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

Brown, Matthew John

    Related profiles found in government register
  • Brown, Matthew John
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 3 Harbour Exchange Square, London, E14 9TQ, United Kingdom

      IIF 1
    • icon of address Fourth Floor, 90 High Holborn, London, WC1V 6LJ, England

      IIF 2
  • Brown, Matthew John
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Spicers Field, Oxshott, Leatherhead, Surrey, KT22 0UT, England

      IIF 3
    • icon of address Fourth Floor, 90 High Holborn, London, WC1V 6LJ, England

      IIF 4
  • Brown, Matthew John
    British chartered accountant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King's Court, Chapel Street, King's Lynn, PE30 1EX, United Kingdom

      IIF 5
  • Brown, Matthew John
    British chief finance and technology officer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Austin Street, King's Lynn, Norfolk, PE30 1DZ, United Kingdom

      IIF 6
  • Brown, Matthew John
    English recruitment consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, St. John Street, London, EC1M 4NX, England

      IIF 7
  • Brown, Matthew John
    British director born in May 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 650, Anlaby Road, Hull, East Yorkshire, HU3 6UU

      IIF 8
  • Brown, Matthew John
    British none born in August 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 130, National Construction College, Bircham Newton, Norfolk, PE31 6RH, Uk

      IIF 9
  • Brown, Matthew John
    British ceo born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stephen Street, London, W1T 1AN, England

      IIF 10
  • Brown, Matthew John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Festival House, Jessop Avenue, Cheltenham, GL50 3SH, England

      IIF 11
    • icon of address 3 Linden Mews, London, W2 4HE

      IIF 12
  • Brown, Matthew John
    British group chief executive officer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Harbour Exchange Square, London, E14 9TQ, England

      IIF 13
  • Brown, Matthew John
    British investor born in March 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 45, Fitzroy Street, 4th Floor, Silverstream House, London, W1T 6EB, England

      IIF 14
  • Brown, Matthew John
    British

    Registered addresses and corresponding companies
    • icon of address 11, Spicers Field, Oxshott, Leatherhead, Surrey, KT22 0UT, England

      IIF 15
  • Brown, Matthew John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9, Barley Close, South Wootton, King's Lynn, Norfolk, PE30 3PG, United Kingdom

      IIF 16
  • Brown, Matthew John
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Linden Mews, London, W2 4HE

      IIF 17
  • Mr Matthew John Brown
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 3 Harbour Exchange Square, London, E14 9TQ, United Kingdom

      IIF 18
    • icon of address Fourth Floor, 90 High Holborn, London, WC1V 6LJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Giant Group Plc, 3 Harbour Exchange Square, London, E14 9TQ, United Kingdom

      IIF 23
  • Brown, Matthew John
    British accountant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Barley Close, South Wootton, King's Lynn, Norfolk, PE30 3PG, United Kingdom

      IIF 24
  • Brown, Matthew John
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Charnwood Close, Basingstoke, Hampshire, RG22 5DE, England

      IIF 25
    • icon of address 16, Charnwood Close, Basingstoke, RG22 5DE, England

      IIF 26
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 27
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
  • Brown, Matthew John
    British solutions architect born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 29
  • Mr Matthew John Brown
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Barley Close, South Wootton, King's Lynn, Norfolk, PE30 3PG

      IIF 30
  • Mr Matthew John Brown
    English born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, St. John Street, London, EC1M 4NX, England

      IIF 31
  • Mr Matthew Brown
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Harbour Exchange Square, London, E14 9TQ, England

      IIF 32
  • Mr Matthew John Brown
    British born in March 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 45, Fitzroy Street, 4th Floor, Silverstream House, London, W1T 6EB, England

      IIF 33
  • Matthew John Brown
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Festival House, Jessop Avenue, Cheltenham, GL50 3SH, England

      IIF 34
  • Mr Matthew John Brown
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Charnwood Close, Basingstoke, Hampshire, RG22 5DE, England

      IIF 35
    • icon of address 16, Charnwood Close, Basingstoke, RG22 5DE, England

      IIF 36
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 37
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 Charnwood Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Juniper House, Austin Street, King's Lynn, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 16 Charnwood Close, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 9 Barley Close, South Wootton, King's Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -10,186 GBP2023-12-31
    Officer
    icon of calendar 2004-12-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    Q(SENSE) LTD - 2016-06-14
    icon of address 45 Fitzroy Street, 4th Floor, Silverstream House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,362,651 GBP2023-12-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ 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
  • 8
    GIANT ACCOUNTING LIMITED - 2015-02-11
    icon of address Fourth Floor, 90 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    200,217 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -504,067 GBP2024-05-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    GIANT GROUP PLC - 2025-03-13
    INDEPENDENT GROUP PLC - 1998-09-28
    icon of address Fourth Floor, 90 High Holborn, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    116,246 GBP2023-05-31
    Officer
    icon of calendar 1995-08-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Has significant influence or controlOE
  • 11
    icon of address Fourth Floor, 90 High Holborn, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2,548,818 GBP2024-05-31
    Officer
    icon of calendar 2004-03-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Fourth Floor, 90 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,024,405 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of address 18-20 St. John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,128 GBP2024-03-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address 650 Anlaby Road, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 16 Charnwood Close, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    GIANT FINANCE + LIMITED - 2019-06-19
    icon of address St Georges House, 13 - 14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 9 Barley Close, South Wootton, King's Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -10,186 GBP2023-12-31
    Officer
    icon of calendar 2004-12-11 ~ 2014-04-06
    IIF 16 - Secretary → ME
  • 2
    Q(SENSE) LTD - 2016-06-14
    icon of address 45 Fitzroy Street, 4th Floor, Silverstream House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,362,651 GBP2023-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2019-06-19
    IIF 10 - Director → ME
  • 3
    THE SERVICE PROVIDERS ASSOCIATION LIMITED - 2010-03-22
    icon of address 35 Ballards Lane, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    672,695 GBP2024-09-30
    Officer
    icon of calendar 2008-06-17 ~ 2015-02-18
    IIF 12 - Director → ME
  • 4
    GIANT HYBRID LIMITED - 2016-10-03
    GIANT BUSINESS HYBRID LIMITED - 2016-09-08
    GIANT BUSINESS FUSION LIMITED - 2016-09-05
    GIANT BUSINESS CONNECT LIMITED - 2016-09-01
    icon of address Fourth Floor, 90 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,035 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-08-27 ~ 2017-11-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    icon of address Fourth Floor, 90 High Holborn, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2,548,818 GBP2024-05-31
    Officer
    icon of calendar 2004-03-16 ~ 2005-06-15
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-04-07
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 7th Floor 3 Harbour Exchange Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2017-11-10
    IIF 1 - Director → ME
  • 7
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES LIMITED - 2015-11-26
    THE ASSOCIATION OF TECHNOLOGY STAFFING COMPANIES LIMITED - 2008-12-30
    icon of address 101 Borough High Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-06 ~ 2017-03-31
    IIF 3 - Director → ME
    icon of calendar 2002-08-08 ~ 2015-04-08
    IIF 15 - Secretary → ME
  • 8
    icon of address West Midlands Construction Utc Springifeld Campus, Cambridge Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2014-09-30
    IIF 9 - Director → ME
  • 9
    icon of address King's Court, Chapel Street, King's Lynn, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-10-24
    IIF 5 - 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.