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

Peter James Bond

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

    Resident in England

    Registered addresses and corresponding companies
    • 12, Royal Parade, Bayshill Road, Cheltenham, GL50 3AY, United Kingdom

      IIF 1
    • C/o Charles Russell Speechlys Llp, Compass House, Lypiatt Road, Cheltenham, GL50 2QJ, England

      IIF 2
    • 1st Floor 25, Templer Avenue, Farnborough, Hampshire, GU14 6FE, England

      IIF 3
    • Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA, England

      IIF 4
  • Mr Peter James Bond
    British born in September 1961

    Resident in England

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

      IIF 5
  • Peter James Bond
    British, born in September 1961

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

      IIF 6
  • Bond, Peter James
    British board member born in September 1961

    Resident in England

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

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

    Resident in England

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

      IIF 8
  • Bond, Peter James
    British company director born in September 1961

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA, England

      IIF 13
  • Bond, Peter James
    British director born in September 1961

    Resident in England

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

      IIF 14
    • 12, Royal Parade, Bayshill Road, Cheltenham, GL50 3AY, United Kingdom

      IIF 15
    • C/o Charles Russell Speechlys Llp, Compass House, Lypiatt Road, Cheltenham, GL50 2QJ, England

      IIF 16
    • Compass House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, United Kingdom

      IIF 17 IIF 18
    • 1st Floor 25, Templer Avenue, Farnborough, Hampshire, GU14 6FE, England

      IIF 19
    • 22, Chancery Lane, London, WC2A 1LS

      IIF 20
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 21
  • Bond, Peter James
    British executive chairman born in September 1961

    Resident in England

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

      IIF 22
    • Shipton Oliffe Manor, Shipton Oliffe, Cheltenham, Gloucestershire, GL54 4HZ, England

      IIF 23
  • Mr Peter James Bond
    British born in September 1961

    Resident in United Kingdom

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

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Bond, Peter James
    British commercial director born in September 1961

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

      IIF 26
  • Bond, Peter James
    British company director born in September 1961

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

      IIF 27
  • Bond, Peter James
    British director born in September 1961

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

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

    Resident in United Kingdom

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

      IIF 29
  • Bond, Peter James
    British company director born in September 1969

    Resident in United Kingdom

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

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    CHARCO 62 LIMITED - 2013-07-22
    C/o Charles Russell Speechlys Llp Compass House, Lypiatt Road, Cheltenham, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2012-08-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHARCO 122 LIMITED - 2017-09-19
    Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    CHARCO 138 LIMITED - 2019-02-20
    Compass House, Lypiatt Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-03-31 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    Palm Grove House P.o. Box 3186, Road Town, Tortola, Virgin Islands, British
    Corporate (3 parents)
    Beneficial owner
    2011-11-21 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Ownership of voting rights - More than 25%OE
  • 6
    CHARCO 135 LIMITED - 2019-02-08
    12 Royal Parade, Bayshill Road, Cheltenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,264,753 GBP2024-03-31
    Officer
    2019-02-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    22 Chancery Lane, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -447,158 GBP2022-03-31
    Officer
    2010-04-23 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-16 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CHARCO 57 LIMITED - 2012-04-24
    C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Corporate (6 parents, 2 offsprings)
    Officer
    2012-05-02 ~ now
    IIF 18 - director → ME
Ceased 14
  • 1
    BOND HELICOPTERS EUROPE LIMITED - 2016-04-22
    BOND AVIATION GROUP LIMITED - 2011-11-07
    BCOMP 215 LIMITED - 2004-04-07
    33 Wigmore Street, London, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2004-03-31 ~ 2014-05-16
    IIF 9 - director → ME
  • 2
    AVINCIS MISSION CRITICAL SERVICES LTD - 2015-01-14
    33 Wigmore Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2013-03-21 ~ 2014-05-16
    IIF 7 - director → ME
  • 3
    BOND AIR SERVICES LIMITED - 2016-04-22
    SPRINGWELLS LIMITED - 1999-08-03
    33 Wigmore Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    1999-07-14 ~ 2011-04-28
    IIF 12 - director → ME
  • 4
    PREMIER FUND LEASING LIMITED - 2008-04-19
    BCOMP 214 LIMITED - 2004-04-07
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    2004-03-31 ~ 2011-06-20
    IIF 14 - 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
    Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2000-05-25 ~ 2011-04-28
    IIF 11 - director → ME
  • 6
    BCOMP 385 LIMITED - 2009-09-20
    33 Wigmore Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-09-14 ~ 2011-06-20
    IIF 10 - director → ME
  • 7
    34 Imperial Square, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    2,586 GBP2023-12-31
    Officer
    2010-09-24 ~ 2012-02-06
    IIF 23 - director → ME
  • 8
    SCOTIA HELICOPTER SERVICES LIMITED - 2000-10-18
    BOND HELICOPTERS LIMITED - 2000-07-06
    MANAGEMENT AVIATION LIMITED - 1984-10-01
    C/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    1996-08-19 ~ 1999-07-16
    IIF 28 - director → ME
  • 9
    CHELTENHAM ARTS FESTIVALS LIMITED - 2006-01-31
    34 Imperial Square, Cheltenham, Gloucestershire, England
    Corporate (11 parents, 1 offspring)
    Officer
    2007-03-09 ~ 2016-09-23
    IIF 8 - director → ME
  • 10
    22 Chancery Lane, London
    Corporate (1 parent)
    Equity (Company account)
    -215,539 GBP2020-03-31
    Officer
    2013-11-29 ~ 2019-11-30
    IIF 21 - director → ME
  • 11
    North Denes Airfield, Caister On Sea, Gt Yarmouth, Norfolk
    Dissolved corporate (3 parents)
    Officer
    1997-01-13 ~ 1999-07-16
    IIF 27 - director → ME
  • 12
    BABCOCK MISSION CRITICAL SERVICES OFFSHORE LIMITED - 2021-09-16
    BOND OFFSHORE HELICOPTERS LIMITED - 2016-04-22
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Corporate (5 parents)
    Officer
    2001-08-29 ~ 2011-06-20
    IIF 22 - director → ME
  • 13
    VISCOM (ABERDEEN) LIMITED - 2015-10-26
    DEPTHGRADE LIMITED - 1992-05-13
    Findon Shore Findon, Portlethen, Aberdeen, Scotland
    Corporate (3 parents)
    Officer
    1997-10-23 ~ 1999-07-16
    IIF 26 - director → ME
  • 14
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    442 GBP2021-03-31
    Officer
    2012-08-21 ~ 2012-11-21
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.