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 Matthew James Southgate Sands

    Related profiles found in government register
  • Mr Matthew James Southgate Sands
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Market Place, Market Deeping, Peterborough, Cambridgeshire, PE6 8EA, England

      IIF 1
    • icon of address Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire, PE6 8EA, England

      IIF 2
    • icon of address 2, Water Street, Stamford, PE9 2NJ, England

      IIF 3 IIF 4 IIF 5
  • Mr Matthew James Southgate Sands
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Market Place, Market Deeping, Peterborough, PE6 8EA, England

      IIF 7
    • icon of address 6 The Old Quarry, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, England

      IIF 8
  • Sands, Matthew James Southgate
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Market Place, Market Deeping, Peterborough, PE6 8EA, England

      IIF 9
    • icon of address 6 The Old Quarry, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, England

      IIF 10
    • icon of address 2, Water Street, Stamford, PE9 2NJ, England

      IIF 11
  • Sands, Matthew James Southgate
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Sentinel House, 193-197 Old Marylebone Road, London, NW1 5QR, England

      IIF 12
    • icon of address 27, Market Place, Market Deeping, Peterborough, PE6 8EA, England

      IIF 13
    • icon of address 2, Water Street, Stamford, PE9 2NJ, England

      IIF 14 IIF 15 IIF 16
  • Sands, Matthew James Southgate
    British insurance agent and broker born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire, PE6 8EA, England

      IIF 18
  • Sands, Matthew James Southgate
    British managing director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Rutland Road, Stamford, Lincs, PE9 1UP, England

      IIF 19
  • Sands, Matthew James Southgate
    British mortgage adviser born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Water Street, Stamford, PE9 2NJ, England

      IIF 20
  • Sands, Matthew James Southgate
    British salesman born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Rutland Road, Stamford, Lincolnshire, PE9 1UP

      IIF 21
  • Sands, Matthew James Southgate
    English company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Water Street, Stamford, PE9 2NJ, England

      IIF 22
  • Sands, Matthew James Southgate
    English director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Market Place, Market Deeping, Peterborough, Cambridgeshire, PE6 8EA, England

      IIF 23
    • icon of address 2, Water Street, Stamford, PE9 2NJ, England

      IIF 24
  • Sands, Matthew James Southgate
    British

    Registered addresses and corresponding companies
    • icon of address 27 Market Place, Market Deeping, Peterborough, Cambridgeshire, PE6 8EA, England

      IIF 25
    • icon of address 22 Rutland Road, Stamford, Lincolnshire, PE9 1UP

      IIF 26
  • Matthew Sands
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Water Street, Stamford, PE9 2NJ, England

      IIF 27
  • Sands, Matthew
    British insurance agent born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Water Street, Stamford, PE9 2NJ, England

      IIF 28
  • Sands, Matthew

    Registered addresses and corresponding companies
    • icon of address 2, Water Street, Stamford, PE9 2NJ, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 27 Market Place, Market Deeping, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,501 GBP2021-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 2 Water Street, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,794 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 2 Water Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,686 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,928 GBP2017-03-31
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Water Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,590 GBP2024-03-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 28 - Director → ME
    icon of calendar 2017-05-04 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    COZENS AND DEAN FINANCIAL SERVICES LIMITED - 2016-05-09
    icon of address 2 Water Street, Stamford, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -64,994 GBP2024-03-31
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Water Street, Stamford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12 GBP2025-02-28
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address First Floor, Sentinel House, 193-197 Old Marylebone Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 2 Water Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,878 GBP2025-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 27 Market Place, Market Deeping, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 2 Water Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address 27a Market Place, Market Deeping, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 27 Market Place, Market Deeping, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,328 GBP2024-09-27
    Officer
    icon of calendar 2000-04-04 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2 Water Street, Stamford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 2 Water Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 2 Water Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,547 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ 2024-10-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ 2024-10-07
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 2 Water Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,878 GBP2025-05-31
    Person with significant control
    icon of calendar 2022-05-12 ~ 2024-04-02
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 27 Market Place, Market Deeping, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,328 GBP2024-09-27
    Officer
    icon of calendar 2000-04-04 ~ 2014-01-21
    IIF 19 - Director → ME
  • 4
    THE GLEN FLAT MANAGEMENT LIMITED - 1992-12-07
    icon of address Mrs C Popple, 26 West Street, Stamford, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,714 GBP2024-10-31
    Officer
    icon of calendar 1999-11-12 ~ 2003-08-31
    IIF 26 - Secretary → ME
  • 5
    icon of address Unit D1 The Quays, Burton Waters, Lincoln, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,348 GBP2025-03-31
    Officer
    icon of calendar 1994-03-21 ~ 1997-11-17
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.