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, John Gerrard

    Related profiles found in government register
  • Saunders, John Gerrard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 14d Avenue Road, London, NW8 6BP

      IIF 1 IIF 2
    • icon of address Flat 6, 46 Hamilton Gardens, London, NW8 9PX

      IIF 3
  • Saunders, John Gerrard
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 6, 46 Hamilton Gardens, London, NW8 9PX

      IIF 4
  • Saunders, John Gerrard
    British director

    Registered addresses and corresponding companies
    • icon of address 14d Avenue Road, London, NW8 6BP

      IIF 5
  • Saunders, John Gerrard
    British company director born in February 1941

    Registered addresses and corresponding companies
    • icon of address Flat F, 47 Hamilton Gardens, St Johns Wood, NW8 9PX

      IIF 6 IIF 7
  • Saunders, John Gerrard
    British accountant born in July 1971

    Registered addresses and corresponding companies
  • Saunders, John Gerrard
    British company director born in July 1971

    Registered addresses and corresponding companies
    • icon of address 14d Avenue Road, London, NW8 6BP

      IIF 11
  • Saunders, John Gerrard
    British director born in July 1971

    Registered addresses and corresponding companies
    • icon of address 14d Avenue Road, London, NW8 6BP

      IIF 12
  • Saunders, John Gerrard

    Registered addresses and corresponding companies
    • icon of address 14d Avenue Road, London, NW8 6BP

      IIF 13
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Saunders, John Gerrard
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, St Hubert's Lane, Gerrard's Cross, East Lodge, St Hubert's Lane, Gerrard's Cross, Buckinghamshire, SL9 7BP, England

      IIF 15
    • icon of address Eagle Lodge, St Huberts Lane, St Huberts, Gerrards Cross, South Bucks, SL9 7BP, United Kingdom

      IIF 16
  • Saunders, John Gerrard
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Lodge, St Huberts Lane, Gerrard's Cross, SL9 7BP, United Kingdom

      IIF 17
    • icon of address 348, North End Road, London, SW6 1NB, United Kingdom

      IIF 18
  • Saunders, John

    Registered addresses and corresponding companies
    • icon of address Eagle Lodge, St Huberts Lane, Gerrards Cross, SL9 7BP, United Kingdom

      IIF 19
    • icon of address Eagle Lodge, St Huberts Lane, St Huberts, Gerrards Cross, South Bucks, SL9 7BP, United Kingdom

      IIF 20
    • icon of address 20a, Grove End Road, London, NW8 9LA, United Kingdom

      IIF 21
  • Saunders, Johnny

    Registered addresses and corresponding companies
  • Sanders, Johnny
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 24
  • Saunders, John Gerrard
    Irish accountant born in June 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Saunders, John Gerrard
    British co dir born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle Lodge, St Huberts Lane, Gerrards Cross, SL9 7BP, United Kingdom

      IIF 26
  • Saunders, John Gerrard
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunders, John Gerrard
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address 20a Grove End Road, London, NW8 9LA

      IIF 31
    • icon of address 20a, Grove End Road, London, NW8 9LA, United Kingdom

      IIF 32 IIF 33
  • Saunders, John Gerrard
    British entrepreneur born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Savile Row, London, W1S 3PW, England

      IIF 34
  • Saunders, Johnny
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Saunders, Johnny
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunders, Johnny
    Irish director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Dairy Lane, Stansted, CM24 8XH, United Kingdom

      IIF 39
  • Saunders, Johnny
    British company director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Whiteacres, Marden Road, Staplehurst, Tonbridge, Kent, TN12 0JG, United Kingdom

      IIF 40
  • Saunders, Johnny
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 41
    • icon of address 3 Whiteacres, Marden Road, Staplehurst, Tonbridge, TN12 0JG, England

      IIF 42
  • John Gerrard Saunders
    Irish, born in June 1971

    Registered addresses and corresponding companies
    • icon of address Flat D 21f, Villa D'arte, 55 Wun Sha Street, Hong Kong

      IIF 43
  • Mr John Saunders
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Lodge, St. Huberts Lane, Gerrards Cross, SL9 7BP, England

      IIF 44
  • Mr Johnny Sanders
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 45
  • Mr John Gerrard Saunders
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 109, Raydean House, 15 Western Parade, Barnet, Hertfordshire, EN5 1AH, United Kingdom

      IIF 46
  • Mr John Gerrard Saunders
    Irish born in June 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Mr John Saunders
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle Lodge, St Hubert's Lane, Gerrards Cross, SL9 7BP, England

      IIF 48
    • icon of address 20a, Grove End Road, London, NW8 9LA, United Kingdom

      IIF 49
  • Mr Johnny Saunders
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Johnny Saunders
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 54
    • icon of address 3 Whiteacres, Marden Road, Staplehurst, Tonbridge, Kent, TN12 0JG, United Kingdom

      IIF 55
    • icon of address 3 Whiteacres, Marden Road, Staplehurst, Tonbridge, TN12 0JG, England

      IIF 56
  • John Saunders
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle Lodge, St Huberts Lane, Gerrards Cross, SL9 7BP, United Kingdom

      IIF 57
  • Mr Johnny Saunders
    Irish born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Dairy Lane, Stansted, CM24 8XH, United Kingdom

      IIF 58
  • Mr John Gerrard Saunders
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • icon of address 20a, Grove End Road, London, NW8 9LA, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 4385, 14360706 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2022-09-16 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    CLOUD THOUGHT LTD - 2022-11-17
    AYA KAPITAL B LTD - 2023-05-01
    icon of address Eagle Lodge Eagle Lodge, St Hubrts Lane, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,750 GBP2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Eagle Lodge, St Huberts Lane, Gerrards Cross, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 26 - Director → ME
    icon of calendar 2018-08-08 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4th Floor 4 Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-04-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address Suite 109, Raydean House 15 Western Parade, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -802,670 GBP2021-09-30
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-09-05 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-08-01 ~ now
    IIF 6 - Director → ME
  • 8
    HADENCROFT LIMITED - 2007-05-11
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    icon of address Eagle Lodge, St Huberts Lane, Gerrard's Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Crown House, Home Gardens, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Crown House, Home Gardens, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 348 North End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Eagle Lodge, St Hubert's Lane, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,900 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-02 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - Ownership of shares - More than 25%OE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-01-03 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    PYROLYSIS RESOURCES LTD - 2020-07-28
    THERMAL RENEWABLES UK LIMITED - 2021-12-10
    icon of address Eagle Lodge, St Huberts Lane, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,900 GBP2025-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3 Whiteacres Marden Road, Staplehurst, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,080 GBP2025-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 23 Dairy Lane, Stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Eagle Lodge, St. Huberts Lane, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,100 GBP2024-10-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    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
  • 21
    icon of address 3 Whiteacres Marden Road, Staplehurst, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    CAPORALI LIMITED - 2015-03-25
    CAPORALI LTD - 2017-04-28
    GREEK PLATES LTD - 2015-04-15
    icon of address 51 Marloes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,092 GBP2024-03-30
    Officer
    icon of calendar 2014-11-18 ~ 2015-03-08
    IIF 21 - Secretary → ME
  • 2
    icon of address Lime Cottage Thornton Park, Thornton Le Street, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,569 GBP2021-03-31
    Officer
    icon of calendar 2020-05-08 ~ 2021-01-06
    IIF 27 - Director → ME
  • 3
    icon of address 4th Floor 4 Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2004-08-01
    IIF 11 - Director → ME
  • 4
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2003-12-01
    IIF 10 - Director → ME
    icon of calendar 2002-09-23 ~ 2003-12-01
    IIF 13 - Secretary → ME
  • 5
    HADENCROFT LIMITED - 2007-05-11
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-03 ~ 2005-10-10
    IIF 31 - Director → ME
  • 6
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2004-08-01
    IIF 12 - Director → ME
    icon of calendar 2000-08-07 ~ 2004-09-14
    IIF 5 - Secretary → ME
  • 7
    icon of address Eagle Lodge, St Hubert's Lane, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,900 GBP2024-03-31
    Officer
    icon of calendar 2015-09-18 ~ 2017-01-16
    IIF 15 - Director → ME
  • 8
    icon of address 24 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000,200 GBP2023-03-31
    Officer
    icon of calendar 2018-09-13 ~ 2019-04-09
    IIF 34 - Director → ME
  • 9
    icon of address Mcr, 43-45 Portman Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-10-25
    IIF 8 - Director → ME
    icon of calendar 2002-02-12 ~ 2002-10-25
    IIF 2 - Secretary → ME
  • 10
    SPEED 5866 LIMITED - 1996-12-05
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2002-01-01
    IIF 9 - Director → ME
    icon of calendar 2000-10-18 ~ 2002-01-01
    IIF 1 - Secretary → ME
  • 11
    THERMAL RENEWABLES UK LTD - 2024-07-03
    THERMAL RENEWABLES UK B LTD - 2024-07-12
    icon of address C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2024-12-18
    IIF 36 - Director → ME
    icon of calendar 2022-01-24 ~ 2024-12-18
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2024-12-18
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    THERMAL RENEWABLES UK LTD - 2024-07-11
    EXCELLENT ENERGY LTD - 2024-12-03
    THERMAL RENEWABLES B UK LTD - 2024-07-09
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,900 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2024-11-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2024-08-01
    IIF 53 - Ownership of shares – 75% or more OE

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.