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

Saunby, Kevin David

    Related profiles found in government register
  • Saunby, Kevin David

    Registered addresses and corresponding companies
    • icon of address Rudgwick, Westwell Lane, Ashford, Kent, TN26 1JA, United Kingdom

      IIF 1 IIF 2
    • icon of address Rudgwick, Westwell Lane Potters Corner, Ashford, Kent, TN26 1JA

      IIF 3 IIF 4
    • icon of address Rudgwick, Westwell Lane, Potters Corner, Ashford, Kent, TN26 1JA, United Kingdom

      IIF 5
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 6
    • icon of address C/o W C R Limited, Woodcote House, 15 Highpoint Bus' Village, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 7
  • Saunby, Kevin David
    British

    Registered addresses and corresponding companies
  • Saunby, Kevin David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Rudgwick, Westwell Lane Potters Corner, Ashford, Kent, TN26 1JA

      IIF 21
  • Saunby, Kevin David
    British accountant & company secretary

    Registered addresses and corresponding companies
    • icon of address Rudgwick, Westwell Lane Potters Corner, Ashford, Kent, TN26 1JA

      IIF 22
  • Saunby, Kevin David
    British chartered sec

    Registered addresses and corresponding companies
    • icon of address Rudgwick, Westwell Lane Potters Corner, Ashford, Kent, TN26 1JA

      IIF 23
  • Saunby, Kevin David
    British chartered secretary

    Registered addresses and corresponding companies
  • Saunby, Kevin David
    British company secretary

    Registered addresses and corresponding companies
  • Saunby, Kevin David
    British secretary

    Registered addresses and corresponding companies
    • icon of address Rudgwick, Westwell Lane Potters Corner, Ashford, Kent, TN26 1JA

      IIF 33
  • Saunby, Kevin David
    British chartered secretary born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rudgwick, Westwell Lane Potters Corner, Ashford, Kent, TN26 1JA

      IIF 34 IIF 35 IIF 36
    • icon of address C/o W C R Limited, Woodcote House, 15 Highpoint Bus' Village, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o W C R Limited Woodcote House, 15 Highpoint Bus' Village, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address C/o W C R Limited Woodcote House, 15 Highpoint Bus' Village, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address 13 Highpoint Business Village, Henwood, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address Aspen House 13 Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,681 GBP2015-04-30
    Officer
    icon of calendar 1997-10-10 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 30
  • 1
    BRAEBOURNE HOLDINGS LIMITED - 1998-10-01
    icon of address Quest House Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    20,289,029 GBP2024-04-30
    Officer
    icon of calendar 1998-02-05 ~ 2019-05-29
    IIF 33 - Secretary → ME
  • 2
    icon of address Aspen House 13 Highpoint Business Village, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-05-01
    IIF 39 - Director → ME
  • 3
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1999-09-10 ~ 2003-10-29
    IIF 31 - Secretary → ME
  • 4
    icon of address Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    742,207 GBP2018-12-31
    Officer
    icon of calendar 1999-01-14 ~ 2003-10-29
    IIF 10 - Secretary → ME
  • 5
    icon of address Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 1999-09-10 ~ 2003-10-29
    IIF 30 - Secretary → ME
  • 6
    TOURCHECK LIMITED - 2012-05-02
    INTERNATIONAL BRITANNIA LIMITED - 2009-03-19
    SPEED 6873 LIMITED - 1998-04-06
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    119,723 GBP2018-12-31
    Officer
    icon of calendar 1998-03-18 ~ 2003-10-29
    IIF 20 - Secretary → ME
  • 7
    TOURCHECK LIMITED - 2009-03-10
    STRIKE SERVICES LIMITED - 1998-08-24
    NATIONAL BRITANNIA LIMITED - 1992-12-08
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1992-05-15 ~ 2003-10-29
    IIF 22 - Secretary → ME
  • 8
    VIN ROUGE LIMITED - 2005-10-17
    icon of address 14 Kennington Road, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    92,576 GBP2024-07-31
    Officer
    icon of calendar 2005-01-26 ~ 2018-10-31
    IIF 32 - Secretary → ME
  • 9
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -14,445 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-10-01 ~ 2017-02-28
    IIF 19 - Secretary → ME
  • 10
    WCR DEVELOPMENTS LIMITED - 2010-06-03
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -527,473 GBP2024-03-31
    Officer
    icon of calendar 2007-11-29 ~ 2017-02-28
    IIF 28 - Secretary → ME
  • 11
    icon of address Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,595 GBP2023-02-28
    Officer
    icon of calendar 2008-09-15 ~ 2014-03-28
    IIF 5 - Secretary → ME
  • 12
    MANDACO 733 LIMITED - 2012-06-22
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,068 GBP2024-04-30
    Officer
    icon of calendar 2012-06-22 ~ 2019-05-29
    IIF 6 - Secretary → ME
  • 13
    LAMINSTAR LIMITED - 2000-06-05
    INTERFACE MANAGEMENT SYSTEMS LIMITED - 2024-08-01
    icon of address The Dutch Barn, Lee, Ellesmere, Shropshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,727,468 GBP2025-07-31
    Officer
    icon of calendar 2000-05-03 ~ 2003-11-28
    IIF 4 - Secretary → ME
  • 14
    icon of address 61 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    57,160 GBP2024-03-31
    Officer
    icon of calendar 2006-09-21 ~ 2019-05-23
    IIF 26 - Secretary → ME
  • 15
    icon of address 41 Burnaby Gardens, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -419 GBP2021-05-31
    Officer
    icon of calendar 1999-05-11 ~ 2001-01-05
    IIF 13 - Secretary → ME
  • 16
    icon of address Victoria House 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-22 ~ 2003-10-29
    IIF 16 - Secretary → ME
  • 17
    NATIONAL BRITANNIA ACCREDITATION LIMITED - 2001-06-18
    NATIONAL BRITTANNIA ACCREDITATION LIMITED - 1999-11-19
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-11-01 ~ 2006-05-31
    IIF 18 - Secretary → ME
  • 18
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED - 1992-12-08
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1992-10-30 ~ 2006-05-31
    IIF 14 - Secretary → ME
  • 19
    FORD RECORD WINES LIMITED - 2005-09-23
    L'ARCHET WINE DISTRIBUTION LIMITED - 2004-08-09
    SAFETYCHECK LIMITED - 2003-11-18
    LE QUARTET WINE DISTRIBUTION LIMITED - 2004-02-05
    icon of address 14 Kennington Road, London, England
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    1,933,647 GBP2024-07-31
    Officer
    icon of calendar 2004-02-11 ~ 2005-11-23
    IIF 37 - Director → ME
    icon of calendar 2000-07-17 ~ 2019-03-26
    IIF 29 - Secretary → ME
  • 20
    icon of address 61 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    164,210 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2019-05-23
    IIF 12 - Secretary → ME
  • 21
    N P C (SERVICES) LIMITED - 1993-03-17
    NATIONAL PEST CONTROL LIMITED - 1993-08-01
    CONNAUGHT COMPLIANCE SERVICES LTD - 2010-12-01
    TACK TRAINING CONSULTANTS LIMITED - 1986-04-24
    PHS PEST CONTROL LIMITED - 1991-07-19
    NATIONAL BRITANNIA LIMITED - 2008-09-24
    icon of address 4385, 00658860 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-06 ~ 2006-05-31
    IIF 3 - Secretary → ME
  • 22
    SPEED 9958 LIMITED - 2005-05-06
    icon of address 13 Radnor Cliff, Folkestone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2010-03-31
    IIF 35 - Director → ME
    icon of calendar 2005-04-25 ~ 2010-03-31
    IIF 23 - Secretary → ME
  • 23
    TASTORIA LIMITED - 2019-05-02
    VIRTUAL WINE LIMITED - 2007-11-02
    icon of address 14 Kennington Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-07-31
    Officer
    icon of calendar 2007-10-25 ~ 2019-03-26
    IIF 15 - Secretary → ME
  • 24
    icon of address Aspen House 13 Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,681 GBP2015-04-30
    Officer
    icon of calendar 2003-04-10 ~ 2013-10-31
    IIF 36 - Director → ME
  • 25
    WCR HOLDINGS LIMITED - 2008-09-24
    icon of address Quest House Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -21,211 GBP2024-04-30
    Officer
    icon of calendar 2009-07-20 ~ 2019-05-29
    IIF 38 - Director → ME
    icon of calendar 2007-11-29 ~ 2019-05-29
    IIF 27 - Secretary → ME
  • 26
    MANDACO 584 LIMITED - 2008-10-02
    icon of address Quest House Fortran Road, St. Mellons Business Park, Cardiff, Wales
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    486,142 GBP2024-04-30
    Officer
    icon of calendar 2008-11-07 ~ 2019-05-29
    IIF 9 - Secretary → ME
  • 27
    WCR DEVELOPMENTS LIMITED - 2007-08-08
    icon of address Quest House Fortran Road, St. Mellons Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,242,383 GBP2024-04-30
    Officer
    icon of calendar 2005-03-29 ~ 2017-12-07
    IIF 34 - Director → ME
    icon of calendar 2005-03-29 ~ 2019-05-29
    IIF 24 - Secretary → ME
  • 28
    ENVIRONMENTAL SERVICES LTD. - 1995-04-27
    BRITANNIA EQUIPMENT LEASING LIMITED - 1994-07-28
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,809,261 GBP2024-04-30
    Officer
    icon of calendar 1991-08-16 ~ 2019-05-29
    IIF 21 - Secretary → ME
  • 29
    BRAEBOURNE (SOUTHEAST) LIMITED - 1998-10-01
    icon of address Quest House Fortran Road, St. Mellons Business Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    6,829,424 GBP2024-04-30
    Officer
    icon of calendar 1998-02-14 ~ 2019-05-29
    IIF 11 - Secretary → ME
  • 30
    icon of address Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Active Corporate
    Officer
    icon of calendar 1998-12-15 ~ 2006-05-31
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.