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, James Stuart

    Related profiles found in government register
  • Porter, James Stuart
    British born in November 1951

    Registered addresses and corresponding companies
    • icon of address 45 Birkett Way, Chalfont St. Giles, Buckinghamshire, HP8 4BJ

      IIF 1
    • icon of address 29 Long Lodge Drive, Walton On Thames, Surrey, KT12 3BY

      IIF 2
  • Porter, James Stuart
    British company diector born in November 1951

    Registered addresses and corresponding companies
    • icon of address 45 Birkett Way, Chalfont St. Giles, Buckinghamshire, HP8 4BJ

      IIF 3
  • Porter, James Stuart
    British company director born in November 1951

    Registered addresses and corresponding companies
    • icon of address 45 Birkett Way, Chalfont St. Giles, Buckinghamshire, HP8 4BJ

      IIF 4
    • icon of address 29 Long Lodge Drive, Walton On Thames, Surrey, KT12 3BY

      IIF 5
  • Porter, James Stuart
    British director born in November 1951

    Registered addresses and corresponding companies
    • icon of address 29 Long Lodge Drive, Walton On Thames, Surrey, KT12 3BY

      IIF 6
  • Porter, James Stuart
    British managing director born in November 1951

    Registered addresses and corresponding companies
    • icon of address 45 Birkett Way, Chalfont St. Giles, Buckinghamshire, HP8 4BJ

      IIF 7
  • Porter, James Stuart

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 8
  • Porter, James Stuart
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 9 IIF 10
    • icon of address 3, Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 11 IIF 12
    • icon of address Unit 8, Barratt Industrial Park, Airport Way, Luton, Bedfordshire, LU2 9NH, United Kingdom

      IIF 13 IIF 14
    • icon of address Narrow Aisle House, Great Western Way, Great Bridge, Tipton, West Midlands, DY4 7AU, England

      IIF 15
    • icon of address Narrow Aisle House, Great Western Way, Great Bridge, Tipton, West Midlands, DY4 7AU, United Kingdom

      IIF 16
  • Porter, James Stuart
    British accountant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 The Knoll, Aspley Heath, Buckinghamshire, MK17 8TX

      IIF 17
  • Porter, James Stuart
    British consultant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 The Knoll, Aspley Heath, Buckinghamshire, MK17 8TX

      IIF 18
  • Porter, James Stuart
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire, S40 2UB, United Kingdom

      IIF 19
    • icon of address Great Western Way, Great Bridge, Tipton, West Midlands, DY4 7AU

      IIF 20 IIF 21
    • icon of address Caswell Science And Technology Park, Caswell House, Towcester, NN12 8EQ, England

      IIF 22
  • Porter, James Stuart
    British investor born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hampden Square, Fairford Leys, Aylesbury, Buckinghamshire, HP19 7HT, United Kingdom

      IIF 23
  • Mr James Stuart Porter
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 24
    • icon of address Narrow Aisle House, Great Western Way, Great Bridge, Tipton, DY4 7AU, United Kingdom

      IIF 25
  • Mr James Stuart Porter
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hampden Square, Fairford Leys, Aylesbury, Buckinghamshire, HP19 7HT, England

      IIF 26
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 27
    • icon of address Unit 8, Barratt Industrial Park, Airport Way, Luton, Bedfordshire, LU2 9NH, United Kingdom

      IIF 28
    • icon of address Office 1 Ellenbrook Village Centre, Morston Close, Worsley, Manchester, M28 1PB, England

      IIF 29
    • icon of address 20, 20 The Knoll, Heath Lane, Woburn Sands, MK17 8TX, United Kingdom

      IIF 30
  • James Stuart Porter
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Narrow Aisle House, Great Western Way, Great Bridge, Tipton, West Midlands, DY4 7AU, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 8 Barratt Industrial Park, Airport Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    220,000 GBP2024-09-30
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 8 Barratt Industrial Park, Airport Way, Luton, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    226,326 GBP2024-09-30
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    ADMINISTRATIVE RECEIVER Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 4
    PRODUCT FINISHING SERVICES LIMITED - 1994-09-16
    NARROW AISLE RENTALS LTD - 2015-09-10
    icon of address 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,260,463 GBP2024-12-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 12 - Director → ME
  • 5
    HAVERHILL PRINT FINISHERS LIMITED - 2003-07-23
    icon of address 12 Signet Court, Swanns Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1992-08-10 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Carlyle House, 78 Chorley New Road, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    827,327 GBP2024-06-30
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,278,007 GBP2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    400,801 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 16 - Director → ME
  • 10
    NARROW AISLE (U.K.) LIMITED - 1994-09-16
    PRIMEDRIVE LIMITED - 1976-12-31
    icon of address 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,582,131 GBP2024-12-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 11 - Director → ME
  • 11
    NARROW AISLE LIMITED - 1994-09-16
    PRODUCT FINISHING HOLDINGS LIMITED - 1986-08-01
    icon of address Great Western Way, Great Bridge, Tipton, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 20 - Director → ME
  • 12
    FIR TREE HOMES LTD - 2022-03-15
    icon of address Carlyle House, 78 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,372 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-08-17 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    NEEJAM 121 LIMITED - 1992-10-07
    icon of address Great Western Way, Great Bridge, Tipton, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    47,500 GBP2019-12-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 21 - Director → ME
Ceased 12
  • 1
    WORDHIRE LIMITED - 1994-05-17
    BOSS GROUP LIMITED - 1997-09-01
    icon of address Sherbourne House Sherbourne Drive, Tilbrook, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-23 ~ 2005-06-13
    IIF 1 - Director → ME
  • 2
    MARPLACE (NUMBER 402) LIMITED - 1997-05-09
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-23 ~ 2005-06-13
    IIF 4 - Director → ME
  • 3
    icon of address 34b Kingfisher Court, Newbury, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    6,427 GBP2024-12-31
    Officer
    icon of calendar 1994-07-01 ~ 1996-08-29
    IIF 6 - Director → ME
  • 4
    icon of address Innovation Centre Silverstone Circuit, Silverstone, Towcester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    73 GBP2024-03-31
    Officer
    icon of calendar 2019-06-04 ~ 2022-04-29
    IIF 22 - Director → ME
  • 5
    icon of address Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-09-26 ~ 2005-06-13
    IIF 3 - Director → ME
  • 6
    JUNGHEINRICH(G.B.)LIMITED - 2001-09-26
    icon of address Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2005-06-13
    IIF 7 - Director → ME
  • 7
    WILLOUGHBY (372) LIMITED - 2002-05-31
    icon of address Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,879,404 GBP2024-03-31
    Officer
    icon of calendar 2007-11-14 ~ 2021-09-02
    IIF 17 - Director → ME
  • 8
    icon of address Carlyle House, 78 Chorley New Road, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    827,327 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-08 ~ 2022-04-01
    IIF 29 - Has significant influence or control OE
  • 9
    icon of address 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,278,007 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-10-13
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    400,801 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-12 ~ 2019-01-25
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    icon of address 8 Hampden Square, Fairford Leys, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,825 GBP2025-03-31
    Officer
    icon of calendar 2016-08-02 ~ 2022-01-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ 2025-03-03
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2022-01-31
    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
  • 12
    icon of address Mentor House Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,583,437 GBP2024-03-31
    Officer
    icon of calendar 2017-04-20 ~ 2021-09-02
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.