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, Tony Howard

    Related profiles found in government register
  • Porter, Tony Howard
    British chartered secretary born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 1
  • Porter, Tony Howard
    British chartered surveyor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Studio 149a, High Street, Sevenoaks, TN13 1XJ, England

      IIF 2 IIF 3 IIF 4
    • The Studio 149a, High Street, Sevenoaks, TN13 1XJ, United Kingdom

      IIF 8
    • Hale Farmhouse, Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ, England

      IIF 9
    • Regal Gate, 1a High Street, Tunbridge Wells, TN1 1UL, England

      IIF 10
  • Porter, Tony Howard
    British co director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 149 High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 11
  • Porter, Tony Howard
    British commercial director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 149a, The Studio, High Street, Sevenoaks, TN13 1XJ, United Kingdom

      IIF 12
  • Porter, Tony Howard
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, United Kingdom

      IIF 13
    • The Studio 149a, High Street, Sevenoaks, TN13 1XJ, England

      IIF 14
  • Porter, Tony Howard
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea House, 8-14 The Broadway, Haywards Heath, RH16 3AH, England

      IIF 15
    • The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 16
    • The Studio 149a, High Street, Sevenoaks, TN13 1XJ, England

      IIF 17 IIF 18
    • Hale Farm, House, Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ, United Kingdom

      IIF 19
    • Hale Farm, House, Hartlake Road, Tudeley, Tonbridge, TN11 0PQ, United Kingdom

      IIF 20
    • Hale Farm, House, Hartlake Road, Tudeley, Kent, TN11 0PQ, United Kingdom

      IIF 21
  • Porter, Tony Howard
    British co director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149 High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 22 IIF 23
    • Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, TN13 1JN, United Kingdom

      IIF 24
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 25 IIF 26
  • Porter, Tony Howard
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Porter, Tony Howard
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Porter, Tony Howard
    British managing director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Harland Way, Southborough, Tunbridge Wells, Kent, TN4 0TQ

      IIF 51
  • Porter, Tony Howard
    British none born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, High Street, Sevenoaks, Kent, TN13 1XJ, United Kingdom

      IIF 52
  • Porter, Tony Howard
    British company director

    Registered addresses and corresponding companies
    • Speldhurst, Brittains Lane, Sevenoaks, Kent, TN13 2NG

      IIF 53 IIF 54
  • Mr Tony Howard Porter
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Road, Burgess Hill, RH15 9BB, England

      IIF 55
    • 1 Regal House, Cantelupe Road, East Grinstead, RH19 3FU, England

      IIF 56
    • 149, High Street, Sevenoaks, Kent, TN13 1XJ, United Kingdom

      IIF 57
    • 149, High Street, Sevenoaks, TN13 1XJ, England

      IIF 58
    • 149a, The Studio, High Street, Sevenoaks, TN13 1XJ, United Kingdom

      IIF 59
    • The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 60 IIF 61
    • The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, United Kingdom

      IIF 62
    • The Studio 149a, High Street, Sevenoaks, TN13 1XJ, England

      IIF 63 IIF 64 IIF 65
    • The Studio 149a, High Street, Sevenoaks, TN13 1XJ, United Kingdom

      IIF 72
    • Regal Gate, 1a High Street, Tunbridge Wells, TN1 1UL, England

      IIF 73
  • Mr Tony Howard Porter
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149a, High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 74
    • The Studio, 149a High Street, Sevenoaks, Kent, TN13 1XJ, England

      IIF 75
child relation
Offspring entities and appointments
Active 23
  • 1
    The Studio, 149a High Street, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,703 GBP2017-12-31
    Officer
    2016-12-15 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    QUICKEXPERT LIMITED - 1990-04-11
    Garden Hall House, Wellesley Road, Sutton, Surrey
    Dissolved corporate (5 parents)
    Officer
    1996-01-31 ~ dissolved
    IIF 37 - director → ME
  • 3
    The Studio 149a High Street, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    66,690 GBP2024-05-31
    Officer
    2017-08-08 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-08-08 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    149 High Street, Sevenoaks, Kent
    Dissolved corporate (1 parent)
    Officer
    2002-12-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    149a High Street, Sevenoaks, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -296,911 GBP2024-04-30
    Officer
    2019-04-12 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ANNOTE LIMITED - 2012-07-30
    Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 19 - director → ME
  • 7
    The Studio 149a High Street, Sevenoaks, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    104 GBP2018-12-31
    Officer
    2017-06-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 8
    REGALPOINT HOMES (PRIMROSE) LIMITED - 2019-07-05
    The Studio, 149a High Street, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,563 GBP2024-04-30
    Officer
    2019-04-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 9
    REGALPOINT HOMES (WARLINGHAM) LIMITED - 2018-07-02
    The Studio 149a High Street, Sevenoaks, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    93,333 GBP2022-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-06-17 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    The Studio 149a High Street, Sevenoaks, England
    Corporate (2 parents)
    Officer
    2017-08-29 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-08-29 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 11
    The Studio 149a High Street, Sevenoaks, England
    Corporate (2 parents)
    Officer
    2024-04-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    Epicurus House, 1 Akehurst Lane, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 21 - director → ME
  • 13
    The Studio 149a High Street, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -5,103 GBP2023-12-31
    Officer
    2016-07-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    The Studio 149a High Street, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    29,884 GBP2024-05-31
    Officer
    2016-05-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    REGALPOINT HOMES (WILDERNESSE) LIMITED - 2015-11-27
    REGALPOINT HOMES (WOKING) LIMITED - 2015-07-01
    The Studio 149a High Street, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    149 High Street, Sevenoaks, Kent
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    608,975 GBP2016-02-29
    Officer
    2013-02-04 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 17
    The Studio, 149a High Street, Sevenoaks, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,599 GBP2024-05-31
    Officer
    2009-05-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    149 High Street, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-06-09 ~ dissolved
    IIF 23 - director → ME
  • 19
    Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-07-20 ~ dissolved
    IIF 50 - director → ME
  • 20
    2 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-04-03 ~ dissolved
    IIF 48 - director → ME
  • 21
    149 High Street, Sevenoaks, Kent
    Dissolved corporate (1 parent)
    Officer
    2004-10-08 ~ dissolved
    IIF 22 - director → ME
  • 22
    STATBEAT LIMITED - 1996-04-09
    100 St. James Road, Northampton
    Dissolved corporate (3 parents)
    Officer
    2012-05-08 ~ dissolved
    IIF 52 - director → ME
  • 23
    The Studio, 149a High Street, Sevenoaks, Kent, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -81,275 GBP2024-03-31
    Officer
    2003-03-21 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    Nirvana Broomfield Road, Kingswood, Maidstone, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-07-05 ~ 2021-01-22
    IIF 17 - director → ME
    Person with significant control
    2017-07-05 ~ 2021-01-22
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
  • 2
    22 Claremont Gardens, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2009-12-09 ~ 2010-12-31
    IIF 45 - director → ME
  • 3
    AKEHURST EPPS LIMITED - 2017-09-05
    AKEHURST (NEW ROMNEY) LIMITED - 2013-03-28
    19/21 Swan Street, West Malling, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    2010-02-02 ~ 2010-12-31
    IIF 47 - director → ME
  • 4
    DORIC AVENUE LTD - 2012-01-19
    AKEHURST HOMES (HARLAND WAY) LIMITED - 2012-01-17
    2 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ 2010-12-31
    IIF 42 - director → ME
  • 5
    AKEHURST HOMES (ST JAMES) LIMITED - 2012-09-21
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-14 ~ 2010-12-31
    IIF 43 - director → ME
  • 6
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-09 ~ 2010-12-31
    IIF 44 - director → ME
  • 7
    22 Claremont Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ 2010-12-31
    IIF 41 - director → ME
  • 8
    19/21 Swan Street, West Malling, England
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,094,595 GBP2023-06-30
    Officer
    2009-05-29 ~ 2010-12-31
    IIF 46 - director → ME
  • 9
    Alexandre-boyes, 48 Mount Ephriam, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2009-10-24 ~ 2018-12-12
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-25
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    REGALPOINT (EASTBOURNE) LIMITED - 2015-02-17
    10 Regal House 33-35 Cantelupe Road, East Grinstead, West Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2015-02-14 ~ 2017-09-15
    IIF 9 - director → ME
    Person with significant control
    2016-08-06 ~ 2017-09-15
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Corporate (8 parents)
    Equity (Company account)
    9,789 GBP2023-09-30
    Officer
    1994-09-01 ~ 1996-03-01
    IIF 28 - director → ME
  • 12
    94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    24 GBP2021-12-31
    Officer
    2008-08-29 ~ 2019-10-16
    IIF 51 - director → ME
  • 13
    PROPAN HOMES PUBLIC LIMITED COMPANY - 2003-06-23
    EXCHANGELINK PUBLIC LIMITED COMPANY - 1998-11-17
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved corporate (2 parents)
    Officer
    1998-11-03 ~ 2003-05-23
    IIF 35 - director → ME
  • 14
    Lh Property Block Management Ltd 93, Sandgate High Street, Sandgate, Folkestone, England
    Corporate (6 parents)
    Equity (Company account)
    5,001 GBP2024-05-31
    Officer
    2021-05-06 ~ 2024-10-01
    IIF 12 - director → ME
    Person with significant control
    2021-05-06 ~ 2024-10-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 15
    ONSLOW HOUSE PROPERTIES LIMITED - 2004-10-12
    OAKDENE HOMES LIMITED - 2001-07-06
    ESCORTJOB PROJECTS LIMITED - 1995-11-21
    Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved corporate (2 parents)
    Officer
    1997-04-09 ~ 2001-04-01
    IIF 27 - director → ME
    1995-08-10 ~ 1995-10-17
    IIF 30 - director → ME
  • 16
    Oakdene House, 34 Bell Street, Reigate, 34 Bell Street
    Dissolved corporate
    Officer
    2000-03-29 ~ 2003-05-23
    IIF 36 - director → ME
    2000-03-29 ~ 2001-01-31
    IIF 54 - secretary → ME
  • 17
    Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved corporate (3 parents)
    Officer
    1996-01-31 ~ 1996-06-21
    IIF 34 - director → ME
  • 18
    Regal Gate, 1a High Street, Tunbridge Wells, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-04-08 ~ 2019-11-05
    IIF 10 - director → ME
    Person with significant control
    2017-04-08 ~ 2020-03-04
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    48 Mount Ephraim Mount Ephraim, Tunbridge Wells, Kent, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-07-13 ~ 2015-08-27
    IIF 49 - director → ME
  • 20
    REGALPOINT HOMES (PLAXTOL) LIMITED - 2020-07-08
    The Studio 149a High Street, Sevenoaks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-05 ~ 2023-12-07
    IIF 8 - director → ME
    Person with significant control
    2018-07-05 ~ 2020-11-23
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 21
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-09-05 ~ 2008-11-01
    IIF 40 - director → ME
  • 22
    Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    453,337 GBP2024-06-30
    Officer
    2006-06-09 ~ 2010-08-31
    IIF 26 - director → ME
  • 23
    Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    142,342 GBP2024-06-30
    Officer
    2005-11-24 ~ 2013-05-01
    IIF 24 - director → ME
  • 24
    Follers Manor Seaford Road, Alfriston, Polegate, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    1,286,080 GBP2024-06-30
    Officer
    2006-06-30 ~ 2010-11-30
    IIF 25 - director → ME
  • 25
    STATBEAT LIMITED - 1996-04-09
    100 St. James Road, Northampton
    Dissolved corporate (3 parents)
    Officer
    2008-06-02 ~ 2011-03-07
    IIF 38 - director → ME
  • 26
    1st Floor Offices Pentagon House Wealden Ind Est, Farningham Road, Crowborough, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2007-01-17 ~ 2009-08-23
    IIF 39 - director → ME
  • 27
    FLAG DEVELOPMENTS LIMITED - 2004-11-30
    VISUALRECORD LIMITED - 2003-06-24
    17 Bordyke, Tonbridge, Kent
    Dissolved corporate (3 parents)
    Officer
    2003-06-12 ~ 2003-08-06
    IIF 33 - director → ME
  • 28
    12a Waterside Close, Faversham, Kent
    Corporate (7 parents)
    Equity (Company account)
    26,069 GBP2023-12-31
    Officer
    2001-11-08 ~ 2003-01-30
    IIF 29 - director → ME
    2001-11-08 ~ 2003-01-30
    IIF 53 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.