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, Graham

    Related profiles found in government register
  • Saunders, Graham
    British company director born in August 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 1
  • Saunders, Graham David
    British builder born in August 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Telford House, Holyhead Road, Bangor, Gwynedd, LL57 2HX, Wales

      IIF 2
    • icon of address 1, Coronation Road, Menai Bridge, Anglesey, LL59 5BD

      IIF 3
  • Saunders, Graham David
    British building contractor born in August 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL

      IIF 4
  • Saunders, Graham David
    British company director born in August 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 333-335, High Street, Bangor, LL57 1YA, Wales

      IIF 5 IIF 6
    • icon of address 17, Church Street, Beaumaris, LL58 8AB, Wales

      IIF 7
    • icon of address Regent House, 17 Church Street, Beaumaris, Isle Of Anglesey, LL58 8AB, United Kingdom

      IIF 8
  • Saunders, Graham David
    British construction born in August 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 333-335, High Street, Bangor, LL57 1YA, Wales

      IIF 9 IIF 10
    • icon of address 192, Campden Hill Road, London, W8 7TH

      IIF 11
    • icon of address 3 Menai Quays, 3 Menai Quays, Water Street, Menai Bridge, Isle Of Anglesea, LL59 5DB, United Kingdom

      IIF 12
    • icon of address Unit 8 The Elms, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 13
  • Saunders, Graham David
    British director born in August 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Telford House, Holyhead Road Bangor Gwynedd, Bangor, LL57 2HX, Wales

      IIF 14
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, United Kingdom

      IIF 15 IIF 16
  • Saunders, Graham David
    British manager born in August 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 127, Daiglen Drive, South Ockendon, Essex, RM15 5EH

      IIF 17
  • Saunders, Graham David
    British self employed born in August 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pretoria House, 7 Station Road, Llanfairfechan, LL33 0AL, United Kingdom

      IIF 18
  • Saunders, Graham David
    British

    Registered addresses and corresponding companies
    • icon of address 1, Coronation Road, Menai Bridge, Anglesey, LL59 5BD

      IIF 19
  • Saunders, Graham David
    British builder born in August 1957

    Registered addresses and corresponding companies
    • icon of address Bryn Celyn, Hill Street, Menai Bridge, Gwynedd, LL59 5BB

      IIF 20
  • Mr Graham David Saunders
    British born in August 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 333-335, High Street, Bangor, LL57 1YA, Wales

      IIF 21 IIF 22 IIF 23
    • icon of address Pretoria House, 7 Station Road, Llanfairfechan, LL33 0AL, United Kingdom

      IIF 25
    • icon of address 192, Campden Hill Road, London, W8 7TH

      IIF 26
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address Unit 8 The Elms, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 28
    • icon of address Unit 8, Church Road, Romford, Essex, RM3 0JU, United Kingdom

      IIF 29
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, United Kingdom

      IIF 30
    • icon of address 127, Daiglen Drive, South Ockendon, Essex, RM15 5EH

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Telford House, Holyhead Road, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Unit 8 The Elms Church Road, Harold Wood, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 8, The Elms Church Road, Harold Wood, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 333-335 High Street, Bangor, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    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
  • 6
    icon of address 333-335 High Street, Bangor, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 192 Campden Hill Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 8, The Elms Church Road, Harold Wood, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,719 GBP2024-04-30
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Pretoria House, 7 Station Road, Llanfairfechan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 333-335 High Street, Bangor, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 333-335 High Street, Bangor, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Regent House, 17 Church Street, Beaumaris, Isle Of Anglesey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address 17 Church Street, Beaumaris, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 7 - Director → ME
  • 15
    N & G DEVELOPMENTS LIMITED - 2025-02-14
    icon of address Unit 8, The Elms Church Road, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 64 Quarry Rigg, Bowness-on-windermere, Windermere, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address The Club House, Bull Bay, Amlwch, Anglesey, Gywnedd, North Wales
    Active Corporate (5 parents)
    Equity (Company account)
    287,631 GBP2024-04-30
    Officer
    icon of calendar 1999-10-01 ~ 2001-10-25
    IIF 20 - Director → ME
  • 2
    icon of address 127 Daiglen Drive, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,200 GBP2020-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2019-12-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-12-30
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address 40 Rossington Avenue, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2012-01-27
    IIF 14 - Director → ME
  • 4
    N & G DEVELOPMENTS LIMITED - 2025-02-14
    icon of address Unit 8, The Elms Church Road, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-04-06 ~ 2025-06-24
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TREFRWYDD MANAGEMENT COMPANY LIMITED - 2007-08-16
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4 GBP2025-02-28
    Officer
    icon of calendar 2007-02-21 ~ 2011-03-31
    IIF 3 - Director → ME
    icon of calendar 2007-02-21 ~ 2011-03-31
    IIF 19 - Secretary → 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.