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

Porter, Matthew

    Related profiles found in government register
  • 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 1
  • 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 2
    • Carron House, 21 Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TS, England

      IIF 3
    • Porters Lodge, County Offices, Walton Street, Aylesbury, Buckinghamshire, HP20 1UR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Porters Lodge, County Offices, Walton Street, Aylesbury, HP20 1UR, United Kingdom

      IIF 8 IIF 9
    • Porters Lodge, Walton Street, Aylesbury, HP20 1UR, England

      IIF 10
    • 84, Grove Gardens, Tring, HP23 5PY, England

      IIF 11
  • 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 12
  • 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 13
  • Porter, Matthew Geoffrey
    British director born in March 1974

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

      IIF 14
    • 4 Downe Mansions, Gondar Gardens West Hampstead, London, NW6 1EX

      IIF 15
  • 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 16
    • Equiniti Group, 3 Minster Court, Mincing Lane, London, EC3R 7DD, England

      IIF 17 IIF 18
    • Yarmouth House, 1300 Parkway Solent Business, Park Whiteley Fareham, Hampshire, PO15 7AE

      IIF 19
  • 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 20
  • 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 21
    • Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 22
  • 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 23
    • 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 24
    • Yarmouth House 1300 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AE

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

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

      IIF 27 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
    • Carron House, 21 Chalkshire Road, Butlers Cross, Bucks, HP17 0TS, United Kingdom

      IIF 32
    • Equiniti Group, 3 Minster Court, Mincing Lane, London, EC3R 7DD, England

      IIF 33 IIF 34 IIF 35
    • Equiniti Group, 3 Minster Court, Mincing Lane, London, EC3R 7DD, United Kingdom

      IIF 38 IIF 39
  • 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 40
    • Porters Lodge, County Offices, Walton Street, Aylesbury, Buckinghamshire, HP20 1UR, United Kingdom

      IIF 41
  • 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 42
    • Porters Lodge, County Offices, Walton Street, Aylesbury, Buckinghamshire, HP20 1UR, United Kingdom

      IIF 43
    • Porters Lodge, Walton Street, Aylesbury, HP20 1UR, England

      IIF 44
    • 75, Park Lane, Croydon, CR9 1XS, United Kingdom

      IIF 45
  • 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 46
child relation
Offspring entities and appointments 39
  • 1
    AMT DIGITAL LTD
    06759230
    75 Park Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-11-26 ~ dissolved
    IIF 32 - Director → ME
  • 2
    ARBITRATE LTD
    11435451
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-05-22 ~ now
    IIF 3 - Director → ME
  • 3
    ARTEMIS GROUP HOLDINGS LIMITED
    - now 06251192
    ALEM PROPERTY MANAGEMENT LTD
    - 2019-09-20 06251192
    3 Harrowden Road, Northampton, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    2019-03-15 ~ 2019-11-26
    IIF 20 - Director → ME
  • 4
    BRIDGETECH AUTOMOTIVE LTD
    - now 11822325 14335233
    BRIDGETECH AUTOMOTIVE LTD
    - 2025-09-01 11822325 14335233
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-02-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-02-12 ~ 2020-02-14
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    BRIDGETECH AUTOMOTIVE SERVICES LTD
    14335233 11822325... (more)
    Porters Lodge County Offices, Walton Street, Aylesbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-09-05 ~ now
    IIF 9 - Director → ME
  • 6
    BRIDGETECH CONNECT LIMITED
    11675679
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-01-18 ~ now
    IIF 6 - Director → ME
  • 7
    BRIDGETECH GROUP LTD
    - now 11553415 14527523
    RTD SOLUTIONS GROUP LTD - 2018-12-13
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2019-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    BRIDGETECH GROUP SERVICES LTD
    14527523 11553415
    Porters Lodge County Offices, Walton Street, Aylesbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-12-07 ~ now
    IIF 8 - Director → ME
  • 9
    BT6 RESOURCING LIMITED
    - now 11675709
    BRIDGETECH RESOURCING LIMITED
    - 2023-04-03 11675709
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-01-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-12-31 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHARTER SYSTEMS LIMITED
    06147539
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 35 - Director → ME
  • 11
    CHARTER UK LIMITED
    - now 02453655
    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 (30 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 34 - Director → ME
  • 12
    CHARTER.NET LIMITED
    03857592
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (21 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 17 - Director → ME
  • 13
    CIRCLE OF INSIGHT LIMITED
    07302061
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 36 - Director → ME
  • 14
    DIMO COMPUTING LTD
    03693420
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (18 parents)
    Officer
    2016-07-06 ~ 2018-09-19
    IIF 26 - Director → ME
  • 15
    EMAC LIMITED
    - now 03158541
    EMAC (MBI) LIMITED - 1997-05-28
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (29 parents)
    Officer
    2016-07-29 ~ 2018-09-19
    IIF 24 - Director → ME
  • 16
    GLOBAL MEDIA VAULT LIMITED
    06778472
    Hill House 1, Little New Street, London
    Dissolved Corporate (17 parents)
    Officer
    2008-12-22 ~ 2010-07-01
    IIF 21 - Director → ME
  • 17
    IMIMOBILE EUROPE LIMITED - now
    DX3 TECHNOLOGIES LIMITED
    - 2009-04-07 04833052
    DREAMFORMAT LIMITED - 2003-09-24
    C/o Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (22 parents, 6 offsprings)
    Officer
    2006-01-26 ~ 2007-03-29
    IIF 14 - Director → ME
  • 18
    INFORMATION SOFTWARE SOLUTIONS LIMITED
    - now 03915585
    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 (26 parents, 2 offsprings)
    Officer
    2016-03-04 ~ 2016-04-30
    IIF 31 - Director → ME
  • 19
    INGLEBY (1879) LIMITED
    07795097 08319825... (more)
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2016-07-29 ~ 2018-09-19
    IIF 1 - Director → ME
  • 20
    INNOVATION FLEET SERVICES LIMITED
    - now 03429434
    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 (32 parents)
    Officer
    2016-07-06 ~ 2018-09-19
    IIF 19 - Director → ME
  • 21
    INNOVATION PROPERTY (UK) LIMITED
    - now 03730163 05800739
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2016-06-28 ~ 2018-09-19
    IIF 27 - Director → ME
  • 22
    INNOVATION PROPERTY LIMITED
    05800739 03730163
    Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (13 parents)
    Officer
    2016-06-28 ~ 2018-09-19
    IIF 28 - Director → ME
  • 23
    INVIGIA INTERNATIONAL LIMITED
    - now 07582250
    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 (14 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 18 - Director → ME
  • 24
    INVIGIA LIMITED
    - now 03318315 07582250
    SWALLOW VENTURES LIMITED - 2011-06-27
    CRAIGLARCH LIMITED - 1997-02-28
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (26 parents, 6 offsprings)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 33 - Director → ME
  • 25
    ITS COMPUTING LIMITED - now
    EQUINITI ICS LIMITED
    - 2022-12-02 NI036763 06897837... (more)
    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 (38 parents)
    Officer
    2015-11-01 ~ 2016-04-30
    IIF 38 - Director → ME
  • 26
    MOTORCARE SERVICES LIMITED
    - now 02657470
    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 (35 parents)
    Officer
    2016-11-02 ~ 2018-09-19
    IIF 22 - Director → ME
  • 27
    MYCUSTOMERFEEDBACK.COM LIMITED
    - now 06829521 07582250
    MANAGEMYCOMPLAINTS.COM LIMITED - 2012-11-01
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 37 - Director → ME
  • 28
    NEMESIS EVENTS LTD
    16988062
    84 Grove Gardens, Tring, England
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 11 - Director → ME
  • 29
    PINCH TRADING LIMITED
    08356687
    Kings Mills Partnership, 75 Park Lane, Croydon, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 30
    PINSTRIPE HOLDINGS LIMITED - now
    INFOMOBILITY LIMITED
    - 2006-07-07 04467249
    WAVEBEAM LIMITED - 2003-04-02
    88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2003-04-11 ~ 2004-06-21
    IIF 15 - Director → ME
  • 31
    PORTERCO CONSULTING LTD
    11676362
    163 Herne Hill, London, England
    Active Corporate (2 parents)
    Officer
    2018-11-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    PROSEARCH ASSET SOLUTIONS LIMITED
    - now 02158381 06256883
    TRUST RESEARCH SERVICES LIMITED - 2008-04-30
    ROYDOUBLE LIMITED - 1987-11-18
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (34 parents)
    Officer
    2015-02-03 ~ 2016-04-30
    IIF 39 - Director → ME
  • 33
    RISKFACTOR SOFTWARE LIMITED
    - now 03923431
    CO-OP CASHFLOW LIMITED - 2003-06-16
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (20 parents)
    Officer
    2016-03-04 ~ 2016-04-30
    IIF 30 - Director → ME
  • 34
    RISKFACTOR SOLUTIONS LIMITED
    - now 02767525
    MANAGEMENT INFORMATION PRINCIPLES LTD. - 2001-05-18
    ASSETGEM LIMITED - 1992-12-10
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (25 parents)
    Officer
    2016-03-04 ~ 2016-04-30
    IIF 29 - Director → ME
  • 35
    SMARTMATCHING LTD
    11928762
    C/o David Harland Ltd Ground Floor, Unit 3 Southview House St Austell Enterprise Park, St Austell, Cornwall, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-04-05 ~ 2021-03-01
    IIF 16 - Director → ME
  • 36
    THE INNOVATION GROUP (EMEA) LIMITED
    - now 04261291 03256771... (more)
    BROOMCO (2650) LIMITED - 2001-10-18
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2016-07-06 ~ 2018-09-19
    IIF 25 - Director → ME
  • 37
    THE RUSSELL ARMS PUB COMPANY LIMITED
    07928241
    163 Herne Hill, London, England
    Active Corporate (8 parents)
    Officer
    2012-01-30 ~ 2022-09-15
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-14
    IIF 46 - Has significant influence or control OE
  • 38
    TIG ACQUISITION HOLDINGS LIMITED - now
    TIG ACQUISITION HOLDINGS
    - 2019-04-02 05967175
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (12 parents)
    Officer
    2016-07-06 ~ 2018-09-19
    IIF 23 - Director → ME
  • 39
    WITNESS DIRECT LTD
    - now 13498465
    INTELLIGENT AUTOMOTIVE SOLUTIONS LIMITED
    - 2025-01-30 13498465
    D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE

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.