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, Chantal Benedicte

    Related profiles found in government register
  • Forrest, Chantal Benedicte

    Registered addresses and corresponding companies
  • Forrest, Chantal Benedicte
    British

    Registered addresses and corresponding companies
    • icon of address 30 Heath Lea, Well Head, Halifax, West Yorkshire, HX1 2BX

      IIF 10 IIF 11
    • icon of address 304, Bridgewater Place, Birchwood Park, Warrington, WA3 6XG, United Kingdom

      IIF 12
  • Forrest, Chantal

    Registered addresses and corresponding companies
  • Forrest, Chantal Benedicte
    English,french

    Registered addresses and corresponding companies
  • Forrest, Chantal Benedicte
    English,french company sec

    Registered addresses and corresponding companies
    • icon of address Spoutfield Barn, Triangle, Sowerby Bridge, West Yorkshire, HX6 3DU

      IIF 45
  • Forrest, Chantal Benedicte
    English,french solicitor

    Registered addresses and corresponding companies
    • icon of address 304, Bridgewater Place, Birchwood Park, Warrington, WA3 6XG, United Kingdom

      IIF 46
  • Forrest, Chantal Benedicte
    English,french company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spoutfield Barn, Triangle, Sowerby Bridge, West Yorkshire, HX6 3DU

      IIF 47
  • Forrest, Chantal Benedicte
    English,french company secretary born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spoutfield Barn, Triangle, Sowerby Bridge, West Yorkshire, HX6 3DU

      IIF 48 IIF 49
  • Forrest, Chantal Benedicte
    English,french non-executive director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lmc Campus, New Beacon Group, Stafford Education And Enterprise Park, Weston Road, Stafford, ST18 0BF, England

      IIF 50
  • Forrest, Chantal Benedicte
    English,french solicitor born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ms Chantal Benedicte Forrest
    English,french born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spoutfield Barn, Triangle, Sowerby Bridge, Yorkshire, HX6 3DU

      IIF 69
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 55 - Director → ME
  • 2
    SKELDERGATE BUFFER LIMITED - 2008-10-03
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    SKELDERGATE HOLDCO LIMITED - 2008-10-03
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    SKELDERGATE JUNIOR HOLDCO LIMITED - 2008-10-03
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    SALTAIRE PIK CO LIMITED - 2008-10-03
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address Spoutfield Barn, Triangle, Sowerby Bridge, Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 66 - Director → ME
Ceased 51
  • 1
    HARGREAVES & JONES LIMITED - 1995-07-11
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-06 ~ 2008-07-31
    IIF 33 - Secretary → ME
  • 2
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-06 ~ 2008-07-31
    IIF 42 - Secretary → ME
  • 3
    PRECIS (1108) LIMITED - 1991-12-05
    icon of address Sibelco Talke, West Avenue, Talke, Stoke On Trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2008-07-31
    IIF 45 - Secretary → ME
  • 4
    icon of address 60 Buchanan Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-06 ~ 2008-07-31
    IIF 37 - Secretary → ME
  • 5
    icon of address Brookside Hall, Congleton Road, Sandbach, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2008-07-31
    IIF 29 - Secretary → ME
  • 6
    YORKSHIRE COGEN LIMITED - 1999-02-02
    YELECO 12 LIMITED - 1992-09-08
    E.ON UK COGENERATION LIMITED - 2021-03-24
    E.ON ENERGY ECO INSTALLATIONS LIMITED - 2024-02-12
    POWERGEN COGENERATION LIMITED - 2004-07-05
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-09-30 ~ 1994-04-29
    IIF 11 - Secretary → ME
  • 7
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-21 ~ 2014-03-31
    IIF 9 - Secretary → ME
  • 8
    NORWEB PLC - 2001-11-26
    UNITED UTILITIES ELECTRICITY PLC - 2007-08-31
    UNITED UTILITIES ELECTRICITY LIMITED - 2007-12-20
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-08 ~ 2014-03-31
    IIF 46 - Secretary → ME
  • 9
    TRUSHELFCO (NO.3272) LIMITED - 2007-02-01
    ELECTRICITY NORTH WEST SERVICES LIMITED - 2016-10-21
    UNITED UTILITIES ELECTRICITY SERVICES LIMITED - 2010-07-02
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2014-03-31
    IIF 3 - Secretary → ME
  • 10
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2014-03-31
    IIF 8 - Secretary → ME
  • 11
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2014-03-31
    IIF 12 - Secretary → ME
  • 12
    icon of address Sibelco Talke, West Avenue, Talke, Stoke On Trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-06 ~ 2008-07-31
    IIF 31 - Secretary → ME
  • 13
    SUGARAY LTD - 2004-09-14
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-10 ~ 2005-03-15
    IIF 43 - Secretary → ME
  • 14
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 65 - Director → ME
  • 15
    SKELDERGATE EUROBOND CO LIMITED - 2008-10-03
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-31 ~ 2018-01-31
    IIF 23 - Secretary → ME
  • 16
    icon of address Western House, Halifax Road, Bradford
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 62 - Director → ME
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 17 - Secretary → ME
  • 17
    icon of address Western House, Halifax Road, Bradford
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 57 - Director → ME
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 24 - Secretary → ME
  • 18
    icon of address Western House, Halifax Road, Bradford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 60 - Director → ME
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 15 - Secretary → ME
  • 19
    YORKSHIRE WATER PLC - 1999-08-04
    KELDA GROUP PLC - 2008-07-03
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 61 - Director → ME
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 25 - Secretary → ME
  • 20
    PRECIS (647) LIMITED - 1988-03-02
    THE YORKSHIRE WATER GROUP LIMITED - 1991-05-16
    YW NOMINEES LTD. - 2011-01-24
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 64 - Director → ME
  • 21
    SKELDERGATE NON-REG HOLDCO LIMITED - 2008-10-03
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 59 - Director → ME
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 16 - Secretary → ME
  • 22
    VEATIVE GROUP HOLDINGS PLC - 2023-05-09
    DEV CLEVER HOLDINGS PLC - 2023-01-24
    icon of address Lmc Campus, New Beacon Group Stafford Education And Enterprise Park, Weston Road, Stafford, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2023-02-10
    IIF 50 - Director → ME
  • 23
    icon of address Brookside Hall, Congleton Road, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2008-07-31
    IIF 39 - Secretary → ME
  • 24
    icon of address Brookside Hall, Congleton Road, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2008-07-31
    IIF 27 - Secretary → ME
  • 25
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-12 ~ 2014-03-31
    IIF 1 - Secretary → ME
  • 26
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2014-03-31
    IIF 6 - Secretary → ME
  • 27
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2014-03-31
    IIF 5 - Secretary → ME
  • 28
    NORTH WEST ELECTRICITY NETWORKS LIMITED - 2014-10-06
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2014-03-31
    IIF 7 - Secretary → ME
  • 29
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2014-03-31
    IIF 2 - Secretary → ME
  • 30
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-07 ~ 2014-03-31
    IIF 4 - Secretary → ME
  • 31
    icon of address Spoutfield Barn, Triangle, Sowerby Bridge, Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2003-11-04 ~ 2009-11-16
    IIF 67 - Director → ME
    icon of calendar 2003-11-04 ~ 2011-11-01
    IIF 38 - Secretary → ME
  • 32
    BREY HOLDINGS LIMITED - 2006-03-07
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 56 - Director → ME
  • 33
    SKELDERGATE LIMITED - 2007-11-23
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 63 - Director → ME
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 22 - Secretary → ME
  • 34
    YELECO 15 LIMITED - 1993-04-28
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2000-11-06
    IIF 68 - Director → ME
  • 35
    ILAMIAN LIMITED - 2021-03-11
    icon of address Sibelco Talke, West Avenue, Talke, Stoke On Trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-06 ~ 2008-07-31
    IIF 44 - Secretary → ME
  • 36
    BRITISH INDUSTRIAL SAND LIMITED - 1987-01-15
    HEPWORTH MINERALS AND CHEMICALS (HOLDINGS) LIMITED - 2000-07-27
    BRITISH INDUSTRIAL SAND (HOLDINGS) LIMITED - 1988-10-01
    icon of address Sibelco Talke, West Avenue, Talke, Stoke On Trent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-06 ~ 2008-07-31
    IIF 32 - Secretary → ME
  • 37
    B.I.S. MINERALS LIMITED - 1987-01-15
    LAWTON MINERALS LIMITED - 1982-03-24
    BRITISH INDUSTRIAL SAND LIMITED - 1988-10-01
    HEPWORTH MINERALS AND CHEMICALS LIMITED - 2000-07-27
    WBB MINERALS LIMITED - 2008-09-30
    SIBELCO MINERALS AND CHEMICALS LIMITED - 2003-12-02
    icon of address Sibelco Talke, West Avenue, Talke, Stoke On Trent, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-12 ~ 2008-07-31
    IIF 49 - Director → ME
    icon of calendar 2002-04-06 ~ 2008-07-31
    IIF 28 - Secretary → ME
  • 38
    BROOMCO (2356) LIMITED - 2001-02-16
    SMC PENSION TRUSTEE COMPANY LIMITED - 2004-07-22
    WBB MINERALS PENSION TRUSTEE LIMITED - 2013-12-09
    icon of address West Avenue, West Avenue, Talke, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2008-07-23
    IIF 47 - Director → ME
  • 39
    WATTS BLAKE BEARNE AND COMPANY P.L.C. - 2008-07-30
    icon of address Sibelco Talke, West Avenue, Talke, Stoke On Trent, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-12 ~ 2008-07-31
    IIF 48 - Director → ME
    icon of calendar 2002-02-21 ~ 2008-07-31
    IIF 40 - Secretary → ME
  • 40
    IVORYACE LIMITED - 1990-01-01
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-21 ~ 2008-07-31
    IIF 41 - Secretary → ME
  • 41
    WBB EFFLUENT TREATMENT LIMITED - 1995-01-19
    WBB INTERCLAY INTERNATIONAL LIMITED - 1997-03-10
    WBB INTERCLAY LIMITED - 1999-02-11
    icon of address Sibelco Talke, West Avenue, Talke, Stoke On Trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2008-07-31
    IIF 30 - Secretary → ME
  • 42
    WBB MINERALS LIMITED - 2003-12-02
    WBB HOLDINGS (UK) LIMITED - 2001-04-02
    WBB RESEARCH AND EXPLORATION LIMITED - 1997-11-07
    GATEBLOCK LIMITED - 1989-06-02
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-21 ~ 2008-07-31
    IIF 35 - Secretary → ME
  • 43
    W.B.B. MINERAL SERVICES LIMITED - 1998-01-01
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-21 ~ 2008-07-31
    IIF 34 - Secretary → ME
  • 44
    YELECO 4 LIMITED - 1994-07-06
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-30 ~ 1994-06-30
    IIF 10 - Secretary → ME
  • 45
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-30 ~ 2001-09-21
    IIF 36 - Secretary → ME
  • 46
    KEYLAND DEVELOPMENTS LIMITED - 1999-08-25
    WIDESCAN LIMITED - 1999-08-02
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 58 - Director → ME
  • 47
    KELDA GROUP LIMITED - 1999-08-04
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 53 - Director → ME
  • 48
    KELDA WATER SERVICES LIMITED - 2004-12-21
    CROSSCO 2000 LIMITED - 2004-11-11
    ALCONTROL LIMITED - 2000-12-20
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-10-29
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LIMITED - 1998-04-06
    YORKSHIRE WATER (SIX) FINANCE LIMITED - 1998-01-30
    TITLERUN LIMITED - 1995-03-27
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 54 - Director → ME
  • 49
    YORKSHIRE WATER SERVICES FINANCE PLC - 2008-12-17
    INHOCO 2797 PUBLIC LIMITED COMPANY - 2003-02-11
    icon of address Western House, Halifax Road, Bradford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 52 - Director → ME
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 19 - Secretary → ME
  • 50
    icon of address Western House, Halifax Road, Bradford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 51 - Director → ME
    icon of calendar 2014-12-31 ~ 2017-12-15
    IIF 14 - Secretary → ME
  • 51
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-31 ~ 2018-01-31
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.