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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Bolton, Richard James
    Managing Director born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-01-31 ~ now
    OF - Director → CIF 0
    Bolton, Richard James
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-01-31 ~ now
    OF - Secretary → CIF 0
    Mr Richard James Bolton
    Born in May 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bolton, Sharon Grace
    Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-05 ~ now
    OF - Director → CIF 0
    Mrs Sharon Grace Bolton
    Born in November 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Fraser Walker Nelson, Joanne
    Director born in December 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-05 ~ now
    OF - Director → CIF 0
  • 4
    Nelson, Brian Richard
    Director born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-05 ~ now
    OF - Director → CIF 0
  • 5
    Nelson, Allan Richard
    Technical Director born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Williams, Juliet Susan Durrant
    Chief Executive born in April 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1990-04-30 ~ 1991-03-13
    OF - Director → CIF 0
  • 2
    Sharp, Robert Alan
    Writer To The Signet born in June 1956
    Individual
    Officer
    icon of calendar 1988-10-19 ~ 1991-09-14
    OF - Director → CIF 0
  • 3
    Lloyd, Peter John
    Design Director born in September 1936
    Individual
    Officer
    icon of calendar 1991-03-13 ~ 1993-12-21
    OF - Director → CIF 0
  • 4
    Anderson, Bruce Wilson
    Born in January 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 1988-10-19 ~ 1991-09-14
    OF - Nominee Director → CIF 0
  • 5
    Rankin, Colin
    Technical Director born in October 1968
    Individual
    Officer
    icon of calendar 2010-01-01 ~ 2017-09-15
    OF - Director → CIF 0
  • 6
    Ireland, Susan Priscilla
    Managing Director born in October 1953
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1990-04-30
    OF - Director → CIF 0
  • 7
    Walker, Andrew Wiseman Shearsby
    Production Director born in August 1949
    Individual
    Officer
    icon of calendar 1991-03-13 ~ 2006-04-10
    OF - Director → CIF 0
  • 8
    Hamilton, Douglas James
    Company Director born in March 1939
    Individual
    Officer
    icon of calendar 1995-09-29 ~ 1996-02-15
    OF - Director → CIF 0
  • 9
    Nelson, Brian R
    Director - Communicating born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2014-07-31
    OF - Director → CIF 0
  • 10
    Grant, Graeme Michael
    Production Director born in June 1964
    Individual
    Officer
    icon of calendar 2010-01-01 ~ 2020-03-20
    OF - Director → CIF 0
  • 11
    Henderson Boyd Jackson Limited
    Individual
    Officer
    icon of calendar ~ 1991-01-31
    OF - Nominee Secretary → CIF 0
  • 12
    Drysdale, Gordon
    Business Development born in May 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2013-04-11
    OF - Director → CIF 0
  • 13
    Robertson, John Stewart
    Company Chairman born in January 1950
    Individual
    Officer
    icon of calendar ~ 1990-04-30
    OF - Director → CIF 0
  • 14
    icon of address16 Hill Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    1988-10-19 ~ 1991-03-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FOR-SIGHT SOFTWARE LIMITED

Previous names
FORTH MARKETING SERVICES LIMITED - 2010-02-15
FORTH GROUP LIMITED - 1992-05-11
BELSCO 35 LIMITED - 1989-02-20
FORTH COMMUNICATION LIMITED - 2021-08-26
FORTH DIRECT MARKETING LIMITED - 1991-04-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Called-up share capital (not paid)
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets
432,355 GBP2024-12-31
658,207 GBP2023-12-31
Property, Plant & Equipment
7,124 GBP2024-12-31
12,213 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
439,479 GBP2024-12-31
670,420 GBP2023-12-31
Total Inventories
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
396,036 GBP2024-12-31
600,328 GBP2023-12-31
Cash at bank and in hand
510,799 GBP2024-12-31
502,178 GBP2023-12-31
Current assets - Investments
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
906,835 GBP2024-12-31
1,102,506 GBP2023-12-31
Creditors
Amounts falling due within one year
-206,704 GBP2024-12-31
-186,571 GBP2023-12-31
Net Current Assets/Liabilities
700,131 GBP2024-12-31
915,935 GBP2023-12-31
Total Assets Less Current Liabilities
1,139,610 GBP2024-12-31
1,586,355 GBP2023-12-31
Creditors
Amounts falling due after one year
0 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
1,139,610 GBP2024-12-31
1,586,355 GBP2023-12-31
Equity
Called up share capital
14,500 GBP2024-12-31
14,500 GBP2023-12-31
Share premium
0 GBP2024-12-31
0 GBP2023-12-31
Revaluation reserve
0 GBP2024-12-31
0 GBP2023-12-31
Retained earnings (accumulated losses)
1,124,610 GBP2024-12-31
1,571,355 GBP2023-12-31
Equity
1,139,610 GBP2024-12-31
1,586,355 GBP2023-12-31
Average Number of Employees
252024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
1,129,246 GBP2024-12-31
1,129,246 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
696,891 GBP2024-12-31
471,039 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
225,852 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
42,880 GBP2024-12-31
54,683 GBP2023-12-31
Property, Plant & Equipment - Disposals
-13,076 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
35,756 GBP2024-12-31
42,470 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,362 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-13,076 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • FOR-SIGHT SOFTWARE LIMITED
    Info
    FORTH MARKETING SERVICES LIMITED - 2010-02-15
    FORTH GROUP LIMITED - 2010-02-15
    BELSCO 35 LIMITED - 2010-02-15
    FORTH COMMUNICATION LIMITED - 2010-02-15
    FORTH DIRECT MARKETING LIMITED - 2010-02-15
    Registered number SC114093
    icon of address61 Dublin Street, Edinburgh, Midlothian EH3 6NL
    Private Limited Company incorporated on 1988-10-19 (37 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • FORTH COMMUNICATION LTD
    S
    Registered number missing
    icon of address45, Hanover Street, Edinburgh, Scotland, EH2 2PJ
    Limited
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • FORTH COMMUNICATION NI LIMITED - 2022-01-24
    FORTH DATA MANAGEMENT LTD - 2010-02-19
    icon of addressUnit 2b, 2-4 Balloo Avenue, Bangor, Co Down
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    42,773 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-18
    CIF 1 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.