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

Forbes, Iain

    Related profiles found in government register
  • Forbes, Iain
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 1
  • Forbes, Iain
    Scottish company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, Tashieburn Road, Forth, Lanark, ML11 8BF, Scotland

      IIF 2
    • icon of address 46, Skylaw Terrace, Forth, Lanark, ML11 8AS, Scotland

      IIF 3 IIF 4
  • Forbes, Iain
    Scottish company director born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Skylaw Terrace, Forth, Lanark, ML11 8AS, Scotland

      IIF 5
  • Forbes, Iain
    British hgv driver born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Main Street, Forth, Larnark, ML11 8AA, United Kingdom

      IIF 6
  • Forbes, Iain
    British managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firmount, Bracknell Road, Crowthorne, Berkshire, RG45 6ST

      IIF 7
  • Forbes, Hugh Iain
    Scottish company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Skylaw Terrace, Forth, Lanark, ML11 8AS, Scotland

      IIF 8
  • Forbes, Iain
    British

    Registered addresses and corresponding companies
    • icon of address Firmount, Bracknell Road, Crowthorne, Berkshire, RG45 6ST

      IIF 9
  • Forbes, Iain
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drumlang, 81 Nant Drive, Oban, Argyll, PA34 4NL, United Kingdom

      IIF 10
  • Forbes, Iain
    British engineer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 11
  • Forbes, Iain
    British property directors born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Simmers & Co, Albany Chambers, Albany Street, Oban, Argyll, PA34 4AL, United Kingdom

      IIF 12
  • Forbes, Sam Iain
    British property director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Simmers & Co, Albany Chambers, Albany Street, Oban, Argyll, PA34 4AL, United Kingdom

      IIF 13
  • Mr Iain Forbes
    Scottish born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Skylaw Terrace, Forth, Lanark, ML11 8AS, Scotland

      IIF 14 IIF 15
  • Mr Hugh Iain Forbes
    Scottish born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Skylaw Terrace, Forth, Lanark, ML11 8AS, Scotland

      IIF 16
  • Mr Iain Forbes
    Scottish born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 200, Tashieburn Road, Forth, Lanark, ML11 8BF, Scotland

      IIF 17
    • icon of address 46, Skylaw Terrace, Forth, Lanark, ML11 8AS, Scotland

      IIF 18
  • Mr Iain Forbes
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Simmers & Co, Albany Chambers, Albany Street, Oban, Argyll & Bute, PA34 4AL, United Kingdom

      IIF 19
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 20
  • Mr Sam Iain Forbes
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Simmers & Co, Albany Chambers, Albany Street, Oban, Argyll & Bute, PA34 4AL, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 46 Skylaw Terrace, Forth, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 200 Tashieburn Road, Forth, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address 46 Skylaw Terrace, Forth, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Simmers & Co, Albany Chambers, Albany Street, Oban, Argyll, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,955 GBP2024-11-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 13 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SPRAYCAST LIMITED - 2003-10-10
    icon of address Unit C Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (1 parent)
    Equity (Company account)
    392,970 GBP2023-04-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address 46 Skylaw Terrace, Forth, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    43,763 GBP2025-05-18
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    DAWSON MEADOWS LTD. - 2016-02-25
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    49,363 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 1 - Director → ME
Ceased 4
  • 1
    icon of address 46 Skylaw Terrace, Forth, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ 2023-05-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ 2023-06-08
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    QUILLCO 228 LIMITED - 2007-01-18
    FUSION MARINE LIMITED - 2019-01-31
    icon of address 136 Anderson Street, Inverness, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-10-12 ~ 2020-09-25
    IIF 10 - Director → ME
  • 3
    SPRAYCAST LIMITED - 2003-10-10
    icon of address Unit C Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2004-07-21
    IIF 9 - Secretary → ME
  • 4
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2015-12-30 ~ 2016-05-12
    IIF 6 - 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.