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, Holly

    Related profiles found in government register
  • Porter, Holly
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Porter, Holly
    British managing director - charity born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 2
  • Porter, Holly
    British managing director of professional body born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Newbridge Square, Swindon, SN1 1BY, England

      IIF 3
  • Porter, Holly Anne
    British architect born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bonhill Street, London, EC2A 4QJ, United Kingdom

      IIF 4
    • Unit 210, Metropolitan Wharf Building, 70 Wapping Wall, London, E1W 3SS, United Kingdom

      IIF 5
  • Porter, Holly Anne
    British architectural assistant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Caraway Heights, 240 Poplar High Street, London, E14 0BG

      IIF 6
  • Porter, Holly Anne, Dr
    British architect born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Home, 45 - 47 Clerkenwell Green, London, EC1R 0EB, United Kingdom

      IIF 7
  • Porter, Holly Anne, Dr
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plum Cottage, 6 Albion Place, Hartley Wintney, Hook, RG27 8RL, England

      IIF 8
  • Porter, Holly
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 9
  • Ms Holly Porter
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Porter, Holly
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hasilwood House, 60 Bishopsgate, London, EC2N 4AW, England

      IIF 11
  • Ms Holly Porter
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191a Victoria Rise, 191a Victoria Rise, Clapham, London, SW4 0PF, England

      IIF 12
  • Porter, Holly Anne
    British architect born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 13
  • Dr Holly Anne Porter
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Home, 45 - 47 Clerkenwell Green, London, EC1R 0EB, United Kingdom

      IIF 14
  • Porter, Holly Anne
    British

    Registered addresses and corresponding companies
    • 10, Bonhill Street, London, EC2A 4QJ, United Kingdom

      IIF 15
  • Porter, Holly Anne
    English company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kimsbury Cottage, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DF, England

      IIF 16
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 17
    • 67, 67 Poland Street, Soho, London, W1F 7NN, United Kingdom

      IIF 18
  • Porter, Holly Anne
    English director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. Elmo Road, London, W12 9EA, England

      IIF 19
  • Porter, Holly Anne, Dr
    British architect born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Porter, Holly Anne, Dr
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 25
  • Holly Porter
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 26
  • Porter, Holly

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 27
  • Dr Holly Anne Porter
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Miss Holly Anne Porter
    English born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 32
    • 67, 67 Poland Street, Soho, London, W1F 7NN, United Kingdom

      IIF 33
  • Mrs Holly Anne Porter
    English born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kimsbury Cottage, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DF, England

      IIF 34
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 35
    • 17, St. Elmo Road, London, W12 9EA, England

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    Plum Cottage 6 Albion Place, Hartley Wintney, Hook, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -14,001 GBP2020-02-28
    Officer
    2018-02-07 ~ dissolved
    IIF 8 - director → ME
  • 2
    124 City Road, London, England
    Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    124-128 City Road, London, England
    Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    124 City Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 9 - director → ME
    2024-05-15 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    Second Home, 45 - 47 Clerkenwell Green, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    17 St. Elmo Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    Kimsbury Cottage Upton Hill, Upton St. Leonards, Gloucester, England
    Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    Hine House, 25 Regent Street, Nottingham, England
    Corporate (3 parents)
    Officer
    2024-04-25 ~ now
    IIF 13 - director → ME
  • 9
    URBANE DELIVERY LIMITED - 2019-08-29
    124 City Road, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-02-04 ~ now
    IIF 24 - director → ME
  • 10
    67 67 Poland Street, Soho, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -12,588 GBP2024-03-31
    Officer
    2012-08-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -49,616 GBP2023-09-30
    Officer
    2004-12-02 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    144,027 GBP2023-10-31
    Officer
    2018-10-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2 GBP2023-12-31
    Officer
    2019-07-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    124 City Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -287,120 GBP2023-12-31
    Officer
    2017-12-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    WIRED EDUCATION LIMITED - 2009-09-10
    Unit 210 Metropolitan Wharf Building, 70 Wapping Wall, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ dissolved
    IIF 5 - director → ME
Ceased 7
  • 1
    Plum Cottage 6 Albion Place, Hartley Wintney, Hook, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -14,001 GBP2020-02-28
    Person with significant control
    2018-02-07 ~ 2020-02-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    FEDERATION FOR INFORMATICS PROFESSIONALS IN HEALTH AND SOCIAL CARE - 2022-01-12
    3 Newbridge Square, Swindon, England
    Corporate (6 parents)
    Equity (Company account)
    -51,278 GBP2019-02-28
    Officer
    2023-11-01 ~ 2025-03-14
    IIF 3 - director → ME
  • 3
    ASSOCIATION FOR STANDARDS AND PRACTICES IN ELECTRONIC TRADE - EAN UK LIMITED - 2005-02-04
    ARTICLE NUMBER ASSOCIATION (U.K.) LIMITED - 1998-10-21
    Hasilwood House, 60 Bishopsgate, London, England
    Corporate (16 parents)
    Officer
    2016-11-29 ~ 2019-06-30
    IIF 11 - director → ME
  • 4
    NBS ENTERPRISES LIMITED - 2025-02-12
    HUBEXO NORTH UK LIMITED - 2024-09-26
    NBS ENTERPRISES LIMITED - 2024-09-25
    RIBA ENTERPRISES LTD - 2020-06-02
    RIBA COMPANIES LIMITED - 2002-03-28
    R.I.B.A. SERVICES LIMITED - 1986-05-30
    The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Corporate (3 parents, 4 offsprings)
    Officer
    2004-11-04 ~ 2007-11-15
    IIF 6 - director → ME
  • 5
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    191,231 GBP2024-03-31
    Officer
    2023-12-01 ~ 2025-02-25
    IIF 2 - director → ME
  • 6
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -49,616 GBP2023-09-30
    Officer
    2004-12-02 ~ 2012-04-30
    IIF 15 - secretary → ME
  • 7
    WIRED EDUCATION LIMITED - 2009-09-10
    Unit 210 Metropolitan Wharf Building, 70 Wapping Wall, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-01 ~ 2009-10-02
    IIF 4 - director → 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.