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 Neal Love

    Related profiles found in government register
  • Mr Matthew Neal Love
    Irish born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hop Garden Road, Hook, Hampshire, RG27 9SU, England

      IIF 1
  • Love, Matthew Neal
    Irish company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hop Garden Road, Hook, Hampshire, RG27 9SU, England

      IIF 2
  • Love, Matthew Neal
    Irish director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allport House, 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD

      IIF 3 IIF 4 IIF 5
    • icon of address Phoenix House, Oxford Road, Gerrards Cross, SL9 7AP, England

      IIF 6
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 7 IIF 8 IIF 9
  • Mr Matthew Neale Love
    Irish born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 10
  • Mr Matthew Love
    Irish born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Love, Matthew Neale
    Irish accountant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Oxford Road, Gerrards Cross, SL9 7AP, England

      IIF 12
  • Love, Matthew Neale
    Irish company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 13
  • Love, Matthew Neale
    Irish director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Love, Matthew
    Irish born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Love, Matthew

    Registered addresses and corresponding companies
    • icon of address 84, Hop Garden Road, Hook, Hampshire, RG27 9SU, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Love, Matthew
    South African chartered accountant born in July 1987

    Resident in United Kingdom

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

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 4 - Director → ME
  • 2
    FWANTILLE LIMITED - 1980-12-31
    ALLPORT (EUROMOVEMENTS) LIMITED - 1984-09-26
    CHRIS HUDSON (GROUPAGE) LIMITED - 1984-09-05
    icon of address Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 3 - Director → ME
  • 3
    CHRIS HUDSON (HOLDINGS) LIMITED - 1983-05-06
    CHRIS HUDSON COMPANIES LIMITED - 1984-05-29
    VIRELDA LIMITED - 1979-12-31
    A.F.C. LINES LIMITED - 1983-07-07
    icon of address Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 5 - Director → ME
  • 4
    B.W. HADIDA (SHIPPING) LIMITED - 1990-03-02
    PILOT AIRFREIGHT LIMITED - 1998-12-10
    ALLPORT LIMITED - 1999-11-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 7 - Director → ME
  • 6
    EURO MOVEMENTS (SHEERNESS) LIMITED - 1979-12-31
    EURO MOVEMENTS (AIR FREIGHT) LIMITED - 1981-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 84 Hop Garden Road, Hook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-03-26 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-02-29 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110,963 GBP2024-06-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-04-06 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD - 2016-05-25
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD - 2016-07-15
    ADJUNO UK LIMITED - 2016-07-04
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204 GBP2020-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2021-10-31
    IIF 17 - Director → ME
  • 2
    ALLPORT CARGO SERVICES LIMITED - 2012-12-28
    TECHKNOWLEDGE LIMITED - 2011-08-10
    icon of address Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-07 ~ 2021-10-31
    IIF 16 - Director → ME
  • 3
    icon of address Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ 2021-10-31
    IIF 19 - Director → ME
  • 4
    icon of address Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ 2021-10-31
    IIF 15 - Director → ME
  • 5
    icon of address Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ 2021-10-31
    IIF 14 - Director → ME
  • 6
    ALLPORT FREIGHT LIMITED - 1999-11-01
    ALLPORT LIMITED - 2012-12-28
    ALLPORT SHIPPING CO.LIMITED - 1977-12-31
    ALLPORT CARGO SERVICES LIMITED - 2020-10-29
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2019-06-26 ~ 2021-10-31
    IIF 12 - Director → ME
  • 7
    ALLPORT GROUP LIMITED - 2019-09-09
    EV CARGO GLOBAL FORWARDING LIMITED - 2020-09-16
    EVCH UK LIMITED - 2025-01-15
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ 2021-10-31
    IIF 18 - Director → ME
  • 8
    FERNCREFT SECURITIES LIMITED - 1978-12-31
    ALLPORT FREIGHT (HOLDINGS) LIMITED - 1980-12-31
    ALLPORT HOLDINGS LIMITED - 2020-09-16
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,755,773 GBP2021-12-31
    Officer
    icon of calendar 2019-07-05 ~ 2021-10-31
    IIF 21 - Director → ME
  • 9
    ALLPORT SHIPPING CO. (DOVER) LIMITED - 1981-12-31
    SEACLEAR FORWARDING LIMITED - 1976-12-31
    ALLPORT TRAVEL LIMITED - 1981-12-31
    PRO-MOTOR TRAVEL SERVICES LIMITED - 1982-07-29
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2021-10-31
    IIF 6 - Director → ME
  • 10
    icon of address Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2021-10-31
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.