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 Mathew Geoffrey Porter

    Related profiles found in government register
  • Mr Mathew Geoffrey Porter
    United Kingdom born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 1
  • Mr Matthew Geoffrey Porter
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TS, England

      IIF 2
    • icon of address Porters Lodge, County Offices, Walton Street, Aylesbury, Buckinghamshire, HP20 1UR, United Kingdom

      IIF 3
  • Mr Matthew Geoffrey Porter
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carron House, Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TS, England

      IIF 4
    • icon of address Porters Lodge, County Offices, Walton Street, Aylesbury, Buckinghamshire, HP20 1UR, United Kingdom

      IIF 5
    • icon of address 75, Park Lane, Croydon, CR9 1XS, United Kingdom

      IIF 6
    • icon of address 163 Herne Hill, London, SE24 9LR, England

      IIF 7
  • Porter, Matthew Geoffrey
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Harrowden Road, Northampton, NN4 7EB, England

      IIF 8
  • Porter, Matthew Geoffrey
    British chief executive born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TS

      IIF 9
    • icon of address Carron House, 21 Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TS, England

      IIF 10
    • icon of address Porters Lodge, County Offices, Walton Street, Aylesbury, HP20 1UR, United Kingdom

      IIF 11 IIF 12
  • Porter, Matthew Geoffrey
    British chief executive born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carron House, 21 Chalkshire Road, Butlers Cross, Bucks, HP17 0TS, United Kingdom

      IIF 13
    • icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 14
  • Porter, Matthew Geoffrey
    British co-chief eexecutive born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carron House, 21 Chalkshire Road, Butlers Cross, Bucks, HP17 0TS, England

      IIF 15
  • Porter, Matthew Geoffrey
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Porters Lodge, County Offices, Walton Street, Aylesbury, Buckinghamshire, HP20 1UR, United Kingdom

      IIF 16 IIF 17
    • icon of address 163 Herne Hill, London, SE24 9LR, England

      IIF 18
  • Porter, Matthew Geoffrey
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 19
    • icon of address 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 20
    • icon of address Yarmouth House 1300 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 21
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 22
    • icon of address Yarmouth House, 1300 Parkway Solent Business, Park Whiteley Fareham, Hampshire, PO15 7AE

      IIF 23
    • icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 24 IIF 25
  • Porter, Matthew Geoffrey
    British company secretary born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Porters Lodge, County Offices, Walton Street, Aylesbury, Buckinghamshire, HP20 1UR, United Kingdom

      IIF 26
  • Porter, Matthew Geoffrey
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Porters Lodge, County Offices, Walton Street, Aylesbury, Buckinghamshire, HP20 1UR, United Kingdom

      IIF 27
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 28
  • Porter, Matthew Geoffrey
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Porter, Matthew Geoffrey
    British managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Porter, Matthew Geoffrey
    English chief executive born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carron House, Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TS, England

      IIF 42
  • Porter, Matthew Geoffrey
    British director born in March 1974

    Registered addresses and corresponding companies
    • icon of address Alma Cottage, 26 Temple Street, Brill, Buckinghamshire, HP18 9SX

      IIF 43
    • icon of address 4 Downe Mansions, Gondar Gardens West Hampstead, London, NW6 1EX

      IIF 44
  • Porter, Matthew
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 75 Park Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    243,709 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 10 - Director → ME
  • 3
    BRIDGETECH AUTOMOTIVE LTD - 2025-09-01
    icon of address Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    110,138 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Porters Lodge County Offices, Walton Street, Aylesbury, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    58,380 GBP2024-03-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -7,639 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 16 - Director → ME
  • 6
    RTD SOLUTIONS GROUP LTD - 2018-12-13
    icon of address Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    23,248 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Porters Lodge County Offices, Walton Street, Aylesbury, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,613 GBP2024-03-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 11 - Director → ME
  • 8
    BRIDGETECH RESOURCING LIMITED - 2023-04-03
    icon of address Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -149,550 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Kings Mills Partnership, 75 Park Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 163 Herne Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    502 GBP2024-03-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    INTELLIGENT AUTOMOTIVE SOLUTIONS LIMITED - 2025-01-30
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    ALEM PROPERTY MANAGEMENT LTD - 2019-09-20
    icon of address 3 Harrowden Road, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -474,875 GBP2024-09-30
    Officer
    icon of calendar 2019-03-15 ~ 2019-11-26
    IIF 8 - Director → ME
  • 2
    BRIDGETECH AUTOMOTIVE LTD - 2025-09-01
    icon of address Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    110,138 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-12 ~ 2020-02-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2016-04-30
    IIF 35 - Director → ME
  • 4
    SWALLOW INFORMATION SYSTEMS AND CONSULTANCY LIMITED - 1997-11-24
    SWALLOW INFORMATION SYSTEM AND CONSULTANCY LIMITED - 1990-01-09
    SWALLOW INFORMATION SYSTEMS LIMITED - 2002-10-21
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2016-04-30
    IIF 34 - Director → ME
  • 5
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2016-04-30
    IIF 37 - Director → ME
  • 6
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2016-04-30
    IIF 36 - Director → ME
  • 7
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2018-09-19
    IIF 22 - Director → ME
  • 8
    EMAC (MBI) LIMITED - 1997-05-28
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2018-09-19
    IIF 20 - Director → ME
  • 9
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2010-07-01
    IIF 13 - Director → ME
  • 10
    DREAMFORMAT LIMITED - 2003-09-24
    DX3 TECHNOLOGIES LIMITED - 2009-04-07
    icon of address C/o Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-01-26 ~ 2007-03-29
    IIF 43 - Director → ME
  • 11
    INFORMATION SOFTWARE SOLUTIONS PLC - 2012-05-29
    MANAGEMENT INFORMATION PRINCIPLES GROUP PLC - 2001-06-14
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-04 ~ 2016-04-30
    IIF 31 - Director → ME
  • 12
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2018-09-19
    IIF 45 - Director → ME
  • 13
    NOBILAS UK LIMITED - 2013-11-12
    MISONIC LIMITED - 1998-01-01
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1997-12-18
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2018-09-19
    IIF 23 - Director → ME
  • 14
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-28 ~ 2018-09-19
    IIF 24 - Director → ME
  • 15
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ 2018-09-19
    IIF 25 - Director → ME
  • 16
    INVIGIA (WALTON) LIMITED - 2012-08-24
    MYCUSTOMERFEEDBACK.COM LIMITED - 2012-11-01
    INVIGIA LIMITED - 2011-06-27
    INVIGIA (WALTON) LIMITED - 2013-05-23
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2016-04-30
    IIF 39 - Director → ME
  • 17
    SWALLOW VENTURES LIMITED - 2011-06-27
    CRAIGLARCH LIMITED - 1997-02-28
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ 2016-04-30
    IIF 33 - Director → ME
  • 18
    ICS COMPUTING LIMITED - 2004-11-12
    ICS UNICOMP LIMITED - 2000-05-17
    ZEC LIMITED - 1999-12-24
    EQUINITI ICS LIMITED - 2022-12-02
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,927,826 GBP2024-12-31
    Officer
    icon of calendar 2015-11-01 ~ 2016-04-30
    IIF 40 - Director → ME
  • 19
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2018-09-19
    IIF 14 - Director → ME
  • 20
    MANAGEMYCOMPLAINTS.COM LIMITED - 2012-11-01
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2016-04-30
    IIF 38 - Director → ME
  • 21
    INFOMOBILITY LIMITED - 2006-07-07
    WAVEBEAM LIMITED - 2003-04-02
    icon of address 88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    386,543 GBP2018-11-30
    Officer
    icon of calendar 2003-04-11 ~ 2004-06-21
    IIF 44 - Director → ME
  • 22
    ROYDOUBLE LIMITED - 1987-11-18
    TRUST RESEARCH SERVICES LIMITED - 2008-04-30
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2016-04-30
    IIF 41 - Director → ME
  • 23
    CO-OP CASHFLOW LIMITED - 2003-06-16
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2016-04-30
    IIF 30 - Director → ME
  • 24
    ASSETGEM LIMITED - 1992-12-10
    MANAGEMENT INFORMATION PRINCIPLES LTD. - 2001-05-18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2016-04-30
    IIF 29 - Director → ME
  • 25
    icon of address C/o David Harland Ltd Ground Floor, Unit 3 Southview House St Austell Enterprise Park, St Austell, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -5,889 GBP2025-03-31
    Officer
    icon of calendar 2019-04-05 ~ 2021-03-01
    IIF 15 - Director → ME
  • 26
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-06 ~ 2018-09-19
    IIF 21 - Director → ME
  • 27
    icon of address 163 Herne Hill, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    420,281 GBP2025-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2022-09-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-14
    IIF 1 - Has significant influence or control OE
  • 28
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    TIG ACQUISITION HOLDINGS - 2019-04-02
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2018-09-19
    IIF 19 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.