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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Forster

    Related profiles found in government register
  • Mr Christopher Forster
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 1
    • 483, Green Lanes, London, N13 4BS, England

      IIF 2 IIF 3 IIF 4
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Chris Forster
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 8
  • Mr Christopher Forster
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 9
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
  • Forster, Christopher
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Forster, Christopher
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chris Forster
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc067248 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 20
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 10, Nursery Mews, Morpeth, Northumberland, NE61 2AR, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Forster, Chris
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 25
  • Forster, Chris
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Birch House, High Spen Industrial Estate, High Spen, Tyne And Wear, NE39 2PS

      IIF 26
    • 483, Green Lanes, London, N13 4BS

      IIF 27
  • Forster, Christopher
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Forster, Christopher
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 29
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Forster, Chris
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc067248 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 31
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • 10, Nursery Mews, Morpeth, Northumberland, NE61 2AR, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Forster, Chris
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Maple Drive, Widdrington, NE61 5PF, United Kingdom

      IIF 37
  • Forster, Christopher

    Registered addresses and corresponding companies
  • Forster, Chris

    Registered addresses and corresponding companies
    • Sc067248 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 49
    • 483, Green Lanes, London, N13 4BS

      IIF 50
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • 10, Nursery Mews, Morpeth, Northumberland, NE61 2AR, United Kingdom

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments 20
  • 1
    AUTO RECOVERY SERVICES LIMITED
    13668364
    13 Ensign Business Centre, Westwood Way, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2021-10-08 ~ now
    IIF 34 - Director → ME
    2021-10-08 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    AUTOMOBILE RECOVERY 2023 LIMITED
    - now SC067248
    A. CRAIG DYMOCK (RECOVERY) LIMITED
    - 2023-02-17 SC067248
    24238, Sc067248 - Companies House Default Address, Edinburgh
    Active Corporate (6 parents)
    Officer
    2021-07-01 ~ now
    IIF 31 - Director → ME
    2021-07-01 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    BEHIND THE BLACK DOOR LIMITED
    13672261
    3 Nursery Mews, Morpeth, England
    Active Corporate (3 parents)
    Officer
    2021-10-11 ~ now
    IIF 36 - Director → ME
    2021-10-11 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EL-HODDO COFFEE LIMITED
    12465147
    10 Nursery Mews, Morpeth, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-05-20 ~ now
    IIF 33 - Director → ME
  • 5
    EUROROUTE RECOVERY LIMITED
    12708120
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 30 - Director → ME
    2020-06-30 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    FLEET AUTO SOLUTIONS TERMINAL LIMITED
    13725464
    10 Nursery Mews, Morpeth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-05 ~ now
    IIF 35 - Director → ME
    2021-11-05 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    FULL SPEC DECORATING LIMITED
    12599849
    Birch House High Spen Industrial Estate, High Spen, Rowlands Gill, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-13 ~ 2020-06-22
    IIF 18 - Director → ME
    2020-05-13 ~ 2020-06-22
    IIF 43 - Secretary → ME
  • 8
    JEAN-PAUL RESHAY FINANCE LIMITED
    - now 11037121
    JPR FINANCE LIMITED
    - 2020-02-12 11037121 12481423
    483 Green Lanes, London, England
    Active Corporate (2 parents)
    Officer
    2017-10-30 ~ now
    IIF 13 - Director → ME
    2017-10-30 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    JPR FINANCE LIMITED
    12481423 11037121
    483 Green Lanes, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2020-02-25 ~ now
    IIF 15 - Director → ME
    2020-02-25 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    MANGOBEAN 2019 LIMITED
    11796370
    483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2019-01-30 ~ now
    IIF 16 - Director → ME
    2019-01-30 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    MBR FINANCE LIMITED
    11864066
    483 Green Lanes, London, England
    Active Corporate (3 parents)
    Officer
    2019-10-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PATHWAY TO SOLUTIONS LIMITED
    11556984
    4385, 11556984 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-09-06 ~ 2018-11-03
    IIF 28 - Director → ME
    2018-09-06 ~ 2018-11-03
    IIF 48 - Secretary → ME
    Person with significant control
    2018-09-06 ~ 2018-11-03
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    REBEL PURCHASING LIMITED
    13448386
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 32 - Director → ME
    2021-06-09 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2021-06-09 ~ dissolved
    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
  • 14
    RVR AUTO GROUP - EAST OF SCOTLAND AUTO CENTRE LTD.
    SC656159
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2020-03-02 ~ now
    IIF 12 - Director → ME
    2020-03-02 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    RVR AUTO GROUP LIMITED
    12485339
    483 Green Lanes, London, United Kingdom
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2020-02-26 ~ now
    IIF 14 - Director → ME
    2020-02-26 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    RVR AUTO GROUP LIMITED T/A RANDYS VEHICLE RECOVERY LTD
    12487090
    483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-27 ~ now
    IIF 17 - Director → ME
    2020-02-27 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    RVR AUTO GROUP PROPERTY HOLDINGS LIMITED
    12612915
    483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-20 ~ 2024-09-18
    IIF 29 - Director → ME
    2020-05-20 ~ 2024-09-18
    IIF 41 - Secretary → ME
    Person with significant control
    2020-05-20 ~ 2022-08-16
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    THE FROTH GROUP LIMITED
    10441937
    Birch House, High Spen Industrial Estate, High Spen
    Dissolved Corporate (4 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 19 - Director → ME
    2019-03-27 ~ 2019-10-24
    IIF 27 - Director → ME
    2019-03-27 ~ 2019-10-24
    IIF 50 - Secretary → ME
    2020-05-22 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    THE ZOLTAR GROUP LTD
    11118786
    Birch House, High Spen Industrial Estate, High Spen, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2019-04-17 ~ 2019-10-24
    IIF 26 - Director → ME
  • 20
    UR CONSTRUCTION LIMITED
    13362484
    42 Maple Drive, Widdrington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 37 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.