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, Roger Malcolm

    Related profiles found in government register
  • Bond, Roger Malcolm

    Registered addresses and corresponding companies
  • Bond, Roger Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address 1 Village Close, Oatlands Drive, Weybridge, Surrey, KT13 9HF

      IIF 5
  • Bond, Roger Malcolm
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Village Close, Oatlands Drive, Weybridge, Surrey, KT13 9HF

      IIF 6 IIF 7 IIF 8
  • Bond, Roger Malcolm
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Parsons Green Sports & Social Club Ltd, Broomhouse Lane, London, SW6 3DP, England

      IIF 9
  • Roger, Bond
    British director born in August 1947

    Registered addresses and corresponding companies
    • icon of address 1 Village Close, Oatlands Drive, Weybridge, Surrey, KT13 9HF

      IIF 10
  • Bond, Roger Malcolm
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bond, Roger Malcolm
    British consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176 Brighton Road, Coulsdon, Surrey, CR5 2NF, England

      IIF 17
  • Bond, Roger Malcolm
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bond, Roger Malcolm
    British none born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 23 IIF 24
  • Roger Malcolm Bond
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176 Brighton Road, Coulsdon, Surrey, CR5 2NF

      IIF 25
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 17
  • 1
    icon of address Kent Gateway Block Management Limited, Fort Pitt House, New Road, Rochester, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-09-15 ~ 2006-02-10
    IIF 11 - Director → ME
    icon of calendar 2003-09-15 ~ 2005-04-01
    IIF 6 - Secretary → ME
  • 2
    CYCLERIVER LIMITED - 2004-03-22
    icon of address 29-35 West Ham Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2011-01-31
    IIF 18 - Director → ME
  • 3
    icon of address 17 Pucknells Close, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2019-12-31
    Officer
    icon of calendar 2003-09-15 ~ 2005-03-30
    IIF 14 - Director → ME
    icon of calendar 2003-09-15 ~ 2005-03-30
    IIF 7 - Secretary → ME
  • 4
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-04-29 ~ 2021-06-25
    IIF 24 - Director → ME
  • 5
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (5 parents)
    Equity (Company account)
    86 GBP2023-12-31
    Officer
    icon of calendar 2001-11-05 ~ 2003-12-15
    IIF 10 - Director → ME
  • 6
    icon of address 176 Brighton Road, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119,376 GBP2023-03-31
    Officer
    icon of calendar 2012-01-10 ~ 2021-06-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2021-06-25
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    icon of address Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-09-30
    Officer
    icon of calendar 2004-10-21 ~ 2004-11-01
    IIF 19 - Director → ME
    icon of calendar 2004-10-21 ~ 2004-11-01
    IIF 1 - Secretary → ME
  • 8
    icon of address 33 Station Road, Gillingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2006-11-09
    IIF 12 - Director → ME
    icon of calendar 2003-11-26 ~ 2006-11-09
    IIF 4 - Secretary → ME
  • 9
    icon of address Bc04 Building 13 Princess Margaret Road, Thames Industrial Park, East Tilbury, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 2003-09-15 ~ 2005-02-03
    IIF 16 - Director → ME
    icon of calendar 2003-09-15 ~ 2006-06-01
    IIF 3 - Secretary → ME
  • 10
    icon of address 169 Parrock Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    125,654 GBP2023-12-31
    Officer
    icon of calendar 2001-11-05 ~ 2006-02-10
    IIF 20 - Director → ME
  • 11
    icon of address 4 Village Close, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    897 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-02-29
    IIF 22 - Director → ME
  • 12
    icon of address Sandgate Castle Office, Castle Road, Sandgate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2003-12-12 ~ 2005-03-16
    IIF 13 - Director → ME
    icon of calendar 2003-12-12 ~ 2005-03-16
    IIF 2 - Secretary → ME
  • 13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2003-06-23 ~ 2004-11-01
    IIF 15 - Director → ME
    icon of calendar 2003-06-23 ~ 2004-11-01
    IIF 8 - Secretary → ME
  • 14
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-04-29 ~ 2021-06-25
    IIF 23 - Director → ME
  • 15
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-12-31
    Officer
    icon of calendar 2003-10-29 ~ 2008-02-26
    IIF 5 - Secretary → ME
  • 16
    icon of address 31 Broomhouse Lane 31 Broomhouse Lane, Fulham, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -438,718 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-10-15 ~ 2021-06-26
    IIF 9 - Director → ME
  • 17
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2001-11-05 ~ 2004-11-01
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.