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 Gregory Stuart Saunders

    Related profiles found in government register
  • Mr Gregory Stuart Saunders
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 1
    • icon of address 110 Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 2 IIF 3
    • icon of address 51, Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU, England

      IIF 4 IIF 5 IIF 6
    • icon of address Rowford House, Rowford, Cheddon Fitzpaine, Taunton, TA2 8JY, England

      IIF 7 IIF 8
    • icon of address Unit 4b Birchwood One Business Park, Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 9
  • Saunders, Gregory Stuart
    British businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU, England

      IIF 10
  • Saunders, Gregory Stuart
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW

      IIF 11
    • icon of address 110 Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 12 IIF 13
    • icon of address 51, Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU, England

      IIF 14 IIF 15
    • icon of address Rowford House, Rowford, Cheddon Fitzpaine, Taunton, TA2 8JY, England

      IIF 16 IIF 17
    • icon of address Unit 4b Birchwood One Business Park, Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 18
  • Saunders, Gregory Stuart
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-91, Newman Street, C/o Simons Muirhead & Burton Llp, London, W1T 3EY, England

      IIF 19
    • icon of address 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 20
  • Saunders, Gregory Stuart
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 21
    • icon of address Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN

      IIF 22
  • Saunders, Gregory Stuart
    British commercial litigation lawyer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, Worthy Lane, Creech St. Michael, Taunton, Somerset, TA3 5EF, England

      IIF 23
  • Saunders, Gregory Stuart
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 24 IIF 25
  • Saunders, Gregory Stuart
    British solicitor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address J24 Hinkley Point C Park And Ride, Huntworth Business Park, Bridgwater, TA6 6TS, United Kingdom

      IIF 26
    • icon of address Fairview, Worthy Lane, Creech St Michael, Somerset, TA3 5EF, United Kingdom

      IIF 27
    • icon of address Canalside House, 67-68 Rolfe Street, Smethwick, West Midlands, B66 2AL, England

      IIF 28
    • icon of address Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 29
    • icon of address 34 Boulevard, Weston-super-mare, Somerset, BS23 1NF, United Kingdom

      IIF 30
  • Saunders, Gregory Stuart

    Registered addresses and corresponding companies
    • icon of address Fairview, Worthy Lane, Creech St. Michael, Taunton, Somerset, TA3 5EF, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4b Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Unit 4b Birchwood One Business Park Dewhurst Road, Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Rowford House Rowford, Cheddon Fitzpaine, Taunton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rowford House Rowford, Cheddon Fitzpaine, Taunton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 590 Manchester Old Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Townsend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 51 Lethbridge Park, Bishops Lydeard, Taunton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 51 Lethbridge Park, Bishops Lydeard, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Cashford Gate, Taunton, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 12
  • 1
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-19 ~ 2024-01-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-01-11
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ 2025-05-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ 2025-05-16
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 40 St. James Street, Taunton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2019-05-02
    IIF 27 - Director → ME
  • 4
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-14 ~ 2021-08-25
    IIF 25 - Director → ME
  • 5
    icon of address Burlington House Botleigh Grange Business Park, Hedge End, Southampton, United Kingdom
    Active Corporate (90 parents, 9 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2019-03-08
    IIF 21 - LLP Member → ME
  • 6
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon
    Active Corporate (61 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-18 ~ 2014-03-31
    IIF 22 - LLP Member → ME
  • 7
    icon of address C/o Mercury Corporate Recovery Solutions Birkdale Terrace, 346 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,455 GBP2020-10-31
    Officer
    icon of calendar 2020-11-30 ~ 2022-09-06
    IIF 11 - Director → ME
  • 8
    J J P HOLDINGS (SOUTH WEST) LIMITED - 2025-01-22
    icon of address 34 Boulevard, Weston-super-mare, Somerset, England
    Active Corporate (1 parent, 32 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2019-03-13
    IIF 30 - Director → ME
  • 9
    icon of address Lifework, Cakemore Road, Rowley Regis, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2013-02-07
    IIF 28 - Director → ME
  • 10
    icon of address 87-91 Newman Street, C/o Simons Muirhead & Burton Llp, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    802,576 GBP2024-03-31
    Officer
    icon of calendar 2020-06-04 ~ 2021-04-06
    IIF 19 - Director → ME
  • 11
    icon of address Equity House, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,400 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2019-11-20
    IIF 29 - Director → ME
  • 12
    SOMERSET PASSENGER SOLUTIONS (NO.2) LIMITED - 2016-01-14
    SOMERSET PASSENGER SOLUTIONS LTD - 2023-06-22
    icon of address J24 Hinkley Point C Park And Ride, Huntworth Business Park, Bridgwater, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-14 ~ 2019-04-26
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.