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

Porter, James Stuart

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 3, Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 3 IIF 4
    • Unit 8, Barratt Industrial Park, Airport Way, Luton, Bedfordshire, LU2 9NH, United Kingdom

      IIF 5 IIF 6
    • Narrow Aisle House, Great Western Way, Great Bridge, Tipton, West Midlands, DY4 7AU, England

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

      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 consultant born in November 1951

    Resident in United Kingdom

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

      IIF 10
  • Porter, James Stuart
    British director born in November 1951

    Resident in United Kingdom

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

      IIF 11
    • Great Western Way, Great Bridge, Tipton, West Midlands, DY4 7AU

      IIF 12 IIF 13
    • Caswell Science And Technology Park, Caswell House, Towcester, NN12 8EQ, England

      IIF 14
  • 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 15
  • 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 16
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 17
    • Unit 8, Barratt Industrial Park, Airport Way, Luton, Bedfordshire, LU2 9NH, United Kingdom

      IIF 18
    • Office 1 Ellenbrook Village Centre, Morston Close, Worsley, Manchester, M28 1PB, England

      IIF 19
    • 20, 20 The Knoll, Heath Lane, Woburn Sands, MK17 8TX, United Kingdom

      IIF 20
  • Porter, James Stuart
    British born in November 1951

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

      IIF 21
    • 29 Long Lodge Drive, Walton On Thames, Surrey, KT12 3BY

      IIF 22
  • 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 23
  • 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 24
    • 29 Long Lodge Drive, Walton On Thames, Surrey, KT12 3BY

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • Mr James Stuart Porter
    British born in November 1951

    Resident in England

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

      IIF 29
    • Narrow Aisle House, Great Western Way, Great Bridge, Tipton, DY4 7AU, United Kingdom

      IIF 30
  • Porter, James Stuart

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

      IIF 31
child relation
Offspring entities and appointments 22
  • 1
    BELL PACKAGING HOLDINGS LTD
    14077261
    Unit 8 Barratt Industrial Park, Airport Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-08-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BELL PACKAGING LIMITED
    01160538
    C/o Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2016-07-22 ~ now
    IIF 5 - Director → ME
  • 3
    BOSS MANUFACTURING LIMITED
    - now 02919360
    BOSS GROUP LIMITED - 1997-09-01
    WORDHIRE LIMITED - 1994-05-17
    Sherbourne House Sherbourne Drive, Tilbrook, Milton Keynes
    Dissolved Corporate (25 parents)
    Officer
    1998-04-23 ~ 2005-06-13
    IIF 21 - Director → ME
  • 4
    BOSS TRUCKS LIMITED
    00579279
    Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    ADMINISTRATIVE RECEIVER Corporate (8 parents)
    Officer
    (before 1992-10-10) ~ now
    IIF 25 - Director → ME
  • 5
    BOSS UK HOLDING COMPANY LIMITED
    - now 03318428
    MARPLACE (NUMBER 402) LIMITED - 1997-05-09
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (14 parents)
    Officer
    1998-04-23 ~ 2005-06-13
    IIF 24 - Director → ME
  • 6
    BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED
    01874892
    34b Kingfisher Court, Newbury, England
    Active Corporate (56 parents, 3 offsprings)
    Officer
    1994-07-01 ~ 1996-08-29
    IIF 26 - Director → ME
  • 7
    FLEXI FORKLIFT RENTAL LIMITED
    - now 01193533
    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
    Active Corporate (14 parents)
    Officer
    2019-01-25 ~ now
    IIF 4 - Director → ME
  • 8
    GMD PEOPLE HOLDINGS LIMITED
    12031261
    Innovation Centre Silverstone Circuit, Silverstone, Towcester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-06-04 ~ 2022-04-29
    IIF 14 - Director → ME
  • 9
    HPF BINDERS LIMITED
    - now 03615440
    HAVERHILL PRINT FINISHERS LIMITED - 2003-07-23
    12 Signet Court, Swanns Road, Cambridge, Cambridgeshire
    Dissolved Corporate (8 parents)
    Officer
    2008-06-24 ~ dissolved
    IIF 10 - Director → ME
  • 10
    JUNGHEINRICH UK HOLDINGS LIMITED
    04294074
    Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2001-09-26 ~ 2005-06-13
    IIF 23 - Director → ME
  • 11
    JUNGHEINRICH UK LIMITED
    - now 00757192
    JUNGHEINRICH(G.B.)LIMITED
    - 2001-09-26 00757192
    Sherbourne House, Sherbourne Drive Tilbrook, Milton Keynes, Buckinghamshire
    Active Corporate (31 parents)
    Officer
    2001-04-12 ~ 2005-06-13
    IIF 27 - Director → ME
  • 12
    LANCER BOSS GROUP LIMITED
    00888206
    Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (12 parents)
    Officer
    1992-08-10 ~ dissolved
    IIF 22 - Director → ME
  • 13
    MENTOR F.L.T. TRAINING LIMITED
    - now 04341326 02224816
    WILLOUGHBY (372) LIMITED - 2002-05-31
    Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire
    Active Corporate (12 parents)
    Officer
    2007-11-14 ~ 2021-09-02
    IIF 9 - Director → ME
  • 14
    MLN (LAND AND PROPERTIES) LTD
    08572782
    Carlyle House, 78 Chorley New Road, Bolton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-03-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-03-08 ~ 2022-04-01
    IIF 19 - Has significant influence or control OE
    2025-05-29 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NARROW AISLE GROUP TOPCO LIMITED
    14360682
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-09-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-09-16 ~ 2022-10-13
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    NARROW AISLE HOLDINGS LIMITED
    11723508
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2018-12-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-12-12 ~ 2019-01-25
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    NARROW AISLE LIMITED
    - now 01250894 01208802
    NARROW AISLE (U.K.) LIMITED - 1994-09-16
    PRIMEDRIVE LIMITED - 1976-12-31
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (14 parents)
    Officer
    2019-01-25 ~ now
    IIF 3 - Director → ME
  • 18
    NARROW AISLE MANAGEMENT LTD
    - now 01208802
    NARROW AISLE LIMITED - 1994-09-16
    PRODUCT FINISHING HOLDINGS LIMITED - 1986-08-01
    Great Western Way, Great Bridge, Tipton, West Midlands
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2019-01-25 ~ dissolved
    IIF 12 - Director → ME
  • 19
    PREMIER DHL DENTAL CARE LIMITED
    07338632
    8 Hampden Square, Fairford Leys, Aylesbury, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    2016-08-02 ~ 2022-01-31
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-31
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-05 ~ 2025-03-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    TOWN AND COUNTRY DEVELOPMENT PARTNERSHIPS LTD
    - now 11523091
    FIR TREE HOMES LTD
    - 2022-03-15 11523091
    Carlyle House, 78 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2018-08-17 ~ now
    IIF 1 - Director → ME
    2018-08-17 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 21
    V.N.A. TRUCKS LIMITED
    - now 02691206
    NEEJAM 121 LIMITED - 1992-10-07
    Great Western Way, Great Bridge, Tipton, West Midlands
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2019-01-25 ~ dissolved
    IIF 13 - Director → ME
  • 22
    WILLOUGHBY (611) LIMITED
    10592758 11499800... (more)
    Mentor House Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-04-20 ~ 2021-09-02
    IIF 11 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.