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

Porter, Matthew Geoffrey

    Related profiles found in government register
  • 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 1
    • Carron House, 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 IIF 4 IIF 5
    • Porters Lodge, County Offices, Walton Street, Aylesbury, HP20 1UR, United Kingdom

      IIF 7 IIF 8
    • Porters Lodge, Walton Street, Aylesbury, HP20 1UR, England

      IIF 9
    • 84, Grove Gardens, Tring, HP23 5PY, England

      IIF 10
  • 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 11
  • 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 12
  • Porter, Matthew Geoffrey
    British director born in March 1974

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

      IIF 13
    • 4 Downe Mansions, Gondar Gardens West Hampstead, London, NW6 1EX

      IIF 14
  • 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 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
Active 12
  • 1
    75 Park Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-11-26 ~ dissolved
    IIF 32 - 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 2 - 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 4 - 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 8 - 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 5 - 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 3 - 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
  • 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 7 - 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 6 - 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 directorsOE
    IIF 41 - 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 10 - 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 12 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 42 - 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 9 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    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
  • 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 1 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    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
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 20 - 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 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
  • 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 35 - 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 34 - Director → ME
  • 5
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 17 - Director → ME
  • 6
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 36 - Director → ME
  • 7
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2016-07-06 ~ 2018-09-19
    IIF 26 - 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 24 - Director → ME
  • 9
    Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-12-22 ~ 2010-07-01
    IIF 21 - 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 13 - 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 31 - 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 15 - 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 19 - 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 27 - Director → ME
  • 15
    Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2016-06-28 ~ 2018-09-19
    IIF 28 - 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 18 - 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 33 - 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 38 - 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 22 - 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 37 - 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 14 - 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 39 - 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 30 - 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 29 - 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 16 - 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 25 - 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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-14
    IIF 46 - 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 23 - 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.