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, Scott Junior

    Related profiles found in government register
  • Saunders, Scott Junior
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 1
    • icon of address 9, Prestatyn Close, Stevenage, SG1 2AJ, England

      IIF 2 IIF 3
    • icon of address 9, Prestatyn Close, Stevenage, SG1 2AJ, United Kingdom

      IIF 4
  • Saunders, Scott Junior
    British consultancy born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prestatyn Close, Stevenage, Hertfordshire, SG1 2AJ, United Kingdom

      IIF 5
  • Saunders, Scott Junior
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8 Alexander House Business Centre, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, United Kingdom

      IIF 6
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 7 IIF 8
    • icon of address 9 Prestatyn Close, Stevenage, SG1 2AJ, England

      IIF 9
  • Saunders, Scott Junior
    British director and company secretary born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 10
  • Saunders, Scott Junior
    British entrepreneur born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prestatyn Close, Stevenage, SG1 2AJ, England

      IIF 11
  • Saunders, Scott Junior
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Strawberry Fields, Hempsted, Gloucester, GL2 5XB

      IIF 12
  • Mr Scott Junior Saunders
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Claymore Drive, Ickleford, Hitchin, SG5 3UB, England

      IIF 13
    • icon of address Alexander House Business Centre, 40 A Wilbury Way, Hitchin, SG4 0AP, England

      IIF 14
    • icon of address Suite 8 Alexander House Business Centre, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 15
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 9, Prestatyn Close, Stevenage, SG1 2AJ, England

      IIF 19 IIF 20
    • icon of address 9, Prestatyn Close, Stevenage, SG1 2AJ, United Kingdom

      IIF 21 IIF 22
  • Saunders, Scott
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House Business Centre, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 23
  • Scott Junior Saunders
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Strawberry Fields, Hempsted, Gloucester, GL2 5XB

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Alexander House Business Centre, 40 A Wilbury Way, Hitchin, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,094 GBP2017-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 8 Alexander House Business Centre, 40a Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Claymore Drive, Ickleford, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,722 GBP2024-05-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9 Prestatyn Close, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,857 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,214 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Alexander House Business Centre, 40a Wilbury Way, Hitchin, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Skye Inc, Spaces Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 6 Strawberry Fields, Hempsted, Gloucester
    Active Corporate (1 parent)
    Equity (Company account)
    -1,236 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Suite 1, The Hive, Bell Lane, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,282 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2019-03-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2019-03-09
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    391 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ 2022-08-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2022-08-30
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 Roselee Close, Siddal, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,080 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ 2024-12-31
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.