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 Graham Stuart Lindsay Forrest

    Related profiles found in government register
  • 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 1
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 2
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE

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

      IIF 4
    • icon of address Anson House, The Fleming Business Centre, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 5
    • icon of address C/o Square One Law Llp, Anson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE

      IIF 6
  • 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 7
    • icon of address Norther Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, England

      IIF 8
    • icon of address Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne And Wear, NE8 3DF, United Kingdom

      IIF 9 IIF 10
    • icon of address 66, Elmfield Road, Gosforth, Tyne And Wear, NE3 4BD, England

      IIF 11
    • icon of address 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • icon of address 66, Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD, United Kingdom

      IIF 24
    • icon of address 66 Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BD

      IIF 25 IIF 26 IIF 27
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 31 IIF 32
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE, United Kingdom

      IIF 33
    • icon of address Anson House, Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Anson House, The Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 37
    • icon of address Anson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 38
    • icon of address Anson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE, England

      IIF 39
    • icon of address C/o Square One Law Llp, Anson House, The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 40
    • icon of address 66, Elmfield Road, Walkerville, Newcastle, NE3 4BD

      IIF 41
  • 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 42
  • 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 43 IIF 44
  • 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 45
    • icon of address Chirmarn Limited, Newburn Bridge Road, Blaydon, Newcastle, Tyne And Wear, NE21 4NT

      IIF 46 IIF 47 IIF 48
  • Forrest, Graham Stuart Lindsay
    British director

    Registered addresses and corresponding companies
  • 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 63 IIF 64 IIF 65
    • icon of address Chirmarn Limited, Newburn Bridge Road, Blaydon, Newcastle, Tyne And Wear, NE21 4NT

      IIF 72 IIF 73
    • icon of address Newburn Bridge Road, Blaydon, Newcastle, Tyne And Wear, NE21 4NT

      IIF 74
    • icon of address 66, Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4BD

      IIF 75
    • icon of address Chirmarn Limited, Newburn Bridge Road, Newcastle Upon Tyne, Tyne & Wear, NE21 4NT, United Kingdom

      IIF 76
    • icon of address 65 Appletree Gardnes, Walkerville, Newcastle, NE6 4PB

      IIF 77 IIF 78 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - 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 42 - 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 11 - 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 35 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - 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 31 - 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 14 - Director → ME
    icon of calendar 2009-12-02 ~ dissolved
    IIF 68 - 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 12 - 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 39 - 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 9 - 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 10 - 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 32 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    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
  • 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 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 1 - 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 19 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 49 - Secretary → ME
    icon of calendar 2007-05-11 ~ 2007-05-14
    IIF 62 - 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 26 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 69 - 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 8 - 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 20 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 45 - Secretary → ME
    icon of calendar 2007-05-11 ~ 2007-05-14
    IIF 58 - 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 17 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 50 - Secretary → ME
    icon of calendar 2007-05-11 ~ 2007-05-14
    IIF 57 - 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 28 - Director → ME
    icon of calendar 2009-12-02 ~ 2010-09-14
    IIF 63 - 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 27 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 65 - Secretary → ME
    icon of calendar 2005-12-08 ~ 2007-05-14
    IIF 52 - 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 61 - 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 23 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 73 - Secretary → ME
    IIF 67 - Secretary → ME
    icon of calendar 2005-11-09 ~ 2007-05-14
    IIF 79 - 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 30 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 46 - 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 29 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 72 - 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 13 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 48 - Secretary → ME
    icon of calendar 2006-04-18 ~ 2007-05-14
    IIF 60 - 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 16 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 71 - Secretary → ME
    icon of calendar 2006-04-13 ~ 2007-05-14
    IIF 54 - 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 24 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 70 - Secretary → ME
    icon of calendar 2007-02-02 ~ 2007-05-14
    IIF 78 - 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 43 - 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 7 - 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 18 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 75 - 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 25 - Director → ME
    icon of calendar 2011-05-04 ~ 2011-10-11
    IIF 74 - Secretary → ME
    icon of calendar 2006-04-13 ~ 2007-05-14
    IIF 77 - 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 44 - Director → ME
    icon of calendar 1999-07-05 ~ 1999-08-17
    IIF 51 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-03-02
    IIF 6 - 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 22 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 76 - Secretary → ME
    icon of calendar 2005-06-06 ~ 2007-05-14
    IIF 56 - 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 41 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 64 - Secretary → ME
    icon of calendar 2006-07-11 ~ 2007-05-14
    IIF 55 - 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 15 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-05-25
    IIF 47 - Secretary → ME
    icon of calendar 2005-12-22 ~ 2007-05-14
    IIF 59 - 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 21 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-10-10
    IIF 66 - Secretary → ME
    icon of calendar 2006-08-01 ~ 2007-05-14
    IIF 53 - 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.