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 Shane Anthony Saunders

    Related profiles found in government register
  • Mr Shane Anthony Saunders
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 1
    • Suite 12 Hoults Estate, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 2
    • The Burton House, Busty Bank, Burnopfield, Newcastle Upon Tyne, NE16 6NF, England

      IIF 3
    • C/o Bridgestones, 125-127 Union Street, Oldham, OL1 1TE

      IIF 4
    • 6, Southleigh, Whitley Bay, NE26 2AQ, United Kingdom

      IIF 5 IIF 6
  • Mr Shane Saunders
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Busty Bank, Burnopfield, NE16 6NF, United Kingdom

      IIF 7
    • Office 64, Viewpoint, Derwentside Business Centre, Consett, Durham, DH8 6BN, United Kingdom

      IIF 8
    • Suite122 Hoults Estate, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 9 IIF 10
  • Mr Shane Saunders
    English born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, South Parade, Whitley Bay, NE26 2RG, United Kingdom

      IIF 11
  • Saunders, Shane Anthony
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch House, High Spen Industrial Estate, High Spen, Tyne And Wear, NE39 2PS

      IIF 12
    • 6, Southleigh, Whitley Bay, NE26 2AQ, United Kingdom

      IIF 13
  • Saunders, Shane Anthony
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Glenfield Park, Phillips Road, Blackburn, BB1 5PF, United Kingdom

      IIF 14
    • 6, Southleigh, Whitley Bay, NE26 2AQ, United Kingdom

      IIF 15
  • Saunders, Shane Anthony
    British director and company secretary born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Burton House, Busty Bank, Burnopfield, Newcastle Upon Tyne, NE16 6NF, England

      IIF 16
  • Saunders, Shane
    British brand development born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12 Hoults Estate, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 17
  • Saunders, Shane
    British business development born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 18
    • Suite 122, Hoults Estate, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 19
  • Saunders, Shane
    British business development executive born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 20
    • 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 21
  • Saunders, Shane
    British businessman born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 22
    • 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 23 IIF 24
  • Saunders, Shane
    British coffee man born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 25
  • Saunders, Shane
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 64, Viewpoint, Derwentside Business Centre, Consett, Durham, DH8 6BN, United Kingdom

      IIF 26
  • Saunders, Shane
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Busty Bank, Burnopfield, NE16 6NF, United Kingdom

      IIF 27
    • 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 28
    • Suite122 Hoults Estate, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 29 IIF 30
  • Saunders, Shane
    British distribution consultant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 31
  • Saunders, Shane
    British sales born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 32
  • Saunders, Shane
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Birch House, High Spen Industrial Estate, High Spen, NE39 2PS

      IIF 33
  • Saunders, Shane

    Registered addresses and corresponding companies
    • Birch House, High Spen Industrial Estate, High Spen, Tyne And Wear, NE39 2PS

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    8 Busty Bank, Burnopfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    8 Busty Bank Busty Bank, Burnopfield, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-29 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    The Burton House Busty Bank, Burnopfield, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    815 GBP2022-10-31
    Officer
    2021-10-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    2-4 South Parade, Whitley Bay, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,013 GBP2017-03-31
    Officer
    2012-06-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    Suite 122 Hoults Estate, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 19 - director → ME
  • 7
    Suite 12, Hoults Estate, Walker Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    C/o Bridgestones, 125-127 Union Street, Oldham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,811 GBP2018-03-31
    Officer
    2015-03-30 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 3 Glenfield Park, Phillips Road, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 14 - director → ME
  • 10
    VMS TRADING AS MANGOBEAN LIMITED - 2014-02-27
    128 Cannon Workshops, 3 Cannon Drive, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 22 - director → ME
  • 11
    11 Medomsley Road, Consett, England
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    Office 64 Viewpoint, Derwentside Business Centre, Consett, Durham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    Birch House, High Spen Industrial Estate, High Spen, Tyne And Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,659 GBP2019-03-31
    Officer
    2020-01-10 ~ dissolved
    IIF 12 - director → ME
    2020-01-10 ~ dissolved
    IIF 34 - secretary → ME
  • 14
    THE FROTH SHOP LIMITED - 2014-08-22
    OBRIAIN CONSTRUCTION SERVICES LIMITED - 2011-09-05
    Suite 12 Hoults Estate, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    FRANCHISING INTERNATIONAL LIMITED - 2019-12-20
    MANGOBEAN FRANCHISING INTERNATIONAL LTD - 2017-08-21
    128 Cannon Workshops Cannon Drive, London
    Corporate (1 parent)
    Equity (Company account)
    -9,185 GBP2021-03-31
    Officer
    2014-09-30 ~ 2016-04-01
    IIF 23 - director → ME
    2014-04-01 ~ 2014-04-01
    IIF 21 - director → ME
    2014-02-26 ~ 2014-04-01
    IIF 24 - director → ME
  • 2
    128 Cannon Workshops, Cannon Drive, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-01 ~ 2010-12-01
    IIF 31 - director → ME
  • 3
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,013 GBP2017-03-31
    Officer
    2010-09-21 ~ 2010-09-21
    IIF 25 - director → ME
    IIF 32 - director → ME
  • 4
    Birch House, High Spen Industrial Estate, High Spen
    Dissolved corporate (1 parent)
    Equity (Company account)
    -301,705 GBP2020-10-31
    Officer
    2020-01-10 ~ 2020-05-22
    IIF 33 - director → ME
  • 5
    Birch House, High Spen Industrial Estate, High Spen, Tyne And Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,659 GBP2019-03-31
    Officer
    2017-12-20 ~ 2019-04-17
    IIF 29 - director → ME
    Person with significant control
    2017-12-20 ~ 2019-04-17
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    THE FROTH SHOP LIMITED - 2014-08-22
    OBRIAIN CONSTRUCTION SERVICES LIMITED - 2011-09-05
    Suite 12 Hoults Estate, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-01 ~ 2013-10-01
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.