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
    • 29 Long Lodge Drive, Walton On Thames, Surrey, KT12 3BY

      IIF 1
  • Porter, James Stuart
    British company diector born in November 1951

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

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

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

      IIF 3 IIF 4
    • 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
    • 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
    • 45 Birkett Way, Chalfont St. Giles, Buckinghamshire, HP8 4BJ

      IIF 7
  • Porter, James Stuart

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

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

    Resident in United Kingdom

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

      IIF 9
  • Porter, James Stuart
    British company director born in November 1951

    Resident in United Kingdom

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

      IIF 10
    • Unit 8, Barratt Industrial Park, Airport Way, Luton, Bedfordshire, LU2 9NH, United Kingdom

      IIF 11 IIF 12
  • Porter, James Stuart
    British consultant born in November 1951

    Resident in United Kingdom

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

      IIF 13
  • Porter, James Stuart
    British director born in November 1951

    Resident in United Kingdom

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

      IIF 14
    • 3, Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 15 IIF 16
    • Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire, S40 2UB, United Kingdom

      IIF 17
    • Great Western Way, Great Bridge, Tipton, West Midlands, DY4 7AU

      IIF 18 IIF 19
    • Narrow Aisle House, Great Western Way, Great Bridge, Tipton, West Midlands, DY4 7AU, England

      IIF 20
    • Narrow Aisle House, Great Western Way, Great Bridge, Tipton, West Midlands, DY4 7AU, United Kingdom

      IIF 21
    • 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
    • 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
    • Narrow Aisle House, Great Western Way, Great Bridge, Tipton, DY4 7AU, United Kingdom

      IIF 24
  • Mr James Stuart Porter
    British born in November 1951

    Resident in United Kingdom

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

      IIF 25
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 26
    • Unit 8, Barratt Industrial Park, Airport Way, Luton, Bedfordshire, LU2 9NH, United Kingdom

      IIF 27
    • Office 1 Ellenbrook Village Centre, Morston Close, Worsley, Manchester, M28 1PB, England

      IIF 28
    • 20, 20 The Knoll, Heath Lane, Woburn Sands, MK17 8TX, United Kingdom

      IIF 29
  • James Stuart Porter
    British born in November 1951

    Resident in United Kingdom

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

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    Unit 8 Barratt Industrial Park, Airport Way, Luton, Bedfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    220,000 GBP2023-09-30
    Officer
    2022-08-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 8 Barratt Industrial Park, Airport Way, Luton, Bedfordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    225,563 GBP2023-09-30
    Officer
    2016-07-22 ~ now
    IIF 11 - director → ME
  • 3
    Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Corporate (5 parents)
    Officer
    ~ now
    IIF 5 - director → ME
  • 4
    NARROW AISLE RENTALS LTD - 2015-09-10
    PRODUCT FINISHING SERVICES LIMITED - 1994-09-16
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    4,101,374 GBP2023-12-31
    Officer
    2019-01-25 ~ now
    IIF 16 - director → ME
  • 5
    HAVERHILL PRINT FINISHERS LIMITED - 2003-07-23
    12 Signet Court, Swanns Road, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2008-06-24 ~ dissolved
    IIF 13 - director → ME
  • 6
    Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved corporate (8 parents)
    Officer
    1992-08-10 ~ dissolved
    IIF 1 - director → ME
  • 7
    Carlyle House, 78 Chorley New Road, Bolton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    824,657 GBP2023-06-30
    Officer
    2019-03-08 ~ now
    IIF 10 - director → ME
  • 8
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,278,007 GBP2023-12-31
    Officer
    2022-09-16 ~ now
    IIF 20 - director → ME
  • 9
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    361,092 GBP2023-12-31
    Officer
    2018-12-12 ~ now
    IIF 21 - director → ME
  • 10
    NARROW AISLE (U.K.) LIMITED - 1994-09-16
    PRIMEDRIVE LIMITED - 1976-12-31
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    12,769,119 GBP2023-12-31
    Officer
    2019-01-25 ~ now
    IIF 15 - director → ME
  • 11
    NARROW AISLE LIMITED - 1994-09-16
    PRODUCT FINISHING HOLDINGS LIMITED - 1986-08-01
    Great Western Way, Great Bridge, Tipton, West Midlands
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2019-01-25 ~ dissolved
    IIF 18 - director → ME
  • 12
    FIR TREE HOMES LTD - 2022-03-15
    Carlyle House, 78 Chorley New Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    -12,808 GBP2023-08-31
    Officer
    2018-08-17 ~ now
    IIF 14 - director → ME
    2018-08-17 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    NEEJAM 121 LIMITED - 1992-10-07
    Great Western Way, Great Bridge, Tipton, West Midlands
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    47,500 GBP2019-12-31
    Officer
    2019-01-25 ~ dissolved
    IIF 19 - director → ME
Ceased 12
  • 1
    BOSS GROUP LIMITED - 1997-09-01
    WORDHIRE LIMITED - 1994-05-17
    Sherbourne House Sherbourne Drive, Tilbrook, Milton Keynes
    Corporate (3 parents)
    Officer
    1998-04-23 ~ 2005-06-13
    IIF 3 - director → ME
  • 2
    MARPLACE (NUMBER 402) LIMITED - 1997-05-09
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    1998-04-23 ~ 2005-06-13
    IIF 4 - director → ME
  • 3
    34b Kingfisher Court, Newbury, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    6,535 GBP2023-12-31
    Officer
    1994-07-01 ~ 1996-08-29
    IIF 6 - director → ME
  • 4
    Innovation Centre Silverstone Circuit, Silverstone, Towcester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    73 GBP2024-03-31
    Officer
    2019-06-04 ~ 2022-04-29
    IIF 22 - director → ME
  • 5
    Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes
    Corporate (3 parents, 4 offsprings)
    Officer
    2001-09-26 ~ 2005-06-13
    IIF 2 - director → ME
  • 6
    JUNGHEINRICH(G.B.)LIMITED - 2001-09-26
    Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Officer
    2001-04-12 ~ 2005-06-13
    IIF 7 - director → ME
  • 7
    WILLOUGHBY (372) LIMITED - 2002-05-31
    Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire
    Corporate (7 parents)
    Equity (Company account)
    4,879,404 GBP2024-03-31
    Officer
    2007-11-14 ~ 2021-09-02
    IIF 9 - director → ME
  • 8
    Carlyle House, 78 Chorley New Road, Bolton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    824,657 GBP2023-06-30
    Person with significant control
    2019-03-08 ~ 2022-04-01
    IIF 28 - Has significant influence or control OE
  • 9
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,278,007 GBP2023-12-31
    Person with significant control
    2022-09-16 ~ 2022-10-13
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    361,092 GBP2023-12-31
    Person with significant control
    2018-12-12 ~ 2019-01-25
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    8 Hampden Square, Fairford Leys, Aylesbury, Buckinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    155,099 GBP2024-03-31
    Officer
    2016-08-02 ~ 2022-01-31
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-10-05 ~ 2025-03-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Mentor House Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,583,437 GBP2024-03-31
    Officer
    2017-04-20 ~ 2021-09-02
    IIF 17 - 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.