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 Johnny Saunders

    Related profiles found in government register
  • Mr Johnny Saunders
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 1
    • 3 Whiteacres, Marden Road, Staplehurst, Tonbridge, Kent, TN12 0JG, United Kingdom

      IIF 2
    • 3 Whiteacres, Marden Road, Staplehurst, Tonbridge, TN12 0JG, England

      IIF 3
  • Mr Johnny Saunders
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6 IIF 7
  • Mr John Saunders
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle Lodge, St Hubert's Lane, Gerrards Cross, SL9 7BP, England

      IIF 8
    • 20a, Grove End Road, London, NW8 9LA, United Kingdom

      IIF 9
  • Mr Johnny Saunders
    Irish born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Dairy Lane, Stansted, CM24 8XH, United Kingdom

      IIF 10
  • Mr John Gerrard Saunders
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 20a, Grove End Road, London, NW8 9LA, United Kingdom

      IIF 12
  • John Saunders
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle Lodge, St Huberts Lane, Gerrards Cross, SL9 7BP, United Kingdom

      IIF 13
  • Mr Johnny Sanders
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 14
  • Mr John Saunders
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Lodge, St. Huberts Lane, Gerrards Cross, SL9 7BP, England

      IIF 15
  • Saunders, Johnny
    British company director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Whiteacres, Marden Road, Staplehurst, Tonbridge, Kent, TN12 0JG, United Kingdom

      IIF 16
  • Saunders, Johnny
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 17
    • 3 Whiteacres, Marden Road, Staplehurst, Tonbridge, TN12 0JG, England

      IIF 18
  • Saunders, Johnny
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Saunders, Johnny
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunders, John Gerrard
    British co dir born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle Lodge, St Huberts Lane, Gerrards Cross, SL9 7BP, United Kingdom

      IIF 23
  • Saunders, John Gerrard
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunders, John Gerrard
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 20a Grove End Road, London, NW8 9LA

      IIF 28
    • 20a, Grove End Road, London, NW8 9LA, United Kingdom

      IIF 29 IIF 30
  • Saunders, John Gerrard
    British entrepreneur born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 31
  • Mr John Gerrard Saunders
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 109, Raydean House, 15 Western Parade, Barnet, Hertfordshire, EN5 1AH, United Kingdom

      IIF 32
  • Saunders, Johnny
    Irish director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Dairy Lane, Stansted, CM24 8XH, United Kingdom

      IIF 33
  • Mr John Gerrard Saunders
    Irish born in June 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Sanders, Johnny
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 35
  • John Gerrard Saunders
    Irish, born in June 1971

    Registered addresses and corresponding companies
    • Flat D 21f, Villa D'arte, 55 Wun Sha Street, Hong Kong

      IIF 36
  • Saunders, John Gerrard
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • East Lodge, St Hubert's Lane, Gerrard's Cross, East Lodge, St Hubert's Lane, Gerrard's Cross, Buckinghamshire, SL9 7BP, England

      IIF 37
    • Eagle Lodge, St Huberts Lane, St Huberts, Gerrards Cross, South Bucks, SL9 7BP, United Kingdom

      IIF 38
  • Saunders, John Gerrard
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Lodge, St Huberts Lane, Gerrard's Cross, SL9 7BP, United Kingdom

      IIF 39
    • 348, North End Road, London, SW6 1NB, United Kingdom

      IIF 40
  • Saunders, John Gerrard
    British accountant

    Registered addresses and corresponding companies
    • 14d Avenue Road, London, NW8 6BP

      IIF 41 IIF 42
    • Flat 6, 46 Hamilton Gardens, London, NW8 9PX

      IIF 43
  • Saunders, John Gerrard
    British company director

    Registered addresses and corresponding companies
    • Flat 6, 46 Hamilton Gardens, London, NW8 9PX

      IIF 44
  • Saunders, John Gerrard
    British director

    Registered addresses and corresponding companies
    • 14d Avenue Road, London, NW8 6BP

      IIF 45
  • Saunders, John Gerrard
    Irish accountant born in June 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Saunders, John Gerrard
    British company director born in March 1941

    Registered addresses and corresponding companies
    • Flat F, 47 Hamilton Gardens, St Johns Wood, NW8 9PX

      IIF 47 IIF 48
  • Saunders, John Gerrard
    British accountant born in July 1971

    Registered addresses and corresponding companies
  • Saunders, John Gerrard
    British company director born in July 1971

    Registered addresses and corresponding companies
    • 14d Avenue Road, London, NW8 6BP

      IIF 52
  • Saunders, John Gerrard
    British director born in July 1971

    Registered addresses and corresponding companies
    • 14d Avenue Road, London, NW8 6BP

      IIF 53
  • Saunders, John Gerrard

    Registered addresses and corresponding companies
    • 14d Avenue Road, London, NW8 6BP

      IIF 54
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Saunders, Johnny

    Registered addresses and corresponding companies
  • Saunders, John

    Registered addresses and corresponding companies
    • Eagle Lodge, St Huberts Lane, Gerrards Cross, SL9 7BP, United Kingdom

      IIF 58
    • Eagle Lodge, St Huberts Lane, St Huberts, Gerrards Cross, South Bucks, SL9 7BP, United Kingdom

      IIF 59
    • 20a, Grove End Road, London, NW8 9LA, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    4385, 14360706 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 21 - Director → ME
    2022-09-16 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    AYA KAPITAL B LTD - 2023-05-01
    CLOUD THOUGHT LTD - 2022-11-17
    Eagle Lodge Eagle Lodge, St Hubrts Lane, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    Eagle Lodge, St Huberts Lane, Gerrards Cross, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2018-08-08 ~ now
    IIF 23 - Director → ME
    2018-08-08 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    4th Floor 4 Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-08-01 ~ dissolved
    IIF 48 - Director → ME
    2003-04-28 ~ dissolved
    IIF 44 - Secretary → ME
  • 5
    Suite 109, Raydean House 15 Western Parade, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -802,670 GBP2021-09-30
    Officer
    2013-09-05 ~ now
    IIF 38 - Director → ME
    2013-09-05 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    2004-08-01 ~ now
    IIF 47 - Director → ME
  • 8
    HADENCROFT LIMITED - 2007-05-11
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2002-04-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    Eagle Lodge, St Huberts Lane, Gerrard's Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-22 ~ dissolved
    IIF 39 - Director → ME
  • 10
    Crown House, Home Gardens, Dartford, England
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    Crown House, Home Gardens, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    348 North End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 40 - Director → ME
  • 13
    Eagle Lodge, St Hubert's Lane, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,900 GBP2023-03-31
    Officer
    2020-05-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2017-06-02 ~ now
    IIF 36 - Ownership of shares - More than 25%OE
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 16
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 46 - Director → ME
    2024-01-03 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    THERMAL RENEWABLES UK LIMITED - 2021-12-10
    PYROLYSIS RESOURCES LTD - 2020-07-28
    Eagle Lodge, St Huberts Lane, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    3 Whiteacres Marden Road, Staplehurst, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-03-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    23 Dairy Lane, Stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    Eagle Lodge, St. Huberts Lane, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,923 GBP2022-10-31
    Officer
    2020-05-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    3 Whiteacres Marden Road, Staplehurst, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-05-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    CAPORALI LTD - 2017-04-28
    GREEK PLATES LTD - 2015-04-15
    CAPORALI LIMITED - 2015-03-25
    51 Marloes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,092 GBP2024-03-30
    Officer
    2014-11-18 ~ 2015-03-08
    IIF 60 - Secretary → ME
  • 2
    Lime Cottage Thornton Park, Thornton Le Street, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,569 GBP2021-03-31
    Officer
    2020-05-08 ~ 2021-01-06
    IIF 24 - Director → ME
  • 3
    4th Floor 4 Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2003-04-28 ~ 2004-08-01
    IIF 52 - Director → ME
  • 4
    6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    2002-09-23 ~ 2003-12-01
    IIF 51 - Director → ME
    2002-09-23 ~ 2003-12-01
    IIF 54 - Secretary → ME
  • 5
    HADENCROFT LIMITED - 2007-05-11
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2005-02-03 ~ 2005-10-10
    IIF 28 - Director → ME
  • 6
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2000-08-07 ~ 2004-08-01
    IIF 53 - Director → ME
    2000-08-07 ~ 2004-09-14
    IIF 45 - Secretary → ME
  • 7
    Eagle Lodge, St Hubert's Lane, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,900 GBP2023-03-31
    Officer
    2015-09-18 ~ 2017-01-16
    IIF 37 - Director → ME
  • 8
    24 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000,200 GBP2023-03-31
    Officer
    2018-09-13 ~ 2019-04-09
    IIF 31 - Director → ME
  • 9
    Mcr, 43-45 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-02-12 ~ 2002-10-25
    IIF 49 - Director → ME
    2002-02-12 ~ 2002-10-25
    IIF 42 - Secretary → ME
  • 10
    SPEED 5866 LIMITED - 1996-12-05
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    1999-01-27 ~ 2002-01-01
    IIF 50 - Director → ME
    2000-10-18 ~ 2002-01-01
    IIF 41 - Secretary → ME
  • 11
    THERMAL RENEWABLES UK B LTD - 2024-07-12
    THERMAL RENEWABLES UK LTD - 2024-07-03
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2022-01-24 ~ 2024-12-18
    IIF 20 - Director → ME
    2022-01-24 ~ 2024-12-18
    IIF 57 - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2024-12-18
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    EXCELLENT ENERGY LTD - 2024-12-03
    THERMAL RENEWABLES UK LTD - 2024-07-11
    THERMAL RENEWABLES B UK LTD - 2024-07-09
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,100 GBP2023-12-31
    Officer
    2021-12-10 ~ 2024-11-25
    IIF 22 - Director → ME
    Person with significant control
    2021-12-10 ~ 2024-08-01
    IIF 7 - Ownership of shares – 75% or more OE
© 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.