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 Paul

    Related profiles found in government register
  • Bond, Christopher Paul
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Faraday Building, Nottingham Science & Technology, Park Nottingham, Nottinghamshire, NG7 2QP

      IIF 1
  • Bond, Christopher Paul
    British managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Faraday Building, Nottingham Science & Technology Park, Nottingham, Nottinghamshire, NG7 2QP, England

      IIF 2 IIF 3
  • Bond, Christopher Paul
    British chartered accountant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Moor Park Avenue, Preston, Lancashire, PR1 6AS

      IIF 4
    • icon of address 17, Moor Park Avenue, Preston, Lancashire, PR1 6AS, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Bond, Christopher Paul
    English chartered accountant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Moor Park Avenue, Preston, PR1 6AS, England

      IIF 8
  • Mr Christopher Paul Bond
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Main Road, Wilford, Nottingham, NG11 7AL, England

      IIF 9
  • Bond, Christopher Paul
    British

    Registered addresses and corresponding companies
    • icon of address 7, Kensington Road, Lytham, Lancashire, FY8 4ET

      IIF 10
  • Bond, Christopher Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 17 Moor Park Avenue, Preston, Lancashire, PR1 6AS

      IIF 11
    • icon of address 7, Kensington Road, Ansdell, Lytham St Annes, Lancashire, FY8 4ET

      IIF 12
  • Mr Christopher Paul Bond
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Moor Park Avenue, Preston, Lancashire, PR1 6AS, United Kingdom

      IIF 13
  • Bond, Christopher
    British director born in July 1982

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • icon of address 110a, Main Road, Willford, Wilford, Nottingham, Nottinghamshire, NG11 7AL, United Kingdom

      IIF 16
  • Bond, Christopher Harry
    Welsh bms engineer born in August 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Scarab, Cardiff Road, Taffs Well, Cardiff, CF15 7QD, Wales

      IIF 17
  • Mr Christopher Paul Bond
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Moor Park Avenue, Preston, Lancashire, PR1 6AS

      IIF 18
    • icon of address 17, Moor Park Avenue, Preston, PR1 6AS, England

      IIF 19
  • Bond, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address 17 Moor Park Avenue, Preston, Lancashire, PR1 6AS, United Kingdom

      IIF 20
  • Bond, Christopher
    English director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Faraday Building, Nottingham Science & Technology Park, Nottingham, NG7 2QP, England

      IIF 21 IIF 22
  • Mr Christopher Bond
    British born in July 1982

    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 IIF 24
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 110a, Main Road, Willford, Wilford, Nottingham, NG11 7AL, United Kingdom

      IIF 26
  • Banks, Christopher
    English director born in August 1987

    Resident in Singapore

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

      IIF 27
  • Mr Christopher Banks
    English born in August 1987

    Resident in Singapore

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

      IIF 28
  • Bond, Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 10 Faraday Building, Nottingham Science & Technology, Park Nottingham, Nottinghamshire, NG7 2QP

      IIF 29
    • icon of address Sbca, 17 Moor Park Avenue, Preston, Lancashire, PR1 6AS

      IIF 30
  • Mr Christopher Harry Bond
    Welsh born in August 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Scarab, Cardiff Road, Taff's Well, Cardiff, Cardiff, CF15 7QD, Wales

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,061 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ty Scarab Cardiff Road, Taffs Well, Cardiff, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    273,553 GBP2025-01-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,286 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 Moor Park Avenue, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    628,974 GBP2024-10-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 17 Moor Park Avenue, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    628 GBP2024-10-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-08-07 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Faraday Building Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 110a Main Road, Wilford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,167 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    HESKETH BOYD INVOICE FINANCE LTD - 2000-07-31
    HESKETH BOYD INVOICE FINANCING LTD - 2000-02-24
    HESKETH BOYD TECHNIKS LTD - 2000-02-11
    HESKETH BOYD FINANCE LIMITED - 1995-11-21
    icon of address Pegasus House, 5 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,778 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-02-15 ~ 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
  • 10
    icon of address 110a Main Road, Willford, Wilford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    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
  • 11
    icon of address Ty Scarab Cardiff Road, Taffs Well, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    730 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    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
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 17 Moor Park Avenue, Preston, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    78,844 GBP2024-03-31
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 30 - Secretary → ME
  • 14
    SBCA ACCOUNTANTS LIMITED - 2019-09-27
    icon of address 17 Moor Park Avenue, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 5 - Director → ME
  • 15
    CRYSTAL SECURITIES (CA) LIMITED - 2007-06-04
    CRYSTAL SECURITIES PRACTICE LIMITED - 2014-09-09
    icon of address 17 Moor Park Avenue, Preston, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    120,183 GBP2024-10-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address 17 Moor Park Avenue, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,765 GBP2018-11-30
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 5
  • 1
    FUTURE HEALTH CRYOSTORAGE LIMITED - 2022-07-28
    icon of address 10 Faraday Building Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-09-29 ~ 2025-06-30
    IIF 21 - Director → ME
  • 2
    icon of address Unit 10, Faraday Building, Nottingham Science & Technology Park, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-05 ~ 2025-06-30
    IIF 2 - Director → ME
  • 3
    icon of address Unit 10, Faraday Building, Nottingham Science & Technology Park, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-05 ~ 2025-06-30
    IIF 3 - Director → ME
  • 4
    SPH 192 LIMITED - 2002-07-08
    icon of address Unit 10 Faraday Building, Nottingham Science & Technology, Park Nottingham, Nottinghamshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2025-06-30
    IIF 1 - Director → ME
    icon of calendar 2016-04-30 ~ 2020-01-28
    IIF 29 - Secretary → ME
  • 5
    CRYSTAL SECURITIES (CA) LIMITED - 2007-06-04
    CRYSTAL SECURITIES PRACTICE LIMITED - 2014-09-09
    icon of address 17 Moor Park Avenue, Preston, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    120,183 GBP2024-10-31
    Officer
    icon of calendar 2007-02-12 ~ 2024-08-26
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-07
    IIF 18 - Ownership of shares – 75% or more OE

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.