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 Carl Thomas Porter

    Related profiles found in government register
  • Mr Carl Thomas Porter
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Church Road, Aspley Heath, Milton Keynes, MK17 8TR, England

      IIF 1
    • icon of address 69 Station Road, Bow Brickhill, Milton Keynes, Buckinghamshire, MK17 9JU, England

      IIF 2 IIF 3
    • icon of address 69, Station Road, Bow Brickhill, Milton Keynes, Buckinghamshire, MK17 9JU, United Kingdom

      IIF 4
    • icon of address 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 5 IIF 6 IIF 7
    • icon of address Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 12
  • Mr Carl Thomas Porter
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 13
  • Mr Carl Porter
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Porter, Carl Thomas
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Loft, 111 Dunstable Street, Ampthill, Bedfordshire, MK45 2NG, England

      IIF 18
    • icon of address 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 19 IIF 20
  • Porter, Carl Thomas
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Porter, Carl Thomas
    British property developer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bassett Court, Newport Pagnell, MK16 0JN, England

      IIF 36 IIF 37
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,571 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,671 GBP2024-03-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,153 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    RESOLUTION HOMES 2015 LTD - 2015-09-04
    RESOLUTION HOMES LTD - 2019-11-08
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    RESOLUTION HOMES (SUTTON) LTD - 2019-07-31
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RESOLUTION HOMES & PAL (MR) LTD - 2016-01-20
    RESOLUTION HOMES (BPS) LTD - 2022-01-13
    RESOLUTION HOMES (BUCKINGHAM) LTD - 2015-09-29
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,753 GBP2024-12-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,453 GBP2024-12-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 27 - Director → ME
  • 8
    RESOLUTION HOMES (EB) LTD - 2023-10-17
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191,088 GBP2024-12-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -618,613 GBP2024-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    RESOLUTION HOMES (MM) LTD - 2025-06-18
    RESOLUTION HOMES (EATON BRAY) LTD - 2015-10-26
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,866 GBP2024-12-29
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 38 - Director → ME
  • 12
    RESOLUTION HOMES (SHEFFORD) LTD - 2016-04-22
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196,834 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,660 GBP2016-12-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RESOLUTION HOMES (SMF) LTD - 2021-05-19
    RESOLUTION (SMF) LTD - 2020-07-21
    RESOLUTION HOMES (BRAMBLES) LIMITED - 2022-07-12
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150 GBP2024-12-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 32 - Director → ME
  • 15
    RESOLUTION (CP) LTD - 2019-12-18
    RESOLUTION HOMES (WAVENDON) LTD - 2024-03-24
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,635 GBP2024-12-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 20 - Director → ME
  • 17
    LOADSAHOMES.COM LIMITED - 2007-03-22
    RESOLUTION HOMES LIMITED - 2015-08-11
    RESOLUTION PROPERTY GROUP LIMITED - 2019-11-12
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,276,190 GBP2024-12-31
    Officer
    icon of calendar 2003-11-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    icon of address The Loft, 111 Dunstable Street, Ampthill, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,416 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    PAL & RESOLUTION HOMES (TC) LTD - 2016-06-21
    icon of address First Floor, 14 St John Street, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    993,952 GBP2024-12-31
    Officer
    icon of calendar 2015-10-08 ~ 2016-06-14
    IIF 22 - Director → ME
  • 2
    RESOLUTION HOMES & PAL (MR) LTD - 2016-01-20
    RESOLUTION HOMES (BPS) LTD - 2022-01-13
    RESOLUTION HOMES (BUCKINGHAM) LTD - 2015-09-29
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,753 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-03 ~ 2019-08-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    RESOLUTION HOMES (MM) LTD - 2025-06-18
    RESOLUTION HOMES (EATON BRAY) LTD - 2015-10-26
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,866 GBP2024-12-29
    Person with significant control
    icon of calendar 2017-06-12 ~ 2025-06-18
    IIF 10 - Has significant influence or control OE
  • 4
    RESOLUTION HOMES (SMF) LTD - 2021-05-19
    RESOLUTION (SMF) LTD - 2020-07-21
    RESOLUTION HOMES (BRAMBLES) LIMITED - 2022-07-12
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-17 ~ 2021-04-23
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    RESOLUTION (CP) LTD - 2019-12-18
    RESOLUTION HOMES (WAVENDON) LTD - 2024-03-24
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,635 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-17 ~ 2019-05-07
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-09 ~ 2024-07-17
    IIF 14 - Right to appoint or remove directors 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.