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 John Paul Richard Pordum

    Related profiles found in government register
  • Mr John Paul Richard Pordum
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ

      IIF 1
    • icon of address 16, Lincoln Road, Dorking, RH4 1TD, England

      IIF 2 IIF 3
    • icon of address 16, Lincoln Road, Dorking, Surrey, RH4 1TD, England

      IIF 4
    • icon of address 69, King William Street, London, EC4N 7HR

      IIF 5
    • icon of address 69, King William Street, London, EC4N 7HR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 9
    • icon of address 16, Lincoln Road, Surrey, Dorking, RH4 1TD, United Kingdom

      IIF 10
  • Mr John Pordum
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Lincoln Road, Dorking, Surrey, RH4 1TD

      IIF 11
  • Pordum, John Paul Richard
    British chief executive officer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, King William Street, London, EC4N 7HR

      IIF 12
  • Pordum, John Paul Richard
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, King William Street, London, EC4N 7HR, United Kingdom

      IIF 13 IIF 14
  • Pordum, John Paul Richard
    British consultants born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, King William Street, London, EC4N 7HR, United Kingdom

      IIF 15
  • Pordum, John Paul Richard
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Sackville Gardens, East Grinstead, West Sussex, RH19 2AH

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 17
    • icon of address 11 Pine Way Close, East Grinstead, West Sussex, RH19 4JR, England

      IIF 18
  • Pordum, John Paul Richard
    British marketing director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lincoln Road, Dorking, RH4 1TD, England

      IIF 19 IIF 20
    • icon of address 16, Lincoln Road, Dorking, Surrey, RH4 1TD, England

      IIF 21
    • icon of address 16, Lincoln Road, Surrey, Dorking, RH4 1TD, United Kingdom

      IIF 22
  • Pordum, John Paul Richard
    British sales director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, King William Street, London, EC4N 7HR, England

      IIF 23
    • icon of address 16 Lincoln Road, Dorking, Surrey, RH4 1TD

      IIF 24
  • Pordum, John Paul Richard
    British sales manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Bell Centre, Newton Road, Crawley, RH10 9FZ, England

      IIF 25
    • icon of address 11 The Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ

      IIF 26
    • icon of address Unit 11, The Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ, England

      IIF 27
  • Mr John Pordum
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lincoln Road, Dorking, Surrey, RH4 1TD, England

      IIF 28
  • Pordum, Jonathan Paul Richard
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Newcomen Way, Severalls Industrial Park, Colchester, Essex, CO4 9WN, England

      IIF 29
  • Pordum, John Paul Richard
    British finance director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, King William Street, London, EC4N 7HR, England

      IIF 30
  • Pordum, John
    British marketing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lincoln Road, Dorking, Surrey, RH4 1TD, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    BIDEAWHILE (601) LIMITED - 1992-11-11
    ANGLIA CROWN CATERING LIMITED - 1998-10-21
    icon of address Unit 1 Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,874,220 GBP2023-12-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 69 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ABANTE RECRUITMENT LIMITED - 2011-02-23
    icon of address 69 King William Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,534 GBP2018-12-31
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 69 King William Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    500,251 GBP2024-09-30
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 69 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-27 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 69 King William Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,015 GBP2024-09-30
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 69 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    732,868 GBP2024-09-30
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Unit 1 Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -30,674 GBP2023-12-31
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 29 - Director → ME
  • 9
    VELTAMEADOW LIMITED - 2014-01-16
    SAXON COAST INVESTMENTS LTD - 2016-02-26
    icon of address 16 Lincoln Road, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    802 GBP2024-03-31
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,578 GBP2025-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 16 Lincoln Road, Surrey, Dorking, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    A LA CARTE FOOD LTD - 2020-07-28
    icon of address 16 Lincoln Road, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,159 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    STRATTON MEDICAL SUPPLIES LTD - 2020-06-05
    icon of address 16 Lincoln Road, Dorking, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    STRATTON MEDICAL SUPPLIES UK LTD - 2020-07-28
    BON APPETIT FOOD VENDING LTD - 2020-05-20
    icon of address 16 Lincoln Road, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,154 GBP2024-03-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Unit 11 The Bell Centre, Newton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2010-12-16 ~ 2016-02-23
    IIF 27 - Director → ME
  • 2
    CHAMPIONS LIFE ACADEMY LIMTED LTD - 2011-01-12
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,577 GBP2020-03-31
    Officer
    icon of calendar 2010-12-16 ~ 2016-06-02
    IIF 25 - Director → ME
  • 3
    icon of address 69 King William Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    500,251 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-02 ~ 2020-03-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -513,661 GBP2020-06-30
    Officer
    icon of calendar 2010-03-02 ~ 2016-02-23
    IIF 26 - Director → ME
  • 5
    J & C VENDING LIMITED - 2003-12-11
    icon of address Office 1517 Landmark Office Space, 99 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,594 GBP2023-12-31
    Officer
    icon of calendar 2003-11-19 ~ 2016-08-17
    IIF 16 - Director → ME
  • 6
    icon of address 69 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    732,868 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-18 ~ 2020-03-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,578 GBP2025-08-31
    Person with significant control
    icon of calendar 2022-08-18 ~ 2025-09-29
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 16 Lincoln Road, Surrey, Dorking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-02 ~ 2021-05-14
    IIF 22 - Director → ME
  • 9
    A LA CARTE FOOD LTD - 2020-07-28
    icon of address 16 Lincoln Road, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,159 GBP2024-03-31
    Officer
    icon of calendar 2020-06-09 ~ 2021-06-08
    IIF 20 - Director → ME
  • 10
    STRATTON MEDICAL SUPPLIES LTD - 2020-06-05
    icon of address 16 Lincoln Road, Dorking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-26 ~ 2021-05-14
    IIF 19 - Director → ME
  • 11
    STRATTON MEDICAL SUPPLIES UK LTD - 2020-07-28
    BON APPETIT FOOD VENDING LTD - 2020-05-20
    icon of address 16 Lincoln Road, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,154 GBP2024-03-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-05-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-05-21
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.