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 born in October 1976

    Resident in England

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

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

      IIF 2
  • Porter, Nicholas Michael
    British company director born in October 1976

    Resident in England

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

      IIF 3
    • 54, Fairlawn Crescent, East Grinstead, West Sussex, RH19 1NU, United Kingdom

      IIF 4
    • Unit 9, Hever Road, Edenbridge, TN8 5EA, England

      IIF 5
  • Porter, Nicholas Michael
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Edenbridge Trade Centre, Hever Road, Edenbridge, TN8 5EA, United Kingdom

      IIF 6
  • Porter, Nicholas
    British born in October 1976

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 8
    • Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, DH4 5RA, England

      IIF 9
  • Porter, Nicholas Michael
    British company director born in October 1976

    Resident in United Kingdom

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

      IIF 10
    • Unit 9, Edenbridge Trading Centre, Hever Road, Edenbridge, Kent, TN8 5EA

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

    Resident in United Kingdom

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

      IIF 15
    • The Stables Nursery, The Pavilion, Felcourt Road, East Grinstead, RH19 2LF, United Kingdom

      IIF 16
    • Unit 9, Hever Road, Edenbridge, TN8 5EA, England

      IIF 17
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, United Kingdom

      IIF 18
  • Porter, Nick
    British born in August 1971

    Resident in England

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

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

      IIF 22 IIF 23
    • 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
    • 1, Oxenleaze, Oxen Leaze, Bradley Stoke, Bristol, BS32 0EA, England

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

      IIF 26
  • Porter, Nick
    British born in November 1984

    Resident in United Kingdom

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

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    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
    2023-11-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Equinox South, Great Park Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2011-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    5 Apex Court, Woodlands, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,997 GBP2024-08-31
    Officer
    2017-08-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    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
    2015-07-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    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
    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
    2023-06-15 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Stock Cottage Bones Lane, Newchapel, Lingfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,057,978 GBP2024-08-31
    Officer
    2022-10-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    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
    Unit 9 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,689 GBP2020-03-31
    Officer
    2011-07-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    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
    The Stables Nursery The Pavilion, Felcourt Road, East Grinstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,900 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 1 - Director → ME
  • 9
    Unit 9 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-04-26 ~ dissolved
    IIF 3 - Director → ME
  • 10
    14 High Street, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 10 - Director → ME
  • 11
    Unit 8c The Business Village, Innovation Way, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,636 GBP2024-10-31
    Officer
    2016-10-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    14 Bonhill Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    91,806 GBP2021-09-30
    Officer
    2010-09-17 ~ 2011-05-23
    IIF 8 - Director → ME
  • 2
    SAS ENERGY LTD - 2023-09-29
    Rotherwood Ipswich Road, Long Stratton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -373,958 GBP2024-08-31
    Officer
    2016-10-25 ~ 2024-09-03
    IIF 14 - Director → ME
    Person with significant control
    2016-10-25 ~ 2024-09-03
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    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
    2016-08-24 ~ 2023-02-04
    IIF 6 - Director → ME
  • 4
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,178,439 GBP2024-12-31
    Officer
    2009-09-23 ~ 2026-01-14
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-09-15
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    SUREFLOW PLUMBING & HEATING LTD - 2011-12-14
    4 Ashdown Chase, Nutley, Uckfield, East Sussex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,215 GBP2024-04-30
    Officer
    2012-01-21 ~ 2012-12-10
    IIF 12 - Director → ME
  • 6
    THE DO GOOD ASSOCIATION CIC - 2025-03-24
    GLOBAL SHOTOKAN KARATE ASSOCIATION CIC - 2023-02-03
    SUSSEX KARATE ASSOCIATION CIC - 2021-10-01
    THE SOLAR SAFETY ASSOCIATION CIC - 2021-09-10
    155 Rowlands Road, Worthing, England
    Active Corporate (1 parent)
    Officer
    2020-06-19 ~ 2021-09-09
    IIF 5 - Director → ME
    Person with significant control
    2020-06-19 ~ 2021-09-09
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    902,976 GBP2024-12-31
    Officer
    2010-09-17 ~ 2026-01-14
    IIF 9 - Director → ME
    Person with significant control
    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- 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.