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 Brown

    Related profiles found in government register
  • Mr Matthew Brown
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Marwick House, Station Road, March, PE15 8XA, England

      IIF 1
  • Matthew Brown
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Marwick House, Station Road, March, Cambridgeshire, PE15 8LB, England

      IIF 2
  • Brown, Matthew
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Marwick House, Station Road, March, PE15 8XA, England

      IIF 3
    • Flint Buildings, 1 Bedding Lane, Norwich, NR3 1RG, England

      IIF 4 IIF 5
  • Brown, Matthew
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Marwick House, Station Road, March, Cambridgeshire, PE15 8LB, England

      IIF 6 IIF 7
  • Mr Matthew Brown
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 8
    • 9, Bailey's Lane, Hale, Liverpool, L24 5RG, United Kingdom

      IIF 9
    • 9, Baileys Lane, Hale Village, Liverpool, L24 5RG, England

      IIF 10
  • Matthew Brown
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 11
    • Unit 2 Oak Park Industrial Estate, Oak Lane, Kingswinford, DY6 7JD, United Kingdom

      IIF 12
    • Unit 2 Oak Park Industrial Estate, Oak Lane, Kingswinford, West Midlands, DY6 7JS, United Kingdom

      IIF 13 IIF 14
    • Unit 41, Wombourne Enterprise Park, Bridgnorth Road, Wombourne, Wolverhampton, WV5 0AL, England

      IIF 15
  • Brown, Matthew
    British accountant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Palmer Road, Hertford, Hertfordshire, SG14 3LJ, United Kingdom

      IIF 16
  • Brown, Matthew
    British chartered accountant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Brown, Matthew
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 20
    • 9, Baileys Lane, Hale Village, Liverpool, L24 5RG, England

      IIF 21
  • Brown, Matthew
    British factory worker born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bailey's Lane, Hale, Liverpool, L24 5RG, United Kingdom

      IIF 22
  • Brown, Matthew
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 23
  • Brown, Matthew
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 39 Wombourne Enterprise Park, Bridgnorth Road, Wombourne, West Midlands, WV5 0AL

      IIF 24
  • Brown, Matthew
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 25
    • Unit 2 Oak Park Industrial Estate, Oak Lane, Kingswinford, West Midlands, DY6 7JS, United Kingdom

      IIF 26
  • Brown, Matthew
    British none born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Oak Park Industrial Estate, Oak Lane, Kingswinford, West Midlands, DY6 7JS, United Kingdom

      IIF 27
    • Unit 41, Wombourne Enterprise Park, Bridgnorth Road, Wombourne, West Midlands, WV5 0AL, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 18
  • 1
    33 Regency House Wood Street, Barnet, England
    Active Corporate (7 parents)
    Equity (Company account)
    86,675 GBP2024-04-30
    Officer
    2024-06-28 ~ now
    IIF 23 - Director → ME
  • 2
    5 Marwick House, Station Road, March, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    895,400 GBP2024-03-31
    Officer
    2023-02-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HOWNOR 23 LIMITED - 2022-01-19
    5 Marwick House, Station Road, March, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,707,300 GBP2024-03-31
    Officer
    2023-02-15 ~ now
    IIF 7 - Director → ME
  • 4
    CARTWRIGHTS COMPANY SECRETARIAL SERVICES LIMITED - 2010-11-12
    Regency House, 33 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    148,915 GBP2019-04-30
    Officer
    2014-12-18 ~ dissolved
    IIF 19 - Director → ME
  • 5
    Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    298,508 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 20 - Director → ME
  • 6
    MINORCA LIMITED - 2001-04-17
    Regency House 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-12-18 ~ now
    IIF 18 - Director → ME
  • 7
    CARTWRIGHTS HOLDINGS LIMITED - 2010-10-20
    DECIDE ON LIMITED - 2002-05-17
    Regency House, 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    750,000 GBP2024-04-30
    Officer
    2014-12-18 ~ now
    IIF 17 - Director → ME
  • 8
    Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 16 - Director → ME
  • 9
    Unit 2 Oak Park Industrial Estate, Oak Lane, Kingswinford, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,127 GBP2023-09-30
    Officer
    2014-09-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    Unit 2 Oak Park Industrial Estate, Oak Lane, Kingswinford, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,275 GBP2024-06-30
    Person with significant control
    2020-06-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BROWNS HOUSING LTD - 2022-01-19
    Marwick House, Station Road, March, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    Unit 2 Oak Park Industrial Estate, Oak Lane, Kingswinford, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    617,197 GBP2023-08-31
    Officer
    2010-06-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    79 Caroline Street, Birmingham
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -89,157 GBP2019-09-01 ~ 2020-08-31
    Officer
    2007-08-13 ~ now
    IIF 24 - Director → ME
  • 14
    No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2017-03-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Unit 2 Oak Park Industrial Estate, Oak Lane, Kingswinford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    9 Baileys Lane, Hale Village, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2022-12-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    Therma Pod, 2 Dunnings Bridge Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    Unit 41 Wombourne Enterprise Park, Bridgnorth Road, Wombourne, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-29 ~ dissolved
    IIF 28 - Director → ME
Ceased 3
  • 1
    5 Marwick House, Station Road, March, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    895,400 GBP2024-03-31
    Officer
    2022-01-07 ~ 2022-01-07
    IIF 5 - Director → ME
  • 2
    HOWNOR 23 LIMITED - 2022-01-19
    5 Marwick House, Station Road, March, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,707,300 GBP2024-03-31
    Officer
    2022-01-07 ~ 2022-01-07
    IIF 4 - Director → ME
  • 3
    CARTWRIGHTS COMPANY SECRETARIAL SERVICES LIMITED - 2010-11-12
    Regency House, 33 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    148,915 GBP2019-04-30
    Person with significant control
    2016-04-10 ~ 2020-04-30
    IIF 8 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.