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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Edward Porter

    Related profiles found in government register
  • Mr Richard Edward Porter
    English born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Coppice Row, Theydon Bois, Essex, CM16 7ES, United Kingdom

      IIF 1
  • Mr Richard Edward Porter
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Offices, 227 High Street, Epping, Essex, CM16 4BP, United Kingdom

      IIF 2
  • Mr Richard Porter
    English born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Offices, 227 High Street, Epping, Essex, CM16 4BP, United Kingdom

      IIF 3
  • Mr Richard Edward Porter
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • North Wing Offices Ingatestone Hall, Hall Lane, Ingatestone, Essex, CM4 9NR, England

      IIF 4
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 5 IIF 6
  • Porter, Richard Edward
    English born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Coppice Row, Theydon Bois, Essex, CM16 7ES, United Kingdom

      IIF 7
  • Mr Richard Edward Porter
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Offices, 227 High Street, Epping, Essex, CM16 4BP, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 12
  • Porter, Richard Edward
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 13
  • Porter, Richard Edward
    British area partner born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Offices, 227 High Street, Epping, Essex, CM16 4BP, United Kingdom

      IIF 14
  • Porter, Richard Edward
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 15
  • Porter, Richard Edward
    British property consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 16
  • Porter, Richard
    English director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Offices, 227 High Street, Epping, Essex, CM16 4BP, United Kingdom

      IIF 17
  • Porter, Richard Edward
    English self employed born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Orth Wing Offices Ingatestone Hall, Hall Lane, Ingatestone, Essex, CM4 9NR, England

      IIF 18
  • Porter, Richard Edward
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Malt Barn, Downhall Road, Matching Green, Harlow, Essex, CM17 0QE, England

      IIF 19 IIF 20
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 21
  • Porter, Richard Edward
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Porter, Richard Edward
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Porter, Richard Edward
    British money broker born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 14-18 Forest Road, Loughton, Essex, IG10 1DX, United Kingdom

      IIF 24 IIF 25
  • Porter, Richard Edward
    British self employed born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 27
  • Porter, Richard Edward

    Registered addresses and corresponding companies
    • First Floor Offices, 227 High Street, Epping, Essex, CM16 4BP, England

      IIF 28
child relation
Offspring entities and appointments 16
  • 1
    AFTERSPORT PROPERTY ACADEMY LTD
    10737139
    North Wing Offices Ingatestone Hall, Hall Lane, Ingatestone, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    BSPOKE PROPERTY LTD
    - now 09374456
    BSPOKE GAMING LTD
    - 2017-07-28 09374456
    BSPOKE PROPERTY DESIGNS LTD
    - 2016-06-23 09374456
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    BUTLER & STAG LAND & NEW HOMES LTD
    13071850
    159 High Street, Barnet, England
    Active Corporate (5 parents)
    Officer
    2020-12-09 ~ 2021-05-21
    IIF 7 - Director → ME
    Person with significant control
    2020-12-09 ~ 2023-09-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CITEMART LIMITED
    08577982
    The Malt Barn Downhall Road, Matching Green, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 5
    LOX CAPITAL LTD - now
    BSPOKE HOSPITALITY LTD
    - 2017-01-18 09219002
    Flat 3 Mapperley Hall, Lucknow Avenue, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-15 ~ 2016-01-12
    IIF 25 - Director → ME
  • 6
    Q GROUP LONDON LTD
    - now 11237610
    QUINTESSENCE GROUP LTD
    - 2019-01-18 11237610 12344106... (more)
    AFTERSPORT GROUP LTD
    - 2018-12-31 11237610
    CXG LTD
    - 2018-05-22 11237610
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    QUINTESSENCE CAPITAL LTD
    15915027
    Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Officer
    2024-08-23 ~ now
    IIF 19 - Director → ME
  • 8
    QUINTESSENCE DEVELOPMENTS LTD
    - now 09374135
    BSPOKE PROPERTY INVESTMENTS LTD
    - 2021-05-21 09374135
    First Floor Offices, 227 High Street, Epping, Essex, England
    Active Corporate (3 parents)
    Officer
    2015-01-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    QUINTESSENCE GROUP (SE) LTD
    14742407
    First Floor Offices, 227 High Street, Epping, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-20 ~ 2024-05-29
    IIF 17 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    QUINTESSENCE GROUP LTD
    12344106 15915044... (more)
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-02 ~ 2022-09-29
    IIF 15 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    QUINTESSENCE GROUP LTD
    15915044 12344106... (more)
    Unit 2 Prospect Business Park, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Officer
    2024-08-23 ~ now
    IIF 20 - Director → ME
  • 12
    QUINTESSENCE HOMES LTD
    14765736 09379278
    First Floor Offices, 227 High Street, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-29 ~ 2024-05-29
    IIF 14 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    QUINTESSENCE LAND & NEW HOMES LTD
    - now 09379278 14765736
    R PARTNERS LTD
    - 2021-05-21 09379278
    BSPOKE GROUP LTD
    - 2019-03-07 09379278
    BSPOKE PROPERTY GROUP LTD
    - 2015-07-07 09379278
    First Floor Offices, 227 High Street, Epping, Essex, England
    Active Corporate (1 parent)
    Officer
    2015-01-08 ~ now
    IIF 13 - Director → ME
    2015-01-08 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2017-01-08 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    RIVAL DEVELOPMENTS LTD
    12153456
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-13 ~ 2020-03-03
    IIF 16 - Director → ME
  • 15
    SEAGER AND CO LETTINGS LTD
    14597707
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-17 ~ 2023-02-07
    IIF 23 - Director → ME
    Person with significant control
    2023-01-17 ~ 2023-02-07
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SEAGER AND PORTER LTD
    14581063
    First Floor Offices, 227 High Street, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-10 ~ 2024-05-29
    IIF 22 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.