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 director born in March 1974

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

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

      IIF 2
  • Porter, Matthew Geoffrey
    British chief executive born in March 1974

    Resident in England

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

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

      IIF 4 IIF 5
  • 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 6
  • Porter, Matthew Geoffrey
    English chief executive born in March 1974

    Resident in England

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

      IIF 7
    • Carron House, Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TS, England

      IIF 8
  • Porter, Matthew Geoffrey
    English company director born in March 1974

    Resident in England

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

      IIF 9 IIF 10
    • D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 11
  • Porter, Matthew Geoffrey
    English company secretary born in March 1974

    Resident in England

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

      IIF 12
  • Porter, Matthew Geoffrey
    English director born in March 1974

    Resident in England

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

      IIF 13
  • 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 14
  • 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 15
    • Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 16
  • Porter, Matthew Geoffrey
    British co-chief eexecutive 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 17
  • 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 18
    • 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

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

      IIF 20
    • Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

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

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

      IIF 23 IIF 24
  • 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
    British company director born in March 1975

    Resident in England

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

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

      IIF 40
  • 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 41
    • Porters Lodge, County Offices, Walton Street, Aylesbury, Buckinghamshire, HP20 1UR, United Kingdom

      IIF 42
    • 75, Park Lane, Croydon, CR9 1XS, United Kingdom

      IIF 43
    • D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 44
  • 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 45
child relation
Offspring entities and appointments
Active 11
  • 1
    75 Park Lane, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-11-26 ~ dissolved
    IIF 28 - director → ME
  • 2
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    243,709 GBP2024-03-31
    Officer
    2019-05-22 ~ now
    IIF 7 - director → ME
  • 3
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    110,138 GBP2024-03-31
    Officer
    2019-02-12 ~ now
    IIF 13 - director → ME
  • 4
    Porters Lodge County Offices, Walton Street, Aylesbury, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    58,380 GBP2024-03-31
    Officer
    2022-09-05 ~ now
    IIF 5 - director → ME
  • 5
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -7,639 GBP2024-03-31
    Officer
    2019-01-18 ~ now
    IIF 9 - director → ME
  • 6
    RTD SOLUTIONS GROUP LTD - 2018-12-13
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    23,248 GBP2024-03-31
    Officer
    2019-01-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Porters Lodge County Offices, Walton Street, Aylesbury, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,613 GBP2024-03-31
    Officer
    2022-12-07 ~ now
    IIF 4 - director → ME
  • 8
    BRIDGETECH RESOURCING LIMITED - 2023-04-03
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -149,550 GBP2024-03-31
    Officer
    2019-01-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-12-31 ~ now
    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
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    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 8 - director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    502 GBP2024-03-31
    Officer
    2018-11-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-11-14 ~ now
    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
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    INTELLIGENT AUTOMOTIVE SOLUTIONS LIMITED - 2025-01-30
    D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    ALEM PROPERTY MANAGEMENT LTD - 2019-09-20
    3 Harrowden Road, Northampton, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -474,875 GBP2024-09-30
    Officer
    2019-03-15 ~ 2019-11-26
    IIF 14 - director → ME
  • 2
    Porters Lodge County Offices, Walton Street, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    110,138 GBP2024-03-31
    Person with significant control
    2019-02-12 ~ 2020-02-14
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 31 - 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
    Corporate (4 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 30 - director → ME
  • 5
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 33 - director → ME
  • 6
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 32 - director → ME
  • 7
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents)
    Officer
    2016-07-06 ~ 2018-09-19
    IIF 21 - director → ME
  • 8
    EMAC (MBI) LIMITED - 1997-05-28
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents)
    Officer
    2016-07-29 ~ 2018-09-19
    IIF 19 - director → ME
  • 9
    Hill House 1, Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-12-22 ~ 2010-07-01
    IIF 15 - 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
    Corporate (3 parents, 6 offsprings)
    Officer
    2006-01-26 ~ 2007-03-29
    IIF 1 - 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
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-03-04 ~ 2016-04-30
    IIF 27 - 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 38 - 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
    Corporate (3 parents)
    Officer
    2016-07-06 ~ 2018-09-19
    IIF 22 - director → ME
  • 14
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-06-28 ~ 2018-09-19
    IIF 23 - director → ME
  • 15
    Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2016-06-28 ~ 2018-09-19
    IIF 24 - 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
    Corporate (4 parents)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 35 - director → ME
  • 17
    SWALLOW VENTURES LIMITED - 2011-06-27
    CRAIGLARCH LIMITED - 1997-02-28
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2014-10-15 ~ 2016-04-30
    IIF 29 - 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
    205 Airport Road West, Belfast
    Corporate (4 parents)
    Equity (Company account)
    6,392,764 GBP2023-12-31
    Officer
    2015-11-01 ~ 2016-04-30
    IIF 36 - 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
    Corporate (3 parents)
    Officer
    2016-11-02 ~ 2018-09-19
    IIF 16 - 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 34 - 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 2 - director → ME
  • 22
    TRUST RESEARCH SERVICES LIMITED - 2008-04-30
    ROYDOUBLE LIMITED - 1987-11-18
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2015-02-03 ~ 2016-04-30
    IIF 37 - director → ME
  • 23
    CO-OP CASHFLOW LIMITED - 2003-06-16
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2016-03-04 ~ 2016-04-30
    IIF 26 - director → ME
  • 24
    MANAGEMENT INFORMATION PRINCIPLES LTD. - 2001-05-18
    ASSETGEM LIMITED - 1992-12-10
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2016-03-04 ~ 2016-04-30
    IIF 25 - director → ME
  • 25
    C/o David Harland Ltd Ground Floor, Unit 3 Southview House St Austell Enterprise Park, St Austell, Cornwall, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -22,817 GBP2024-03-31
    Officer
    2019-04-05 ~ 2021-03-01
    IIF 17 - director → ME
  • 26
    BROOMCO (2650) LIMITED - 2001-10-18
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-07-06 ~ 2018-09-19
    IIF 20 - director → ME
  • 27
    163 Herne Hill, London, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    403,175 GBP2024-01-31
    Officer
    2012-01-30 ~ 2022-09-15
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-14
    IIF 45 - 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
    Corporate (2 parents)
    Officer
    2016-07-06 ~ 2018-09-19
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.