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

Saunders, Shane

    Related profiles found in government register
  • Saunders, Shane
    British brand development born in February 1980

    Resident in United Kingdom

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

      IIF 1
  • Saunders, Shane
    British business development born in February 1980

    Resident in United Kingdom

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

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

      IIF 3
  • Saunders, Shane
    British business development executive born in February 1980

    Resident in United Kingdom

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

      IIF 4
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 5
  • Saunders, Shane
    British businessman born in February 1980

    Resident in United Kingdom

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

      IIF 6
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 7 IIF 8
  • Saunders, Shane
    British coffee man born in February 1980

    Resident in United Kingdom

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

      IIF 9
  • Saunders, Shane
    British company director born in February 1980

    Resident in United Kingdom

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

      IIF 10
  • Saunders, Shane
    British director born in February 1980

    Resident in United Kingdom

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

      IIF 11
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 12
    • icon of address Suite122 Hoults Estate, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 13 IIF 14
  • Saunders, Shane
    British distribution consultant born in February 1980

    Resident in United Kingdom

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

      IIF 15
  • Saunders, Shane
    British sales born in February 1980

    Resident in United Kingdom

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

      IIF 16
  • Saunders, Shane Anthony
    British company director born in February 1980

    Resident in United Kingdom

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

      IIF 17
    • icon of address 6, Southleigh, Whitley Bay, NE26 2AQ, United Kingdom

      IIF 18
  • Saunders, Shane Anthony
    British director born in February 1980

    Resident in United Kingdom

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

      IIF 19
    • icon of address 6, Southleigh, Whitley Bay, NE26 2AQ, United Kingdom

      IIF 20
  • Saunders, Shane Anthony
    British director and company secretary born in February 1980

    Resident in United Kingdom

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

      IIF 21
  • Saunders, Shane
    British company director born in January 1980

    Resident in England

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

      IIF 22
  • Mr Shane Saunders
    British born in February 1980

    Resident in United Kingdom

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

      IIF 23
    • icon of address Office 64, Viewpoint, Derwentside Business Centre, Consett, Durham, DH8 6BN, United Kingdom

      IIF 24
    • icon of address Suite122 Hoults Estate, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 25 IIF 26
  • Mr Shane Saunders
    English born in February 1980

    Resident in United Kingdom

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

      IIF 27
  • Mr Shane Anthony Saunders
    British born in February 1980

    Resident in United Kingdom

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

      IIF 28
    • icon of address Suite 12 Hoults Estate, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 29
    • icon of address The Burton House, Busty Bank, Burnopfield, Newcastle Upon Tyne, NE16 6NF, England

      IIF 30
    • icon of address C/o Bridgestones, 125-127 Union Street, Oldham, OL1 1TE

      IIF 31
    • icon of address 6, Southleigh, Whitley Bay, NE26 2AQ, United Kingdom

      IIF 32 IIF 33
  • Saunders, Shane

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

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