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 Andrew

    Related profiles found in government register
  • Brown, Matthew Andrew
    Welsh born in September 1987

    Resident in Wales

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

      IIF 1 IIF 2
  • Brown, Matthew Andrew
    Welsh plumber born in September 1987

    Resident in Wales

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

      IIF 3
    • 62, Dorset Crescent, Newport, NP19 4QF, Wales

      IIF 4
  • Mr Matthew Andrew Brown
    Welsh born in September 1987

    Resident in Wales

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

      IIF 5
    • 62, Dorset Crescent, Newport, NP19 4QF, Wales

      IIF 6 IIF 7 IIF 8
  • Brown, Matthew
    born in March 1974

    Resident in England

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

      IIF 9
    • Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 10
  • Brown, Matthew Andrew
    British born in March 1974

    Resident in United Kingdom

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

      IIF 11
  • Brown, Matthew Andrew
    British general manager born in March 1974

    Resident in United Kingdom

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

      IIF 12
  • Brown, Matthew Andrew
    British manager born in March 1974

    Resident in United Kingdom

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

      IIF 13
  • Brown, Mathew
    British born in March 1974

    Resident in England

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

      IIF 14
  • Brown, Matthew
    Irish born in March 1974

    Resident in Northern Ireland

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

      IIF 15
  • Brown, Matthew Thomas
    Irish born in March 1974

    Resident in Northern Ireland

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

      IIF 16 IIF 17
    • 401, Castlereagh Road, Belfast, Antrim, BT5 6QP

      IIF 18
    • Number One, Lanyon Quay, Belfast, BT1 3LG, Northern Ireland

      IIF 19
    • 20- 22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 20
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Brown, Matthew Thomas
    Irish company director born in March 1974

    Resident in Northern Ireland

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

      IIF 23 IIF 24
    • 355-367 Lisburn Road, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 25
    • 26 Spring Meadows, Lisburn, Co. Antrim, BT28 2RN

      IIF 26
    • C/o, 5 Lockhart Terrace, Edinburgh, EH25 9NW

      IIF 27
    • 1, High Street, Lewes, BN7 2AD

      IIF 28
    • 1, High Street, Lewes, BN7 2AD, England

      IIF 29
    • 4, Abercrombie Court, Prospect Road, Westhill, AB32 6FE, Scotland

      IIF 30
  • Brown, Matthew Thomas
    Irish director born in March 1974

    Resident in Northern Ireland

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

      IIF 31
    • 355-367 Lisburn Road, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 32
    • Ni697163 - Companies House Default Address, Belfast, BT1 9DY

      IIF 33
    • Rathgar House, 509-511 Lisburn Road, Belfast, Antrim, BT9 7EZ, Northern Ireland

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Brown, Matthew Thomas
    Irish managing director born in March 1974

    Resident in Northern Ireland

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

      IIF 36
  • Brown, Matthew Thomas
    Irish sales & marketing director born in March 1974

    Resident in Northern Ireland

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

      IIF 37
  • Brown, Matthew Thomas
    Irish born in March 1975

    Resident in Northern Ireland

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

      IIF 38
  • Mr Matthew Andrew Brown
    British born in March 1974

    Resident in United Kingdom

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

      IIF 39 IIF 40
    • Two Acres, Suton Street, Suton, Wymondham, NR18 9JJ, United Kingdom

      IIF 41
  • Mr Matthew Thomas Brown
    Irish born in March 1974

    Resident in Northern Ireland

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

      IIF 42
    • 355-367, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 43 IIF 44
    • 355-367 Lisburn Road, Lisburn Road, Belfast, BT9 7EP, Northern Ireland

      IIF 45
    • Ni697163 - Companies House Default Address, Belfast, BT1 9DY

      IIF 46
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
child relation
Offspring entities and appointments 34
  • 1
    ATLAS INVESTIRE HOLDINGS LIMITED
    NI697163
    2381, Ni697163 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
  • 2
    BB VINCI HS2 (SUB ACCOUNT 2) LTD
    15906164
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-08-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-08-20 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 3
    BRABNERS CHAFFE STREET LLP
    - 2013-05-31 OC309501 03081927... (more)
    Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (205 parents, 23 offsprings)
    Officer
    2012-05-01 ~ now
    IIF 10 - LLP Member → ME
  • 4
    CCSL 2020 LIMITED
    - now NI065819
    CONNECT COMMUNICATION SOLUTIONS LTD
    - 2020-10-01 NI065819 NI674669
    Lincoln Building 27-45 Great Victoria Street, Belfast
    Dissolved Corporate (13 parents)
    Officer
    2007-08-17 ~ dissolved
    IIF 37 - Director → ME
  • 5
    CHL 2020 LIMITED
    - now SC243429 SC210292
    COLTEL HOLDINGS LIMITED
    - 2020-10-01 SC243429
    4 Abercrombie Court, Prospect Road, Westhill, Scotland
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2020-03-23 ~ dissolved
    IIF 30 - Director → ME
  • 6
    CISL 2020 LIMITED
    - now NI634506
    CONNECT IMPLEMENTATION SERVICES LIMITED
    - 2020-10-01 NI634506
    355-367 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-25
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CL 2020 LIMITED
    - now SC210292 SC243429
    COLTEL LIMITED
    - 2020-10-01 SC210292 SC676418
    Cl 2020 Limited C/o Northpoint Associates Limited, Third Floor 3 Hill Street New Town, Edinburgh
    Liquidation Corporate (11 parents)
    Officer
    2018-11-27 ~ now
    IIF 23 - Director → ME
  • 8
    COBRO LIMITED
    NI700513
    355-367 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-09-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 43 - Has significant influence or control OE
  • 9
    COCKTAIL KEG COMPANY LTD
    NI664115
    401 Castlereagh Road, Belfast, Antrim
    Active Corporate (7 parents)
    Officer
    2025-06-19 ~ now
    IIF 18 - Director → ME
  • 10
    CONNECT CONTACT SOLUTIONS LIMITED
    - now 15897232
    BBHS2 LTD
    - 2025-08-05 15897232
    20 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    CONNECT DIGITAL COMMUNICATIONS LIMITED
    - now NI708803
    CONNECT STADIA GROUP LTD
    - 2025-04-10 NI708803
    355-367 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-04-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    CORINTH INVESTMENTS (NI) LIMITED
    NI066194
    76 - 78 Church Street, Portadown, Co Armagh
    Dissolved Corporate (5 parents)
    Officer
    2008-02-01 ~ 2009-10-15
    IIF 36 - Director → ME
  • 13
    COTL 2020 LIMITED
    - now SC192815
    CLOUD ONE TELECOM LIMITED
    - 2020-10-01 SC192815
    CONNECT TELECOMS SOLUTIONS (SCOTLAND) LIMITED - 2017-03-22
    NORTECH COMMUNICATIONS LIMITED - 2017-02-20
    ATLAS SECURITY SERVICES LIMITED - 2016-04-19
    C/o, 5 Lockhart Terrace, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 27 - Director → ME
  • 14
    CTHL 2020 LIMITED
    - now NI634175
    CONNECT TELECOMS HOLDINGS LIMITED
    - 2020-10-01 NI634175
    355-367 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    2020-03-23 ~ dissolved
    IIF 24 - Director → ME
  • 15
    CXL 2020 LIMITED
    - now 04650482
    COMMSXCHANGE LIMITED
    - 2020-10-01 04650482 06721957
    EVOLUTION TELCO LIMITED - 2017-06-12
    CROWNLINE COMMUNICATIONS LIMITED - 2003-04-17
    1 High Street, Lewes, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2020-03-23 ~ dissolved
    IIF 29 - Director → ME
  • 16
    FOOTPRINT WFM LTD
    NI676029
    355-367 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2025-04-02 ~ now
    IIF 17 - Director → ME
  • 17
    LANYON FINANCIAL PLANNING LIMITED - now
    LANYON ASTOR BULLER LIMITED
    - 2018-08-09 NI040537
    LANYON FINANCIAL PLANNING LIMITED
    - 2012-11-27 NI040537
    FGS WEALTH MANAGEMENT (UK) LIMITED - 2011-06-13
    FGS MCCLURE WATTERS WEALTH MANAGEMENT LIMITED - 2007-06-28
    FGS FINANCIAL SERVICES LIMITED - 2007-02-05
    MCCLURE WATTERS (FINANCIAL SERVICES) LIMITED - 2004-11-12
    MAUL LIMITED - 2002-01-14
    Concourse 11 Unit 11 Queens Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2012-11-26 ~ 2013-02-01
    IIF 19 - Director → ME
  • 18
    MBMETALS LTD
    11587099
    Two Acres Suton Street, Suton, Wymondham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    MEGAW LTD
    13033256
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2020-11-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    MODEST GAS LTD
    11611113 13573072
    62 Dorset Crescent, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    MODEST GAS LTD
    13573072 11611113
    62 Dorset Crescent, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    MODEST LTD
    - now 14788179
    MODEST HOME IMPROVEMENTS LTD
    - 2024-01-02 14788179
    62 Dorset Crescent, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2023-04-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 23
    MODEST PROPERTY SERVICES LTD
    16889967
    62 Dorset Crescent, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    MSL TRANSPORTATION LTD
    15179911
    Unit 6 Park Ind Est, Roudham Road, East Harling, Roudham, Norfolk
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 25
    MULLAGHCARTON LTD
    09396952
    4385, 09396952 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-10-25 ~ 2022-02-07
    IIF 20 - Director → ME
  • 26
    OGSML 2020 LIMITED
    - now 04686802
    OFFLINE GSM LTD
    - 2020-10-01 04686802
    1 High Street, Lewes, England
    Dissolved Corporate (13 parents)
    Officer
    2018-11-25 ~ dissolved
    IIF 25 - Director → ME
  • 27
    OPT 2 VOTE LTD
    NI043656
    25d Bishop Street, Derry
    Dissolved Corporate (19 parents)
    Officer
    2004-07-29 ~ 2008-10-31
    IIF 26 - Director → ME
  • 28
    ORMEAU 2016 LIMITED - now
    CBSWM12 LTD
    - 2016-06-23 NI601271
    CBS ASTOR BULLER LIMITED
    - 2012-12-18 NI601271
    Dnt Chartered Accountants, Ormeau House, 91 - 97 Ormeau Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2009-11-11 ~ 2013-02-01
    IIF 34 - Director → ME
  • 29
    PBM PARTNERSHIP LLP
    OC384851
    Old White Bear Keighley Road, Cross Hills, Keighley, England
    Dissolved Corporate (18 parents)
    Officer
    2013-05-02 ~ 2016-08-13
    IIF 9 - LLP Member → ME
  • 30
    R D ANDERSON HAULAGE LIMITED
    - now SC458523
    R D ANDERSON HAULAGE (2013) LIMITED - 2013-12-27
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 31
    SLEMISH HOLDINGS COMPANY LIMITED
    NI629369
    355-367 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2024-07-22 ~ now
    IIF 38 - Director → ME
  • 32
    STATION TAXIS (WYMONDHAM) LTD
    06360618
    Black Hall Farm Traice Road, Fundenhall, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Officer
    2007-09-12 ~ 2009-10-01
    IIF 13 - Director → ME
  • 33
    TML 2020 LIMITED
    - now NI655480
    TELECOMS MANAGEMENT LIMITED
    - 2020-10-01 NI655480
    107 Huntly Road, Banbridge, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2018-11-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-10-19 ~ 2018-10-26
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    VCL 2020 LIMITED
    - now 06104145
    VOOT COMMUNICATIONS LIMITED
    - 2020-10-01 06104145
    1 High Street, Lewes
    Dissolved Corporate (10 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 28 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.