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, Angus George Patrick

    Related profiles found in government register
  • Forrest, Angus George Patrick
    British business director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, St James' Street, London, SW1A 1LQ, United Kingdom

      IIF 1
  • Forrest, Angus George Patrick
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Taybridge Road, London, SW11 5PX

      IIF 2
    • icon of address 9, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 3
  • Forrest, Angus George Patrick
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upper Tachbrook Street, London, SW1V 1SH, England

      IIF 4 IIF 5 IIF 6
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 9
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 10
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 11 IIF 12
    • icon of address 9, Catherine Place, London, SW1E 6DX, England

      IIF 13
    • icon of address 9, Catherine Place, London, SW1E 6DX, Uk

      IIF 14
    • icon of address 9, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 15
    • icon of address 9, Catherine Place, London, SW1V 6DX, United Kingdom

      IIF 16
  • Forrest, Angus George Patrick
    British financial analyst born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Forrest, Angus George Patrick
    British fund manager born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Taybridge Road, London, SW11 5PX

      IIF 19
  • Forrest, Angus George Patrick
    British venture capitalist born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Forrest, Angus George
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnham Yard, London End, Beaconsfield, HP9 2JH, England

      IIF 22
  • Forrest, Angus George Patrick
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnham Yard, London End, Beaconsfield, HP9 2JH, England

      IIF 23 IIF 24 IIF 25
    • icon of address Carnac Cottage, Cams Hall Estate, Farnham, PO16 8UU, United Kingdom

      IIF 27 IIF 28
    • icon of address 73, Taybridge Road, London, SW11 5PX, England

      IIF 29
    • icon of address 80, (2nd Floor), Cheapside, London, EC2V 6EE, United Kingdom

      IIF 30
  • Forrest, Angus George Patrick
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 31
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 32
    • icon of address 73, Taybridge Road, London, SW11 5PX, United Kingdom

      IIF 33
    • icon of address 80, (3rd Floor), Cheapside, London, EC2V 6EE, United Kingdom

      IIF 34
    • icon of address 9, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 35 IIF 36
    • icon of address Forrest Angus, 73 Taybridge Road, London, SW11 5PX, United Kingdom

      IIF 37
  • Forrest, Angus George Patrick
    British none born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 38
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 39 IIF 40 IIF 41
  • Forrest, Angus George Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 73 Taybridge Road, London, SW11 5PX

      IIF 42
  • Mr Angus George Patrick Forrest
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 43
    • icon of address 73, Taybridge Road, London, SW11 5PX, England

      IIF 44
    • icon of address 9, Catherine Place, London, SW1E 6DX, England

      IIF 45
    • icon of address 9, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 46
  • Forrest, Angus George Patrick

    Registered addresses and corresponding companies
    • icon of address C/o Resolve Partners Llp One, America Square, Crosswall, London, EC3N 2LB

      IIF 47
  • Forrest, Angus George

    Registered addresses and corresponding companies
    • icon of address 9, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 48
  • Mr Angus Forrest
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Taybridge Road, London, SW11 5PX, England

      IIF 49
    • icon of address Forrest Angus, 73 Taybridge Road, London, SW11 5PX, United Kingdom

      IIF 50
  • Angus Forrest
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Taybridge Road, London, SW11 5PX, United Kingdom

      IIF 51
  • Forrest, Angus

    Registered addresses and corresponding companies
    • icon of address 73, Taybridge Road, London, SW11 5PX, England

      IIF 52
    • icon of address 73, Taybridge Road, London, SW11 5PX, United Kingdom

      IIF 53
    • icon of address 9, Catherine Place, London, SW1V 6DX, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    ACUITY RISK LIMITED - 2020-03-18
    icon of address 80 (2nd Floor) Cheapside, London, United Kingdom
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    303,776 GBP2023-03-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 34 - Director → ME
  • 2
    DRUMZ PLC - 2023-06-06
    ENERGISER INVESTMENTS PLC - 2020-07-20
    BILLAM PLC. - 2008-11-12
    J. BILLAM P.L.C. - 1995-06-01
    icon of address 80, (2nd Floor), Cheapside, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 30 - Director → ME
  • 3
    GRAMM PARTNERSHIP HOUSING LIMITED - 2012-06-20
    icon of address Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 12 - Director → ME
  • 7
    DRUMZ LTD
    - now
    ACUITY RM GROUP LTD - 2023-06-06
    icon of address 73 Taybridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    icon of address Nerine Chambers Po Box 905, Road Town, Tortola, Virgin Islands, British
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 22 - Director → ME
  • 10
    DRUMZ LTD - 2020-07-20
    icon of address 73 Taybridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    INTELLEGO TTS LIMITED - 2011-06-27
    MODINEX LTD - 2005-07-05
    icon of address 55 St James' Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-31 ~ dissolved
    IIF 1 - Director → ME
  • 12
    THE PROFESSIONAL DEVELOPMENT PARTNERSHIP LIMITED - 2010-06-23
    SPEED 3902 LIMITED - 1993-12-09
    icon of address C/o Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 47 - Secretary → ME
  • 13
    icon of address 2 Upper Tachbrook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    ALPHA RETURNS GROUP LIMITED - 2013-08-07
    icon of address 31 Lombard Street, ., London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-06-13 ~ dissolved
    IIF 54 - Secretary → ME
  • 15
    TERN LTD - 2013-08-16
    icon of address 9 Catherine Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-01-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    GOODAIR COMPANY LIMITED - 1990-06-20
    icon of address 73 Taybridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar 2014-03-31 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    URCO PLC - 2005-12-13
    icon of address Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    113,679 GBP2020-12-31
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 24 - Director → ME
  • 18
    INTERNATIONAL LIFE SCIENCES PLC - 2000-11-01
    GLOBAL LIFE SCIENCES PLC - 2000-10-31
    INTROVENTURE PLC - 2000-10-18
    icon of address Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,509,000 GBP2022-12-31
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 26 - Director → ME
Ceased 25
  • 1
    IMAGINATIK (GOSWELL) LIMITED - 2019-03-07
    IMAGINATIK HOLDINGS PLC - 2006-09-07
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2019-02-26
    IIF 28 - Director → ME
  • 2
    DRUMZ PLC - 2023-06-06
    ENERGISER INVESTMENTS PLC - 2020-07-20
    BILLAM PLC. - 2008-11-12
    J. BILLAM P.L.C. - 1995-06-01
    icon of address 80, (2nd Floor), Cheapside, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2000-05-30 ~ 2006-03-24
    IIF 21 - Director → ME
  • 3
    SHIDU CAPITAL PLC - 2013-08-07
    DIGITAL LEARNING MARKETPLACE PLC - 2012-12-11
    INTELLEGO HOLDINGS PLC - 2012-01-04
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2013-10-18
    IIF 2 - Director → ME
  • 4
    icon of address 2 Upper Tachbrook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ 2022-09-15
    IIF 6 - Director → ME
  • 5
    DUNNET (NO1 NOMINEES) LIMITED - 2013-11-14
    icon of address 2 Upper Tachbrook Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ 2022-09-15
    IIF 7 - Director → ME
  • 6
    icon of address Nerine Chambers, Po Box 905, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2022-09-15
    IIF 39 - Director → ME
  • 7
    icon of address 2 Upper Tachbrook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ 2022-09-15
    IIF 5 - Director → ME
  • 8
    icon of address 2 Upper Tachbrook Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ 2020-03-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-12-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    HURN NOMINEES LIMITED - 2013-12-03
    icon of address 2 Upper Tachbrook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2022-09-15
    IIF 8 - Director → ME
  • 10
    icon of address 2 Upper Tachbrook Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ 2022-09-15
    IIF 4 - Director → ME
  • 11
    icon of address 2 Upper Tachbrook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-08-14 ~ 2022-09-15
    IIF 36 - Director → ME
  • 12
    icon of address 2 Upper Tachbrook Street, London, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2014-08-14 ~ 2022-09-15
    IIF 35 - Director → ME
  • 13
    icon of address 2 Upper Tachbrook Street, London, England
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2022-09-15
    IIF 9 - Director → ME
  • 14
    ABAL GROUP LIMITED - 2019-02-05
    icon of address 22 Great James Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2019-02-05
    IIF 33 - Director → ME
    icon of calendar 2018-12-14 ~ 2019-02-19
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-12-26
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 15
    icon of address 2 Upper Tachbrook Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,534 GBP2024-01-31
    Officer
    icon of calendar 2015-07-17 ~ 2017-03-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    icon of address Nerine Chambers, Quastisky Building P O Box 905, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-20 ~ 2022-09-15
    IIF 40 - Director → ME
  • 17
    icon of address 2nd Floor, 116 Main Street, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-11 ~ 2022-09-15
    IIF 32 - Director → ME
    icon of calendar 2014-11-06 ~ 2016-02-09
    IIF 14 - Director → ME
  • 18
    icon of address 2 Upper Tachbrook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2022-09-15
    IIF 15 - Director → ME
  • 19
    ABAL GROUP PLC - 2020-05-01
    IMAGINATIK PLC - 2019-02-05
    IMAGINATIK LIMITED - 2006-10-24
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-10 ~ 2019-02-28
    IIF 27 - Director → ME
  • 20
    GOODAIR COMPANY LIMITED - 1990-06-20
    icon of address 73 Taybridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-04
    IIF 42 - Secretary → ME
  • 21
    TERN PLC
    - now
    SILVERMERE ENERGY PLC - 2013-08-16
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    THE CORE BUSINESS PLC - 2010-03-24
    THE CORE BUSINESS LIMITED - 2006-02-13
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    FOOTBALL KITS LIMITED - 2004-11-23
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ 2017-10-20
    IIF 38 - Director → ME
  • 22
    URCO PLC - 2005-12-13
    icon of address Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    113,679 GBP2020-12-31
    Officer
    icon of calendar 2001-06-22 ~ 2007-03-30
    IIF 20 - Director → ME
  • 23
    icon of address Charnwood House, Gregory Boulevard, Nottingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-02 ~ 2017-12-21
    IIF 17 - Director → ME
  • 24
    INTERNATIONAL LIFE SCIENCES PLC - 2000-11-01
    GLOBAL LIFE SCIENCES PLC - 2000-10-31
    INTROVENTURE PLC - 2000-10-18
    icon of address Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,509,000 GBP2022-12-31
    Officer
    icon of calendar 2000-10-09 ~ 2007-03-30
    IIF 19 - Director → ME
  • 25
    FLEXIOPS LIMITED - 2019-02-28
    FLEXIANT RESEARCH LIMITED - 2016-08-10
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    279,316 GBP2024-12-31
    Officer
    icon of calendar 2016-06-27 ~ 2017-10-20
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.