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, Paul Jonathan

    Related profiles found in government register
  • Porter, Paul Jonathan

    Registered addresses and corresponding companies
    • icon of address 7, Shere Avenue, Cheam, Surrey, SM2 7JU, England

      IIF 1
  • Porter, Paul Jonathan
    British marketing consultant born in July 1962

    Registered addresses and corresponding companies
    • icon of address P O Box 72235, Dubai, U.a.e

      IIF 2
  • Porter, Paul Jonathan
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Essex House, Station Road, Upminster, Essex, RM14 2SJ, United Kingdom

      IIF 3
    • icon of address Unit 5, Albert Edwards House, The Pavilions, Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 4
  • Porter, Paul Jonathan
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Shere Avenue, Cheam, Sutton, SM2 7JU, United Kingdom

      IIF 5 IIF 6
    • icon of address 7, Shere Avenue, Sutton, SM2 7JU, United Kingdom

      IIF 7
    • icon of address 7, Shere Avenue, Sutton, Surrey, SM2 7JU, United Kingdom

      IIF 8
    • icon of address 76, Sandy Lane, Sutton, SM2 7EP, United Kingdom

      IIF 9
  • Porter, Paul Jonathan
    British property born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Shere Avenue, Cheam, Surrey, SM2 7EP, England

      IIF 10
  • Mr Paul Jonathan Porter
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Shere Avenue, Cheam, Surrey, SM2 7JU, United Kingdom

      IIF 11
    • icon of address 65, St. Edwards Chase, Preston, PR2 3BF, United Kingdom

      IIF 12
    • icon of address Unit 5, Albert Edwards House, The Pavilions, Preston, PR2 2YB, United Kingdom

      IIF 13
    • icon of address 4, Wisteria Mews, Cheam, Sutton, Surrey, SM2 7AB, England

      IIF 14
    • icon of address 7, Shere Avenue, Sutton, SM2 7JU, United Kingdom

      IIF 15 IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Suite 7a, Essex House Station Road, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Wisteria Mews, Cheam, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Wisteria Mews, Cheam, Sutton, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,085 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 10 Kemp Street, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,428 GBP2024-09-30
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 1 - Secretary → ME
  • 5
    icon of address 4385, 10872188: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Ground Floor, Units 6 & 7 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,550 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-12-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,816 GBP2021-06-30
    Officer
    icon of calendar 2016-12-05 ~ 2017-06-30
    IIF 4 - Director → ME
  • 3
    CORPORATE MONEY WORRIES LTD - 2025-06-11
    icon of address Ground Floor, Units 6 & 7 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-12-01
    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
  • 4
    icon of address Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-05-19 ~ 2013-06-26
    IIF 2 - Director → ME
  • 5
    icon of address Ground Floor, Units 6 & 7 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-12-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Airport House, Purley Way, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2013-06-26
    IIF 9 - Director → ME
  • 7
    DREAMS2REALTY (UK) LIMITED - 2011-04-01
    HENLEY CONSULTANTS LIMITED - 2016-12-01
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    32,144 GBP2023-04-30
    Officer
    icon of calendar 2015-03-01 ~ 2016-05-31
    IIF 10 - Director → ME
  • 8
    icon of address Bic Wearfield, Wearfield Suite J, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -734,351 GBP2018-08-31
    Officer
    icon of calendar 2013-08-14 ~ 2014-01-06
    IIF 8 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.