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

Warwick-saunders, Richard Meirion

    Related profiles found in government register
  • Warwick-saunders, Richard Meirion

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 1
    • icon of address Building 2000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TE, United Kingdom

      IIF 2
    • icon of address C/o The Spicers-officeteam Group Limited, Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ, England

      IIF 3
    • icon of address Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 4
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 5 IIF 6 IIF 7
    • icon of address 2nd Floor, The White Building, 11, Evesham Street, London, W11 4AJ, United Kingdom

      IIF 11
    • icon of address 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 12
    • icon of address 57, Broadwick Street, London, W1F 9QS, England

      IIF 13
    • icon of address 57, Broadwick Street, London, W1F 9QS, United Kingdom

      IIF 14
    • icon of address Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WB

      IIF 15 IIF 16 IIF 17
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 18
  • Saunders, Eve Christine
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, East View, Grappenhall, Warrington, WA4 2QH, England

      IIF 19
    • icon of address Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AG, United Kingdom

      IIF 20
  • Eve Christine Saunders
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 21
  • Underhill, Eve Christine
    British business services professional born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Harrisons Business Recovery & Insolvency, (london) Limited, Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 22
  • Underhill, Eve Christine
    British businesswoman born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 23
  • Underhill, Eve Christine
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 24 IIF 25 IIF 26
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PN, England

      IIF 29
    • icon of address Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 30
  • Underhill, Eve Christine
    British consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 31
  • Underhill, Eve Christine
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bow Green Road, Bowdon, Altrincham, WA14 3LF, England

      IIF 32
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 33
    • icon of address C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 34
  • Underhill, Eve Christine
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 35
  • Underhill, Eve Christine
    British operations manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 36
  • Eve Christine Underhill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Harrisons Business Recovery & Insolvency, (london) Limited, Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 37
  • Emmerton, Emma Louise
    British photographer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ss9

      IIF 38
    • icon of address Tap, The Old Water Works, North Street, Westcliff On Sea, Essex, SS0 7AB, United Kingdom

      IIF 39
  • Mrs Eve Christine Underhill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bow Green Road, Bowdon, Altrincham, WA14 3LF, England

      IIF 40
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 41
    • icon of address C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 42
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PN, England

      IIF 43 IIF 44
    • icon of address Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AG, United Kingdom

      IIF 45
  • Sutcliffe, Julia Katherine
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House 1759, London Road, Leigh-on-sea, Essex, SS9 2RZ

      IIF 46
  • Underhill, Eve Christine
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 47
  • Ms Eve Christine Underhill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Warren Drive, Hale Barns, Altrincham, WA15 0RP, England

      IIF 48
  • Mrs Eve Christine Underhill
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,842 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MACSCO 39 LIMITED - 2012-04-26
    icon of address 3rd Floor 39-41 Charing Cross Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    BECAP SPV 3 LIMITED - 2010-06-07
    NEWINCCO 988 LIMITED - 2010-04-12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -619,942 GBP2024-03-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -766,878 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,544 GBP2024-03-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Reedham House, 31-33 King Street West, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,674 GBP2023-03-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    NEWINCCO 1034 LIMITED - 2010-09-24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    NEWINCCO 1053 LIMITED - 2010-11-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 6 - Secretary → ME
  • 11
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House, 9 Holborn, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,109,662 GBP2023-03-31
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Xeinadin, 100 Barbirolli Square, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -60,632 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Xeinadin, 100 Barbirolli Square, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    299,980 GBP2024-03-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,398 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    BECAP JAEGER (UK) LIMITED - 2017-03-31
    MACSCO 40 LIMITED - 2012-04-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 5 - Secretary → ME
  • 17
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 18
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 15 - Secretary → ME
  • 19
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 16 - Secretary → ME
  • 20
    BECAP JA (UK) LIMITED - 2013-12-09
    MACSCO 38 LIMITED - 2012-04-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 9 - Secretary → ME
  • 21
    JL NEWCO LIMITED - 2009-07-01
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 18 - Secretary → ME
  • 22
    MACSCO 41 LIMITED - 2012-04-26
    icon of address 2nd Floor, The White Building, 11, Evesham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 11 - Secretary → ME
  • 23
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 8 - Secretary → ME
  • 25
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -335,434 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 27
    icon of address Sutherland House 1759 London Road, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    30,200 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 46 - Director → ME
  • 28
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -496,434 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,842 GBP2024-03-31
    Officer
    icon of calendar 2018-05-17 ~ 2025-05-01
    IIF 23 - Director → ME
  • 2
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-23 ~ 2017-09-20
    IIF 2 - Secretary → ME
  • 3
    icon of address C/o Horsfields Ltd, Belgrave Place, Bury, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,965 GBP2020-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2016-04-01
    IIF 19 - Director → ME
  • 4
    icon of address Stamford Green, 33 Stamford Street, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,823 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2018-06-01
    IIF 35 - Director → ME
    icon of calendar 2020-11-20 ~ 2021-01-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2019-03-14
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,115,388 GBP2024-08-31
    Officer
    icon of calendar 2015-08-20 ~ 2017-07-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -152,085 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2019-03-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-03-08
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2017-09-20
    IIF 3 - Secretary → ME
  • 8
    TEMPORARY ARTS PROJECT LTD - 2016-10-24
    CO EXIST ARTS LIMITED - 2012-09-19
    icon of address The Old Waterworks, North Road, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,920 GBP2021-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2016-07-05
    IIF 39 - Director → ME
    icon of calendar 2009-09-24 ~ 2012-02-25
    IIF 38 - Director → ME
  • 9
    MACSCO 73 LIMITED - 2014-09-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-12 ~ 2017-09-20
    IIF 4 - Secretary → ME
  • 10
    NEWINCCO 987 LIMITED - 2010-04-13
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    icon of calendar 2011-04-27 ~ 2014-02-14
    IIF 14 - Secretary → ME
  • 11
    NEWINCCO 989 LIMITED - 2010-04-13
    icon of address 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    icon of calendar 2011-04-27 ~ 2014-02-14
    IIF 13 - 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.