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

Mr Christopher Port

    Related profiles found in government register
  • Mr Christopher Port
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Grove, Greatham, Hartlepool, TS25 2HN, England

      IIF 1 IIF 2
  • Mr Christopher James Port
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 3 IIF 4
    • icon of address 21a City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 5 IIF 6 IIF 7
    • icon of address 21a City West Business Park, St. Johns Road, County Durham, DH7 8ER, England

      IIF 8
  • Mr Christopher James Port
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ryknild Close, Sutton Coldfield, B74 4UP, England

      IIF 9
  • Port, Christopher
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 10
  • Port, Christopher James
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 11 IIF 12
    • icon of address 21a City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 13 IIF 14 IIF 15
    • icon of address 21a City West Business Park, St. Johns Road, County Durham, DH7 8ER, England

      IIF 16
  • Port, Christopher James
    British project manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Elm Grove, Hartlepool, TS26 8LZ, England

      IIF 17
  • Port, Christopher James
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ryknild Close, Sutton Coldfield, B74 4UP, England

      IIF 18 IIF 19
  • Mrs Joanne Port
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ryknild Close, Sutton Coldfield, B74 4UP, England

      IIF 20
  • Porter, Christopher
    British solicitor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Riverbank Close, Bollington, Macclesfield, SK10 5JD, England

      IIF 21
  • Christopher Port
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Cremorne Road, Sutton Coldfield, West Midlands, B75 5AQ, United Kingdom

      IIF 22
  • Port, Christopher
    British project manager born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Endeavour Close, Hartlepool, TS25 1EY, United Kingdom

      IIF 23
  • Porter, Christopher
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottages, Regent Road, Altrincham, Cheshire, WA14 1RX

      IIF 24
  • Port, Christopher
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Sherifoot Lane, Sutton Coldfield, West Midlands, B75 5DU

      IIF 25
  • Port, Christopher James
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 71 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BH, United Kingdom

      IIF 26
  • Port, Christopher James
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Cremorne Road, Sutton Coldfield, West Midlands, B75 5AQ

      IIF 27 IIF 28
    • icon of address Unit 4, 71 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BH, United Kingdom

      IIF 29
  • Port, Christopher James
    British promotional gift company born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 71 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BH, United Kingdom

      IIF 30
  • Port, Christopher James
    British recruitment born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 71, Hill Village Road, Sutton Coldfield, West Midlands, B75 5BH, United Kingdom

      IIF 31
  • Port, Christopher James

    Registered addresses and corresponding companies
    • icon of address 21a City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 32 IIF 33
  • Port, Christopher

    Registered addresses and corresponding companies
    • icon of address 21 City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8ER, England

      IIF 34
    • icon of address 2 Elm Grove, Hartlepool, TS26 8LZ, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 16 Ryknild Close, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 21 Dumolos Lane, Glascote, Tamworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 9-13 Scarborough, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 21 City West Business Park St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    228,535 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 21a City West Business Park, St. Johns Road, Meadowfield Industrial Estate, County Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 21 City West Business Park St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    465,893 GBP2024-03-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 12 - Director → ME
    icon of calendar 2017-01-12 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address 21a City West Business Park, St. Johns Road, Durham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 21a City West Business Park, St. Johns Road, Durham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-12-23 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 21a City West Business Park, St. Johns Road, Durham, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,414 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-12-23 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 21 City West Business Park St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    69,241 GBP2024-03-31
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 10 - Director → ME
  • 11
    SPRINT OUTPLACEMENT SERVICES LIMITED - 2011-12-13
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Unit 4 71, Hill Village Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 14
    SPRINT CAREERS LIMITED - 2011-12-07
    icon of address Unit 5 71 Hill Village Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 26 - Director → ME
Ceased 6
  • 1
    ESTATE LEGAL SOLUTIONS LIMITED - 2017-07-17
    PORT WORTH LAW LIMITED - 2019-08-02
    icon of address 7a Alkmaar Way, Norwich International Business Park, Norwich, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    211,025 GBP2024-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2017-11-03
    IIF 21 - Director → ME
  • 2
    icon of address Collingwood House, Church Square, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,402 GBP2024-03-31
    Officer
    icon of calendar 2014-01-03 ~ 2019-08-02
    IIF 17 - Director → ME
    icon of calendar 2014-01-03 ~ 2019-08-02
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SPRINT ENGINEERING RECRUITMENT LTD - 2020-11-25
    icon of address Rushwood 277 Lichfield Road, Shelfield, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    13,777 GBP2024-12-31
    Officer
    icon of calendar 2005-10-10 ~ 2011-03-15
    IIF 25 - Director → ME
  • 4
    IPROSPORTS LIMITED - 2016-01-07
    I-PRO SPORTS LIMITED - 2013-05-10
    icon of address 198 Hill Village Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -911 GBP2024-07-31
    Officer
    icon of calendar 2013-04-05 ~ 2017-10-16
    IIF 29 - Director → ME
  • 5
    I-PROMOTIONAL LIMITED - 2016-01-11
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -88,282 GBP2023-07-31
    Officer
    icon of calendar 2013-02-13 ~ 2017-10-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2017-10-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MYSN LLP
    - now
    NEIL MYERSON LLP - 2013-05-13
    MYERSON SOLICITORS LLP - 2024-11-21
    icon of address Grosvenor House, 20 Barrington Road, Altrincham, Cheshire, England
    Active Corporate (22 parents)
    Equity (Company account)
    5,144,789 GBP2024-08-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-07-31
    IIF 24 - LLP Designated Member → 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.