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, Simon Neil

    Related profiles found in government register
  • Porter, Simon Neil
    United Kingdom chartered accountant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hewetts Solicitors, 55-57 London Street, Reading, Berkshire, RG1 4PS

      IIF 1
    • Suite D, 1 Prospect Street, Caversham, Reading, RG4 8JB, United Kingdom

      IIF 2
  • Porter, Simon Neil
    United Kingdom company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 120 Woodcote Road, Caversham, Reading, Berkshire, RG4 7EZ

      IIF 3
  • Porter, Simon Neil
    United Kingdom director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 170 Windmill Road West, Sunbury-on-thames, Middlesex, TW16 7HB

      IIF 4
    • Unit W6, Auld Bond Road, South Inveralmond, Perth, PH1 3FX, Scotland

      IIF 5
    • 120 Woodcote Road, Caversham, Reading, Berkshire, RG4 7EZ

      IIF 6 IIF 7 IIF 8
    • Europe House, 170 Windmill Road West, Sunbury On Thames, Middlesex, TW16 7HB

      IIF 11 IIF 12 IIF 13
    • Europe House, Windmill Road, Sunbury-on-thames, Middlesex, TW16 7HB, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Porter, Simon Neil
    United Kingdom finance director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 120 Woodcote Road, Caversham, Reading, Berkshire, RG4 7EZ

      IIF 18 IIF 19
  • Porter, Simon Neil
    United Kingdom company director

    Registered addresses and corresponding companies
    • 120 Woodcote Road, Caversham, Reading, Berkshire, RG4 7EZ

      IIF 20
  • Porter, Simon Neil
    United Kingdom director

    Registered addresses and corresponding companies
  • Porter, Simon Neil
    United Kingdom finance director

    Registered addresses and corresponding companies
  • Mr Simon Neil Porter
    United Kingdom born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, 1 Prospect Street, Caversham, Reading, RG4 8JB, United Kingdom

      IIF 30
  • Porter, Simon
    British finance director born in September 1961

    Registered addresses and corresponding companies
    • 48 Blenheim Road, Caversham, Reading, Berkshire, RG4 7RS

      IIF 31
  • Porter, Simon Neil
    British

    Registered addresses and corresponding companies
    • 170 Windmill Road West, Sunbury-on-thames, Middlesex, TW16 7HB

      IIF 32
    • Unit W6, Auld Bond Road, South Inveralmond, Perth, PH1 3FX, Scotland

      IIF 33
    • Europe House, 170 Windmill Road West, Sunbury On Thames, Middlesex, TW16 7HB

      IIF 34 IIF 35 IIF 36
  • Porter, Simon Neil

    Registered addresses and corresponding companies
    • Europe House, Windmill Road, Sunbury-on-thames, Middlesex, TW16 7HB, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 1
  • 1
    1-3 Old Lodge Place, St Margarets, Twickenham, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2007-10-30 ~ dissolved
    IIF 8 - director → ME
    2007-10-30 ~ dissolved
    IIF 22 - secretary → ME
Ceased 19
  • 1
    MATRIX DISPLAY SYSTEMS LIMITED - 2011-06-28
    RSL (UK) LIMITED - 1991-10-22
    RSL CREATIVE SERVICES LIMITED - 1991-08-02
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-07-01 ~ 2013-10-29
    IIF 10 - director → ME
    2008-07-01 ~ 2013-10-29
    IIF 21 - secretary → ME
  • 2
    WESTBOURN FINANCIAL LIMITED - 2008-10-09
    Europe House, Windmill Road, Sunbury-on-thames, Middlesex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,292,000 GBP2022-12-31
    Officer
    2007-04-18 ~ 2013-10-29
    IIF 7 - director → ME
    2007-04-18 ~ 2013-10-29
    IIF 24 - secretary → ME
  • 3
    UNICLA BIDCO LIMITED - 2012-09-11
    Europe House, Windmill Road, Sunbury-on-thames, Middlesex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,697,000 GBP2022-12-31
    Officer
    2012-07-04 ~ 2013-10-29
    IIF 16 - director → ME
  • 4
    AVM VISION LTD - 2014-08-12
    UNICLA TOPCO LIMITED - 2012-09-11
    Europe House, Windmill Road, Sunbury-on-thames, Middlesex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    966,000 GBP2022-12-31
    Officer
    2012-07-04 ~ 2013-10-29
    IIF 17 - director → ME
  • 5
    AVM IMPACT LTD - 2020-08-05
    AUDIO VISUAL MACHINES LIMITED - 2012-12-24
    OFFERJOINT LIMITED - 2000-03-27
    Europe House, 170 Windmill Road, Sunbury-on-thames, Middlesex
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    11,022,000 GBP2022-12-31
    Officer
    2007-04-18 ~ 2013-10-29
    IIF 9 - director → ME
    2007-04-18 ~ 2013-10-29
    IIF 23 - secretary → ME
  • 6
    CALTOR LIMITED - 1994-06-20
    Derek Stone/tony Helsby, 52 Hurricane Way, Norwich
    Dissolved corporate (3 parents)
    Officer
    1997-10-15 ~ 2006-11-24
    IIF 18 - director → ME
    2006-03-09 ~ 2006-11-24
    IIF 29 - secretary → ME
    1998-12-09 ~ 2005-05-16
    IIF 27 - secretary → ME
  • 7
    PAVECLAIM LIMITED - 1984-09-05
    Fluke, 52 Hurricane Way, Norwich
    Corporate (4 parents)
    Officer
    1997-10-15 ~ 2006-11-24
    IIF 19 - director → ME
    2006-03-09 ~ 2006-11-24
    IIF 28 - secretary → ME
    1998-12-09 ~ 2005-05-16
    IIF 26 - secretary → ME
  • 8
    64 Friar Street, Reading, England
    Corporate (6 parents)
    Equity (Company account)
    547 GBP2023-12-31
    Officer
    2012-01-01 ~ 2016-09-30
    IIF 1 - director → ME
  • 9
    PEEK MEASUREMENT LIMITED - 2009-07-23
    SARASOTA AUTOMATION LIMITED - 1992-06-03
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1994-01-04 ~ 1995-11-01
    IIF 31 - director → ME
  • 10
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-07-01 ~ 2013-10-29
    IIF 6 - director → ME
    2008-07-01 ~ 2013-10-29
    IIF 25 - secretary → ME
  • 11
    IMPACT AUDIO VISUAL LIMITED - 2003-10-23
    DE FACTO 404 LIMITED - 1995-03-23
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-12-03 ~ 2013-10-29
    IIF 4 - director → ME
    2012-12-03 ~ 2013-10-29
    IIF 32 - secretary → ME
  • 12
    IEG LTD
    - now
    IMPACT EUROPE GROUP LTD - 2003-10-23
    LANYFAX GROUP LIMITED - 2003-03-05
    LANYFAX UK LIMITED - 1998-07-28
    DE FACTO 380 LIMITED - 1995-01-30
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-12-03 ~ 2013-10-29
    IIF 11 - director → ME
    2012-12-03 ~ 2013-10-29
    IIF 36 - secretary → ME
  • 13
    IMPACT GROUP (HOLDINGS) LTD - 2003-10-23
    MAR-COM GROUP LIMITED - 2002-01-16
    GRACEHUT PLC - 1987-10-19
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-12-03 ~ 2013-10-29
    IIF 12 - director → ME
    2012-12-03 ~ 2013-10-29
    IIF 35 - secretary → ME
  • 14
    IMPACT EUROPE A V LTD. - 2003-10-22
    IMPACT (SCOTLAND) LTD. - 2003-03-31
    MAR-COM (SCOTLAND) LIMITED - 2001-12-24
    Unit W6 Auld Bond Road, South Inveralmond, Perth, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-12-03 ~ 2013-10-29
    IIF 5 - director → ME
    2012-12-03 ~ 2013-10-29
    IIF 33 - secretary → ME
  • 15
    IMPACT LEARNING SOLUTIONS LTD - 2005-08-30
    MULTIMEDIA TRAINING LIMITED - 2001-12-28
    MULTI-MEDIA TRAINING LIMITED - 1990-08-17
    MULTI MEDIA TRAINING & PRESENTATIONS LIMITED - 1990-07-10
    Europe House, 170 Windmill Road West, Sunbury On Thames, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2012-12-03 ~ 2013-10-29
    IIF 14 - director → ME
    2012-12-03 ~ 2013-10-29
    IIF 37 - secretary → ME
  • 16
    MAR-COM SYSTEMS LIMITED - 2003-10-23
    VISUAL MAR-COM SYSTEMS LIMITED - 1985-05-03
    COPYWRITE METHODS LIMITED - 1976-12-31
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-12-03 ~ 2013-10-29
    IIF 13 - director → ME
    2012-12-03 ~ 2013-10-29
    IIF 34 - secretary → ME
  • 17
    SIMON PORTER & CO ACCOUNTANTS LTD - 2024-05-10
    9 Greyfriars Road, Reading, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,524 GBP2024-03-31
    Officer
    2015-02-19 ~ 2020-08-07
    IIF 2 - director → ME
    Person with significant control
    2017-02-19 ~ 2020-08-07
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 18
    TEDDINGTON APPLIANCE CONTROLS LIMITED - 1985-03-25
    FLOW CONTROLS LIMITED - 1977-12-31
    Daniels Lane, Holmbush, St. Austell, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    -37,021 GBP2019-09-30
    Officer
    2000-02-03 ~ 2002-10-02
    IIF 3 - director → ME
    2000-02-16 ~ 2002-10-02
    IIF 20 - secretary → ME
  • 19
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-31 ~ 2013-10-29
    IIF 15 - director → ME
    2011-03-31 ~ 2013-10-29
    IIF 38 - secretary → 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.