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

Miss Holly Anne Porter

    Related profiles found in government register
  • Miss Holly Anne Porter
    English born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1
    • icon of address 67, 67 Poland Street, Soho, London, W1F 7NN, United Kingdom

      IIF 2
  • Mrs Holly Anne Porter
    English born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimsbury Cottage, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DF, England

      IIF 3
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 4
    • icon of address 17, St. Elmo Road, London, W12 9EA, England

      IIF 5
  • Dr Holly Anne Porter
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Holly Porter
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 10
  • Porter, Holly Anne
    English company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimsbury Cottage, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DF, England

      IIF 11
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address 67, 67 Poland Street, Soho, London, W1F 7NN, United Kingdom

      IIF 13
  • Porter, Holly Anne
    English director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Elmo Road, London, W12 9EA, England

      IIF 14
  • Porter, Holly Anne, Dr
    British architect born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Porter, Holly Anne, Dr
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 20
  • Porter, Holly Anne
    British architect born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 21
  • Dr Holly Anne Porter
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Home, 45 - 47 Clerkenwell Green, London, EC1R 0EB, United Kingdom

      IIF 22
  • Ms Holly Porter
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Porter, Holly
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 24
  • Ms Holly Porter
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191a Victoria Rise, 191a Victoria Rise, Clapham, London, SW4 0PF, England

      IIF 25
  • Porter, Holly
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hasilwood House, 60 Bishopsgate, London, EC2N 4AW, England

      IIF 26
  • Porter, Holly Anne, Dr
    British architect born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Home, 45 - 47 Clerkenwell Green, London, EC1R 0EB, United Kingdom

      IIF 27
  • Porter, Holly Anne, Dr
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plum Cottage, 6 Albion Place, Hartley Wintney, Hook, RG27 8RL, England

      IIF 28
  • Porter, Holly Anne
    British

    Registered addresses and corresponding companies
    • icon of address 10, Bonhill Street, London, EC2A 4QJ, United Kingdom

      IIF 29
  • Porter, Holly Anne
    British architect born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bonhill Street, London, EC2A 4QJ, United Kingdom

      IIF 30
    • icon of address Unit 210, Metropolitan Wharf Building, 70 Wapping Wall, London, E1W 3SS, United Kingdom

      IIF 31
  • Porter, Holly Anne
    British architectural assistant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Caraway Heights, 240 Poplar High Street, London, E14 0BG

      IIF 32
  • Porter, Holly
    British managing director - charity born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 33
  • Porter, Holly
    British managing director of professional body born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Newbridge Square, Swindon, SN1 1BY, England

      IIF 34
  • Porter, Holly
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Porter, Holly

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Plum Cottage 6 Albion Place, Hartley Wintney, Hook, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,001 GBP2020-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-05-15 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address Second Home, 45 - 47 Clerkenwell Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 17 St. Elmo Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address Kimsbury Cottage Upton Hill, Upton St. Leonards, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 21 - Director → ME
  • 9
    URBANE DELIVERY LIMITED - 2019-08-29
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,902 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 67 67 Poland Street, Soho, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,588 GBP2024-03-31
    Officer
    icon of calendar 2012-08-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,616 GBP2023-09-30
    Officer
    icon of calendar 2004-12-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,027 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -287,120 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    WIRED EDUCATION LIMITED - 2009-09-10
    icon of address Unit 210 Metropolitan Wharf Building, 70 Wapping Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 31 - Director → ME
Ceased 7
  • 1
    icon of address Plum Cottage 6 Albion Place, Hartley Wintney, Hook, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,001 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-07 ~ 2020-02-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    FEDERATION FOR INFORMATICS PROFESSIONALS IN HEALTH AND SOCIAL CARE - 2022-01-12
    icon of address 3 Newbridge Square, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -51,278 GBP2019-02-28
    Officer
    icon of calendar 2023-11-01 ~ 2025-03-14
    IIF 34 - Director → ME
  • 3
    ASSOCIATION FOR STANDARDS AND PRACTICES IN ELECTRONIC TRADE - EAN UK LIMITED - 2005-02-04
    ARTICLE NUMBER ASSOCIATION (U.K.) LIMITED - 1998-10-21
    icon of address Hasilwood House, 60 Bishopsgate, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2019-06-30
    IIF 26 - Director → ME
  • 4
    NBS ENTERPRISES LIMITED - 2025-02-12
    HUBEXO NORTH UK LIMITED - 2024-09-26
    NBS ENTERPRISES LIMITED - 2024-09-25
    RIBA ENTERPRISES LTD - 2020-06-02
    RIBA COMPANIES LIMITED - 2002-03-28
    R.I.B.A. SERVICES LIMITED - 1986-05-30
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-11-04 ~ 2007-11-15
    IIF 32 - Director → ME
  • 5
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    191,231 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ 2025-02-25
    IIF 33 - Director → ME
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,616 GBP2023-09-30
    Officer
    icon of calendar 2004-12-02 ~ 2012-04-30
    IIF 29 - Secretary → ME
  • 7
    WIRED EDUCATION LIMITED - 2009-09-10
    icon of address Unit 210 Metropolitan Wharf Building, 70 Wapping Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2009-10-02
    IIF 30 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.