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, Harry Piers Shaw

    Related profiles found in government register
  • Bond, Harry Piers Shaw
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lapstone Barn, Westington Hill, Chipping Campden, GL55 6UR, England

      IIF 1
    • Longspur Capital Limited, 20 North Audley Street, London, W1K 6LX, England

      IIF 2
    • Northwick Estate Office, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR

      IIF 3
    • Northwick Estate Office, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 4
    • Upton Wold, Blockley, Moreton-in-marsh, Gloucestershire, GL56 9TR, England

      IIF 5
    • 1st Floor, East Farm Barn, East Farm, Codford, Warminster, Wiltshire, BA12 0PG, England

      IIF 6
    • 4 Ninian Park, Unit 4 Ninian Park, Ninian Way, Wilnecote, Tamworth, B77 5ES, England

      IIF 7
    • The Estate Office, Wimborne St Giles, Wimborne, Dorset, BH21 5NA, United Kingdom

      IIF 8 IIF 9
  • Bond, Harry Piers Shaw
    British business manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Wold, Blockley, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 10
  • Bond, Harry Piers Shaw
    British ceo born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berger House, 36-38 Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 11
    • Berger House, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 12 IIF 13
  • Bond, Harry Piers Shaw
    British chief executive officer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Wold, Moreton, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 14
  • Bond, Harry Piers Shaw
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bond, Harry Piers Shaw
    British investor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 67
    • Control Tower, Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, DN21 5TU, England

      IIF 68 IIF 69
    • Control Tower, Hemswell Industrial Estate, Hemswell Cliff, Gainsborough, DN21 5TU, England

      IIF 70
    • Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 71
    • 25, Osier Way, Olney, MK46 5FP, England

      IIF 72
  • Bond, Harry Piers Shaw
    British manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berger House, 36-38 Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 73
  • Bond, Harry Piers Shaw
    British none born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berger House 36-38, Berkeley Square, London, W1J 5AE

      IIF 74
    • Northwick Estate, Upton Wold, Moreton, Gloucestershire, GL56 9TR, England

      IIF 75
  • Bond, Harry Piers Shaw
    British property manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton Wold, Moreton, Gloucestershire, GL56 9TR

      IIF 76
  • Mr Harry Piers Shaw Bond
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley's Quarry, Westington Hill, Chipping Campden, Gloucestershire, GL55 6EG, England

      IIF 77
    • Berger House, 36-38, Berkeley Square, C/o Temporis Capital Limited, London, W1J 5AE, England

      IIF 78
    • Longspur Capital Limited, 20 North Audley Street, London, W1K 6LX, England

      IIF 79 IIF 80
    • 362, Wisbech Road, March, PE15 0BA, United Kingdom

      IIF 81
    • Northwick Estate Office, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 82
    • Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, England

      IIF 83
    • Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 84
    • Upton Wold, Moreton, Moreton-in-marsh, Gloucestershire, GL56 9TR

      IIF 85
  • Bond, Harry Piers Shaw
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 86
    • 1st Floor, Sackville House, 143-149 Fencurch Street, Fenchurch Street, London, EC3M 6BL, England

      IIF 87
    • Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, England

      IIF 88
    • Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 89 IIF 90
  • Bond, Harry Piers Shaw
    British clean energy investor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Coachworks, 9-10 Charlotte Mews, London, Greater London, W1T 4EF, England

      IIF 91
  • Bond, Harry Piers Shaw
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 92
  • Bond, Harry Piers Shaw
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 93
    • Longspur Capital Limited, 20 North Audley Street, London, W1K 6LX, England

      IIF 94
    • Northwick Estate, Upton-wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, England

      IIF 95
  • Harry Piers Shaw Bond
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 96
  • Mr Harry Bond
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwick Estate, Upton Wold, Moreton In Marsh, Gloucestershire, GL56 9TR

      IIF 97
  • Bond, Harry Piers Shaw
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Northwick Estate, Upton Wold, Moreton In Marsh, Gloucestershire, GL56 9TR

      IIF 98
  • Mr Harry Piers Shaw Bond
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Northwick Estate, Upton Wold, Moreton In Marsh, Gloucestershire, GL56 9TR

      IIF 99
    • Northwick Estate, Upton-wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, England

      IIF 100
child relation
Offspring entities and appointments 86

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 9 February 2026 and licensed under the Open Government Licence v3.0.