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 Stephen Peter Sanderson

    Related profiles found in government register
  • Mr Stephen Peter Sanderson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 1
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 2
    • icon of address 23a, Mauldeth Road, Stockport, SK4 3NE, England

      IIF 3
  • Mr Stephen Sanderson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Thomas Street, Manchester, M4 1LQ

      IIF 4
    • icon of address Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 5
  • Stephen Peter Sanderson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 114a, Buiness Design Centre, 52 Upper Street, London, N1 0QH, United Kingdom

      IIF 6
    • icon of address 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 7
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 8
    • icon of address 79, Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 9
  • Mr Peter Sant
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandlow Green Farm, 2 The Granary, Holmes Chapel Road, Crewe, CW4 8AS, United Kingdom

      IIF 10
    • icon of address The Old Mill, Mill Lane, Goostrey, Crewe, CW4 8PN, England

      IIF 11
  • Sanderson, Stephen Peter
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Mauldeth Road, Stockport, SK4 3NE, England

      IIF 12
  • Sanderson, Stephen Peter
    British manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

      IIF 13
  • Sanderson, Stephen Peter
    British retail management born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sant, Peter
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandlow Green Farm, 2 The Granary, Holmes Chapel Road, Holmes Chapel, Crewe, Cheshire, CW4 8AS, United Kingdom

      IIF 20
    • icon of address The Old Mill, Mill Lane, Goostrey, Crewe, CW4 8PN, England

      IIF 21
  • Sant, Peter
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Sandbach, CW11 1AN, England

      IIF 22
  • Mr Peter Sant
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 114a, Buiness Design Centre, 52 Upper Street, London, N1 0QH, United Kingdom

      IIF 23
  • Sanderson, Stephen Peter
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 114a, Buiness Design Centre, 52 Upper Street, London, N1 0QH, United Kingdom

      IIF 24
  • Sanderson, Stephen Peter
    British manager

    Registered addresses and corresponding companies
    • icon of address 63, Thomas Street, Manchester, M4 1LQ, United Kingdom

      IIF 25
  • Sant, Peter
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 114a, Buiness Design Centre, 52 Upper Street, London, N1 0QH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 79 Tib Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 79 Tib Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2021-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 114a, Buiness Design Centre, 52 Upper Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Fieldsmiths, Lowes Farm Moss Lane, Byley, Middlewich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,924 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -224,316 GBP2018-05-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    O-P NEWCO LIMITED - 2023-06-09
    icon of address Unit 114a Business Design Centre, 52 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 79 Tib Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Old Mill Mill Lane, Goostrey, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,843 GBP2024-12-31
    Officer
    icon of calendar 2008-05-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 79 Tib Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 79 Tib Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Unit 114a, Buiness Design Centre, 52 Upper Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ 2025-11-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ 2025-11-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    OI-POLLOI LIMITED - 2023-05-12
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -773,101 GBP2021-01-25
    Officer
    icon of calendar 2004-07-21 ~ 2023-04-27
    IIF 13 - Director → ME
    icon of calendar 2004-11-01 ~ 2021-01-26
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-26
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 34 High Street, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,174 GBP2025-03-31
    Officer
    icon of calendar 2019-10-13 ~ 2023-07-01
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.