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

Sanders, Matthew William

    Related profiles found in government register
  • Sanders, Matthew William
    British chief executive born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Shippon, Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB, England

      IIF 1
    • icon of address 10/12, Upper Dicconson Street, Wigan, Greater Manchester, WN1 2AD, England

      IIF 2
  • Sanders, Matthew William
    British co director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Hall, Manchester Road, Buxton, Derbyshire, SK17 6SU

      IIF 3
    • icon of address The Old Shippon, Moseley Hall Farm, Knutsford, Cheshire, WA6 8RB

      IIF 4
  • Sanders, Matthew William
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, WA16 8GS, England

      IIF 5
    • icon of address The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB

      IIF 6
  • Sanders, Matthew William
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanders, Matthew William
    British owner born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Shippon, Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB, United Kingdom

      IIF 34
  • Sanders, Matthew William
    British co director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB

      IIF 35
  • Mr Matthew William Sanders
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, WA16 8GS, England

      IIF 36
    • icon of address The Old Shippon, Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB

      IIF 37 IIF 38
    • icon of address The Old Shippon, Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB, England

      IIF 39
    • icon of address The Old Shippon, Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB, England

      IIF 40 IIF 41 IIF 42
    • icon of address The Old Shippon, Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB, United Kingdom

      IIF 43
    • icon of address The Old Shippon, Moseley Hall Farm, Knutsford, Cheshire, WA16 8RB

      IIF 44
    • icon of address The Old Shippon, Moseley Hall Farm, Knutsford, WA16 8RB, United Kingdom

      IIF 45
    • icon of address C/o 340, Deansgate, Manchester, M3 4LY

      IIF 46
    • icon of address 10/12, Upper Dicconson Street, Wigan, Greater Manchester, WN1 2AD, England

      IIF 47
  • Matthew William Sanders
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sjd Accountancy, Floor B, Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE, England

      IIF 48
  • Sanders, Matthew William
    British

    Registered addresses and corresponding companies
    • icon of address The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB

      IIF 49
  • Sanders, Matthew William
    Australian software engineer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sjd Accountancy, Floor B, Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE, England

      IIF 50
  • Sanders, Matthew William

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, Walnut Tree Lane, Bradwall, Cheshire, CW11 1RH

      IIF 51
  • Matthew William Saunders
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England And Wales, WA16 8GS, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-05-27 ~ dissolved
    IIF 49 - Secretary → ME
  • 2
    MYMATE FINANCIAL SOLUTIONS LIMITED - 2014-11-03
    BROOKFIELD ROSE SUBSIDIARY 1 LIMITED - 2013-02-07
    icon of address C/o 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    icon of address The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    icon of address The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -401 GBP2020-12-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    THE KINDERWAGEN LIMITED - 2020-05-26
    KINDERWAGEN LIMITED - 2019-02-26
    icon of address The Old Shippon, Moseley Hall Farm, Knutsford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -244,259 GBP2024-02-29
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address The Old Shippon, Moseley Hall Farm, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address The Old Shippon, Moseley Hall Farm, Chelford Road, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,327,750 GBP2023-12-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Old Shippon, Moseley Hall Farm, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    TEMPSURE LIMITED - 2015-03-31
    MERCURYRETURN LIMITED - 2010-12-20
    icon of address The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,419,449 GBP2024-12-31
    Officer
    icon of calendar 2010-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 11
    icon of address C/o Sjd Accountancy Floor B, Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2017-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Has significant influence or controlOE
  • 12
    PARAPLUS LIMITED - 2014-10-15
    icon of address The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,595,025 GBP2020-12-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2010-06-09 ~ 2016-09-19
    IIF 17 - Director → ME
  • 2
    SANDERS FISHER LTD - 2020-05-06
    icon of address 10/12 Upper Dicconson Street, Wigan, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,238 GBP2023-12-31
    Officer
    icon of calendar 2019-01-04 ~ 2020-11-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2020-05-11
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2016-09-19
    IIF 18 - Director → ME
  • 4
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ 2016-09-19
    IIF 16 - Director → ME
  • 5
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-09-19
    IIF 29 - Director → ME
  • 6
    SLIVERS OF TIME LIMITED - 2015-09-17
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2016-09-19
    IIF 11 - Director → ME
  • 7
    DE POEL SEMIOTICA LIMITED - 2015-01-28
    SEMIOTICA NEW MEDIA LIMITED - 2006-06-22
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2016-09-19
    IIF 14 - Director → ME
  • 8
    DELIVERY QUOTES COMPARE LIMITED - 2009-04-06
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -201,538 GBP2023-12-31
    Officer
    icon of calendar 2009-03-18 ~ 2021-12-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2021-12-01
    IIF 38 - Has significant influence or control OE
  • 9
    FLO SOFTWARE SOLUTIONS LIMITED - 2019-06-24
    icon of address Suite 2, Stablethorpe Offices, Thorpe Constantine, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,682 GBP2023-12-31
    Officer
    icon of calendar 2013-03-14 ~ 2016-09-08
    IIF 23 - Director → ME
  • 10
    DE POEL FINANCE LIMITED - 2018-07-12
    DE POEL CONSULTING LIMITED - 2015-09-17
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2016-09-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-01-31
    IIF 36 - Has significant influence or control OE
  • 11
    DE POEL HOLDINGS LIMITED - 2018-06-20
    AARCO 259 LIMITED - 2005-09-13
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-13 ~ 2016-09-19
    IIF 15 - Director → ME
    icon of calendar 2005-09-13 ~ 2006-04-17
    IIF 51 - Secretary → ME
  • 12
    DE POEL WORLDWIDE LIMITED - 2018-07-12
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2016-09-19
    IIF 30 - Director → ME
  • 13
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2016-09-19
    IIF 12 - Director → ME
  • 14
    GEOMETRIC RESULTS IP LIMITED - 2022-10-27
    DE POEL IP LIMITED - 2018-07-12
    LEOPARD SOFTWARE SOLUTIONS LIMITED - 2016-04-19
    DE POEL SOFTWARE SOLUTIONS LIMITED - 2009-12-20
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2016-09-19
    IIF 13 - Director → ME
  • 15
    GEOMETRIC RESULTS INTERNATIONAL LIMITED - 2022-10-27
    DE POEL UK LIMITED - 2018-06-19
    DE POEL MANAGED SERVICES LIMITED - 2015-09-17
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-16 ~ 2016-09-19
    IIF 10 - Director → ME
  • 16
    icon of address 12 Nightingale Court Nightingale Close, Rotherham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49 GBP2018-12-31
    Officer
    icon of calendar 2009-07-29 ~ 2011-07-19
    IIF 8 - Director → ME
  • 17
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2016-09-19
    IIF 25 - Director → ME
  • 18
    MIRACLETARGET LIMITED - 2010-12-20
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2016-09-19
    IIF 22 - Director → ME
  • 19
    PARAPLUS PAYROLL SERVICES LIMITED - 2015-06-10
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2016-09-19
    IIF 24 - Director → ME
  • 20
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2016-09-19
    IIF 20 - Director → ME
  • 21
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2016-09-19
    IIF 31 - Director → ME
  • 22
    DE POEL ANCILLARY SERVICES LIMITED - 2012-12-17
    icon of address Booths Park 1, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2016-09-19
    IIF 7 - Director → ME
  • 23
    AGHOCO 1437 LIMITED - 2016-08-16
    icon of address Booths Park 1 Chelford Road, Knutsford, Cheshire, England And Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-19 ~ 2018-01-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-01-31
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Spinningfields
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2016-09-19
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.