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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Jacquelyn Ann Porritt

    Related profiles found in government register
  • Mrs Jacquelyn Ann Porritt
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • The Grange, High Street, Thornton Le Dale, Pickering, YO18 7QW, England

      IIF 2
  • Mrs Jacquelyn Ann Porritt
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
  • Porritt, Jacquelyn Ann
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • Holly House, 4 Stanmore Road, Norwich, Norfolk, NR7 0HB, United Kingdom

      IIF 6
  • Porritt, Jacquelyn Ann
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Elm Court, Meriden Business Park, Copse Drive, Coventry, CV5 9RG, England

      IIF 7
  • Porritt, Jacquelyn Ann
    British finance director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA, England

      IIF 8
    • Holly House, 4 Stanmore Road, Norwich, Norfolk, NR7 0HB, United Kingdom

      IIF 9
  • Porritt, Jacquelyn Ann
    British general manager born in December 1961

    Registered addresses and corresponding companies
    • 11 Boyes Crescent, London Colney, St. Albans, Hertfordshire, AL2 1UB

      IIF 10 IIF 11
  • Porritt, Jacquelyn Ann
    British worldwide finance director born in December 1961

    Registered addresses and corresponding companies
    • 11 Boyes Crescent, London Colney, St. Albans, Hertfordshire, AL2 1UB

      IIF 12 IIF 13 IIF 14
  • Porritt, Jacquelyn Ann
    British,austrian director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Moyes Centre, Bishops Way, Leeds, LS14 6NU, England

      IIF 15
  • Porritt, Jacquelyn Ann
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradbury Building, Mark Lane, Leeds, LS2 8JA, England

      IIF 16
  • Porritt, Jacquelyn Ann
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, High Street, Thornton Le Dale, Pickering, YO18 7QW, England

      IIF 17
  • Porritt, Jacquelyn Ann
    British director of resources born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Civic Centre, Silver Street, Enfield, EN1 3XA, United Kingdom

      IIF 18
    • Civic Centre, Silver Street, Enfield, England, EN1 3XA, England

      IIF 19
  • Porritt, Jacquelyn Ann
    British finance director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cuckoo Hill Rise, Hanslope, Bucks, MK19 7HT

      IIF 20
    • 3 Lower Crescent, Belfast, BT7 1NR

      IIF 21
    • 3, Cuckoo Hill Rise, Hanslope, Bucks, MK19 7HT, England

      IIF 22
  • Porritt, Jacquelyn Ann
    British none born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Elm Court, Meriden Business Park, Copse Drive, Coventry, CV5 9RG, England

      IIF 23
  • Porritt, Jacquelyn
    British,austrian director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House, Hornby Street, Bury, BL9 5BN, England

      IIF 24
  • Porritt, Jacquelyn Ann
    British general manager

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 22
  • 1
    ABBEY MULTI ACADEMY TRUST
    - now 07705552
    ABBEY GRANGE CHURCH OF ENGLAND ACADEMY TRUST - 2014-10-31
    The Moyes Centre, Bishops Way, Leeds, England
    Active Corporate (52 parents)
    Officer
    2023-06-09 ~ 2025-08-31
    IIF 15 - Director → ME
  • 2
    AGE CONCERN NORTHERN IRELAND ENTERPRISES
    NI028291 NI037064
    3 Lower Crescent, Belfast
    Dissolved Corporate (16 parents)
    Officer
    2009-09-25 ~ 2009-09-25
    IIF 20 - Director → ME
  • 3
    AGE NI TRADING LIMITED - now
    AGE NI ENTERPRISES LIMITED
    - 2016-04-07 NI037064 NI625750
    AGE CONCERN ENTERPRISES (NORTHERN IRELAND) LIMITED
    - 2010-11-25 NI037064 NI028291
    3 Lower Crescent, Belfast
    Dissolved Corporate (30 parents)
    Officer
    2009-09-25 ~ 2012-08-31
    IIF 21 - Director → ME
  • 4
    AGE SCOTLAND ENTERPRISES LIMITED
    - now SC199856 SC158690, SC153343, SC250303... (more)
    AGE CONCERN ENTERPRISES (SCOTLAND) LIMITED
    - 2011-01-10 SC199856 SC158690, SC153343, SC250303... (more)
    Causewayside House, 160 Causewayside, Edinburgh, Lothian
    Active Corporate (30 parents)
    Officer
    2010-05-28 ~ 2012-08-31
    IIF 22 - Director → ME
  • 5
    AGE UK LEEDS
    - now 01236909
    AGE CONCERN LEEDS - 2010-12-07
    AGE CONCERN LEEDS, LIMITED - 1985-08-01
    LEEDS OLD PEOPLE'S WELFARE COUNCIL (THE) - 1982-09-15
    Bradbury Building, Mark Lane, Leeds
    Active Corporate (69 parents, 3 offsprings)
    Officer
    2013-01-29 ~ 2014-08-11
    IIF 16 - Director → ME
  • 6
    AGECO LIMITED - now
    AGE UK ENTERPRISES LIMITED
    - 2022-01-28 03156159 06776957
    AGE CONCERN ENTERPRISES LIMITED
    - 2010-11-22 03156159 06776957, 01102971
    HERBWALL LIMITED - 1996-06-03
    One America Square, 17 Crosswall, London, England
    Active Corporate (60 parents, 1 offspring)
    Officer
    2008-10-27 ~ 2012-08-31
    IIF 8 - Director → ME
  • 7
    BRITISH ASSOCIATION FOR BEHAVIOURAL AND COGNITIVE PSYCHOTHERAPIES
    04839948
    Imperial House, Hornby Street, Bury, England
    Active Corporate (84 parents)
    Officer
    2023-07-10 ~ 2025-09-05
    IIF 24 - Director → ME
  • 8
    DANISCO BEAMINSTER LIMITED
    - now 00549492
    ANNFIELD PROPERTIES LIMITED - 2003-05-19
    C/o Thrings Llp, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (25 parents)
    Officer
    2005-05-01 ~ 2006-03-21
    IIF 30 - Secretary → ME
  • 9
    DANISCO HOLDINGS (UK) LIMITED - now
    CULTOR UK LIMITED
    - 2007-10-02 01798759
    FINNSUGAR UK LIMITED - 1989-04-11
    AVONSHARE LIMITED - 1984-11-29
    C/o, Duddery Hill, Haverhill, Suffolk, England
    Active Corporate (38 parents, 1 offspring)
    Officer
    2003-08-20 ~ 2005-11-24
    IIF 12 - Director → ME
    2004-02-02 ~ 2004-12-08
    IIF 27 - Secretary → ME
  • 10
    ENFIELD INNOVATIONS LTD
    09248324
    Civic Centre, Silver Street, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (19 parents)
    Equity (Company account)
    150,271 GBP2023-03-31
    Officer
    2015-04-14 ~ 2015-11-10
    IIF 19 - Director → ME
  • 11
    FAIR CREDIT CHARITY LTD - now
    FAIR FOR YOU LTD
    - 2022-04-13 08991099
    Unit 8 Elm Court Meriden Business Park, Copse Drive, Coventry, England
    Active Corporate (25 parents)
    Equity (Company account)
    13,222 GBP2023-12-31
    Officer
    2019-08-20 ~ 2020-05-18
    IIF 7 - Director → ME
  • 12
    FAIR FOR YOU ENTERPRISE CIC
    09798014
    Unit 8 Elm Court Meriden Business Park, Copse Drive, Coventry, England
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    -867,331 GBP2019-12-31
    Officer
    2015-09-28 ~ 2019-05-31
    IIF 23 - Director → ME
  • 13
    FIRMENICH HOLDINGS (UK) LIMITED - now
    DANISCO HOLDINGS (UK) LTD
    - 2007-07-06 00233714 01798759
    DANISCO CULTOR LTD - 2002-09-13
    BORTHWICKS LIMITED - 1999-12-23
    THOMAS BORTHWICK & SONS P L C - 1987-01-21
    Hayes Road, Southall, Middlesex, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    2003-03-17 ~ 2005-11-24
    IIF 13 - Director → ME
    2004-02-02 ~ 2005-11-24
    IIF 31 - Secretary → ME
  • 14
    FIRMENICH WELLINGBOROUGH (UK) LIMITED - now
    FIRMENICH (WELLINGBOROUGH) (UK) LIMITED - 2007-07-23
    DANISCO (UK) LTD
    - 2007-07-06 00289267 02271469
    DANISCO CULTOR (PRODUCTION) LTD - 2002-09-05
    DANISCO INGREDIENTS (PRODUCTION) LTD - 1999-12-10
    BORTHWICKS FLAVOURS LIMITED - 1998-03-25
    BARNETT & FOSTER LIMITED - 1993-10-01
    Hayes Road, Southall, Middlesex, United Kingdom
    Active Corporate (35 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    2003-03-17 ~ 2005-11-24
    IIF 14 - Director → ME
    2004-02-02 ~ 2005-11-24
    IIF 29 - Secretary → ME
  • 15
    HOUSING GATEWAY LIMITED
    - now 08938527
    STILLNESS 990 LIMITED - 2014-04-09
    Civic Centre, Silver Street, Enfield
    Active Corporate (22 parents)
    Equity (Company account)
    10,761,303 GBP2024-03-31
    Officer
    2014-07-07 ~ 2015-11-11
    IIF 18 - Director → ME
  • 16
    INTUNE GROUP LIMITED
    - now 02489376
    HELP THE AGED (TRADING) LIMITED - 2006-09-05
    HELP THE AGED (FUND RAISING) LIMITED - 1990-11-05
    INTERCEDE 824 LIMITED - 1990-09-24
    7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (26 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2009-04-29 ~ 2012-08-31
    IIF 9 - Director → ME
  • 17
    MAJOR INTERNATIONAL LIMITED
    - now 02440746
    MAWLAW 33 LIMITED - 1990-02-14
    Finance Offices Kennington Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (32 parents)
    Equity (Company account)
    2,842,754 GBP2018-12-31
    Officer
    2004-02-02 ~ 2005-11-24
    IIF 25 - Secretary → ME
  • 18
    PORRITT ASSOCIATES LTD
    08179940
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,506 GBP2024-08-31
    Officer
    2012-08-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PORTION MEATS LIMITED
    00969871
    Thring Townsend Lee & Pembertons, The Paragon, Counterslip, Bristol, County Of Bristol, England
    Dissolved Corporate (19 parents)
    Officer
    2004-02-02 ~ 2005-11-24
    IIF 10 - Director → ME
    2004-02-02 ~ 2004-12-08
    IIF 26 - Secretary → ME
  • 20
    PPP TAKING CARE LIMITED - now
    AID-CALL LIMITED
    - 2017-04-03 01488490
    AID-CALL LIMITED - 1987-06-08
    GLASSLAND LIMITED - 1980-12-31
    20 Gracechurch Street, London, United Kingdom
    Active Corporate (60 parents)
    Officer
    2008-09-19 ~ 2012-08-31
    IIF 6 - Director → ME
  • 21
    THE GRANGE (N YORKS) LTD
    10321674
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,037 GBP2020-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-10 ~ 2018-08-02
    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
    2018-08-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-10 ~ 2018-08-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WOLSEY FOODS LIMITED
    00752725
    Ailesbury Court, High Street, Marlborough, Wiltshire
    Active Corporate (19 parents)
    Officer
    2004-02-02 ~ 2005-11-24
    IIF 11 - Director → ME
    2004-02-02 ~ 2004-12-08
    IIF 28 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.