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 Andrew

    Related profiles found in government register
  • Brown, Matthew Andrew
    British general manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Acres, Suton Street, Suton, Wymondham, NR18 9JJ, United Kingdom

      IIF 1
  • Brown, Matthew Andrew
    British manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Acres, Suton Street, Suton, Wymondham, Norfolk, NR18 9JJ

      IIF 2
  • Brown, Matthew Andrew
    British transport manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Acres, Suton Street, Suton, Wymondham, NR18 9JJ, England

      IIF 3
  • Mr Matthew Andrew Brown
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Acres, Suton Street, Suton, Wymondham, NR18 9JJ, England

      IIF 4
    • icon of address Two Acres, Suton Street, Suton, Wymondham, NR18 9JJ, United Kingdom

      IIF 5
  • Brown, Matthew Andrew
    Welsh multi trade born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 62, Dorset Crescent, Newport, NP19 4QF, Wales

      IIF 6
  • Brown, Matthew Andrew
    Welsh plumber born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 62, Dorset Crescent, Newport, NP19 4QF, United Kingdom

      IIF 7
    • icon of address 62, Dorset Crescent, Newport, NP19 4QF, Wales

      IIF 8
  • Brown, Matthew Thomas
    Irish company director born in March 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 355-367, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 9 IIF 10
    • icon of address 355-367 Lisburn Road, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 11
    • icon of address 26 Spring Meadows, Lisburn, Co. Antrim, BT28 2RN

      IIF 12
    • icon of address C/o, 5 Lockhart Terrace, Edinburgh, EH25 9NW

      IIF 13
    • icon of address 1, High Street, Lewes, BN7 2AD

      IIF 14
    • icon of address 1, High Street, Lewes, BN7 2AD, England

      IIF 15
    • icon of address 4, Abercrombie Court, Prospect Road, Westhill, AB32 6FE, Scotland

      IIF 16
  • Brown, Matthew Thomas
    Irish director born in March 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Huntly Road, Banbridge, BT32 3UR, United Kingdom

      IIF 17
    • icon of address 355-367, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 18 IIF 19
    • icon of address 355-367 Lisburn Road, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 20
    • icon of address Ni697163 - Companies House Default Address, Belfast, BT1 9DY

      IIF 21
    • icon of address Number One, Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 22
    • icon of address Rathgar House, 509-511 Lisburn Road, Belfast, Antrim, BT9 7EZ, Northern Ireland

      IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 20- 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 25
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Brown, Matthew Thomas
    Irish managing director born in March 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 26 Spring Meadow, Maghaberry, Lisburn, Co Antrim, BT28 2RN

      IIF 28
  • Brown, Matthew Thomas
    Irish sales & marketing director born in March 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lincoln Building 27-45, Great Victoria Street, Belfast, BT2 7SL

      IIF 29
  • Brown, Matthew
    Irish director born in March 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite One, First Floor, 551 Lisburn Road, Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 30
  • Brown, Matthew Thomas
    Irish director born in March 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 551, Lisburn Road, Belfast, BT9 7GQ, Northern Ireland

      IIF 31
  • Brown, Matthew
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lower Holme Way, Oakworth, Keighley, West Yorkshire, BD22 0PF, England

      IIF 32
    • icon of address Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 33
  • Mr Matthew Andrew Brown
    Welsh born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 62, Dorset Crescent, Newport, NP19 4QF, United Kingdom

      IIF 34
    • icon of address 62, Dorset Crescent, Newport, NP19 4QF, Wales

      IIF 35 IIF 36
  • Mr Matthew Thomas Brown
    Irish born in March 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Huntly Road, Banbridge, BT32 3UR, United Kingdom

      IIF 37
    • icon of address 355-367, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 38 IIF 39
    • icon of address 355-367 Lisburn Road, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 40
    • icon of address Ni697163 - Companies House Default Address, Belfast, BT1 9DY

      IIF 41
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 43
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 2381, Ni697163 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    BRABNERS CHAFFE STREET LLP - 2013-05-31
    icon of address Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (95 parents, 8 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 33 - LLP Member → ME
  • 4
    CONNECT COMMUNICATION SOLUTIONS LTD - 2020-10-01
    icon of address Lincoln Building 27-45 Great Victoria Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 29 - Director → ME
  • 5
    COLTEL HOLDINGS LIMITED - 2020-10-01
    icon of address 4 Abercrombie Court, Prospect Road, Westhill, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,655 GBP2017-01-30
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 16 - Director → ME
  • 6
    CONNECT IMPLEMENTATION SERVICES LIMITED - 2020-10-01
    icon of address 355-367 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 20 - Director → ME
  • 7
    COLTEL LIMITED - 2020-10-01
    icon of address Cl 2020 Limited C/o Northpoint Associates Limited, Third Floor 3 Hill Street New Town, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,603 GBP2017-01-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 355-367 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 38 - Has significant influence or controlOE
  • 9
    BBHS2 LTD - 2025-08-05
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    CONNECT STADIA GROUP LTD - 2025-04-10
    icon of address 355-367 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    CLOUD ONE TELECOM LIMITED - 2020-10-01
    CONNECT TELECOMS SOLUTIONS (SCOTLAND) LIMITED - 2017-03-22
    NORTECH COMMUNICATIONS LIMITED - 2017-02-20
    ATLAS SECURITY SERVICES LIMITED - 2016-04-19
    icon of address C/o, 5 Lockhart Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 13 - Director → ME
  • 12
    CONNECT TELECOMS HOLDINGS LIMITED - 2020-10-01
    icon of address 355-367 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 10 - Director → ME
  • 13
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    COMMSXCHANGE LIMITED - 2020-10-01
    icon of address 1 High Street, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 355-367 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Two Acres Suton Street, Suton, Wymondham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 62 Dorset Crescent, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 62 Dorset Crescent, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    MODEST HOME IMPROVEMENTS LTD - 2024-01-02
    icon of address 62 Dorset Crescent, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,526 GBP2025-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Unit 6 Park Ind Est, Roudham Road, East Harling, Roudham, Norfolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    OFFLINE GSM LTD - 2020-10-01
    icon of address 1 High Street, Lewes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,283 GBP2017-03-31
    Officer
    icon of calendar 2018-11-25 ~ dissolved
    IIF 11 - Director → ME
  • 22
    icon of address 551 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 31 - Director → ME
  • 23
    TELECOMS MANAGEMENT LIMITED - 2020-10-01
    icon of address 107 Huntly Road, Banbridge, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 17 - Director → ME
  • 24
    VOOT COMMUNICATIONS LIMITED - 2020-10-01
    icon of address 1 High Street, Lewes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 14 - Director → ME
Ceased 9
  • 1
    CONNECT IMPLEMENTATION SERVICES LIMITED - 2020-10-01
    icon of address 355-367 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 76 - 78 Church Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2009-10-15
    IIF 28 - Director → ME
  • 3
    MCCLURE WATTERS (FINANCIAL SERVICES) LIMITED - 2004-11-12
    FGS WEALTH MANAGEMENT (UK) LIMITED - 2011-06-13
    LANYON ASTOR BULLER LIMITED - 2018-08-09
    LANYON FINANCIAL PLANNING LIMITED - 2012-11-27
    FGS MCCLURE WATTERS WEALTH MANAGEMENT LIMITED - 2007-06-28
    FGS FINANCIAL SERVICES LIMITED - 2007-02-05
    MAUL LIMITED - 2002-01-14
    icon of address Arnott House, 12-16 Bridge Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2013-02-01
    IIF 22 - Director → ME
  • 4
    icon of address 4385, 09396952 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-10-25 ~ 2022-02-07
    IIF 25 - Director → ME
  • 5
    icon of address 25d Bishop Street, Derry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2008-10-31
    IIF 12 - Director → ME
  • 6
    CBSWM12 LTD - 2016-06-23
    CBS ASTOR BULLER LIMITED - 2012-12-18
    icon of address Dnt Chartered Accountants, Ormeau House, 91 - 97 Ormeau Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2013-02-01
    IIF 23 - Director → ME
  • 7
    icon of address Old White Bear Keighley Road, Cross Hills, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ 2016-08-13
    IIF 32 - LLP Member → ME
  • 8
    icon of address Black Hall Farm, Traice Road, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ 2009-10-01
    IIF 2 - Director → ME
  • 9
    TELECOMS MANAGEMENT LIMITED - 2020-10-01
    icon of address 107 Huntly Road, Banbridge, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-19 ~ 2018-10-26
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.