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

Mr Jeremy Stuart Saunt

    Related profiles found in government register
  • Mr Jeremy Stuart Saunt
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldgate House, 1-4 Market Place, Hull, East Yorkshire, HU1 1RS, United Kingdom

      IIF 1
    • Stockdale Farm, Daisy Hill Road, Burstwick, Hull, East Yorkshire, HU12 9HD, United Kingdom

      IIF 2
  • Mr Stuart Saunt
    British born in December 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stockdale Farm, Daisy Hill Road, Burstwick, HU12 9HD

      IIF 3
    • Magdalen Farm, Magdalen Lane, Hedon, Hull, HU12 8LB, England

      IIF 4 IIF 5
    • Stockdale Farm, Daisy Hill Road, Burstwick, Hull, East Yorkshire, HU12 9HD, United Kingdom

      IIF 6
    • Stockdale Farm, Daisy Hill Road, Burstwick, Hull, HU12 9HD, United Kingdom

      IIF 7
  • Mr Jeremy Stuart Saunt
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, The Riverside Building, Livingstone Road, Hessle, HU13 0DZ, England

      IIF 8
    • Serendipity House, Foundry Garth, Burton Pidsea, Hull, HU12 9DR, England

      IIF 9 IIF 10
    • Stockdale Farm, Daisy Hill Road, Burstwick, Hull, HU12 9HD, United Kingdom

      IIF 11
  • Saunt, Jeremy Stuart
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldgate House, 1-4 Market Place, Hull, East Yorkshire, HU1 1RS, United Kingdom

      IIF 12
    • Stockdale Farm, Daisy Hill Road, Burstwick, Hull, East Yorkshire, HU12 9HD, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Saunt, Jeremy Stuart
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Serendipity House, Foundry Court, Burton Pidsea, East Yorkshire, HU12 9DR

      IIF 16
    • Serendipity House, Foundry Court, Burton Pidsea, Hull, East Yorkshire, HU12 9DG, United Kingdom

      IIF 17
  • Saunt, Jeremy Stuart
    British seed merchant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Serendipity House, Foundry Court, Burton Pidsea, East Yorkshire, HU12 9DR

      IIF 18
    • Suite 7, The Riverside Building, Livingstone Road, Hessle, HU13 0DZ, England

      IIF 19
  • Saunt, Stuart
    British company director born in December 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magdalen Farm, Hedon, Hull, East Yorkshire, HU12 8LB

      IIF 20 IIF 21
    • Magdalen Farm Magdalen Lane, Hedon, Hull, HU12 8LB, United Kingdom

      IIF 22
    • Stockdale Farm, Daisy Hill Road, Burstwick, Hull, East Yorkshire, HU12 9HD, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Saunt, Stuart
    British director born in December 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 71, The Colchester Centre, Hawkins Road, Colchester, CO2 8JX, England

      IIF 26
  • Saunt, Stuart
    British seed merchants born in December 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magdalen Farm, Hedon, Hull, East Yorkshire, HU12 8LB

      IIF 27
  • Saunt, Jeremy Stuart
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Brewery House, 34-44 Gigant Street, Salisbury, SP1 2AP, United Kingdom

      IIF 28
  • Saunt, Jeremy Stuart
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Office 71, The Colchester Centre, Hawkins Road, Colchester, CO2 8JX, England

      IIF 29
  • Saunt, Stuart
    British

    Registered addresses and corresponding companies
    • Magdalen Farm, Hedon, Hull, East Yorkshire, HU12 8LB

      IIF 30 IIF 31
  • Saunt, Jeremy Stuart

    Registered addresses and corresponding companies
    • Serendipity House, 3 Foundry Court, Church Street, Burton Pidsea, East Yorkshire, HU12 9DR, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    Beckside Court, Annie Reed Road, Beverley
    Dissolved corporate (2 parents)
    Officer
    2008-03-06 ~ dissolved
    IIF 32 - secretary → ME
  • 2
    Stockdale Farm Daisy Hill Road, Burstwick, Hull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,750 GBP2024-04-30
    Officer
    2016-04-08 ~ now
    IIF 17 - director → ME
    IIF 22 - director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Aldgate House, 1-4 Market Place, Hull, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    AFTONWISE LIMITED - 1991-02-28
    Southside, Albert Dock, Hull, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,266,494 GBP2023-12-31
    Officer
    ~ now
    IIF 16 - director → ME
    1991-09-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-01-22 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 4 - Has significant influence or controlOE
  • 5
    Stockdale Farm, Daisy Hill Road, Burstwick
    Corporate (4 parents)
    Equity (Company account)
    3,905,396 GBP2023-06-30
    Officer
    ~ now
    IIF 18 - director → ME
    IIF 27 - director → ME
    ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    2024-10-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RMS GROUP HOLDINGS LIMITED - 2021-04-16
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    5,387,140 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-06-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Stockdale Farm Daisy Hill Road, Burstwick, Hull, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-06-11 ~ now
    IIF 14 - director → ME
    IIF 24 - director → ME
  • 8
    Stockdale Farm Daisy Hill Road, Burstwick, Hull, East Yorkshire, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,002 GBP2023-12-31
    Officer
    2021-05-25 ~ now
    IIF 15 - director → ME
    IIF 25 - director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Stockdale Farm Daisy Hill Road, Burstwick, Hull, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-06-11 ~ now
    IIF 13 - director → ME
    IIF 23 - director → ME
  • 10
    SOUTHWELL SAUNT LIMITED - 1996-06-04
    Magdalen Farm House, Magdalen Lane Hedon, Hull, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2,688,204 GBP2024-04-30
    Officer
    ~ now
    IIF 20 - director → ME
    1996-04-01 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    Office 71, The Colchester Centre, Hawkins Road, Colchester, England
    Corporate (3 parents)
    Equity (Company account)
    -55,836,118 GBP2023-12-31
    Officer
    2018-11-27 ~ 2024-08-16
    IIF 29 - director → ME
    IIF 26 - director → ME
  • 2
    Brewery House, 34-44 Gigant Street, Salisbury, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -93,940 GBP2021-03-31
    Officer
    2018-04-10 ~ 2022-05-12
    IIF 28 - 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.