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
    • 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
    • 21, Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TS, England

      IIF 2
    • 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
    • Carron House, Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TS, England

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

      IIF 5
    • Porters Lodge, Walton Street, Aylesbury, HP20 1UR, England

      IIF 6
    • 75, Park Lane, Croydon, CR9 1XS, United Kingdom

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

    Resident in England

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

      IIF 8
    • Carron House, 21 Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TS, England

      IIF 9
    • Porters Lodge, County Offices, Walton Street, Aylesbury, Buckinghamshire, HP20 1UR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Porters Lodge, County Offices, Walton Street, Aylesbury, HP20 1UR, United Kingdom

      IIF 14 IIF 15
    • Porters Lodge, Walton Street, Aylesbury, HP20 1UR, England

      IIF 16
    • 84, Grove Gardens, Tring, HP23 5PY, England

      IIF 17
  • Porter, Matthew Geoffrey
    British born in March 1974

    Resident in United Kingdom

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

      IIF 18
    • Equiniti Group, 3 Minster Court, Mincing Lane, London, EC3R 7DD, England

      IIF 19 IIF 20
    • Yarmouth House, 1300 Parkway Solent Business, Park Whiteley Fareham, Hampshire, PO15 7AE

      IIF 21
  • Porter, Matthew Geoffrey
    British businessman born in March 1974

    Resident in United Kingdom

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

      IIF 22
  • Porter, Matthew Geoffrey
    British chief executive born in March 1974

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

      IIF 25
    • 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 26
    • Yarmouth House 1300 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 27
    • Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 28
    • Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 29 IIF 30
  • Porter, Matthew Geoffrey
    British director born in March 1974

    Resident in England

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

      IIF 31
  • 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
    • Carron House, 21 Chalkshire Road, Butlers Cross, Bucks, HP17 0TS, United Kingdom

      IIF 35
    • Equiniti Group, 3 Minster Court, Mincing Lane, London, EC3R 7DD, England

      IIF 36 IIF 37 IIF 38
    • Equiniti Group, 3 Minster Court, Mincing Lane, London, EC3R 7DD, United Kingdom

      IIF 41 IIF 42
  • Porter, Matthew Geoffrey
    English chief executive born in March 1974

    Resident in England

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

      IIF 43
  • Porter, Matthew Geoffrey
    British director born in March 1974

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

      IIF 44
    • 4 Downe Mansions, Gondar Gardens West Hampstead, London, NW6 1EX

      IIF 45
  • Porter, Matthew
    British company director born in March 1975

    Resident in England

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

      IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    75 Park Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-11-26 ~ dissolved
    IIF 35 - Director → ME
  • 2
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    243,709 GBP2024-03-31
    Officer
    2019-05-22 ~ now
    IIF 9 - Director → ME
  • 3
    BRIDGETECH AUTOMOTIVE LTD - 2025-09-01
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    110,138 GBP2024-03-31
    Officer
    2019-02-12 ~ now
    IIF 11 - Director → ME
  • 4
    Porters Lodge County Offices, Walton Street, Aylesbury, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    58,380 GBP2024-03-31
    Officer
    2022-09-05 ~ now
    IIF 15 - Director → ME
  • 5
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -7,639 GBP2024-03-31
    Officer
    2019-01-18 ~ now
    IIF 12 - Director → ME
  • 6
    RTD SOLUTIONS GROUP LTD - 2018-12-13
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    23,248 GBP2024-03-31
    Officer
    2019-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Porters Lodge County Offices, Walton Street, Aylesbury, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,613 GBP2024-03-31
    Officer
    2022-12-07 ~ now
    IIF 14 - Director → ME
  • 8
    BRIDGETECH RESOURCING LIMITED - 2023-04-03
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -149,550 GBP2024-03-31
    Officer
    2019-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-12-31 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    84 Grove Gardens, Tring, England
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 17 - Director → ME
  • 10
    Kings Mills Partnership, 75 Park Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2019-01-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    163 Herne Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    502 GBP2024-03-31
    Officer
    2018-11-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    INTELLIGENT AUTOMOTIVE SOLUTIONS LIMITED - 2025-01-30
    D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    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
    3 Harrowden Road, Northampton, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -474,875 GBP2024-09-30
    Officer
    2019-03-15 ~ 2019-11-26
    IIF 22 - Director → ME
  • 2
    BRIDGETECH AUTOMOTIVE LTD - 2025-09-01
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    110,138 GBP2024-03-31
    Person with significant control
    2019-02-12 ~ 2020-02-14
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 38 - Director → ME
  • 4
    SWALLOW INFORMATION SYSTEMS LIMITED - 2002-10-21
    SWALLOW INFORMATION SYSTEMS AND CONSULTANCY LIMITED - 1997-11-24
    SWALLOW INFORMATION SYSTEM AND CONSULTANCY LIMITED - 1990-01-09
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 37 - Director → ME
  • 5
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 19 - Director → ME
  • 6
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 39 - Director → ME
  • 7
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2016-07-06 ~ 2018-09-19
    IIF 28 - Director → ME
  • 8
    EMAC (MBI) LIMITED - 1997-05-28
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2016-07-29 ~ 2018-09-19
    IIF 26 - Director → ME
  • 9
    Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-12-22 ~ 2010-07-01
    IIF 23 - Director → ME
  • 10
    DX3 TECHNOLOGIES LIMITED - 2009-04-07
    DREAMFORMAT LIMITED - 2003-09-24
    C/o Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2006-01-26 ~ 2007-03-29
    IIF 44 - Director → ME
  • 11
    INFORMATION SOFTWARE SOLUTIONS PLC - 2012-05-29
    MANAGEMENT INFORMATION PRINCIPLES GROUP PLC - 2001-06-14
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-03-04 ~ 2016-04-30
    IIF 34 - Director → ME
  • 12
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2016-07-29 ~ 2018-09-19
    IIF 46 - Director → ME
  • 13
    NOBILAS UK LIMITED - 2013-11-12
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1998-01-01
    MISONIC LIMITED - 1997-12-18
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2016-07-06 ~ 2018-09-19
    IIF 21 - Director → ME
  • 14
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-06-28 ~ 2018-09-19
    IIF 29 - Director → ME
  • 15
    Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2016-06-28 ~ 2018-09-19
    IIF 30 - Director → ME
  • 16
    INVIGIA (WALTON) LIMITED - 2013-05-23
    MYCUSTOMERFEEDBACK.COM LIMITED - 2012-11-01
    INVIGIA (WALTON) LIMITED - 2012-08-24
    INVIGIA LIMITED - 2011-06-27
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 20 - Director → ME
  • 17
    SWALLOW VENTURES LIMITED - 2011-06-27
    CRAIGLARCH LIMITED - 1997-02-28
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 36 - Director → ME
  • 18
    EQUINITI ICS LIMITED - 2022-12-02
    ICS COMPUTING LIMITED - 2004-11-12
    ICS UNICOMP LIMITED - 2000-05-17
    ZEC LIMITED - 1999-12-24
    42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,927,826 GBP2024-12-31
    Officer
    2015-11-01 ~ 2016-04-30
    IIF 41 - Director → ME
  • 19
    TIG EQUALS LIMITED - 2004-04-06
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2016-11-02 ~ 2018-09-19
    IIF 24 - Director → ME
  • 20
    MANAGEMYCOMPLAINTS.COM LIMITED - 2012-11-01
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 40 - Director → ME
  • 21
    INFOMOBILITY LIMITED - 2006-07-07
    WAVEBEAM LIMITED - 2003-04-02
    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
    2003-04-11 ~ 2004-06-21
    IIF 45 - Director → ME
  • 22
    TRUST RESEARCH SERVICES LIMITED - 2008-04-30
    ROYDOUBLE LIMITED - 1987-11-18
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-02-03 ~ 2016-04-30
    IIF 42 - Director → ME
  • 23
    CO-OP CASHFLOW LIMITED - 2003-06-16
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-03-04 ~ 2016-04-30
    IIF 33 - Director → ME
  • 24
    MANAGEMENT INFORMATION PRINCIPLES LTD. - 2001-05-18
    ASSETGEM LIMITED - 1992-12-10
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-03-04 ~ 2016-04-30
    IIF 32 - Director → ME
  • 25
    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
    2019-04-05 ~ 2021-03-01
    IIF 18 - Director → ME
  • 26
    BROOMCO (2650) LIMITED - 2001-10-18
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-07-06 ~ 2018-09-19
    IIF 27 - Director → ME
  • 27
    163 Herne Hill, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    420,281 GBP2025-01-31
    Officer
    2012-01-30 ~ 2022-09-15
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-14
    IIF 1 - Has significant influence or control OE
  • 28
    TIG ACQUISITION HOLDINGS - 2019-04-02
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2016-07-06 ~ 2018-09-19
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.