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

Porteus, Matthew Jon Anthony

    Related profiles found in government register
  • Porteus, Matthew Jon Anthony
    English director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 1
  • Porteus, Matthew Jon Anthony
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 2 IIF 3
  • Porteus, Matthew Jon Anthony
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 4
    • icon of address 123 Wellington Road South, Stockport, Cheshire, SK1 3TH, United Kingdom

      IIF 5 IIF 6
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 7 IIF 8
  • Porteus, Matthew Jon Anthony
    British entrepreneur born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, United Kingdom

      IIF 9
  • Mr Matthew Jon Anthony Porteus
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 10
  • Porteus, Matthew
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 904, Ambassador Apartments, Waterman Walk, Salford, M50 3AW, England

      IIF 11
  • Porteus, Matthew
    British entrepreneur born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 12
  • Porteus, Matthew Jon Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 11 High Elm Drive, Hale Barns, Cheshire, WA15 0JD

      IIF 13
  • Mr Matthew Jon Anthony Porteus
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 14
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 15 IIF 16
  • Porteus, Matthew Jon Anthony, Mr.
    British entrepreneur born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 17
  • Mr Matthew Porteus
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 18
  • Matthew Porteus
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 904, Ambassador Apartments, Waterman Walk, Salford, M50 3AW, England

      IIF 19
  • Porteous, Matthew
    British salesman born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bleath Ghyll, Darlington, DL2 2GS, United Kingdom

      IIF 20 IIF 21
  • Mr Matthew Jon Anthony Porteus
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 22
    • icon of address 123 Wellington Road South, Stockport, Cheshire, SK1 3TH, United Kingdom

      IIF 23
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 24 IIF 25 IIF 26
  • Mr Matthew Porteous
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 904 Ambassador Apartments, Waterman Walk, Salford, M50 3AW, United Kingdom

      IIF 27
  • Porteous, Matt
    British salesman born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bleath Ghyll, Darlington, DL2 2GS, United Kingdom

      IIF 28
  • Mr Matthew Porteous
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bleath Ghyll, Darlington, DL2 2GS, United Kingdom

      IIF 29 IIF 30
  • Mr Matt Porteous
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bleath Ghyll, Darlington, DL2 2GS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 123 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    INRESOURCING LIMITED - 2020-09-16
    MYT SOLUTIONS LIMITED - 2021-08-05
    icon of address Apartment 904 Ambassador Apartments Waterman Walk, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,321 GBP2017-09-30
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Hornby Street, Heywood, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address 123 Wellington Road South, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Longmoor Road, Glossop, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 123 Wellington Road South, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 Bleath Ghyll, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 123 Wellington Road South, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    MY OPPORTUNITY GROUP LIMITED - 2018-09-01
    KELLIE ENTERPRISES LIMITED - 2018-07-23
    KIDDY CLUB LIMITED - 2017-12-14
    GENERATOR SPARES LIMITED - 2016-05-03
    icon of address 123 Wellington Road South, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    MY RETIREMENT SOLUTIONS LIMITED - 2024-03-08
    MY INHERITANCE LIMITED - 2023-09-30
    MY BEST MOVE LIMITED - 2024-04-26
    icon of address 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,750 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    STORE MY WILL LIMITED - 2018-08-03
    icon of address Apartment 904 Ambassador Apartments Waterman Walk, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,062 GBP2022-05-27
    Officer
    icon of calendar 2018-05-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    SPECTRUM EXECUTIVES LTD - 2018-09-03
    icon of address Apartment 904 Ambassador Apartments Waterman Walk, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,731 GBP2022-05-27
    Officer
    icon of calendar 2018-05-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address 11 Bleath Ghyll, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Capital House, 272 Manchester Road, Droylsden, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -106,782 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-12-09
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 123 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ 2017-05-05
    IIF 5 - Director → ME
  • 3
    icon of address 26 Ridgeway Ridgeway, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,992 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2020-03-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2020-03-06
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

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.