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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Forester

    Related profiles found in government register
  • Mr Jonathan Forester
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1
  • Mr Nathan Forrester
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Forester
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Railton Road, London, SE24 0LF, England

      IIF 5
    • icon of address Salisbury House, London Wall, London, EC2M 5QQ, England

      IIF 6
  • Mr Nathan Forrester
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Hagley Road, Birmingham, B16 8LB, England

      IIF 7
    • icon of address 785, Pershore Road, Birmingham, B29 7LR

      IIF 8
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 10
    • icon of address 34, Whitehaven Drive, Stoke-on-trent, ST1 5QJ, England

      IIF 11 IIF 12
    • icon of address 70, High Street, Talke Pits, Stoke-on-trent, ST7 1PY, England

      IIF 13
    • icon of address 205, Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 14
  • Forester, Jonathan
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
  • Forrester, Nathan
    British sales born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Whitehaven Drive, Stoke, Staffordshire, ST1 5QJ, England

      IIF 16
  • Forester, Jonathan
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Railton Road, London, SE24 0LF, England

      IIF 17
    • icon of address Salisbury House, London Wall, London, EC2M 5QQ, England

      IIF 18
  • Forrester, Nathan
    British commercial director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 19
    • icon of address 70, High Street, Talke Pits, Stoke-on-trent, ST7 1PY, England

      IIF 20
  • Forrester, Nathan
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address 34, Whitehaven Drive, Stoke-on-trent, ST1 5QJ, England

      IIF 22
  • Forrester, Nathan
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Whitehaven Drive, Stoke-on-trent, ST1 5QJ, England

      IIF 23 IIF 24
  • Forrester, Nathan
    British manager born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
  • Forrester, Nathan
    British none born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Whitehaven Drive, Stoke-on-trent, Staffordshire, ST1 5QJ, United Kingdom

      IIF 26
  • Forrester, Nathan
    British sales director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Hagley Road, Birmingham, B16 8LB, England

      IIF 27
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 28
    • icon of address 34, Whitehaven Drive, Stoke, Staffordshire, ST1 5QJ, England

      IIF 29
    • icon of address 34, Whitehaven Drive, Stoke-on-trent, ST1 5QJ, England

      IIF 30 IIF 31
  • Forrester, Nathan
    British sales person born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Whitehaven Drive, Stoke-on-trent, ST1 5QJ, England

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,376 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 70 High Street, Talke Pits, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 4385, 11812319 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -51,219 GBP2021-02-28
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 785 Pershore Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    JAF ASSOCIATES LIMITED - 2025-02-25
    icon of address 66a Railton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address 66a Railton Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    FRUIT OF THE FORREST LTD - 2021-10-27
    icon of address 4385, 12952202: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ 2021-02-01
    IIF 30 - Director → ME
    icon of calendar 2021-08-01 ~ 2021-12-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2021-12-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    RJR GROUP LIMITED - 2007-06-12
    S.A.P. FENCING LIMITED - 2021-06-22
    icon of address 205 Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,073 GBP2018-03-31
    Officer
    icon of calendar 2020-10-10 ~ 2020-10-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ 2020-10-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address 205 Fairgate House Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-10-08 ~ 2020-10-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-10-16
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ 2021-02-01
    IIF 22 - Director → ME
  • 5
    icon of address Gate 3 Sherrin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,049,425 GBP2021-04-30
    Officer
    icon of calendar 2020-09-10 ~ 2020-11-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2020-11-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address 111 Hagley Road, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1,669,700 GBP2019-09-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-09-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-09-04
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control OE
  • 7
    icon of address 70 High Street, Talke Pits, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2021-01-01
    IIF 20 - Director → ME
  • 8
    icon of address 4385, 11812319 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -51,219 GBP2021-02-28
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-01
    IIF 25 - Director → ME
  • 9
    SCAFFOLDING TRANSPORT LTD - 2017-12-27
    SCA OLD SPORT LIMITED - 2018-12-04
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,669,700 GBP2019-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-02-01
    IIF 23 - Director → ME
    icon of calendar 2020-08-10 ~ 2020-10-15
    IIF 32 - Director → ME
    icon of calendar 2020-10-10 ~ 2020-12-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-21 ~ 2020-12-20
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2021-02-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of address 785 Pershore Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ 2021-02-01
    IIF 31 - Director → ME

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.