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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Matthew John

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

    Resident in United States

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

      IIF 1
    • 45, Fitzroy Street, 4th Floor, Silverstream House, London, W1T 6EB, England

      IIF 2
    • Fourth Floor, 90 High Holborn, London, WC1V 6LJ, England

      IIF 3 IIF 4 IIF 5
  • Brown, Matthew John
    British director born in March 1963

    Resident in United Kingdom

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

      IIF 7
  • Brown, Matthew John
    British born in August 1977

    Resident in United Kingdom

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

      IIF 8
  • Brown, Matthew John
    British born in July 1979

    Resident in United Kingdom

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

      IIF 9
  • Brown, Matthew John
    British director born in July 1979

    Resident in United Kingdom

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

      IIF 10
    • 16, Charnwood Close, Basingstoke, RG22 5DE, England

      IIF 11
    • 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 12
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

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

    Resident in England

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

      IIF 14
  • Brown, Matthew John
    British director born in March 1963

    Resident in England

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

      IIF 15
  • Brown, Matthew John
    British group chief executive officer born in March 1963

    Resident in England

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

      IIF 16
  • Brown, Matthew John
    British managing director born in March 1963

    Resident in England

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

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

    Resident in United States

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

      IIF 18
    • 45, Fitzroy Street, 4th Floor, Silverstream House, London, W1T 6EB, England

      IIF 19
    • Fourth Floor, 90 High Holborn, London, WC1V 6LJ, England

      IIF 20 IIF 21 IIF 22
  • Brown, Matthew John
    British born in August 1977

    Resident in England

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

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

    Resident in England

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

      IIF 24
  • Brown, Matthew John
    English born in March 1963

    Resident in England

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

      IIF 25
  • Brown, Matthew John
    British director born in May 1974

    Resident in Uk

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

      IIF 26
  • Brown, Matthew John
    British none born in August 1977

    Resident in Uk

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

      IIF 27
  • Mr Matthew Brown
    British born in March 1963

    Resident in United Kingdom

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

      IIF 28
  • Brown, Matthew John
    British

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

      IIF 29
  • Brown, Matthew John
    British accountant

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

      IIF 30
  • Brown, Matthew John
    British director

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

      IIF 31
  • Mr Matthew John Brown
    British born in July 1979

    Resident in United Kingdom

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

      IIF 32
    • 16, Charnwood Close, Basingstoke, RG22 5DE, England

      IIF 33
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 34
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 35
  • Mr Matthew John Brown
    British born in March 1963

    Resident in England

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

      IIF 36
    • Fourth Floor, 90 High Holborn, London, WC1V 6LJ, England

      IIF 37
    • Giant Group Plc, 3 Harbour Exchange Square, London, E14 9TQ, United Kingdom

      IIF 38
  • Mr Matthew John Brown
    British born in August 1977

    Resident in England

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

      IIF 39
  • Mr Matthew John Brown
    English born in March 1963

    Resident in England

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

      IIF 40
child relation
Offspring entities and appointments 23
  • 1
    AD ASTRA IT SERVICES LTD
    13921482
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    B&S CREATIVE STUDIOS LTD
    10519732
    16 Charnwood Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    BRIDGEGATE HOMES LIMITED
    11520768
    Juniper House, Austin Street, King's Lynn, Norfolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-09-24 ~ now
    IIF 23 - Director → ME
  • 4
    BROWN & BROWN ASSOCIATES LTD
    08982863
    16 Charnwood Close, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-07 ~ dissolved
    IIF 12 - Director → ME
  • 5
    BROWN77 LIMITED
    05310985
    9 Barley Close, South Wootton, King's Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -8,036 GBP2024-12-31
    Officer
    2004-12-11 ~ now
    IIF 8 - Director → ME
    2004-12-11 ~ 2014-04-06
    IIF 30 - Secretary → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    DISPERSE.IO LTD
    - now 09858715
    Q(SENSE) LTD - 2016-06-14
    45 Fitzroy Street, 4th Floor, Silverstream House, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -3,362,651 GBP2023-12-31
    Officer
    2024-04-19 ~ 2025-10-31
    IIF 2 - Director → ME
    2018-09-05 ~ 2019-06-19
    IIF 14 - Director → ME
    Person with significant control
    2024-04-19 ~ 2025-10-31
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    DYNAMITE CLOUD SOLUTIONS LTD
    15992975
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED
    - now 06622024
    THE SERVICE PROVIDERS ASSOCIATION LIMITED
    - 2010-03-22 06622024
    35 Ballards Lane, London, England
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    672,695 GBP2024-09-30
    Officer
    2008-06-17 ~ 2015-02-18
    IIF 7 - Director → ME
  • 9
    GIANT ACCOUNTS LIMITED
    - now 06066296
    GIANT ACCOUNTING LIMITED - 2015-02-11
    Fourth Floor, 90 High Holborn, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    200,217 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 10
    GIANT BUSINESS CONNECT LIMITED
    - now 10350214
    GIANT HYBRID LIMITED
    - 2016-10-03 10350214
    GIANT BUSINESS HYBRID LIMITED
    - 2016-09-08 10350214
    GIANT BUSINESS FUSION LIMITED
    - 2016-09-05 10350214
    GIANT BUSINESS CONNECT LIMITED
    - 2016-09-01 10350214
    Fourth Floor, 90 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,035 GBP2024-05-31
    Person with significant control
    2016-08-27 ~ 2017-11-10
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    GIANT FINANCE LIMITED
    - now 10595824 05304654, 11939862
    GIANT FINANCE PLC
    - 2025-06-05 10595824 05304654, 11939862
    Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -504,067 GBP2024-05-31
    Officer
    2017-11-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    GIANT GROUP LIMITED
    - now 03093787
    GIANT GROUP PLC
    - 2025-03-13 03093787
    INDEPENDENT GROUP PLC
    - 1998-09-28 03093787
    Fourth Floor, 90 High Holborn, London, England
    Active Corporate (13 parents, 7 offsprings)
    Equity (Company account)
    116,246 GBP2023-05-31
    Officer
    1995-08-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    GIANT PRECISION LIMITED
    05075056 10315415
    Fourth Floor, 90 High Holborn, London, England
    Active Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    2,548,818 GBP2024-05-31
    Officer
    2004-03-16 ~ now
    IIF 6 - Director → ME
    2004-03-16 ~ 2005-06-15
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2016-04-07 ~ 2016-04-07
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    GIANT PROFESSIONAL LIMITED
    07872025
    Fourth Floor, 90 High Holborn, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,503,119 GBP2023-05-31
    Officer
    2025-12-10 ~ now
    IIF 3 - Director → ME
  • 15
    GIANT SCREENING LIMITED
    10656083
    Fourth Floor, 90 High Holborn, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,024,405 GBP2024-05-31
    Officer
    2025-09-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    GIANT SERVICES LIMITED
    05732117
    7th Floor 3 Harbour Exchange Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2007-10-16 ~ 2017-11-10
    IIF 15 - Director → ME
  • 17
    GOSWELL DEVELOPMENTS LIMITED
    12353374
    18-20 St. John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,128 GBP2024-03-31
    Officer
    2019-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 18
    MJ BROWN PLUMBING & HEATING SERVICES LIMITED
    07421902
    650 Anlaby Road, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 26 - Director → ME
  • 19
    MJBROWN CONSULTING LTD
    12339280
    16 Charnwood Close, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 20
    OUTSAUCE FINANCING LIMITED
    - now 11939862 05304654, 08274466
    GIANT FINANCE + LIMITED
    - 2019-06-19 11939862 10595824, 05304654
    St Georges House, 13 - 14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 21
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES (GLOBAL) LIMITED
    - now 03796626
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES LIMITED
    - 2015-11-26 03796626
    THE ASSOCIATION OF TECHNOLOGY STAFFING COMPANIES LIMITED
    - 2008-12-30 03796626
    Bridgegate House, Third Floor, 124-126 Borough High Street, London, England
    Active Corporate (64 parents, 2 offsprings)
    Officer
    2001-07-06 ~ 2017-03-31
    IIF 17 - Director → ME
    2002-08-08 ~ 2015-04-08
    IIF 29 - Secretary → ME
  • 22
    WEST MIDLANDS CONSTRUCTION UTC
    07898669
    West Midlands Construction Utc Springifeld Campus, Cambridge Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (22 parents)
    Officer
    2012-08-28 ~ 2014-09-30
    IIF 27 - Director → ME
  • 23
    WEST NORFOLK HOUSING COMPANY LTD
    10368299
    King's Court, Chapel Street, King's Lynn, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-10-31 ~ 2018-10-24
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.