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 James

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 23, New Mount Street, Manchester, M4 4DE, England

      IIF 3
  • Brylowski, Matthew James
    British director born in December 1991

    Resident in United Kingdom

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

      IIF 4
    • 7 Victoria Court, Victoria Court, Bank Square, Leeds, LS27 9SE, England

      IIF 5
    • 11, Bourne Avenue, Swinton, Manchester, M27 5NR, United Kingdom

      IIF 6
    • 112, Urmston Lane, Stretford, Manchester, M32 9BQ, England

      IIF 7
    • 112, Urmston Lane, Stretford, Manchester, M32 9BQ, United Kingdom

      IIF 8
    • 803 Vallea Court, Red Bank, Manchester, M4 4FE, England

      IIF 9
    • In The Know, 23 New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 10
  • Brylowski, Matthew James
    British lead generation born in December 1991

    Resident in United Kingdom

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

      IIF 11
  • Brylowski, Matthew James
    British managing director born in December 1991

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bourne Avenue, Swinton, M27 5NR, United Kingdom

      IIF 13
  • Brylowski, Matthew
    British director born in December 1991

    Resident in South Africa

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

      IIF 14 IIF 15
  • Mr Matthew James Brylowski
    British born in December 1991

    Resident in United Kingdom

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

      IIF 16
    • 7 Victoria Court, Victoria Court, Bank Square, Leeds, LS27 9SE, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • 11, Bourne Avenue, Swinton, Manchester, M27 5NR, England

      IIF 20
    • 11, Bourne Avenue, Swinton, Manchester, M27 5NR, United Kingdom

      IIF 21
    • 112, Urmston Lane, Stretford, Manchester, M32 9BQ, England

      IIF 22
    • 23, New Mount Street, Manchester, M4 4DE, England

      IIF 23
    • 803 Vallea Court, Red Bank, Manchester, M4 4FE, England

      IIF 24
    • In The Know, 23 New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 25
  • Mr Matthew Brylowski
    British born in December 1991

    Resident in South Africa

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

      IIF 26
    • 91a, Church Lane, Bulphan, Upminster, RM14 3TR, England

      IIF 27
  • Mr Matthew Brylowski
    British born in December 1991

    Resident in United Arab Emirates

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

      IIF 28
  • Mr Matthew James Brylowski
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bourne Avenue, Swinton, M27 5NR, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    UNFOUNDED LTD - 2022-04-19
    LOSTFOUNDUK LTD - 2020-11-13
    LOST BOYS CLUB LTD - 2020-11-11
    BOURNE ELEVEN LTD - 2020-07-29
    11 Bourne Avenue, Swinton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -80,177 GBP2023-03-31
    Officer
    2022-06-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    19 St Georges Court Angela Street, Hulme, Manchester, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 11 - director → ME
  • 3
    11 Bourne Avenue, Swinton, Manchester, England
    Dissolved corporate (1 parent, 6 offsprings)
    Officer
    2022-03-28 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    BOURNE ELEVEN HOLDINGS LTD - 2022-03-28
    11 Bourne Avenue, Swinton, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    46 GBP2022-01-31
    Officer
    2021-01-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    112 Urmston Lane, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,374 GBP2018-02-28
    Officer
    2017-02-06 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    11 Bourne Avenue, Swinton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    112 Urmston Lane, Stretford, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-01 ~ dissolved
    IIF 8 - director → ME
  • 9
    WE THINK SMART LTD - 2019-10-15
    THINK CLEVER LTD - 2019-06-12
    LIFEMATTERS (LM) LTD - 2019-06-11
    BRAZIER SERVICES LTD - 2019-05-28
    7 Victoria Court Bank Square, Morley, Leeds, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    665 GBP2021-05-31
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    803 Vallea Court Red Bank, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-02-28 ~ 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
Ceased 7
  • 1
    UNFOUNDED LTD - 2022-04-19
    LOSTFOUNDUK LTD - 2020-11-13
    LOST BOYS CLUB LTD - 2020-11-11
    BOURNE ELEVEN LTD - 2020-07-29
    11 Bourne Avenue, Swinton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -80,177 GBP2023-03-31
    Officer
    2020-03-17 ~ 2022-03-21
    IIF 2 - director → ME
    Person with significant control
    2020-03-17 ~ 2021-03-18
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    BOURNE ELEVEN HOLDINGS LTD - 2022-03-28
    11 Bourne Avenue, Swinton, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    46 GBP2022-01-31
    Person with significant control
    2021-01-06 ~ 2022-04-29
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    7 Victoria Court, Bank Square, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    319 GBP2021-05-31
    Officer
    2018-06-16 ~ 2022-04-29
    IIF 3 - director → ME
    Person with significant control
    2018-06-16 ~ 2021-03-18
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 4
    7 Victoria Court Bank Square, Morley, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,248 GBP2021-05-31
    Officer
    2019-06-18 ~ 2022-04-29
    IIF 6 - director → ME
    Person with significant control
    2019-06-18 ~ 2021-03-18
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLOUD9 PLANS LTD. - 2020-01-16
    GO YOUR OWN WAY LTD - 2019-11-27
    7 Victoria Court Bank Square, Morley, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    271 GBP2021-05-31
    Officer
    2019-04-01 ~ 2022-04-29
    IIF 4 - director → ME
    Person with significant control
    2019-04-01 ~ 2021-03-18
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    E&M OUTSOURCING LTD - 2020-02-27
    YOUR CALL SOLUTIONS LTD - 2020-02-26
    BRAZIER OUTSOURCING SERVICES LTD - 2019-09-13
    4385, 11142318: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -85,019 GBP2020-05-31
    Officer
    2018-01-10 ~ 2021-08-18
    IIF 10 - director → ME
    Person with significant control
    2018-01-10 ~ 2021-08-18
    IIF 25 - Has significant influence or control OE
  • 7
    WE THINK SMART LTD - 2019-10-15
    THINK CLEVER LTD - 2019-06-12
    LIFEMATTERS (LM) LTD - 2019-06-11
    BRAZIER SERVICES LTD - 2019-05-28
    7 Victoria Court Bank Square, Morley, Leeds, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    665 GBP2021-05-31
    Officer
    2019-01-14 ~ 2022-04-29
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.