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

Porter, Nicholas Michael

    Related profiles found in government register
  • Porter, Nicholas Michael
    British british born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, DH4 5RA, England

      IIF 1
  • Porter, Nicholas Michael
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Newlands Crescent, East Grinstead, West Sussex, RH19 1LQ, United Kingdom

      IIF 2
    • icon of address 54, Fairlawn Crescent, East Grinstead, West Sussex, RH19 1NU, United Kingdom

      IIF 3
    • icon of address Unit 9, Hever Road, Edenbridge, TN8 5EA, England

      IIF 4
  • Porter, Nicholas Michael
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables Nursery, The Pavilion, Felcourt Road, East Grinstead, RH19 2LF, United Kingdom

      IIF 5
    • icon of address Unit 9, Edenbridge Trade Centre, Hever Road, Edenbridge, TN8 5EA, United Kingdom

      IIF 6
  • Porter, Nicholas
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Farm, Bones Lane, Lingfield, Surrey, RH7 6HR, England

      IIF 7
  • Porter, Nicholas Michael
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, High Street, East Grinstead, West Sussex, RH19 3AW, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit 9, Edenbridge Trading Centre, Hever Road, Edenbridge, Kent, TN8 5EA

      IIF 10
    • icon of address Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, DH4 5RA, England

      IIF 11
  • Porter, Nicholas Michael
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ashdown Chase, Nutley, Uckfield, East Sussex, TN22 3LY, England

      IIF 12
  • Mr Nicholas Porter
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Farm, Bones Lane, Lingfield, Surrey, RH7 6HR, England

      IIF 13
  • Porter, Nick
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotherwood, Ipswich Road, Long Stratton, Norwich, NR15 2XJ, England

      IIF 14
  • Mr Nicholas Michael Porter
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Fairlawn Crescent, East Grinstead, West Sussex, RH19 1NU, United Kingdom

      IIF 15
    • icon of address Unit 9, Hever Road, Edenbridge, TN8 5EA, England

      IIF 16
    • icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, United Kingdom

      IIF 17
  • Nicholas Michael Porter
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables Nursery, The Pavilion, Felcourt Road, East Grinstead, RH19 2LF, United Kingdom

      IIF 18
  • Porter, Nick
    British consulting and recruitment born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Apex Court, Woodlands, Bristol, BS32 4JT, England

      IIF 19
  • Porter, Nick
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oxen Leaze, Bristol, South Gloucestershire, BS32 0EA, United Kingdom

      IIF 20
  • Mr Nick Porter
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Edenbridge Trading Centre, Hever Road, Edenbridge, Kent, TN8 5EA

      IIF 21
    • icon of address Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, DH4 5RA, England

      IIF 22 IIF 23
    • icon of address Rotherwood, Ipswich Road, Long Stratton, Norwich, NR15 2XJ, England

      IIF 24
  • Mr Nick Porter
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oxenleaze, Oxen Leaze, Bradley Stoke, Bristol, BS32 0EA, England

      IIF 25
    • icon of address 5 Apex Court, Woodlands, Bristol, BS32 4JT, England

      IIF 26
  • Porter, Nick
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Step Business Centre, Wortley Road, Deepcar, Sheffield, S36 2UH, England

      IIF 27
  • Mr Nick Porter
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8c, The Business Village, Innovation Way, Barnsley, S75 1JL, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Stables Nursery The Pavilion, Felcourt Road, East Grinstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,950 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Equinox South, Great Park Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Apex Court, Woodlands, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,997 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 54 Fairlawn Crescent, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    980 GBP2016-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    286,779 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Stock Cottage Bones Lane, Newchapel, Lingfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,057,978 GBP2024-08-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    NEWSTAR SERVICS LTD - 2011-08-04
    icon of address Unit 9 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,689 GBP2020-03-31
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Stables Nursery The Pavilion, Felcourt Road, East Grinstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,900 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Unit 9 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 14 High Street, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -2,178,439 GBP2024-12-31
    Officer
    icon of calendar 2009-09-23 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    902,976 GBP2024-12-31
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Unit 8c The Business Village, Innovation Way, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,636 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    91,806 GBP2021-09-30
    Officer
    icon of calendar 2010-09-17 ~ 2011-05-23
    IIF 8 - Director → ME
  • 2
    SAS ENERGY LTD - 2023-09-29
    icon of address Rotherwood Ipswich Road, Long Stratton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -373,958 GBP2024-08-31
    Officer
    icon of calendar 2016-10-25 ~ 2024-09-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2024-09-03
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Shepherd Accountants Limited 20 Lintot Square, Fairbank Road, Southwater, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,760 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ 2023-02-04
    IIF 6 - Director → ME
  • 4
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -2,178,439 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-15
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    SUREFLOW PLUMBING & HEATING LTD - 2011-12-14
    icon of address 4 Ashdown Chase, Nutley, Uckfield, East Sussex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,215 GBP2024-04-30
    Officer
    icon of calendar 2012-01-21 ~ 2012-12-10
    IIF 12 - Director → ME
  • 6
    THE SOLAR SAFETY ASSOCIATION CIC - 2021-09-10
    GLOBAL SHOTOKAN KARATE ASSOCIATION CIC - 2023-02-03
    SUSSEX KARATE ASSOCIATION CIC - 2021-10-01
    THE DO GOOD ASSOCIATION CIC - 2025-03-24
    icon of address 155 Rowlands Road, Worthing, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ 2021-09-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-09-09
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    902,976 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-15
    IIF 22 - Ownership of shares – 75% or more 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.