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

Mr Jonathan Harvey Saunders

    Related profiles found in government register
  • Mr Jonathan Harvey Saunders
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford House, 95 Dixons Green, Dudley, West Midlands, DY2 7DJ

      IIF 1 IIF 2 IIF 3
    • icon of address Ashford House, 95 Dixons Green, Dudley, West Midlands, DY2 7DJ, United Kingdom

      IIF 4
    • icon of address Ashford House 95, Dixons Green Road, Dudley, West Midlands, DY2 7DJ, England

      IIF 5
    • icon of address Ashford House, 95 Dixons Green Road, Dudley, Worchestershire, DY2 7DY

      IIF 6
    • icon of address Ashford House, 95 Dixons Green Road, Dudley, Worcs, DY2 7DJ

      IIF 7
    • icon of address C/o Ashford House 95, Dixons Green Road, Dudley, DY2 7DJ, England

      IIF 8
    • icon of address Ashford House, 95 Dixons Green, Dudley, West Midlands, DY2 7DJ

      IIF 9 IIF 10
    • icon of address Premier Park, 33 Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RT

      IIF 11
  • Jonathan Harvey Saunders
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford House 95, Dixons Green Road, Dudley, West Midlands, DY2 7DJ, England

      IIF 12
  • Jonathan Harvey Saunders
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashford House, 95, Dixons Green Road, Dudley, West Midlands, DY2 7DJ, United Kingdom

      IIF 13
  • Saunders, Jonathan Harvey
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford House, 95 Dixons Green, Dudley, West Midlands, DY2 7DJ, United Kingdom

      IIF 14
    • icon of address Ashford House 95, Dixons Green Road, Dudley, West Midlands, DY2 7DJ, England

      IIF 15
    • icon of address C/o Ashford House 95, Dixons Green Road, Dudley, DY2 7DJ, England

      IIF 16
  • Saunders, Jonathan Harvey
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford House, 95,dixons Green, Dudley, W.midlands, DY2 7DJ

      IIF 17
  • Saunders, Jonathan Harvey
    British company secretary born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel Hill, 118, Main Street, Repton, Derby, DE65 6FB, United Kingdom

      IIF 18
  • Saunders, Jonathan Harvey
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford House, 95 Dixons Green, Dudley, West Midlands, DY2 7DJ

      IIF 19 IIF 20
    • icon of address Ashford House, 95 Dixons Green, Dudley, West Midlands, DY2 7DJ, United Kingdom

      IIF 21
    • icon of address Ashford House, 95 Dixons Green Road, Dudley, Worcs, DY2 7DJ

      IIF 22
    • icon of address Ashford House, 95 Dixons Green, Dudley, West Midlands, DY2 7DJ

      IIF 23 IIF 24
  • Saunders, Jonathan Harvey
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashford House, 95, Dixons Green Road, Dudley, West Midlands, DY2 7DJ, United Kingdom

      IIF 25
  • Saunders, Jonathan Harvey
    British

    Registered addresses and corresponding companies
  • Saunders, Jonathan Harvey
    British director

    Registered addresses and corresponding companies
    • icon of address 71 Gaia Lane, Lichfield, Staffordshire, WS13 7LS

      IIF 29
  • Saunders, Jonathan Harvey

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Ashford House, 95 Dixons Green, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    274,255 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    INDEXPRIOR LIMITED - 1990-12-17
    icon of address Ashford House, 95 Dixons Green, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,453 GBP2021-04-30
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    RALEIGH COATING DEVELOPMENTS LIMITED - 2016-01-07
    APOLLO AGGREGATE SOLUTIONS LIMITED - 2022-01-27
    icon of address Ashford House, 95 Dixons Green, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    APOLLO PRETREATMENTS LIMITED - 1979-12-31
    APOLLO ADHESIVES LIMITED - 2022-01-27
    icon of address C/o Ashford House 95, Dixons Green Road, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2009-01-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    APOLLO CANISTER SOLUTIONS LIMITED - 2022-01-27
    icon of address Ashford House, 95 Dixons Green, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    NO. 528 LEICESTER LIMITED - 2004-02-18
    APOLLO CHEMICALS GROUP LIMITED - 2022-01-27
    icon of address Ashford House 95 Dixons Green Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,930,665 GBP2024-04-30
    Officer
    icon of calendar 2009-01-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Ashford House, 95, Dixons Green Road, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    INDEXPRIOR LIMITED - 1990-12-17
    icon of address Ashford House, 95 Dixons Green, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,453 GBP2021-04-30
    Officer
    icon of calendar 1999-12-03 ~ 2009-01-07
    IIF 27 - Secretary → ME
  • 2
    icon of address Sandy Way, Amington Industrial Estate, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,114,448 GBP2022-11-30
    Officer
    icon of calendar 2009-01-07 ~ 2022-01-26
    IIF 22 - Director → ME
    icon of calendar 1997-01-16 ~ 2009-01-07
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-26
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 3
    icon of address Sandy Way, Amington Industrial Estate, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    884,930 GBP2022-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2022-01-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-26
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    APOLLO TACTILE LIMITED - 2012-06-13
    icon of address Sandy Way, Amington Industrial Estate, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,524,919 GBP2022-11-30
    Officer
    icon of calendar 2005-11-02 ~ 2022-01-26
    IIF 23 - Director → ME
    icon of calendar 2005-11-02 ~ 2009-01-07
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-26
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    FIRSTELDER LIMITED - 1986-09-24
    icon of address 126 Whitehouse Common Road, Sutton Coldfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    665,606 GBP2024-10-31
    Officer
    icon of calendar ~ 2005-09-13
    IIF 32 - Secretary → ME
  • 6
    RALEIGH ADHESIVE COATINGS LIMITED - 2016-01-06
    BALMLINE LIMITED - 1988-11-25
    APOLLO AGGREGATE SOLUTIONS LIMITED - 2016-01-07
    icon of address Premier Park 33 Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,531,905 GBP2022-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2020-11-20
    IIF 17 - Director → ME
    icon of calendar 1999-12-03 ~ 2009-01-07
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-20
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    RALEIGH COATING DEVELOPMENTS LIMITED - 2016-01-07
    APOLLO AGGREGATE SOLUTIONS LIMITED - 2022-01-27
    icon of address Ashford House, 95 Dixons Green, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2005-02-04 ~ 2009-01-07
    IIF 28 - Secretary → ME
  • 8
    APOLLO PRETREATMENTS LIMITED - 1979-12-31
    APOLLO ADHESIVES LIMITED - 2022-01-27
    icon of address C/o Ashford House 95, Dixons Green Road, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 1999-12-03 ~ 2009-01-07
    IIF 31 - Secretary → ME
  • 9
    NO. 528 LEICESTER LIMITED - 2004-02-18
    APOLLO CHEMICALS GROUP LIMITED - 2022-01-27
    icon of address Ashford House 95 Dixons Green Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,930,665 GBP2024-04-30
    Officer
    icon of calendar 2004-01-30 ~ 2009-01-07
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-26
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2024-07-31 ~ 2024-08-14
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    A.C.M.E. PROPERTIES LIMITED - 2021-04-29
    icon of address C/o Ronald Shaw & Co, Ashford, House, 95 Dixons Green, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -2,081 GBP2024-05-31
    Officer
    icon of calendar 2002-05-27 ~ 2014-09-08
    IIF 18 - Director → ME
    icon of calendar 2002-05-27 ~ 2014-09-08
    IIF 30 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.