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

Forster, Thomas Edward

    Related profiles found in government register
  • Forster, Thomas Edward
    British electrician born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Bromley Lane, Chislehurst, BR7 6LF, England

      IIF 1
    • 334, Green Lane, London, SE9 3TH, England

      IIF 2
    • 52, Larchwood Road, New Eltham, London, SE9 3SF, England

      IIF 3
  • Forster, Thomas Edward
    British partner born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Forster, Thomas
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 5
  • Forster, Thomas Edward
    born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Blanmerle Road, Eltham, London, SE9 2DZ, Uk

      IIF 6
  • Forster, Thomas Edward
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21-22, Brockley Cross Business Centre, 96 Endwell Road, London, SE4 2PD, England

      IIF 7
  • Forster, Thomas Edward
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lockheed House, Green Lane Business Park, New Eltham, London, SE9 3TL, United Kingdom

      IIF 8
  • Forster, Thomas Edward
    British pt born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Northcote Road, Sidcup, DA14 6PW, United Kingdom

      IIF 9
  • Mr Thomas Forster
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 10
  • Mr Thomas Edward Forster
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 334, Green Lane, London, SE9 3TH, England

      IIF 11
  • Forster, Thomas
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, 20 Churchilll Square, Kings Hill, Kent, ME19 4YU, England

      IIF 12 IIF 13
  • Mr Thomas Edward Forster
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Blanmerle Road, London, SE9 2DZ, England

      IIF 14
    • Lockheed House, Green Lane Business Park, New Eltham, London, SE9 3TL, United Kingdom

      IIF 15
    • 80, Northcote Road, Sidcup, DA14 6PW, United Kingdom

      IIF 16
    • 80, Northcote Road, Sidcup, Kent, DA14 6PW

      IIF 17
    • Flat 3, Main Road, Sidcup, DA14 6QL, England

      IIF 18
  • Mr Tom Forster
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Bromley Lane, Chislehurst, BR7 6LF, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    334 Green Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -48,392 GBP2023-07-31
    Officer
    2020-07-02 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    Lockheed House Green Lane Business Park, New Eltham, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    -37,795 GBP2023-09-30
    Officer
    2016-09-08 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    80 Northcote Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    Suite 8 20 Churchilll Square, Kings Hill, Kent, England
    Corporate (3 parents)
    Officer
    2024-10-09 ~ now
    IIF 12 - director → ME
  • 6
    Suite 8 20 Churchill Square, Kings Hill, West Malling, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    33,293 GBP2023-07-31
    Officer
    2022-07-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    Suite 8 20 Churchilll Square, Kings Hill, Kent, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-10-08 ~ now
    IIF 13 - director → ME
  • 8
    Flat 4 Bromley Lane, Chislehurst, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-23 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 19 - 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 - Right to appoint or remove directorsOE
  • 9
    STF DESIGN LTD - 2008-05-08
    Flat 3 Main Road, Sidcup, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,007 GBP2018-11-30
    Officer
    2008-02-28 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    80 Northcote Road, Sidcup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,915 GBP2020-12-31
    Officer
    2018-01-22 ~ 2019-08-19
    IIF 9 - director → ME
    Person with significant control
    2018-01-22 ~ 2019-08-19
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    C/o Arc Insolvency 12 Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ 2016-08-24
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.