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 David James Saunderson

    Related profiles found in government register
  • Mr David James Saunderson
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Longacre, Haverhill Road, Stapleford, Cambridge, CB22 5BX

      IIF 1
    • Longacre, Haverhill Road, Stapleford, Cambridge, CB22 5BX, England

      IIF 2
    • Longacre, Haverhill Road, Stapleford, Cambridge, Cambridgeshire, CB22 5BX

      IIF 3
    • Longacre, Haverhill Road, Stapleford, Cambridge, Cambridgeshire, CB22 5BX, England

      IIF 4
    • 5, Hanover Square, London, W1S 1HQ, England

      IIF 5
    • 88, Wood Street, London, EC2V 7QR, England

      IIF 6
  • Mr David James Saunderson
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Close, Dartford, DA2 7ES, England

      IIF 7
    • Coniston, The Close, Dartford, DA2 7ES, England

      IIF 8
  • Saunderson, David James
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18 Burywick, Harpenden, AL5 2AH

      IIF 9
    • Longacre, Haverhill Road, Stapleford, Cambridge, CB22 5BX, United Kingdom

      IIF 10
    • Longacre, Haverhill Road Stapleford, Cambridge, Cambs, CB22 5BX

      IIF 11 IIF 12
    • Longacre, Haverhill Road, Stapleford, Cambridgeshire, CB22 5BX, England

      IIF 13
    • Unit 5, Greycaine Road, Watford, Hertfordshire, WD24 7GP

      IIF 14
  • Saunderson, David James
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 93 Regent Street, Cambridge, CB2 1AW

      IIF 15 IIF 16
    • The Estate Office, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ, United Kingdom

      IIF 17
    • Arch Villa, 23 High Street, Bozeat, Northamptonshire, NN29 7NF

      IIF 18
    • Longacre, Haverhill Road Stapleford, Cambridge, Cambs, CB22 5BX

      IIF 19
    • Longacre, Stapleford, Cambridge, CB22 5BX, Uk

      IIF 20
    • 39-41, Parker Street, London, WC2B 5PQ, United Kingdom

      IIF 21
  • Saunderson, David James
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge Centre For Christianity Worldwide, Westminster College, Madingley Road, Cambridge, CB3 0AA, England

      IIF 22
    • Longacre, Haverhill Road, Stapleford, Cambridge, Cambridgeshire, CB22 5BX, United Kingdom

      IIF 23
    • Lambeth Palace, Lambeth Palace Road, London, SE1 7JU

      IIF 24
  • Saunderson, David James
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Close, Dartford, DA2 7ES, England

      IIF 25
    • 4 The Close, Wilmington, Dartford, Kent, DA2 7ES

      IIF 26
  • Saunderson, David James
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Close, Wilmington, Dartford, Kent, DA2 7ES

      IIF 27
  • Saunderson, David James
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Longacre, Stapleford, Cambridge, Cambs, CB22 5BX

      IIF 28
  • Saunderson, David James
    British chartered accountant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Netherhall Grange, Worts Causeway, Cambridge, Cambs, CB1 8RJ

      IIF 29
  • Saunderson, David James
    British chief executive born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Netherhall Grange, Worts Causeway, Cambridge, Cambs, CB1 8RJ

      IIF 30
  • Saunderson, David James
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunderson, David James
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunderson, David James
    British managing director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Netherhall Grange, Worts Causeway, Cambridge, Cambs, CB1 8RJ

      IIF 38
  • Saunderson, David James
    British

    Registered addresses and corresponding companies
  • Saunderson, David James

    Registered addresses and corresponding companies
    • Netherhall Grange, Worts Causeway, Cambridge, Cambs, CB1 8RJ

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    35 FINANCE LIMITED
    - now 08070757 05691283
    CANTAB ASSET MANAGEMENT LIMITED
    - 2013-02-07 08070757 05691283
    Longacre, Longacre Haverhill Road, Stapleford, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2012-05-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    APEX COATING SERVICES LIMITED
    - now 03253747
    THE BEACH LIMITED
    - 2007-10-26 03253747 03137799
    Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    466,347 GBP2024-12-31
    Officer
    2004-09-22 ~ now
    IIF 39 - Secretary → ME
  • 3
    ATLANTIC BUSINESS CENTRES (CHELMSFORD) LIMITED
    05530019
    14 Hillydeal Road, Otford, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-08-08 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    ATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LIMITED
    - now 04331398 05491161
    ATLANTIC BUSINESS CENTRES LIMITED
    - 2005-07-05 04331398 05491161
    14 Hillydeal Road, Otford, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2002-01-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    ATLANTIC BUSINESS CENTRES LIMITED
    - now 05491161 04331398
    ATLANTIC BUSINESS CENTRES (HEMEL HEMPSTEAD) LTD
    - 2005-07-05 05491161 04331398
    14 Hillydeal Road, Otford, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2005-06-25 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    CANTAB WEALTH MANAGEMENT LIMITED
    07708198
    Longacre Haverhill Road, Stapleford, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2011-07-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    HODGSON AND FARADAY LTD.
    - now 01816278
    GUARDHILL LIMITED - 1984-06-28
    Riverside House, 1-5 Como Street, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    125,057 GBP2024-03-31
    Officer
    2011-09-01 ~ now
    IIF 13 - Director → ME
  • 8
    LONGSTOWE PROPERTY INVESTMENTS LLP
    OC346951
    Longacre, Stapleford, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    2009-07-06 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 9
    REDWIN HOLDINGS LIMITED
    - now 01946408
    SAUNDERSON PROPERTIES LIMITED
    - 1996-02-02 01946408
    HEALTH AND SAFETY SERVICES LIMITED
    - 1989-06-14 01946408
    Longacre, Haverhill Road, Stapleford, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    474 GBP2024-09-30
    Officer
    ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    SAUNDERSON ASSET MANAGEMENT LIMITED
    06812180
    Longacre Haverhill Road, Stapleford, Cambridge
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    142,601 GBP2024-03-31
    Officer
    2009-02-06 ~ now
    IIF 12 - Director → ME
  • 11
    TOWERSITE LIMITED
    03889788
    Coniston, The Close, Wilmington, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,190,050 GBP2024-12-31
    Officer
    1999-12-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    TOWERSITE NEWMARKET LTD
    16343912
    4 The Close, Dartford, England
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 23
  • 1
    C.A.E.C. HOWARD (HOLDINGS) LIMITED
    00396405
    Mazars Llp, Sovereign Court, Milton Keynes
    Active Corporate
    Officer
    2006-06-21 ~ 2006-09-30
    IIF 33 - Director → ME
  • 2
    CANTAB ASSET MANAGEMENT LIMITED
    - now 05691283 08070757
    35 FINANCE LIMITED
    - 2013-02-07 05691283 08070757
    88 Wood Street, London, England
    Active Corporate (5 parents)
    Officer
    2012-10-02 ~ 2025-04-11
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    DYNES MOTOR GROUP LTD - now
    (S.A.S.) SELECT AUTOMOTIVE SERVICES LIMITED
    - 2021-05-05 03459699
    SELECT AUTOMOTIVE SERVICES LIMITED
    - 2000-12-08 03459699
    391/395 Erith Road, Erith, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,124 GBP2024-10-31
    Officer
    2000-12-08 ~ 2016-01-06
    IIF 27 - Director → ME
  • 4
    FARRINGDON EAST LIMITED
    10392459
    5 Hanover Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,531 GBP2017-11-30
    Officer
    2017-01-31 ~ 2018-03-23
    IIF 21 - Director → ME
    Person with significant control
    2017-01-31 ~ 2018-03-23
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FRESH EXPRESSIONS LIMITED
    - now 03598030
    LAMBETH PROJECTS LIMITED - 2005-03-29
    22 Brook Drive, Bude, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,984 GBP2024-03-31
    Officer
    2010-01-01 ~ 2013-12-31
    IIF 18 - Director → ME
  • 6
    HOBDEN ESTATES (UK) LIMITED
    02787126
    C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    18,132,459 GBP2021-10-31
    Officer
    1994-10-27 ~ 1997-01-23
    IIF 36 - Director → ME
  • 7
    HOWARD VENTURES LIMITED
    05895937
    93 Regent Street, Cambridge
    Active Corporate (8 parents, 1 offspring)
    Officer
    2006-10-06 ~ 2011-06-30
    IIF 15 - Director → ME
  • 8
    HPG SAWSTON LIMITED - now 08596868
    C.A.E.C. HOWARD LIMITED
    - 2016-11-23 02131276 08596868, 15407661
    FINEDON AGGREGATES LIMITED - 2000-09-08
    C.A.E.C. HOWARD (ESTATE SERVICES) LIMITED - 1990-12-20
    1st Floor 24 High Street, Whittlesford, Canbridge
    Dissolved Corporate (2 parents)
    Officer
    2006-10-06 ~ 2011-06-30
    IIF 16 - Director → ME
  • 9
    IPS GROUP HOLDINGS LIMITED - now
    IPS PENSIONS LIMITED
    - 2007-05-03 03614638 02601833
    ALSTERS NO 10 LIMITED - 1998-10-12
    Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2002-04-10 ~ 2002-07-19
    IIF 30 - Director → ME
  • 10
    LUIS PALAU EVANGELISTIC TEAM(THE)
    01648879
    Unit 9 The Old Courtyard, Eckland Lodge Business Park, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    185,759 GBP2022-12-31
    Officer
    ~ 1995-11-01
    IIF 38 - Director → ME
  • 11
    MOGGERHANGER HOUSE PRESERVATION TRUST
    03439272
    Moggerhanger House, The Park, Moggerhanger, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1997-09-19 ~ 2002-03-15
    IIF 29 - Director → ME
  • 12
    MONAMY TRUSTEES LIMITED
    09308600
    The Estate Office, Southill Park, Biggleswade, Bedfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2015-08-01 ~ 2020-11-13
    IIF 17 - Director → ME
  • 13
    PREMIER CHRISTIAN MEDIA TRUST
    - now 01743091
    THE CHRISTIAN MEDIA TRUST
    - 2003-10-27 01743091
    THE LUIS PALAU MISSION TO LONDON
    - 2000-04-13 01743091
    6 April Court, Sybron Way, Crowborough, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    ~ 2008-05-01
    IIF 37 - Director → ME
    2000-05-16 ~ 2004-09-07
    IIF 43 - Secretary → ME
  • 14
    PRMAX LIMITED
    06166158
    The Barn, Ashley Manor, Atherington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,856 GBP2023-08-31
    Officer
    2010-03-31 ~ 2018-12-31
    IIF 9 - Director → ME
  • 15
    SAUNDERSON ASSET MANAGEMENT LIMITED
    06812180
    Longacre Haverhill Road, Stapleford, Cambridge
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    142,601 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-03-28
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    SAUNDERSON HOUSE LIMITED
    - now 00940473 02079166
    SAUNDERSON INSURANCE BROKERS LIMITED
    - 1990-06-27 00940473
    30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    ~ 2003-08-31
    IIF 34 - Director → ME
  • 17
    SAUNDERSON VENTURES LIMITED
    - now 02079166
    SAUNDERSON HOUSE LIMITED
    - 1990-06-27 02079166 00940473
    BRIDGE HOUSE LIMITED
    - 1987-11-26 02079166
    H W F NUMBER THIRTY FOUR LIMITED
    - 1987-02-27 02079166
    Trinity House Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    ~ 2003-07-29
    IIF 35 - Director → ME
  • 18
    5 Greycaine Road, Watford, England
    Active Corporate (3 parents)
    Officer
    2011-07-14 ~ 2023-03-31
    IIF 14 - Director → ME
  • 19
    THE CAMBRIDGE THEOLOGICAL FEDERATION
    04700056
    The Bounds, Westminster College, Lady Margaret Road, Cambridge, England
    Active Corporate (9 parents)
    Officer
    2007-09-01 ~ 2014-03-10
    IIF 19 - Director → ME
  • 20
    THE CROSLAND TRUST - now
    THE BESOM
    - 2020-12-18 05110883
    3 Newhouse Business Centre Old Crawley Road, Faygate, Horsham, England
    Active Corporate (3 parents)
    Officer
    2004-04-23 ~ 2020-10-22
    IIF 32 - Director → ME
  • 21
    THE HENRY MARTYN TRUST
    07579296
    Cambridge Centre For Christianity Worldwide Westminster College, Madingley Road, Cambridge
    Active Corporate (8 parents)
    Officer
    2011-03-25 ~ 2019-01-23
    IIF 22 - Director → ME
  • 22
    THE LAMBETH TRUST
    07884895
    Lambeth Palace, Lambeth Palace Road, London
    Active Corporate (5 parents)
    Officer
    2012-02-27 ~ 2023-07-05
    IIF 24 - Director → ME
  • 23
    TOGETHER IN MISSION - now
    CHALLENGE 2000
    - 1999-10-22 02971335
    Rowheath Pavilion Heath Road, Bournville, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    1995-12-07 ~ 1999-10-07
    IIF 31 - Director → ME

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.