → ME
  • 4
    icon of address Booth Hall, Booth Park, Office 1.2, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ 2023-11-21
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.