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

Forrest, Graham Stuart Lindsay

    Related profiles found in government register
  • Forrest, Graham Stuart Lindsay

    Registered addresses and corresponding companies
    • icon of address Chirmarn Limited, Newburn Bridge Road, Blaydon-on-tyne, Tyne And Wear, NE21 4NT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Chirmarn Limited, Newburn Bridge Road, Blaydon, Newcastle, Tyne And Wear, NE21 4NT

      IIF 10 IIF 11
    • icon of address Newburn Bridge Road, Blaydon, Newcastle, Tyne And Wear, NE21 4NT

      IIF 12
    • icon of address 66, Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4BD

      IIF 13
    • icon of address Chirmarn Limited, Newburn Bridge Road, Newcastle Upon Tyne, Tyne & Wear, NE21 4NT, United Kingdom

      IIF 14
    • icon of address 65 Appletree Gardnes, Walkerville, Newcastle, NE6 4PB

      IIF 15 IIF 16 IIF 17
  • Forrest, Graham Stuart Lindsay
    British

    Registered addresses and corresponding companies
    • icon of address Chirman Limited, Newburn Bridge Road, Blaydon, Newcastle, Tyne And Wear, NE21 4NT

      IIF 18
    • icon of address Chirmarn Limited, Newburn Bridge Road, Blaydon, Newcastle, Tyne And Wear, NE21 4NT

      IIF 19 IIF 20 IIF 21
  • Forrest, Graham Stuart Lindsay
    British director

    Registered addresses and corresponding companies
  • Forrest, Graham Stuart Lindsay
    British director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 51 Greenhills, Killingworth, Newcastle, NE12 5BA

      IIF 36 IIF 37
  • Forrest, Graham Stuart Lindsay
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Station House, Station Road, Chester Le Street, County Durham, DH3 3DU, United Kingdom

      IIF 38
    • icon of address Norther Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, England

      IIF 39
    • icon of address Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne And Wear, NE8 3DF, United Kingdom

      IIF 40 IIF 41
    • icon of address 66, Elmfield Road, Gosforth, Tyne And Wear, NE3 4BD, England

      IIF 42
    • icon of address 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 43
    • icon of address 66, Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD

      IIF 44 IIF 45 IIF 46
    • icon of address 66, Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD, United Kingdom

      IIF 55
    • icon of address 66 Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BD

      IIF 56 IIF 57 IIF 58
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 62 IIF 63
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE, United Kingdom

      IIF 64
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 68
    • icon of address Anson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 69
    • icon of address Anson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE, England

      IIF 70
    • icon of address C/o Square One Law Llp, Anson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 71
    • icon of address 66, Elmfield Road, Walkerville, Newcastle, NE3 4BD

      IIF 72
  • Forrest, Graham Stuart Lindsay
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 73
  • Mr Graham Stuart Lindsay Forrest
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5-6 Quarry Park, Frans Green Industrial Estate, East Tuddenham, Dereham, Norfolk, NR20 3JG

      IIF 74
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 75
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE

      IIF 76
    • icon of address Anson House, The Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 77
    • icon of address Anson House, The Fleming Business Centre, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 78
    • icon of address C/o Square One Law Llp, Anson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 79
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Anson House Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-31 ~ dissolved
    IIF 73 - Director → ME
  • 3
    icon of address Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 66 - Director → ME
  • 5
    icon of address Anson House Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    GSFL VENTURES LIMITED - 2014-04-24
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 62 - Director → ME
  • 7
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2009-12-02 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    icon of address 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 70 - Director → ME
  • 10
    icon of address Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address Anson House Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 63 - Director → ME
  • 13
    icon of address Anson House The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 14
    icon of address Anson House, The Fleming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address Unit 5-6 Quarry Park Frans Green Industrial Estate, East Tuddenham, Dereham, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,525,037 GBP2024-03-31
    Officer
    icon of calendar 2014-10-02 ~ 2021-03-02
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    CHIRMARN (SURVEYING) LIMITED - 2018-02-12
    icon of address C/o Leonard Curtis, 9th Floor, Leeds
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,436 GBP2021-03-31
    Officer
    icon of calendar 2007-05-11 ~ 2011-10-10
    IIF 50 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 22 - Secretary → ME
    icon of calendar 2007-05-11 ~ 2007-05-14
    IIF 35 - Secretary → ME
  • 3
    A1 INDUSTRIAL TRUCKS LIMITED - 2022-10-02
    HIREHIGH LIMITED - 1990-04-24
    icon of address Unit 1 First Avenue First Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2011-10-10
    IIF 57 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 7 - Secretary → ME
  • 4
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -34,930 GBP2014-12-30
    Officer
    icon of calendar 2014-03-23 ~ 2015-02-02
    IIF 39 - Director → ME
  • 5
    icon of address Unit 5 Capitol Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Current Assets (Company account)
    231,085 GBP2024-03-31
    Officer
    icon of calendar 2007-05-11 ~ 2011-10-10
    IIF 51 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 18 - Secretary → ME
    icon of calendar 2007-05-11 ~ 2007-05-14
    IIF 31 - Secretary → ME
  • 6
    icon of address Unit 5 Capitol Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    519,882 GBP2024-03-31
    Officer
    icon of calendar 2007-05-11 ~ 2011-10-10
    IIF 48 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 23 - Secretary → ME
    icon of calendar 2007-05-11 ~ 2007-05-14
    IIF 30 - Secretary → ME
  • 7
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-09-14
    IIF 59 - Director → ME
    icon of calendar 2009-12-02 ~ 2010-09-14
    IIF 1 - Secretary → ME
  • 8
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2011-10-10
    IIF 58 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 3 - Secretary → ME
    icon of calendar 2005-12-08 ~ 2007-05-14
    IIF 25 - Secretary → ME
  • 9
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-05-31
    IIF 34 - Secretary → ME
  • 10
    icon of address Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2011-10-10
    IIF 54 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 11 - Secretary → ME
    IIF 5 - Secretary → ME
    icon of calendar 2005-11-09 ~ 2007-05-14
    IIF 17 - Secretary → ME
  • 11
    icon of address Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2011-10-10
    IIF 61 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 19 - Secretary → ME
  • 12
    icon of address Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2011-10-10
    IIF 60 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 10 - Secretary → ME
  • 13
    icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2011-10-10
    IIF 44 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 21 - Secretary → ME
    icon of calendar 2006-04-18 ~ 2007-05-14
    IIF 33 - Secretary → ME
  • 14
    icon of address Station House, Station Road, Chester Le Street, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2011-10-10
    IIF 47 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 9 - Secretary → ME
    icon of calendar 2006-04-13 ~ 2007-05-14
    IIF 27 - Secretary → ME
  • 15
    MGM LTD
    - now
    M G M PRESERVATION LIMITED - 1999-07-23
    CHANCEBASIS LIMITED - 1992-03-16
    icon of address Unit 333 Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2011-10-10
    IIF 55 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 8 - Secretary → ME
    icon of calendar 2007-02-02 ~ 2007-05-14
    IIF 16 - Secretary → ME
  • 16
    METNOR GROUP LIMITED - 2015-01-09
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1998-07-27 ~ 1999-12-02
    IIF 36 - Director → ME
  • 17
    icon of address Unit 1 Station House, Station Road, Chester Le Street, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-10-10
    IIF 38 - Director → ME
  • 18
    NORTHERN CITY LIMITED - 2008-07-25
    icon of address Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2011-10-10
    IIF 49 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 13 - Secretary → ME
  • 19
    NORTHERN BEAR LIMITED - 2006-11-30
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2006-04-13 ~ 2011-10-11
    IIF 56 - Director → ME
    icon of calendar 2011-05-04 ~ 2011-10-11
    IIF 12 - Secretary → ME
    icon of calendar 2006-04-13 ~ 2007-05-14
    IIF 15 - Secretary → ME
  • 20
    ULTIMATE LEISURE GROUP PLC - 2007-12-07
    icon of address C/o Bdo Stoy Hayward Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-05 ~ 1999-08-17
    IIF 37 - Director → ME
    icon of calendar 1999-07-05 ~ 1999-08-17
    IIF 24 - Secretary → ME
  • 21
    icon of address C/o 1st Choice Insulations, Unit 5-6 Quarry Park, Frans Green Industrial Estate, East Tuddenham, Dereham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,829 GBP2024-03-31
    Officer
    icon of calendar 2014-06-02 ~ 2021-03-02
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-03-02
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address Unit 2 Lee Close, Pattinson North Industrial, Estate Washington, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2011-10-10
    IIF 53 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 14 - Secretary → ME
    icon of calendar 2005-06-06 ~ 2007-05-14
    IIF 29 - Secretary → ME
  • 23
    icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2011-10-10
    IIF 72 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 2 - Secretary → ME
    icon of calendar 2006-07-11 ~ 2007-05-14
    IIF 28 - Secretary → ME
  • 24
    T.R.W. TIMBER ENGINEERING LIMITED - 2000-01-26
    ISSUEASSIST LIMITED - 1991-06-12
    icon of address Wyckham Way Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    120,701 GBP2022-04-01 ~ 2022-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2011-05-25
    IIF 46 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-05-25
    IIF 20 - Secretary → ME
    icon of calendar 2005-12-22 ~ 2007-05-14
    IIF 32 - Secretary → ME
  • 25
    icon of address Station House Station Road, Chester Le Street, County Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2011-10-10
    IIF 52 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 4 - Secretary → ME
    icon of calendar 2006-08-01 ~ 2007-05-14
    IIF 26 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.