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

Mr Richard John Porter

    Related profiles found in government register
  • Mr Richard John Porter
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NP, England

      IIF 1 IIF 2
    • icon of address 43 Burton Road, Melton Mowbray, Leicestershire, LE13 1DL, England

      IIF 3
    • icon of address 7, Gracious Street, Whittlesey, Peterborough, PE7 1AP, England

      IIF 4
    • icon of address Appletree Cottage, Blymhill Lawn, Weston Under Lizard, Shifnal, Shropshire, TF11 8LS, United Kingdom

      IIF 5
  • Porter, Richard John
    British chartered surveyor born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NP, England

      IIF 6
  • Porter, Richard John
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NP, England

      IIF 7
  • Mr Richard Porter
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Burton Road, Melton Mowbray, LE13 1DL, United Kingdom

      IIF 8 IIF 9
    • icon of address 43, Burton Road, Melton Mowbray, Leicestershire, LE13 1DL, United Kingdom

      IIF 10
    • icon of address Appletree Cottage 62, Appletree Cottage 62, Blymhill Lawn, Shifnal, Shropshire, TF11 8LS, United Kingdom

      IIF 11
  • Porter, Richard Alan
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thompsons Yard, Yaxley, Peterborough, PE7 3TA, England

      IIF 12
  • Porter, Richard John
    British chartered surveyor born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appletree Cottage, Blymhill Lawn, Weston Under Lizard, Shifnal, Shropshire, TF11 8LS, United Kingdom

      IIF 13
  • Porter, Richard John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appletree, Blymhill Lawn, Weston Under Lizard, Shifnal, TF11 8LS, United Kingdom

      IIF 14
  • Porter, Richard John
    British property consultancy born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Burton Road, Melton Mowbray, Leicestershire, LE13 1DL, United Kingdom

      IIF 15
  • Porter, Richard William James, Dr
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 16 IIF 17
  • Porter, Richard William James, Dr
    British nhs consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Bank Chambers, 567 Fulham Road, London, SW6 1ES, England

      IIF 18
  • Dr Richard William James Porter
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 19
    • icon of address Cherwell, Forest Drive, Kingswood, Surrey, KT20 6LU, United Kingdom

      IIF 20
  • Porter, Richard
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Burton Road, Melton Mowbray, LE13 1DL, United Kingdom

      IIF 21 IIF 22
    • icon of address 43, Burton Road, Melton Mowbray, Leicestershire, LE13 1DL, United Kingdom

      IIF 23
  • Porter, Richard William James, Dr
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 24 IIF 25
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 62 Blymyhill Lawn, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-10-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 5, Bank Chambers, 567 Fulham Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 47 Newton Way, Woolsthorpe By Colsterworth, Grantham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 62 Blymhill Lawn, Shifnal, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,719 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,405,129 GBP2024-03-31
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address 43 Burton Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,519 GBP2020-05-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 47 Newton Way, Woolsthorpe By Colsterworth, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    IIF 20 - Has significant influence or control OE
  • 2
    icon of address 1st Floor Unit D2 Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-03-20
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    RBAM CONSTRUCTION LTD - 2020-02-24
    icon of address Northlands Northside, Thorney, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-11 ~ 2020-01-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2020-11-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LTF HOMES LTD - 2020-02-24
    icon of address 17 Oldfield Gardens, Whittlesey, Peterborough, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    107,406 GBP2024-12-30
    Officer
    icon of calendar 2020-05-22 ~ 2023-01-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2024-02-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Appletree Blymhill Lawn, Weston Under Lizard, Shifnal, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    230,849 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2023-01-31
    IIF 14 - Director → ME
  • 6
    icon of address 62 Blymhill Lawn, Shifnal, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,719 GBP2024-12-31
    Officer
    icon of calendar 2019-10-24 ~ 2023-01-31
    IIF 22 - Director → ME
  • 7
    icon of address Appletree Cottage Blymhill Lawn, Weston Under Lizard, Shifnal, Shropshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    83 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2024-03-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-28
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.