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
    British

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

      IIF 1
    • Chirmarn Limited, Newburn Bridge Road, Blaydon, Newcastle, Tyne And Wear, NE21 4NT

      IIF 2 IIF 3 IIF 4
  • 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
    • 51 Greenhills, Killingworth, Newcastle, NE12 5BA

      IIF 19 IIF 20
  • Forrest, Graham Stuart Lindsay

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

      IIF 21 IIF 22 IIF 23
    • Chirmarn Limited, Newburn Bridge Road, Blaydon, Newcastle, Tyne And Wear, NE21 4NT

      IIF 30 IIF 31
    • Newburn Bridge Road, Blaydon, Newcastle, Tyne And Wear, NE21 4NT

      IIF 32
    • 66, Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4BD

      IIF 33
    • Chirmarn Limited, Newburn Bridge Road, Newcastle Upon Tyne, Tyne & Wear, NE21 4NT, United Kingdom

      IIF 34
    • 65 Appletree Gardnes, Walkerville, Newcastle, NE6 4PB

      IIF 35 IIF 36 IIF 37
  • Forrest, Graham Stuart Lindsay
    British director born in April 1962

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 71
    • 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
    • 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
    • Unit 5-6 Quarry Park, Frans Green Industrial Estate, East Tuddenham, Dereham, Norfolk, NR20 3JG

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

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

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

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

      IIF 78
    • 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
    1ST CHOICE ECO SERVICES LIMITED
    09972618
    Anson House Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AYO MEDIA LIMITED
    06666993
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2013-03-31 ~ dissolved
    IIF 73 - Director → ME
  • 3
    COLUMBUS CPD LIMITED
    08369399
    Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 42 - Director → ME
  • 4
    EAGLE WELDING & ENGINEERING SUPPLIES LIMITED
    03047173
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-04-02 ~ dissolved
    IIF 66 - Director → ME
  • 5
    GSLF ENGINEERING LIMITED
    09329579
    Anson House Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-11-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    GSLF VENTURES LIMITED
    - now 08989107
    GSFL VENTURES LIMITED
    - 2014-04-24 08989107
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 62 - Director → ME
  • 7
    HASTIE D.BURTON,LIMITED
    00222661
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2007-05-31 ~ dissolved
    IIF 45 - Director → ME
    2009-12-02 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    N.B. GREEN ENERGY LIMITED
    07662307
    5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-08 ~ dissolved
    IIF 43 - Director → ME
  • 9
    PROTEK-CNC LIMITED
    05162947
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 70 - Director → ME
  • 10
    RDO DEVELOPMENTS LIMITED
    08674627
    Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 40 - Director → ME
  • 11
    SILO DEVELOPMENTS LIMITED
    08674632
    Northern Design Centre, Baltic Business Quarter, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 41 - Director → ME
  • 12
    THE ELMFIELD GROUP LIMITED
    09521361 10392409
    Anson House Fleming Business Centre, Burdon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 63 - Director → ME
  • 13
    THE ELMFIELD GROUP LIMITED
    10392409 09521361
    Anson House The Fleming Business Centre, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 14
    TP WELDING LIMITED
    11318347
    Anson House, The Fleming Business Centre Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    1ST CHOICE INSULATIONS LTD
    05414918
    Unit 5-6 Quarry Park Frans Green Industrial Estate, East Tuddenham, Dereham, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,529,808 GBP2024-12-31
    Officer
    2014-10-02 ~ 2021-03-02
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    ACTS GROUP LIMITED - now
    CHIRMARN (SURVEYING) LIMITED
    - 2018-02-12 05087226
    C/o Leonard Curtis, 9th Floor, Leeds
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,436 GBP2021-03-31
    Officer
    2007-05-11 ~ 2011-10-10
    IIF 50 - Director → ME
    2009-12-02 ~ 2011-10-10
    IIF 5 - Secretary → ME
    2007-05-11 ~ 2007-05-14
    IIF 18 - Secretary → ME
  • 3
    ALCOR HANDLING SOLUTIONS LIMITED - now
    A1 INDUSTRIAL TRUCKS LIMITED
    - 2022-10-02 02487182 14394152
    HIREHIGH LIMITED - 1990-04-24
    Unit 1 First Avenue First Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (6 parents)
    Officer
    2008-04-01 ~ 2011-10-10
    IIF 57 - Director → ME
    2009-12-02 ~ 2011-10-10
    IIF 27 - Secretary → ME
  • 4
    BLOOIE LIMITED
    07777426
    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
    2014-03-23 ~ 2015-02-02
    IIF 39 - Director → ME
  • 5
    CHIRMARN HOLDINGS LIMITED
    04907402
    Unit 5 Capitol Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Current Assets (Company account)
    231,085 GBP2024-03-31
    Officer
    2007-05-11 ~ 2011-10-10
    IIF 51 - Director → ME
    2009-12-02 ~ 2011-10-10
    IIF 1 - Secretary → ME
    2007-05-11 ~ 2007-05-14
    IIF 14 - Secretary → ME
  • 6
    CHIRMARN LIMITED
    01276545 12468508
    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
    2007-05-11 ~ 2011-10-10
    IIF 48 - Director → ME
    2009-12-02 ~ 2011-10-10
    IIF 6 - Secretary → ME
    2007-05-11 ~ 2007-05-14
    IIF 13 - Secretary → ME
  • 7
    D.J MCGOUGH LIMITED
    03569088
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2008-04-01 ~ 2010-09-14
    IIF 59 - Director → ME
    2009-12-02 ~ 2010-09-14
    IIF 21 - Secretary → ME
  • 8
    DUDLEY WILSON LIMITED
    05649071
    A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2005-12-08 ~ 2011-10-10
    IIF 58 - Director → ME
    2009-12-02 ~ 2011-10-10
    IIF 23 - Secretary → ME
    2005-12-08 ~ 2007-05-14
    IIF 8 - Secretary → ME
  • 9
    HASTIE D.BURTON,LIMITED
    00222661
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2007-05-31 ~ 2007-05-31
    IIF 17 - Secretary → ME
  • 10
    ISOLER LTD.
    02766783
    Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (7 parents)
    Officer
    2005-11-09 ~ 2011-10-10
    IIF 54 - Director → ME
    2005-11-09 ~ 2007-05-14
    IIF 37 - Secretary → ME
    2009-12-02 ~ 2011-10-10
    IIF 25 - Secretary → ME
    IIF 31 - Secretary → ME
  • 11
    JENNINGS PROPERTIES LIMITED
    03225253
    Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2007-11-12 ~ 2011-10-10
    IIF 61 - Director → ME
    2009-12-02 ~ 2011-10-10
    IIF 2 - Secretary → ME
  • 12
    JENNINGS ROOFING LIMITED
    01901285
    Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    2007-11-12 ~ 2011-10-10
    IIF 60 - Director → ME
    2009-12-02 ~ 2011-10-10
    IIF 30 - Secretary → ME
  • 13
    KELMAX ROOFING LIMITED
    05710405
    Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    2006-04-18 ~ 2011-10-10
    IIF 44 - Director → ME
    2009-12-02 ~ 2011-10-10
    IIF 4 - Secretary → ME
    2006-04-18 ~ 2007-05-14
    IIF 16 - Secretary → ME
  • 14
    MAXIMUSE LIMITED
    05780633
    Station House, Station Road, Chester Le Street, County Durham
    Dissolved Corporate (4 parents)
    Officer
    2006-04-13 ~ 2011-10-10
    IIF 47 - Director → ME
    2009-12-02 ~ 2011-10-10
    IIF 29 - Secretary → ME
    2006-04-13 ~ 2007-05-14
    IIF 10 - Secretary → ME
  • 15
    MGM LTD
    - now 02682028
    M G M PRESERVATION LIMITED - 1999-07-23
    CHANCEBASIS LIMITED - 1992-03-16
    Unit 333 Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (7 parents)
    Officer
    2007-02-02 ~ 2011-10-10
    IIF 55 - Director → ME
    2007-02-02 ~ 2007-05-14
    IIF 36 - Secretary → ME
    2009-12-02 ~ 2011-10-10
    IIF 28 - Secretary → ME
  • 16
    NORSTEAD LIMITED - now 02712072
    METNOR GROUP LIMITED
    - 2015-01-09 03596379 07516867
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    1998-07-27 ~ 1999-12-02
    IIF 19 - Director → ME
  • 17
    NORTHERN BEAR (RENEWABLES) LIMITED
    07662317
    Unit 1 Station House, Station Road, Chester Le Street, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-08 ~ 2011-10-10
    IIF 38 - Director → ME
  • 18
    NORTHERN BEAR (SAFETY) LIMITED
    - now 06259157
    NORTHERN CITY LIMITED
    - 2008-07-25 06259157
    Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (6 parents)
    Officer
    2007-05-24 ~ 2011-10-10
    IIF 49 - Director → ME
    2009-12-02 ~ 2011-10-10
    IIF 33 - Secretary → ME
  • 19
    NORTHERN BEAR PLC
    - now 05780581
    NORTHERN BEAR LIMITED
    - 2006-11-30 05780581
    A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2006-04-13 ~ 2011-10-11
    IIF 56 - Director → ME
    2011-05-04 ~ 2011-10-11
    IIF 32 - Secretary → ME
    2006-04-13 ~ 2007-05-14
    IIF 35 - Secretary → ME
  • 20
    PREMIUM BARS AND RESTAURANTS PLC - now 05632958
    ULTIMATE LEISURE GROUP PLC
    - 2007-12-07 03760981
    C/o Bdo Stoy Hayward Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1999-07-05 ~ 1999-08-17
    IIF 20 - Director → ME
    1999-07-05 ~ 1999-08-17
    IIF 7 - Secretary → ME
  • 21
    PRINT VENTURES LIMITED
    09066975
    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)
    3,089 GBP2024-12-31
    Officer
    2014-06-02 ~ 2021-03-02
    IIF 71 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-03-02
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    RON GONE LIMITED
    05472679
    Unit 2 Lee Close, Pattinson North Industrial, Estate Washington, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2005-06-06 ~ 2011-10-10
    IIF 53 - Director → ME
    2005-06-06 ~ 2007-05-14
    IIF 12 - Secretary → ME
    2009-12-02 ~ 2011-10-10
    IIF 34 - Secretary → ME
  • 23
    SPRINGS ROOFING LIMITED
    01892372
    Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham
    Active Corporate (7 parents)
    Officer
    2006-07-11 ~ 2011-10-10
    IIF 72 - Director → ME
    2006-07-11 ~ 2007-05-14
    IIF 11 - Secretary → ME
    2009-12-02 ~ 2011-10-10
    IIF 22 - Secretary → ME
  • 24
    THE ROOF TRUSS COMPANY (NORTHERN) LTD
    - now 02611314
    T.R.W. TIMBER ENGINEERING LIMITED - 2000-01-26
    ISSUEASSIST LIMITED - 1991-06-12
    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
    2005-12-22 ~ 2011-05-25
    IIF 46 - Director → ME
    2005-12-22 ~ 2007-05-14
    IIF 15 - Secretary → ME
    2009-12-02 ~ 2011-05-25
    IIF 3 - Secretary → ME
  • 25
    WENSLEY ROOFING LIMITED
    03277397
    Station House Station Road, Chester Le Street, County Durham
    Active Corporate (6 parents)
    Officer
    2006-08-01 ~ 2011-10-10
    IIF 52 - Director → ME
    2009-12-02 ~ 2011-10-10
    IIF 24 - Secretary → ME
    2006-08-01 ~ 2007-05-14
    IIF 9 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.