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

Maunder, Matthew Christian Nicholas

    Related profiles found in government register
  • Maunder, Matthew Christian Nicholas
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harris & Trotter, 64 New Cavendish Street, London, W1G 8TB, England

      IIF 1 IIF 2
  • Maunder, Matthew Christian Nicholas
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 6
    • icon of address Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 7
    • icon of address 4, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 8
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 9
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 10
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 11
    • icon of address Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 12
  • Maunder, Matthew Christian Nicholas
    British surveyor born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Woodhouse Lane East, Timperley, Cheshire, WA15 6AR, United Kingdom

      IIF 13
  • Maunder, Matthew Christian Nicholas
    born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Woodhouse Lane East, Timperley, Altrincham, Cheshire, WA15 6AR, England

      IIF 14
  • Mr Matthew Christian Nicholas Maunder
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184 Woodhouse Lane East, Timperley, Altrincham, Cheshire, WA15 6AR, United Kingdom

      IIF 15
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 19
  • Mr Matthew Maunder
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Woodhouse Lane East, Timperley, Altrincham, WA156AR, United Kingdom

      IIF 20
  • Maunder, Matthew
    born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Woodhouse Lane East, Timperley, Altrincham, WA15 6AR, United Kingdom

      IIF 21
  • Maunder, Matthew Christian

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 204 Brooklands Road, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,636 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 184 Woodhouse Lane East, Timperley, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    54,171 GBP2024-06-30
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    IIF 20 - Right to appoint or remove membersOE
  • 3
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,609 GBP2024-08-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    OVI DEVLOPMENTS LIMITED - 2019-01-11
    icon of address 4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -442,808 GBP2024-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 10 - Director → ME
  • 10
    OVI HOMES (SUNDERLAND) LTD - 2021-07-02
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    -34,854 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Unit 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 12 - Director → ME
  • 12
    REGENTS BIRMINGHAM LIMITED - 2017-11-10
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-09-11 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -466,244 GBP2018-03-31
    Officer
    icon of calendar 2017-10-28 ~ 2018-06-05
    IIF 1 - Director → ME
  • 2
    icon of address 4 Burton Place, Castlefield, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    19,770 GBP2024-03-31
    Officer
    icon of calendar 2014-09-02 ~ 2017-09-30
    IIF 13 - Director → ME
  • 3
    icon of address 4 Burton Place, Castlefield, Manchester
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    280,021 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2017-09-30
    IIF 14 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.