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

Saunderson, David James

    Related profiles found in government register
  • Saunderson, David James
    British

    Registered addresses and corresponding companies
  • Saunderson, David James

    Registered addresses and corresponding companies
    • icon of address Netherhall Grange, Worts Causeway, Cambridge, Cambs, CB1 8RJ

      IIF 5
  • Saunderson, David James
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Close, Dartford, DA2 7ES, England

      IIF 6
    • icon of address 4 The Close, Wilmington, Dartford, Kent, DA2 7ES

      IIF 7
  • Saunderson, David James
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Close, Wilmington, Dartford, Kent, DA2 7ES

      IIF 8
  • Saunderson, David James
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longacre, Stapleford, Cambridge, Cambs, CB22 5BX

      IIF 9
  • Saunderson, David James
    British accountant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Greycaine Road, Watford, Hertfordshire, WD24 7GP

      IIF 10
  • Saunderson, David James
    British chartered accountant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longacre, Haverhill Road Stapleford, Cambridge, Cambs, CB22 5BX

      IIF 11
  • Saunderson, David James
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Burywick, Harpenden, AL5 2AH

      IIF 12
    • icon of address 93 Regent Street, Cambridge, CB2 1AW

      IIF 13 IIF 14
    • icon of address The Estate Office, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ, United Kingdom

      IIF 15
    • icon of address Arch Villa, 23 High Street, Bozeat, Northamptonshire, NN29 7NF

      IIF 16
    • icon of address Longacre, Haverhill Road, Stapleford, Cambridge, CB22 5BX, United Kingdom

      IIF 17
    • icon of address Longacre, Haverhill Road Stapleford, Cambridge, Cambs, CB22 5BX

      IIF 18
    • icon of address Longacre, Stapleford, Cambridge, CB22 5BX, Uk

      IIF 19
    • icon of address 39-41, Parker Street, London, WC2B 5PQ, United Kingdom

      IIF 20
    • icon of address Longacre, Haverhill Road, Stapleford, Cambridgeshire, CB22 5BX, England

      IIF 21
  • Saunderson, David James
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge Centre For Christianity Worldwide, Westminster College, Madingley Road, Cambridge, CB3 0AA, England

      IIF 22
    • icon of address Longacre, Haverhill Road, Stapleford, Cambridge, Cambridgeshire, CB22 5BX, United Kingdom

      IIF 23
    • icon of address Longacre, Haverhill Road Stapleford, Cambridge, Cambs, CB22 5BX

      IIF 24
    • icon of address Lambeth Palace, Lambeth Palace Road, London, SE1 7JU

      IIF 25
  • Saunderson, David James
    British chartered accountant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherhall Grange, Worts Causeway, Cambridge, Cambs, CB1 8RJ

      IIF 26
  • Saunderson, David James
    British chief executive born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherhall Grange, Worts Causeway, Cambridge, Cambs, CB1 8RJ

      IIF 27
  • Saunderson, David James
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunderson, David James
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunderson, David James
    British managing director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netherhall Grange, Worts Causeway, Cambridge, Cambs, CB1 8RJ

      IIF 35
  • Mr David James Saunderson
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Close, Dartford, DA2 7ES, England

      IIF 36
    • icon of address Coniston, The Close, Dartford, DA2 7ES, England

      IIF 37
  • Mr David James Saunderson
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longacre, Haverhill Road, Stapleford, Cambridge, CB22 5BX

      IIF 38
    • icon of address Longacre, Haverhill Road, Stapleford, Cambridge, CB22 5BX, England

      IIF 39
    • icon of address Longacre, Haverhill Road, Stapleford, Cambridge, Cambridgeshire, CB22 5BX

      IIF 40
    • icon of address Longacre, Haverhill Road, Stapleford, Cambridge, Cambridgeshire, CB22 5BX, England

      IIF 41
    • icon of address 5, Hanover Square, London, W1S 1HQ, England

      IIF 42
    • icon of address 88, Wood Street, London, EC2V 7QR, England

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    CANTAB ASSET MANAGEMENT LIMITED - 2013-02-07
    icon of address Longacre, Longacre Haverhill Road, Stapleford, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    THE BEACH LIMITED - 2007-10-26
    icon of address Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    528,551 GBP2023-12-31
    Officer
    icon of calendar 2004-09-22 ~ now
    IIF 1 - Secretary → ME
  • 3
    icon of address 14 Hillydeal Road, Otford, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    ATLANTIC BUSINESS CENTRES LIMITED - 2005-07-05
    icon of address 14 Hillydeal Road, Otford, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    ATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LTD - 2005-07-05
    icon of address 14 Hillydeal Road, Otford, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-25 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address Longacre Haverhill Road, Stapleford, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    GUARDHILL LIMITED - 1984-06-28
    icon of address Riverside House, 1-5 Como Street, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    125,057 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Longacre, Stapleford, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 9
    SAUNDERSON PROPERTIES LIMITED - 1996-02-02
    HEALTH AND SAFETY SERVICES LIMITED - 1989-06-14
    icon of address Longacre, Haverhill Road, Stapleford, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    474 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address Longacre Haverhill Road, Stapleford, Cambridge
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    142,601 GBP2024-03-31
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Coniston, The Close, Wilmington, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,154,649 GBP2023-12-31
    Officer
    icon of calendar 1999-12-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 The Close, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address Mazars Llp, Sovereign Court, Milton Keynes
    Active Corporate
    Officer
    icon of calendar 2006-06-21 ~ 2006-09-30
    IIF 30 - Director → ME
  • 2
    35 FINANCE LIMITED - 2013-02-07
    icon of address 88 Wood Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2025-04-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    (S.A.S.) SELECT AUTOMOTIVE SERVICES LIMITED - 2021-05-05
    SELECT AUTOMOTIVE SERVICES LIMITED - 2000-12-08
    icon of address 391/395 Erith Road, Erith, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,674 GBP2023-10-31
    Officer
    icon of calendar 2000-12-08 ~ 2016-01-06
    IIF 8 - Director → ME
  • 4
    icon of address 5 Hanover Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,531 GBP2017-11-30
    Officer
    icon of calendar 2017-01-31 ~ 2018-03-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2018-03-23
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LAMBETH PROJECTS LIMITED - 2005-03-29
    icon of address 22 Brook Drive, Bude, England
    Active Corporate (7 parents)
    Equity (Company account)
    159,984 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2013-12-31
    IIF 16 - Director → ME
  • 6
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    18,132,459 GBP2021-10-31
    Officer
    icon of calendar 1994-10-27 ~ 1997-01-23
    IIF 33 - Director → ME
  • 7
    icon of address 93 Regent Street, Cambridge
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2011-06-30
    IIF 13 - Director → ME
  • 8
    C.A.E.C. HOWARD LIMITED - 2016-11-23
    FINEDON AGGREGATES LIMITED - 2000-09-08
    C.A.E.C. HOWARD (ESTATE SERVICES) LIMITED - 1990-12-20
    icon of address 1st Floor 24 High Street, Whittlesford, Canbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2011-06-30
    IIF 14 - Director → ME
  • 9
    IPS PENSIONS LIMITED - 2007-05-03
    ALSTERS NO 10 LIMITED - 1998-10-12
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-07-19
    IIF 27 - Director → ME
  • 10
    icon of address Unit 9 The Old Courtyard, Eckland Lodge Business Park, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    185,759 GBP2022-12-31
    Officer
    icon of calendar ~ 1995-11-01
    IIF 35 - Director → ME
  • 11
    icon of address Moggerhanger House, The Park, Moggerhanger, Bedfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-19 ~ 2002-03-15
    IIF 26 - Director → ME
  • 12
    icon of address The Estate Office, Southill Park, Biggleswade, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2015-08-01 ~ 2020-11-13
    IIF 15 - Director → ME
  • 13
    THE CHRISTIAN MEDIA TRUST - 2003-10-27
    THE LUIS PALAU MISSION TO LONDON - 2000-04-13
    icon of address 6 April Court, Sybron Way, Crowborough, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2008-05-01
    IIF 34 - Director → ME
    icon of calendar 2000-05-16 ~ 2004-09-07
    IIF 5 - Secretary → ME
  • 14
    icon of address The Barn, Ashley Manor, Atherington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,856 GBP2023-08-31
    Officer
    icon of calendar 2010-03-31 ~ 2018-12-31
    IIF 12 - Director → ME
  • 15
    icon of address Longacre Haverhill Road, Stapleford, Cambridge
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    142,601 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-28
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 16
    SAUNDERSON INSURANCE BROKERS LIMITED - 1990-06-27
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-08-31
    IIF 31 - Director → ME
  • 17
    SAUNDERSON HOUSE LIMITED - 1990-06-27
    BRIDGE HOUSE LIMITED - 1987-11-26
    H W F NUMBER THIRTY FOUR LIMITED - 1987-02-27
    icon of address Trinity House Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-07-29
    IIF 32 - Director → ME
  • 18
    icon of address 5 Greycaine Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2023-03-31
    IIF 10 - Director → ME
  • 19
    icon of address The Bounds, Westminster College, Lady Margaret Road, Cambridge, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2014-03-10
    IIF 18 - Director → ME
  • 20
    THE BESOM - 2020-12-18
    icon of address 3 Newhouse Business Centre Old Crawley Road, Faygate, Horsham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2020-10-22
    IIF 29 - Director → ME
  • 21
    icon of address Cambridge Centre For Christianity Worldwide Westminster College, Madingley Road, Cambridge
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2019-01-23
    IIF 22 - Director → ME
  • 22
    icon of address Lambeth Palace, Lambeth Palace Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2023-07-05
    IIF 25 - Director → ME
  • 23
    CHALLENGE 2000 - 1999-10-22
    icon of address Rowheath Pavilion Heath Road, Bournville, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 1995-12-07 ~ 1999-10-07
    IIF 28 - 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.