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

Mr Matthew Andrew Brown

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address Two Acres, Suton Street, Suton, Wymondham, NR18 9JJ, United Kingdom

      IIF 3
  • Brown, Matthew Andrew
    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
  • 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 5
  • 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 6
  • 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 7
    • icon of address 62, Dorset Crescent, Newport, NP19 4QF, Wales

      IIF 8 IIF 9
  • 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 10
    • icon of address 355-367, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 11 IIF 12
    • icon of address 355-367 Lisburn Road, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 13
    • icon of address Ni697163 - Companies House Default Address, Belfast, BT1 9DY

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Brown, Mathew
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, 42 Roundham Industrial Estate, Roundham Road,harling Road, Thetford, Norfolk, NR16 2SN, United Kingdom

      IIF 18
  • Brown, Matthew Andrew
    Welsh born in September 1987

    Resident in Wales

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

      IIF 19
  • 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 20
    • icon of address 62, Dorset Crescent, Newport, NP19 4QF, Wales

      IIF 21
  • Brown, Matthew Thomas
    Irish 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 22 IIF 23
    • icon of address 401, Castlereagh Road, Belfast, Antrim, BT5 6QP

      IIF 24
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • 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 27 IIF 28
    • icon of address 355-367 Lisburn Road, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 29
    • icon of address 26 Spring Meadows, Lisburn, Co. Antrim, BT28 2RN

      IIF 30
    • icon of address C/o, 5 Lockhart Terrace, Edinburgh, EH25 9NW

      IIF 31
    • icon of address 1, High Street, Lewes, BN7 2AD

      IIF 32
    • icon of address 1, High Street, Lewes, BN7 2AD, England

      IIF 33
    • icon of address 4, Abercrombie Court, Prospect Road, Westhill, AB32 6FE, Scotland

      IIF 34
  • 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 35
    • icon of address 355-367 Lisburn Road, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 36
    • icon of address Ni697163 - Companies House Default Address, Belfast, BT1 9DY

      IIF 37
    • icon of address Number One, Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 38
    • icon of address Rathgar House, 509-511 Lisburn Road, Belfast, Antrim, BT9 7EZ, Northern Ireland

      IIF 39
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • icon of address 20- 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • Brown, Matthew
    Irish 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 44
  • Brown, Matthew Thomas
    Irish 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 45
  • 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 46
    • icon of address Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 2381, Ni697163 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 14 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    BRABNERS CHAFFE STREET LLP - 2013-05-31
    icon of address Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (98 parents, 8 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 47 - 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 43 - 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)
    100,655 GBP2017-01-30
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 34 - 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 36 - 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)
    264,603 GBP2017-01-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address 355-367 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,195 GBP2024-08-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address 401 Castlereagh Road, Belfast, Antrim
    Active Corporate (6 parents)
    Equity (Company account)
    350,075 GBP2024-09-30
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 24 - Director → ME
  • 10
    BBHS2 LTD - 2025-08-05
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    CONNECT STADIA GROUP LTD - 2025-04-10
    icon of address 355-367 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    CONNECT TELECOMS SOLUTIONS (SCOTLAND) LIMITED - 2017-03-22
    ATLAS SECURITY SERVICES LIMITED - 2016-04-19
    CLOUD ONE TELECOM LIMITED - 2020-10-01
    NORTECH COMMUNICATIONS LIMITED - 2017-02-20
    icon of address C/o, 5 Lockhart Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    265,275 GBP2016-10-31
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 31 - Director → ME
  • 13
    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 28 - Director → ME
  • 14
    COMMSXCHANGE LIMITED - 2020-10-01
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    EVOLUTION TELCO LIMITED - 2017-06-12
    icon of address 1 High Street, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 355-367 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -142,776 GBP2024-02-29
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address Two Acres Suton Street, Suton, Wymondham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    26,949 GBP2023-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 62 Dorset Crescent, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 62 Dorset Crescent, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    OFFLINE GSM LTD - 2020-10-01
    icon of address 1 High Street, Lewes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    249,295 GBP2017-03-31
    Officer
    icon of calendar 2018-11-25 ~ dissolved
    IIF 29 - Director → ME
  • 23
    R D ANDERSON HAULAGE (2013) LIMITED - 2013-12-27
    icon of address 64 Longstone Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -183,247 GBP2022-11-30
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 551 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 45 - Director → ME
  • 25
    TELECOMS MANAGEMENT LIMITED - 2020-10-01
    icon of address 107 Huntly Road, Banbridge, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -148,359 GBP2024-03-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 35 - Director → ME
  • 26
    VOOT COMMUNICATIONS LIMITED - 2020-10-01
    icon of address 1 High Street, Lewes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,584 GBP2018-08-31
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 32 - 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 13 - 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 42 - Director → ME
  • 3
    LANYON FINANCIAL PLANNING LIMITED - 2012-11-27
    MAUL LIMITED - 2002-01-14
    FGS MCCLURE WATTERS WEALTH MANAGEMENT LIMITED - 2007-06-28
    LANYON ASTOR BULLER LIMITED - 2018-08-09
    MCCLURE WATTERS (FINANCIAL SERVICES) LIMITED - 2004-11-12
    FGS WEALTH MANAGEMENT (UK) LIMITED - 2011-06-13
    FGS FINANCIAL SERVICES LIMITED - 2007-02-05
    icon of address Arnott House, 12-16 Bridge Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    14,515 GBP2023-12-31
    Officer
    icon of calendar 2012-11-26 ~ 2013-02-01
    IIF 38 - Director → ME
  • 4
    icon of address 4385, 09396952 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -101,843 GBP2024-01-31
    Officer
    icon of calendar 2018-10-25 ~ 2022-02-07
    IIF 41 - Director → ME
  • 5
    icon of address 25d Bishop Street, Derry
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,550,069 GBP2015-06-30
    Officer
    icon of calendar 2004-07-29 ~ 2008-10-31
    IIF 30 - Director → ME
  • 6
    CBS ASTOR BULLER LIMITED - 2012-12-18
    CBSWM12 LTD - 2016-06-23
    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 39 - 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 46 - LLP Member → ME
  • 8
    icon of address Black Hall Farm, Traice Road, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,933 GBP2024-08-31
    Officer
    icon of calendar 2007-09-12 ~ 2009-10-01
    IIF 6 - Director → ME
  • 9
    TELECOMS MANAGEMENT LIMITED - 2020-10-01
    icon of address 107 Huntly Road, Banbridge, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -148,359 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-19 ~ 2018-10-26
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.