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

Underhill, Eve Christine

    Related profiles found in government register
  • 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 1 IIF 2
    • 11547826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 12238737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 12459878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 12682933 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 7
    • C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 8 IIF 9
  • 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 10
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 11
  • 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 12
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
    • Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AG, United Kingdom

      IIF 17
  • 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 18
  • 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 19
    • 12682933 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • C/o Xeinadin, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 21
    • Reedham House, 31 King Street West, Manchester, M3 2PN, England

      IIF 22 IIF 23
    • Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AG, United Kingdom

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • Emmerton, Emma Louise
    British photographer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ss9

      IIF 28
    • Tap, The Old Water Works, North Street, Westcliff On Sea, Essex, SS0 7AB, United Kingdom

      IIF 29
  • 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 30
    • 11367217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 11547826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 12238737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 12459878 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 1, King William Street, London, EC4N 7AF, England

      IIF 35
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 36 IIF 37
  • 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 38
  • Warwick-saunders, Richard
    British

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

      IIF 39 IIF 40
  • Warwick-saunders, Richard

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

      IIF 41
  • Warwick-saunders, Richard Meirion

    Registered addresses and corresponding companies
  • 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 90
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG, United Kingdom

      IIF 91
    • Countisbury 7, New Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RT, United Kingdom

      IIF 92
  • 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 93
    • Santia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 94 IIF 95
    • 10, Buckingham Street, London, WC2N 6DF

      IIF 96 IIF 97
  • 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 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.