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

Brylowski, Matthew

    Related profiles found in government register
  • Brylowski, Matthew
    British director born in December 1991

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 11, Bourne Avenue, Swinton, Manchester, M27 5NR, England

      IIF 1 IIF 2
  • Brylowski, Matthew James
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • icon of address 23, New Mount Street, Manchester, M4 4DE, England

      IIF 5
    • icon of address 11, Bourne Avenue, Swinton, M27 5NR, United Kingdom

      IIF 6
  • Brylowski, Matthew James
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Victoria Court, Victoria Court, Bank Square, Leeds, LS27 9SE, England

      IIF 7
    • icon of address 11, Bourne Avenue, Swinton, Manchester, M27 5NR, United Kingdom

      IIF 8
    • icon of address 112, Urmston Lane, Stretford, Manchester, M32 9BQ, England

      IIF 9
    • icon of address 112, Urmston Lane, Stretford, Manchester, M32 9BQ, United Kingdom

      IIF 10
    • icon of address 803 Vallea Court, Red Bank, Manchester, M4 4FE, England

      IIF 11
    • icon of address In The Know, 23 New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 12
  • Brylowski, Matthew James
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Victoria Court, Leeds, LS27 9SE, England

      IIF 13
  • Brylowski, Matthew James
    British lead generation born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 803 Vallea Court, Red Bank, Manchester, Lancashire, M4 4FE, England

      IIF 14
  • Brylowski, Matthew James
    British managing director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bourne Avenue, Swinton, Manchester, M27 5NR, England

      IIF 15
  • Mr Matthew Brylowski
    British born in December 1991

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 11, Bourne Avenue, Swinton, Manchester, M27 5NR, England

      IIF 16
    • icon of address 91a, Church Lane, Bulphan, Upminster, RM14 3TR, England

      IIF 17
  • Mr Matthew Brylowski
    British born in December 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 11, Bourne Avenue, Swinton, Manchester, M27 5NR, England

      IIF 18
  • Mr Matthew James Brylowski
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Victoria Court, Victoria Court, Bank Square, Leeds, LS27 9SE, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
    • icon of address 11, Bourne Avenue, Swinton, Manchester, M27 5NR, England

      IIF 22
    • icon of address 11, Bourne Avenue, Swinton, Manchester, M27 5NR, United Kingdom

      IIF 23
    • icon of address 112, Urmston Lane, Stretford, Manchester, M32 9BQ, England

      IIF 24
    • icon of address 23, New Mount Street, Manchester, M4 4DE, England

      IIF 25
    • icon of address 803 Vallea Court, Red Bank, Manchester, M4 4FE, England

      IIF 26
    • icon of address In The Know, 23 New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 27
    • icon of address 11, Bourne Avenue, Swinton, M27 5NR, United Kingdom

      IIF 28
    • icon of address 2nd Floor, Maple Court, Wynne Avenue, Swinton, Manchester, M27 8FF, United Kingdom

      IIF 29
  • Mr Matthew James Brylowski
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Victoria Court, Leeds, LS27 9SE, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2nd Floor Maple Court, Wynne Avenue, Swinton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LOST BOYS CLUB LTD - 2020-11-11
    UNFOUNDED LTD - 2022-04-19
    BOURNE ELEVEN LTD - 2020-07-29
    LOSTFOUNDUK LTD - 2020-11-13
    icon of address 11 Bourne Avenue, Swinton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80,177 GBP2023-03-31
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 19 St Georges Court Angela Street, Hulme, Manchester, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 11 Bourne Avenue, Swinton, Manchester, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    BOURNE ELEVEN HOLDINGS LTD - 2022-03-28
    icon of address 11 Bourne Avenue, Swinton, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    46 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 112 Urmston Lane, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,374 GBP2018-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 11 Bourne Avenue, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 112 Urmston Lane, Stretford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    LIFEMATTERS (LM) LTD - 2019-06-11
    BRAZIER SERVICES LTD - 2019-05-28
    WE THINK SMART LTD - 2019-10-15
    THINK CLEVER LTD - 2019-06-12
    icon of address 7 Victoria Court Bank Square, Morley, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    665 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 803 Vallea Court Red Bank, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 7
  • 1
    LOST BOYS CLUB LTD - 2020-11-11
    UNFOUNDED LTD - 2022-04-19
    BOURNE ELEVEN LTD - 2020-07-29
    LOSTFOUNDUK LTD - 2020-11-13
    icon of address 11 Bourne Avenue, Swinton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80,177 GBP2023-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2022-03-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2021-03-18
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    BOURNE ELEVEN HOLDINGS LTD - 2022-03-28
    icon of address 11 Bourne Avenue, Swinton, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    46 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-06 ~ 2022-04-29
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    icon of address 7 Victoria Court, Bank Square, Leeds, West Yorkshire, England
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    319 GBP2021-05-31
    Officer
    icon of calendar 2018-06-16 ~ 2022-04-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-16 ~ 2021-03-18
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 7 Victoria Court Bank Square, Morley, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,248 GBP2021-05-31
    Officer
    icon of calendar 2019-06-18 ~ 2022-04-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2021-03-18
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GO YOUR OWN WAY LTD - 2019-11-27
    CLOUD9 PLANS LTD. - 2020-01-16
    icon of address 7 Victoria Court Bank Square, Morley, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    271 GBP2021-05-31
    Officer
    icon of calendar 2019-04-01 ~ 2022-04-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-03-18
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRAZIER OUTSOURCING SERVICES LTD - 2019-09-13
    E&M OUTSOURCING LTD - 2020-02-27
    YOUR CALL SOLUTIONS LTD - 2020-02-26
    icon of address 4385, 11142318: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -85,019 GBP2020-05-31
    Officer
    icon of calendar 2018-01-10 ~ 2021-08-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2021-08-18
    IIF 27 - Has significant influence or control OE
  • 7
    LIFEMATTERS (LM) LTD - 2019-06-11
    BRAZIER SERVICES LTD - 2019-05-28
    WE THINK SMART LTD - 2019-10-15
    THINK CLEVER LTD - 2019-06-12
    icon of address 7 Victoria Court Bank Square, Morley, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    665 GBP2021-05-31
    Officer
    icon of calendar 2019-01-14 ~ 2022-04-29
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.