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

Mr John Cameron Saunders

    Related profiles found in government register
  • Mr John Cameron Saunders
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 11 Model House, Bull Ring, Llantrisant, Pontyclun, R.c.t., CF72 8EB, Wales

      IIF 1
    • icon of address 18 High Street, Tenby, Pembrokeshire, SA70 7HD, United Kingdom

      IIF 2
  • Saunders, John Cameron
    British certified accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charterhouse Ii, Links Business Park, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 3
  • Saunders, John Cameron
    British certified chartered accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charterhouse Ii, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 4
    • icon of address Sunnybank, Duffryn Lane, St. Nicholas, Cardiff, CF5 6TA, Wales

      IIF 5
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 6
    • icon of address Barclays Bank Chambers, 18 High Street, Tenby, SA70 7HD, Wales

      IIF 7
  • Saunders, John Cameron
    British chartered accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 8
    • icon of address Charterhouse Ii, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 9
    • icon of address 18, High Street, Tenby, Pembrokeshire, SA70 7HD, Wales

      IIF 10
  • Saunders, John Cameron
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 11
    • icon of address Charterhouse Ii, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 12 IIF 13
  • Saunders, John Cameron
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charterhouse Ii, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 14
    • icon of address Festive Productions, Ty Coch Way, Cwmbran, NP44 7EZ

      IIF 15
  • Saunders, John Cameron
    British finance director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Llantrisant, Pontyclun, CF72 8SR, Wales

      IIF 16
  • Saunders, John Cameron
    British ned chairman born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Otters Brook, Ty Coch Way, Cwmbran, Torfaen, NP44 7EZ

      IIF 17
  • Saunders, John Cameron
    British chartered accountant born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 190, Overstone Court, Dumballs Road, Cardiff, South Glamorgan, CF104NW, United Kingdom

      IIF 18
    • icon of address Studio 11 Model House, Bull Ring, Llantrisant, Pontyclun, R.c.t., CF72 8EB, Wales

      IIF 19
  • Saunders, John Cameron
    British chief executive born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, North Road, Penallta Industrial Estate, Penallta, Hengoed, Mid Glamorgan, CF82 7SS

      IIF 20
  • Saunders, John Cameron
    British director born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Maes Cantref, Llanilid, Pontyclun, CF72 4AD, Wales

      IIF 21
  • Saunders, John Cameron
    British non executive finance director born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 190, Overstone Court, Dumballs Road, Cardiff, South Glamorgan, CF104NW, United Kingdom

      IIF 22
  • Saunders, John Cameron
    British non-executive director born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 9b, Coedcae Lane, Pontyclun, CF72 9FQ, Wales

      IIF 23
  • Saunders, John Cameron
    British chartered accountant born in September 1953

    Registered addresses and corresponding companies
    • icon of address 50 South Rise, Llanishen, Cardiff, South Glamorgan, CF4 5RH

      IIF 24
  • Saunders, John
    British chartered accountant born in September 1953

    Registered addresses and corresponding companies
    • icon of address 23 Heol Isaf Hendy, Miskin, Pontyclun, Mid Glamorgan, CF72 8QS

      IIF 25
  • Saunders, John
    British chief executive officer born in September 1953

    Registered addresses and corresponding companies
    • icon of address 23 Heol Isaf Hendy, Miskin, Pontyclun, Mid Glamorgan, CF72 8QS

      IIF 26
  • Saunders, John
    British financial director born in September 1953

    Registered addresses and corresponding companies
    • icon of address 23 Heol Isaf Hendy, Miskin, Pontyclun, Mid Glamorgan, CF72 8QS

      IIF 27
  • Saunders, John
    British ceo

    Registered addresses and corresponding companies
    • icon of address 23 Heol Isaf Hendy, Miskin, Pontyclun, Mid Glamorgan, CF72 8QS

      IIF 28
  • Saunders, John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 23 Heol Isaf Hendy, Miskin, Pontyclun, Mid Glamorgan, CF72 8QS

      IIF 29
  • Saunders, John
    British financial director

    Registered addresses and corresponding companies
    • icon of address 23 Heol Isaf Hendy, Miskin, Pontyclun, Mid Glamorgan, CF72 8QS

      IIF 30
  • Saunders, John Cameron

    Registered addresses and corresponding companies
    • icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 31
    • icon of address 190, Overstone Court, Dumballs Road, Cardiff, South Glamorgan, CF104NW, United Kingdom

      IIF 32
    • icon of address Charterhouse Ii, Links Business Park, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 33
    • icon of address Sunnybank, Duffryn Lane, St. Nicholas, Cardiff, CF5 6TA, Wales

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    MULTIWORKS LIMITED - 2006-11-16
    icon of address Afan Lodge Afan Road, Duffryn Rhondda, Port Talbot
    Active Corporate (3 parents)
    Equity (Company account)
    -122,407 GBP2024-12-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 21 - Director → ME
  • 2
    AMPARO LAW LTD - 2017-07-21
    icon of address Charterhouse Ii Fortran Road, St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Charterhouse Ii Fortran Road, St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,059 GBP2019-12-31
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -140,145 GBP2019-04-30
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-02-26 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180,722 GBP2019-04-30
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-10-24 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    CORCILLUM LTD - 2017-10-27
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    211,812 GBP2018-12-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -431,675 GBP2018-12-31
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Charterhouse Ii Fortran Road, St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Charterhouse Ii Fortran Road, St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Charterhouse Ii Fortran Road, St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2019-02-22
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Charterhouse Ii Fortran Road, St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -169,636 GBP2020-06-30
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Studio 11 Model House Bull Ring, Llantrisant, Pontyclun, R.c.t., Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,469 GBP2024-01-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 19 - Director → ME
Ceased 14
  • 1
    EXCELORATE TECHNOLOGY LTD - 2001-08-23
    EXCELORATE TECHNOLOGY LIMITED - 2001-08-06
    icon of address Willow House, Pascal Close, St Mellons, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2010-03-01
    IIF 22 - Director → ME
  • 2
    FENSAND LIMITED - 1983-12-05
    icon of address Otters Brook, Ty Coch Way, Cwmbran, Torfaen
    Active Corporate (8 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2021-12-31
    IIF 17 - Director → ME
  • 3
    CHARTERHOUSE WEALTH MANAGEMENT LTD - 2017-09-12
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 offsprings)
    Equity (Company account)
    -208,629 GBP2019-04-30
    Officer
    icon of calendar 2017-09-30 ~ 2020-07-22
    IIF 7 - Director → ME
  • 4
    COLIN HEDGES INSURANCE SERVICE LIMITED - 1992-10-29
    LUXBONUS LIMITED - 1987-05-07
    icon of address Birchin Court 3rd Floor, 20 Birchin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-29 ~ 1999-01-01
    IIF 24 - Director → ME
  • 5
    WEST COAST REAL ESTATE LIMITED - 2013-07-31
    SEASONS GREETINGS LIMITED - 2009-05-28
    HEDLUNDS ENERGY LIMITED - 2016-04-19
    icon of address Unit 2 North Road, Penallta Industrial Estate, Hengoed, Mid Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -326,251 GBP2025-03-31
    Officer
    icon of calendar 2014-05-20 ~ 2016-04-29
    IIF 20 - Director → ME
  • 6
    icon of address Edwards Business Park, Office 17-19, Llantrisant, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -246,685 GBP2024-08-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-09-30
    IIF 23 - Director → ME
  • 7
    WP2 LIMITED - 2011-12-29
    icon of address 68 West Street, Warminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    602 GBP2024-12-31
    Officer
    icon of calendar 2008-04-15 ~ 2011-12-16
    IIF 18 - Director → ME
    icon of calendar 2008-04-15 ~ 2011-12-18
    IIF 32 - Secretary → ME
  • 8
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    269,701 GBP2024-12-31
    Officer
    icon of calendar 2018-01-22 ~ 2020-08-13
    IIF 3 - Director → ME
    icon of calendar 2018-02-15 ~ 2020-08-13
    IIF 33 - Secretary → ME
  • 9
    SURFACE TECHNOLOGY SYSTEMS PLC - 2010-12-17
    SPECIAL RESEARCH SYSTEMS LIMITED - 1988-05-31
    SURFACE TECHNOLOGY SYSTEMS LTD - 2011-08-03
    ELMBRIGHT LIMITED - 1984-09-19
    ELECTROTECH SURFACE TECHNOLOGY SYSTEMS LTD - 1990-03-06
    icon of address Ringland Way, Newport
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-12 ~ 2007-10-31
    IIF 26 - Director → ME
    icon of calendar 2005-04-12 ~ 2006-01-18
    IIF 28 - Secretary → ME
  • 10
    THE ALEXANDER PARTNERSHIP (ACCOUNTANTS) LIMITED - 2021-02-27
    icon of address 1st Floor Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    64,633 GBP2020-04-30
    Officer
    icon of calendar 2018-09-14 ~ 2020-10-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2020-09-08
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ATLANTIC TECHNOLOGY HOLDINGS (UK) LIMITED - 2004-09-17
    ATLANTIC TECHNOLOGY (UK) LIMITED - 1999-09-10
    MC37 LIMITED - 1999-07-08
    icon of address Purnells, 5 & 6 Waterside Court Albany Street, Newport, S Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-24 ~ 2005-04-08
    IIF 25 - Director → ME
    icon of calendar 1999-06-24 ~ 2005-03-31
    IIF 29 - Secretary → ME
  • 12
    ATLANTIC TECHNOLOGY (UK) LIMITED - 2004-09-14
    ASSEMBLY & TEST (WALES) LIMITED - 1999-09-10
    FLAMEMEXICO LIMITED - 1999-07-09
    icon of address Purnells, 5&6 Waterside Court Albany Street, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2003-04-08
    IIF 27 - Director → ME
    icon of calendar 1999-07-26 ~ 2005-03-31
    IIF 30 - Secretary → ME
  • 13
    icon of address Festive Productions, Ty Coch Way, Cwmbran
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,000 GBP2021-03-31
    Officer
    icon of calendar 2014-07-25 ~ 2021-12-31
    IIF 15 - Director → ME
  • 14
    icon of address Studio 11 Model House Bull Ring, Llantrisant, Pontyclun, R.c.t., Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,469 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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.