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 Robert James Forshaw

    Related profiles found in government register
  • Mr Robert James Forshaw
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Elm Grove Road, London, England, SW13 0BS, United Kingdom

      IIF 1 IIF 2
  • Mr Robert James Forshaw
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 68, 68, Elm Grove Road, London, London, SW13 0BS, England

      IIF 3
  • Mr Rob James Forshaw
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 68, Elm Grove Road, London, SW13 0BS, England

      IIF 4
  • Forshaw, Robert James
    British none born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Elm Grove Road, London, SW13 0BS, United Kingdom

      IIF 5
  • Forshaw, Robert James
    British advisor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.2, Second Floor, 11-29 Fashion Street, London, E1 6PX, England

      IIF 6
  • Forshaw, Robert James
    British ceo - internet marketing services born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Moray House 23-31, Great Titchfield Street, London, W1W 7PA

      IIF 7
  • Forshaw, Robert James
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17 Huxley Street, London, W10 4QE

      IIF 8
    • 31, London Road, Reigate, Surrey, RH2 9SS, England

      IIF 9 IIF 10
  • Forshaw, Robert James
    British consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 11
  • Forshaw, Robert James
    British digital marketing born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17 Huxley Street, London, W10 4QE

      IIF 12
  • Forshaw, Robert James
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, England

      IIF 13
    • 17 Huxley Street, London, W10 4QE

      IIF 14
    • 86-90, 3rd Floor, London, EC2A 4NE, England

      IIF 15
  • Forshaw, Robert James
    British investor and advisor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 68, Elm Grove Road, London, SW13 0BS, United Kingdom

      IIF 16
  • Forshaw, Robert James
    British director born in October 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, Uk

      IIF 17
  • Forshaw, Robert James

    Registered addresses and corresponding companies
    • 17 Huxley Street, London, W10 4QE

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    68 Elm Grove Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-02-28
    Officer
    2014-02-24 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    57a Broadway, Leigh-on-sea, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    -6,532 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 13 - director → ME
  • 3
    9 Newland Avenue, Harrogate, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,078 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    68 Elm Grove Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,347 GBP2016-01-31
    Person with significant control
    2016-05-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    68 Elm Grove Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    THENUDECO LIMITED - 2020-12-14
    Unit 2.2 Second Floor, 11-29 Fashion Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    7,398,710 GBP2024-02-27
    Officer
    2019-04-25 ~ now
    IIF 6 - director → ME
Ceased 9
  • 1
    Moray House, 23-31 Great Titchfield Street, London, Uk
    Dissolved corporate (5 parents)
    Officer
    2010-09-30 ~ 2013-12-02
    IIF 17 - director → ME
  • 2
    FULLSIX LONDON LIMITED - 2018-10-31
    GRAND UNION COMMUNICATIONS LIMITED - 2010-10-22
    LAWGRA (NO.619) LIMITED - 2000-02-04
    Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Corporate (3 parents)
    Officer
    2000-02-04 ~ 2013-12-02
    IIF 8 - director → ME
    2000-02-04 ~ 2013-12-02
    IIF 18 - secretary → ME
  • 3
    SIX AND CO (UK) LIMITED - 2010-10-22
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2010-04-09 ~ 2013-12-02
    IIF 7 - director → ME
  • 4
    FULLSIX MEDIA LIMITED - 2021-04-01
    GUM LONDON LIMITED - 2016-03-17
    HUBBUB COMMUNICATIONS LTD - 2010-10-22
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Corporate (4 parents)
    Officer
    2005-08-24 ~ 2013-12-02
    IIF 14 - director → ME
  • 5
    Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    124,625 GBP2024-09-30
    Officer
    2016-12-01 ~ 2022-12-31
    IIF 11 - director → ME
  • 6
    SPLASH WORLDWIDE CONSULTING LIMITED - 2019-04-24
    31 London Road, Reigate, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    4,346 GBP2020-03-31
    Officer
    2019-03-09 ~ 2021-06-01
    IIF 9 - director → ME
  • 7
    SPLASH (LONDON) LIMITED - 2013-12-23
    31 London Road, Reigate, Surrey, England
    Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    817,000 GBP2018-07-01 ~ 2019-06-30
    Officer
    2018-08-16 ~ 2021-06-01
    IIF 10 - director → ME
  • 8
    LEMONADE MARKETPLACE LIMITED - 2016-03-18
    REVOLUTION SPIN LTD - 2015-03-24
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,355,944 GBP2022-12-31
    Officer
    2019-10-01 ~ 2023-08-31
    IIF 15 - director → ME
  • 9
    44 Belgrave Square, London
    Dissolved corporate (35 parents)
    Officer
    2009-04-27 ~ 2012-03-22
    IIF 12 - 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.