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

Ms Robin Elizabeth Saunders

    Related profiles found in government register
  • Ms Robin Elizabeth Saunders
    American, born in June 1962

    Registered addresses and corresponding companies
    • icon of address 12, St Edmund's Terrace, London, NW8 7QP, United Kingdom

      IIF 1
  • Ms Robin Elizabeth Saunders
    American born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 - 173, Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 2
    • icon of address Egyptian House, 170-173 Piccadilly, London, W1J 9EJ, England

      IIF 3
  • Ms Robin Saunders
    American born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mermaid House, C/o Frontier Tax Services Ltd, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 4
  • Robin Elizabeth Saunders
    American born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunders, Robin Elizabeth
    American banker born in June 1962

    Registered addresses and corresponding companies
  • Saunders, Robin Elizabeth
    American director born in June 1962

    Registered addresses and corresponding companies
  • Saunders, Robin Elizabeth
    American company director

    Registered addresses and corresponding companies
    • icon of address 1 Airlie Gardens, London, W8 7AJ

      IIF 19
  • Saunders, Robin Elizabeth
    American banker born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Randolph Road, London, W9 1AN

      IIF 20
  • Saunders, Robin Elizabeth
    American company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Randolph Road, London, W9 1AN

      IIF 21
  • Saunders, Robin Elizabeth
    American director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Saunders, Robin Elizabeth, Ms.
    American director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, Chancery Lane, London, WC2A 1QS, England

      IIF 25
  • Sanders, Robin Elizabeth
    born in June 1962

    Registered addresses and corresponding companies
    • icon of address 4 Randolph Road, London, W9 1AN

      IIF 26
  • Robin Saunders
    American born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Egyptian House, 170-173 Piccadilly, London, W1J 9EJ, England

      IIF 27
  • Saunders, Robin Elizabeth
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mermaid House, C/o Frontier Tax Services Ltd, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 28
  • Saunders, Robin Elizabeth
    United States managing partner born in June 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Sadlers Way, Rosebery Avenue, London, EC1R 4TN, Uk

      IIF 29
    • icon of address Sadlers Wells, Rosebery Avenue, London, EC1R 4TN

      IIF 30
    • icon of address Sadlers Wells, Rosebery Avenue, London, EC1R 4TN, Uk

      IIF 31
  • Saunders, Robin Elizabeth
    American director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St Edmunds Terrace, London, NW8 7QP, United Kingdom

      IIF 32
  • Saunders, Robin Elizabeth
    American, director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St. Edmunds Terrace, London, NW8 7QP, United Kingdom

      IIF 33
    • icon of address 42, Upper Grosvenor Street, London, W1K 2NH, England

      IIF 34
    • icon of address Mermaid House, C/o Frontier Tax Services Ltd, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 35
  • Saunders, Robin Elizabeth
    American, investment director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunders, Robin Elizabeth
    American, investment manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 302, 3rd Floor, Camelford House, 89 Albert Embankment, London, SE1 7TP

      IIF 43
    • icon of address Unit 302, 3rd Floor Camelford House, 89 Albert Embankment, London, SE1 7TP, England

      IIF 44
  • Saunders, Robin Elizabeth
    American, investor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunders, Robin Elizabeth
    American, managing partner born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St Edmund's Terrace, London, NW8 7QP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Egyptian House, 170-173 Picadilly, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trustOE
  • 2
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-03-30 ~ now
    IIF 1 - Has significant influence over the entity as the trustees of a trustOE
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 7 - Right to surplus assets - 75% or moreOE
  • 4
    ELFPLACE LIMITED - 2005-03-22
    icon of address 170-173 Egyptian House Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 32 - Director → ME
  • 5
    SAUNDERS CAPITAL PARTNERS LLP - 2004-05-11
    icon of address Mermaid House C/o Frontier Tax Services Ltd, 2 Puddle Dock, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-24 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to surplus assets - 75% or moreOE
  • 6
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 6 - Right to surplus assets - More than 50% but less than 75%OE
  • 7
    LOTHIAN SHELF (207) LIMITED - 2004-07-02
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address 42 Upper Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address 12 St. Edmunds Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,482,289 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 10
    KAMPA HOLDCO LTD - 2024-08-12
    icon of address Chancery House, Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Mermaid House C/o Frontier Tax Services Ltd, 2 Puddle Dock, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-04-03 ~ 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
Ceased 30
  • 1
    icon of address The Barn, Hopton Brow, Hopton Lane, Mirfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -115,178 GBP2024-12-31
    Officer
    icon of calendar 2005-10-06 ~ 2010-05-01
    IIF 23 - Director → ME
  • 2
    icon of address 99 Upper Ground, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-25 ~ 2022-05-31
    IIF 46 - Director → ME
  • 3
    icon of address Egyptian House, 170-173 Picadilly, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2005-09-09
    IIF 26 - LLP Designated Member → ME
  • 4
    PAYDENS (NURSING HOMES) LIMITED - 2023-01-16
    SOLVEBUSY LIMITED - 1993-06-30
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,381,928 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-03-28
    IIF 37 - Director → ME
  • 5
    icon of address 2nd 110 Cannon Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-22 ~ 2003-09-26
    IIF 12 - Director → ME
  • 6
    BHS PLC - 2000-07-18
    BRITISH HOME STORES P.L.C. - 1988-11-29
    icon of address 24/26,castle Place, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2003-09-26
    IIF 20 - Director → ME
  • 7
    CASELAUNCH LIMITED - 2004-09-21
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-03 ~ 2006-08-10
    IIF 21 - Director → ME
    icon of calendar 2005-02-03 ~ 2005-02-03
    IIF 19 - Secretary → ME
  • 8
    LINDSAY HALL NURSING HOME LIMITED - 1993-06-01
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,941,044 GBP2023-12-31
    Officer
    icon of calendar 2018-11-22 ~ 2024-03-28
    IIF 41 - Director → ME
  • 9
    FORMULA ONE HOLDINGS LIMITED - 2011-08-17
    FORMULA ONE SERVICES LIMITED - 1997-05-16
    FORMULA 1 HOLDINGS LIMITED - 1997-03-17
    FORMULA 1 SERVICES LIMITED - 1997-01-29
    icon of address 6 Princes Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2003-12-19
    IIF 14 - Director → ME
  • 10
    MERTONLAKE LIMITED - 1997-05-28
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,405 GBP2022-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2024-03-28
    IIF 36 - Director → ME
  • 11
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    569,795 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2024-03-28
    IIF 40 - Director → ME
  • 12
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,222,423 GBP2023-12-31
    Officer
    icon of calendar 2018-09-25 ~ 2024-03-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2018-09-25
    IIF 27 - Has significant influence or control OE
  • 13
    AIR SCIENTIFICS FINANCE LIMITED - 2014-05-22
    icon of address The Barn, 102 Hopton Lane, Mirfield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,464,428 GBP2024-10-31
    Officer
    icon of calendar 2005-10-06 ~ 2010-05-01
    IIF 22 - Director → ME
  • 14
    LINENS SELECT LIMITED - 2006-01-10
    LUPFAW 175 LIMITED - 2005-10-06
    icon of address The Barn Hopton Brow, 102 Hopton Lane Upper Hopton, Mirfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -234,259 GBP2024-06-30
    Officer
    icon of calendar 2005-06-23 ~ 2010-06-30
    IIF 24 - Director → ME
  • 15
    CASTLE BRIDGE CO LIMITED - 2003-06-24
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2003-12-19
    IIF 18 - Director → ME
  • 16
    CASTLE DDB CO LIMITED - 2003-06-24
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-24 ~ 2003-12-19
    IIF 17 - Director → ME
  • 17
    CASTLE EQUITY CO LIMITED - 2003-06-24
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-24 ~ 2003-12-19
    IIF 16 - Director → ME
  • 18
    ACEREAM LIMITED - 2000-02-25
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2003-12-19
    IIF 13 - Director → ME
  • 19
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,409,546 GBP2023-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2024-03-28
    IIF 38 - Director → ME
  • 20
    PUBMISTRESS LIMITED - 2004-09-02
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ 2003-05-01
    IIF 10 - Director → ME
  • 21
    MERCURY THEATRE TRUST LIMITED - 1991-01-31
    icon of address 99 Upper Ground, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-04-25 ~ 2021-05-31
    IIF 45 - Director → ME
  • 22
    SADLER'S WELLS THEATRE APPEAL FUND LIMITED - 2001-10-26
    icon of address Sadlers Wells, Rosebery Avenue, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2017-09-27
    IIF 30 - Director → ME
  • 23
    FAWNGLEN LIMITED - 1994-04-11
    icon of address Sadlers Wells, Rosebery Avenue, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2017-09-27
    IIF 29 - Director → ME
  • 24
    icon of address Sadler's Wells, Rosebery Avenue, London
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-20 ~ 2017-09-27
    IIF 31 - Director → ME
  • 25
    PHILBEACH CARE CENTRE LIMITED - 2011-08-16
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,932,639 GBP2023-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2024-03-28
    IIF 39 - Director → ME
  • 26
    BHS LIMITED - 2016-09-28
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-11-06 ~ 2003-09-26
    IIF 9 - Director → ME
  • 27
    SWAN GROUP PLC - 2005-02-15
    SWAN GROUP LIMITED - 2002-12-20
    SWAN GROUP PLC - 2002-12-03
    MID KENT HOLDINGS LIMITED - 2001-08-14
    BEALAW (230) LIMITED - 1989-03-03
    icon of address Rocfort Road, Snodland, Kent
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    42,687,000 GBP2021-03-31
    Officer
    icon of calendar 2001-05-21 ~ 2003-12-19
    IIF 15 - Director → ME
  • 28
    icon of address Unit 302, 3rd Floor, Camelford House 89 Albert Embankment, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2018-12-01 ~ 2024-08-31
    IIF 43 - Director → ME
  • 29
    icon of address Unit 302, 3rd Floor Camelford House 89 Albert Embankment, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2018-12-01 ~ 2024-08-31
    IIF 44 - Director → ME
  • 30
    KYNDAL INTERNATIONAL LIMITED - 2003-09-30
    ST. VINCENT STREET (347) LIMITED - 2001-10-04
    icon of address 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-15 ~ 2003-12-19
    IIF 11 - 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.