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

Lebond, David Christopher

    Related profiles found in government register
  • Lebond, David Christopher
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 1
    • Flat 1, 16 Market Place, Hertford, SG14 1DQ, England

      IIF 2
    • Brooks House, 13-17 Princes Road, Richmond, TW10 6DQ, England

      IIF 3
  • Lebond, David Christopher
    British business director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stonex Stadium, Greenlands Lane, London, NW4 1RL, England

      IIF 4
  • Lebond, David Christopher
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 5
  • Lebond, David Christopher
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Lebond, David Christopher
    British managing director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 25
    • The Oaks, 2 Noah's Court Gardens, Hertford, Hertfordshire, SG138FD

      IIF 26 IIF 27
  • Lebond, David Christopher
    British sales and marketing director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, 2 Noah's Court Gardens, Hertford, Hertfordshire, SG138FD

      IIF 28 IIF 29
  • Lebond, David Christopher
    British sales director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, 2 Noah's Court Gardens, Hertford, Hertfordshire, SG138FD

      IIF 30
  • Lebond, David Christopher
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tallow Wharf, Bircherley Green, Hertford, SG14 1FF, England

      IIF 31
    • 3 Tallow Wharf, Birchley Green, Hertford, Hertfordshire, SG14 1FF, England

      IIF 32
  • Lebond, David Christopher
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Tallow Wharf, Hertford, SG14 1FF, England

      IIF 33
    • Allianz Park, Greenlands Lane, London, NW4 1RL, United Kingdom

      IIF 34
  • Lebond, David Christopher
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 The Finches, Hertford, Hertfordshire, SG13 7TB

      IIF 35
    • Avalon House, Breckland, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LD

      IIF 36
  • Mr David Christopher Lebond
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 37
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 38
    • The Oaks, 2 Noahs Court Gardens, Hertford, Hertfordshire, SG13 8FD, England

      IIF 39
  • Mr David Lebond
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 40
  • Mr David Christopher Lebond
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tallow Wharf, Bircherley Green, Hertford, SG14 1FF, England

      IIF 41
child relation
Offspring entities and appointments 36
  • 1
    ANDREAS WINE TRADING LTD
    09482843
    Kate Stephens Aca, Cta, 17 Lyons Fold, Sale, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,084,577 GBP2024-06-30
    Officer
    2015-09-28 ~ now
    IIF 2 - Director → ME
  • 2
    AP BOND PROPERTIES LIMITED
    09369950
    Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,732,321 GBP2020-01-31
    Officer
    2014-12-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 3
    AYMTM LIMITED
    - now 02770904
    ARCHER YOUNG LIMITED
    - 2007-09-24 02770904
    ARCHER YOUNG MARKETING LIMITED - 2003-03-27
    ARCHER YOUNG MOVEMENTS LIMITED - 1998-01-06
    Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (26 parents)
    Officer
    2007-08-23 ~ 2015-12-31
    IIF 14 - Director → ME
  • 4
    B P M A LIMITED
    06967419
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2009-07-20 ~ 2010-07-26
    IIF 11 - Director → ME
  • 5
    BREVIS MARKETING SERVICES LIMITED
    01457020
    Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (13 parents)
    Officer
    1998-07-16 ~ 2014-11-21
    IIF 27 - Director → ME
  • 6
    BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED
    04546290
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Active Corporate (57 parents)
    Equity (Company account)
    605,864 GBP2024-05-31
    Officer
    2003-06-01 ~ 2010-09-21
    IIF 10 - Director → ME
  • 7
    DCL CONSULTING AND INVESTMENTS LIMITED
    - now 10086906
    DCL LETTINGS LIMITED
    - 2020-06-02 10086906
    Flat 3 Tallow Wharf, Hertford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    17,012 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-03-28 ~ 2024-11-08
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    DCL CONSULTING LIMITED
    - now 09918954
    LEBOND CONSULTANCY LIMITED
    - 2015-12-18 09918954
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,592 GBP2019-12-31
    Officer
    2015-12-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    FH MARKETING SOLUTIONS LIMITED
    12870272
    12 Payton Street, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,191 GBP2024-09-30
    Officer
    2020-09-10 ~ 2024-07-29
    IIF 33 - Director → ME
  • 10
    FOTORAMA (UK) LIMITED
    - now 05292409
    SECKLOE 238 LIMITED - 2005-12-21
    Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2005-12-22 ~ 2014-11-20
    IIF 18 - Director → ME
  • 11
    FOTORAMA HOLDINGS LIMITED
    - now 02322967
    BREVIS TRAVEL LIMITED
    - 2006-01-20 02322967
    Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2002-04-15 ~ 2014-11-21
    IIF 30 - Director → ME
  • 12
    GOLDSERVE LIMITED
    - now 04045780
    AYM SERVICES LIMITED
    - 2011-09-22 04045780
    Motivcom Plc, Avalon House, Breckland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (16 parents)
    Officer
    2005-02-08 ~ 2014-11-21
    IIF 24 - Director → ME
  • 13
    HERTFORD CAR AND VAN HIRE LTD
    10985310
    45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HERTFORD FIC LIMITED
    16033239
    3 Tallow Wharf, Bircherley Green, Hertford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    LINFORD HOLDINGS LIMITED
    - now 02691218
    BASISFREE LIMITED - 1992-08-04
    Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (15 parents)
    Officer
    2003-04-16 ~ 2014-11-21
    IIF 19 - Director → ME
  • 16
    LOYALTY CLUBS LIMITED
    07046694
    315-317 New Kings Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-16 ~ dissolved
    IIF 12 - Director → ME
  • 17
    MADE BY SONDER LIMITED - now
    SUMMERSAULT COMMUNICATIONS LIMITED
    - 2016-02-15 03839151
    Hillview, Priors Marston, Southam, Warwickshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    39,271 GBP2024-12-31
    Officer
    2006-01-31 ~ 2014-05-05
    IIF 21 - Director → ME
  • 18
    MCGARVEY RUSSELL LIMITED
    - now 02992741
    WILLOUGHBY (41) LIMITED - 1995-01-27
    Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (19 parents)
    Officer
    2007-11-09 ~ 2014-11-21
    IIF 22 - Director → ME
  • 19
    MOTIVATION TRAVEL MANAGEMENT LIMITED
    01812453
    Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (17 parents)
    Officer
    2003-08-23 ~ 2014-11-21
    IIF 15 - Director → ME
  • 20
    MOTIVCOM LIMITED
    - now 04665490 04056991
    MOTIVCOM PLC
    - 2014-11-20 04665490 04056991
    P&MM GROUP PLC
    - 2006-03-20 04665490 04056991, 03482099
    P&MM GROUP LIMITED
    - 2004-08-17 04665490 04056991, 03482099
    SECKLOE 149 LIMITED
    - 2003-05-20 04665490 06352846, 04329501, 02877974... (more)
    Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (22 parents, 3 offsprings)
    Officer
    2003-04-16 ~ 2015-12-31
    IIF 17 - Director → ME
  • 21
    MY FAMILY CARE VOUCHERS LIMITED
    06711425
    Brackenwood House, Kimbell Road, Basingstoke
    Dissolved Corporate (10 parents)
    Officer
    2011-04-28 ~ 2015-12-31
    IIF 7 - Director → ME
  • 22
    P&MM HOLDINGS LIMITED
    - now 03482099
    P&MM GROUP LIMITED
    - 2003-05-07 03482099 04665490, 04056991
    GOLDCONE LIMITED - 1999-09-16
    Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (15 parents)
    Officer
    2000-02-17 ~ 2014-11-21
    IIF 29 - Director → ME
  • 23
    P&MM LIMITED
    - now 01090180
    PAGE & MOY MARKETING LIMITED - 1999-12-03
    PAGE AND MOY MARKETING LIMITED - 1989-07-28
    PAGE & MOY OUTDOOR HOLIDAYS LIMITED - 1989-05-26
    SEYCHELLES AND MAURITIUS HOLIDAYS LIMITED - 1980-12-31
    Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (22 parents)
    Officer
    2000-02-17 ~ 2015-12-31
    IIF 28 - Director → ME
  • 24
    PROMOTIONS NEWS LIMITED
    - now 02775161
    SIMPLEWATCH PROJECTS LIMITED - 1993-03-11
    52-53 Russell Square, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2005-08-04 ~ 2010-01-19
    IIF 9 - Director → ME
  • 25
    PROTRAVEL LIMITED
    01743535
    Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2007-11-15 ~ 2014-11-21
    IIF 16 - Director → ME
  • 26
    PROTRAVEL TB LIMITED
    05334173
    Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes
    Dissolved Corporate (11 parents)
    Officer
    2007-11-15 ~ 2014-11-21
    IIF 23 - Director → ME
  • 27
    SARACENS MULTI-ACADEMY TRUST
    10646649
    Saracens High School, Corner Mead, London, England
    Active Corporate (31 parents)
    Officer
    2017-03-01 ~ 2017-09-01
    IIF 34 - Director → ME
  • 28
    SARACENS SPORT FOUNDATION
    - now 03909677
    SARACENS FOUNDATION - 2008-03-06
    Stonex Stadium, Greenlands Lane, London, England
    Active Corporate (34 parents)
    Officer
    2011-02-20 ~ 2025-05-10
    IIF 4 - Director → ME
  • 29
    SODEXO CIRCLES U.K LIMITED - now
    ALLSAVE LIMITED - 2018-05-22
    SODEXO CIRCLES CONCIERGE SERVICES UK LIMITED
    - 2018-05-22 05244331
    One, Southampton Row, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2011-04-28 ~ 2015-12-31
    IIF 6 - Director → ME
  • 30
    SODEXO TRAVEL AND BUSINESS UK LIMITED - now
    P&MM TRAVEL LIMITED
    - 2017-03-30 03511933
    LARCHCONE LIMITED - 1998-04-06
    Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (20 parents)
    Officer
    1998-07-16 ~ 2015-12-31
    IIF 26 - Director → ME
  • 31
    SPORTING INTERNATIONAL LIMITED
    12135993
    45 Queen Street, Deal, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2019-08-02 ~ dissolved
    IIF 5 - Director → ME
  • 32
    SPORTINGCLASS (2010) LIMITED
    07212487
    Brooks House, Princes Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,335 GBP2023-12-31
    Officer
    2011-05-11 ~ 2022-06-27
    IIF 3 - Director → ME
  • 33
    SYBO PROPERTIES LIMITED
    12913379
    45 Queen Street, Deal, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,936 GBP2024-09-30
    Officer
    2020-09-29 ~ now
    IIF 1 - Director → ME
  • 34
    THE INSTITUTE OF PROMOTIONAL MARKETING LTD - now
    THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED - 2010-04-06
    INSTITUTE OF SALES PROMOTION LIMITED(THE)
    - 2010-03-30 00975635
    SALES PROMOTION EXECUTIVES ASSOCIATION(U.K)LIMITED(THE) - 1978-12-31
    35 Ballards Lane, London, United Kingdom
    Active Corporate (130 parents)
    Equity (Company account)
    205,293 GBP2024-12-31
    Officer
    2002-07-10 ~ 2007-02-28
    IIF 35 - Director → ME
  • 35
    TREATME.NET LIMITED
    05586958
    Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (11 parents)
    Officer
    2012-11-01 ~ 2014-11-21
    IIF 36 - Director → ME
  • 36
    ZIBRANT LIMITED
    - now 02198966 03877592
    IN BUSINESS RESERVATIONS LIMITED - 2006-06-01
    INDEPENDENT BUSINESS RESERVATIONS LIMITED - 1988-07-08
    BASEFIX LIMITED - 1988-02-08
    2 Prospect Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (22 parents)
    Officer
    2007-11-09 ~ 2014-11-20
    IIF 20 - Director → ME

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.