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
    • Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 25 IIF 26
    • Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 27
    • Building 2000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TE, United Kingdom

      IIF 28
    • C/o The Spicers-officeteam Group Limited, Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ, England

      IIF 29
    • Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 30
    • 1, Fullarton Drive, Cambuslang, Glasgow, G32 8FD

      IIF 31
    • Countisbury 7, New Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RT, United Kingdom

      IIF 32 IIF 33
    • 10, Buckingham Street, London, WC2N 6DF

      IIF 34
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 35 IIF 36 IIF 37
    • 2nd Floor, The White Building, 11, Evesham Street, London, W11 4AJ, United Kingdom

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

      IIF 42
    • 57, Broadwick Street, London, W1F 9QS, England

      IIF 43
    • 57, Broadwick Street, London, W1F 9QS, United Kingdom

      IIF 44
    • Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WB

      IIF 45 IIF 46 IIF 47
    • The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 48
  • Warwick-saunders, Richard
    British

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, South Wales, CF83 3GG, United Kingdom

      IIF 49 IIF 50
  • Warwick-saunders, Richard

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, South Wales, CF83 3GG, United Kingdom

      IIF 51
  • Warwick-saunders, Richard Meirion
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 52
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 53
    • Countisbury 7, New Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RT, United Kingdom

      IIF 54
  • Warwick-saunders, Richard Meirion
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA

      IIF 55
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 56 IIF 57
    • 10, Buckingham Street, London, WC2N 6DF

      IIF 58 IIF 59
  • Warwick-saunders, Richard Meirion
    British none born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 60
  • Saunders, Eve Christine
    British managing director born in June 1977

    Resident in England

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

      IIF 61
    • Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AG, United Kingdom

      IIF 62
  • Underhill, Eve Christine
    British born in June 1977

    Resident in England

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

      IIF 63 IIF 64
    • 11547826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • 12238737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • 12459878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 12682933 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 69
    • C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 70 IIF 71
  • Underhill, Eve Christine
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, M3 2PN, England

      IIF 72
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 73
  • Underhill, Eve Christine
    British director born in June 1977

    Resident in England

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

      IIF 74
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 75
  • Underhill, Eve Christine
    British manager born in June 1977

    Resident in England

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

      IIF 76
  • Underhill, Eve Christine
    British operations manager born in June 1977

    Resident in England

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

      IIF 77
  • Eve Christine Underhill
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 78
  • Ms Eve Christine Underhill
    British born in June 1977

    Resident in England

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

      IIF 79
  • Emmerton, Emma Louise
    British photographer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ss9

      IIF 80
    • Tap, The Old Water Works, North Street, Westcliff On Sea, Essex, SS0 7AB, United Kingdom

      IIF 81
  • Mrs Eve Christine Underhill
    British born in June 1977

    Resident in England

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

      IIF 82
    • 12682933 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 84
    • Reedham House, 31 King Street West, Manchester, M3 2PN, England

      IIF 85 IIF 86
    • Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AG, United Kingdom

      IIF 87
  • Sutcliffe, Julia Katherine
    British born in December 1970

    Resident in England

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

      IIF 88
  • Underhill, Eve Christine
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 89
  • Ms Eve Christine Underhill
    British born in June 1977

    Resident in United Kingdom

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

      IIF 90
  • Mrs Eve Christine Underhill
    British born in June 1977

    Resident in United Kingdom

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

      IIF 91
    • 11367217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • 11547826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • 12238737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • 12459878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • 1, King William Street, London, EC4N 7AF, England

      IIF 96
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 97 IIF 98
  • Mr Richard Meirion Warwick-saunders
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countisbury 7, New Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RT

      IIF 99
child relation
Offspring entities and appointments
Active 34
Ceased 40

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.