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 Nicholas Anthony Porter

    Related profiles found in government register
  • Mr Nicholas Anthony Porter
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bridgeway House, Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AU, England

      IIF 1
    • Bridgeway House, Mellor Road, Cheadle Hulme, Cheadle, SK8 5AU, England

      IIF 2 IIF 3 IIF 4
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 5 IIF 6
    • 82, Reddish Road, Reddish, Stockport, SK5 7QU, England

      IIF 7
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 8 IIF 9 IIF 10
  • Nicholas Anthony Porter
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgeway House, Mellor Road, Cheadle Hulme, Cheshire, SK8 5AU, United Kingdom

      IIF 11
  • Porter, Nicholas Anthony
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bridgeway House, Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AU, England

      IIF 12
    • Bridgeway House, Mellor Road, Cheadle Hulme, Cheadle, SK8 5AU, England

      IIF 13 IIF 14 IIF 15
    • 82, Reddish Road, Reddish, Stockport, SK5 7QU, England

      IIF 16
  • Porter, Nicholas Anthony
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Porter, Nicholas Anthony
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30, Ramillies Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AL, England

      IIF 20
    • 30 Ramillies Avenue, Cheadle Hulme, Cheshire, SK8 7AL

      IIF 21 IIF 22 IIF 23
    • 30, Ramillies Avenue, Cheadle Hulme, Cheshire, SK8 7AL, United Kingdom

      IIF 26
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 27 IIF 28
  • Porter, Nicholas Anthony
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • My Hq, Bridgeway House, Mellor Road, Cheadle, SK8 5AU, United Kingdom

      IIF 29
    • Bridgeway House, Mellor Road, Cheadle Hulme, Cheshire, SK8 5AU, United Kingdom

      IIF 30
  • Porter, Nicholas Anthony
    British director

    Registered addresses and corresponding companies
    • 30 Ramillies Avenue, Cheadle Hulme, Cheshire, SK8 7AL

      IIF 31
  • Porter, Nicholas Anthony

    Registered addresses and corresponding companies
    • My Hq, Bridgeway House, Mellor Road, Cheadle, SK8 5AU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    DOS HERMANOS TAPAS LTD
    15614972
    Bridgeway House Mellor Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2024-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FOREVER CREATIVE LIMITED - now
    FRESH CREATE LIMITED
    - 2011-06-20 06924536
    FRESH PRINT LIMITED
    - 2009-06-12 06924536
    26 Park Road, Hale, Altrincham, England
    Dissolved Corporate (6 parents)
    Officer
    2009-06-04 ~ 2011-06-14
    IIF 21 - Director → ME
  • 3
    FRESH APPROACH (UK) LIMITED
    - now 05210250
    FRESH MEDIA COMMUNICATIONS (UK) LIMITED
    - 2004-11-11 05210250
    Union, 2-10 Albert Square, Manchester, England
    Active Corporate (18 parents)
    Officer
    2004-08-19 ~ 2014-06-03
    IIF 24 - Director → ME
    2005-11-14 ~ 2014-06-03
    IIF 31 - Secretary → ME
  • 4
    INSPIRE EUROPE LIMITED - now
    FRESH TRAVEL LIMITED
    - 2011-01-27 05609301
    19 - 21 Ack Lane East, Bramhall, Stockport, Cheshire
    Active Corporate (10 parents)
    Officer
    2009-11-02 ~ 2011-01-21
    IIF 20 - Director → ME
    2005-11-01 ~ 2008-10-23
    IIF 25 - Director → ME
  • 5
    INSPIRE REWARDS LIMITED - now
    FRESH REWARDS LIMITED
    - 2011-01-27 06989684
    Inspire Europe Limited, 19 - 21 Ack Lane East, Bramhall, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-08-12 ~ 2011-01-21
    IIF 23 - Director → ME
  • 6
    LADYBRIDGE BARNS MANAGEMENT COMPANY LIMITED
    16067753
    82 Reddish Road, Reddish, Stockport, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-11-08 ~ now
    IIF 29 - Director → ME
    2024-11-08 ~ now
    IIF 32 - Secretary → ME
  • 7
    MERCURY CLOSE MANAGEMENT COMPANY LIMITED
    13755624
    2 Mercury Close, Moss Lane, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    MYHQ HUB LIMITED
    12485982
    Bridgeway House Mellor Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    2020-02-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    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
  • 9
    P&D MERCURY 2 LIMITED
    13625512 13626079... (more)
    82 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
  • 10
    P&D MERCURY 3 LIMITED
    13626079 13625512... (more)
    82 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
  • 11
    P&D MERCURY 4 LIMITED
    13625889 13625512... (more)
    82 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
  • 12
    PORTER & DAUGHTER BUILDING COMPANY LIMITED
    09544743
    Bridgeway House Mellor Road, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2015-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    PORTER & DAUGHTER LIMITED
    08128572
    82 Reddish Road, Reddish, Stockport, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2012-07-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 14
    RESIDE PROPERTY LIMITED
    09353113
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 15
    REUBEAR PROPERTIES LIMITED
    14169920
    Bridgeway House Mellor Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    2022-06-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-06-13 ~ 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
  • 16
    RIA TRAVEL LIMITED
    06026001
    Inspire Europe Limited, 19 - 21 Ack Lane East, Bramhall, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2006-12-12 ~ 2011-01-21
    IIF 22 - Director → ME
  • 17
    THE TRAVEL GIFT CARD COMPANY LIMITED
    07302442
    Inspire Europe Ltd, 19 - 21 Ack Lane East, Bramhall, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2010-07-02 ~ 2011-01-21
    IIF 26 - Director → ME
  • 18
    VESPER BAR CO LIMITED
    10073433
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.