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

Forrester, Michael George

    Related profiles found in government register
  • Forrester, Michael George
    British business development manager born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 1
  • Forrester, Michael George
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Penbeagle Ind Est, St Ives, Cornwall, TR26 2JH

      IIF 2
    • icon of address Sprinkles Hq, Unit 10, Lower Barns Business Park, Ludlow, Shropshire, SY8 4DS, United Kingdom

      IIF 3
    • icon of address 4, Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, Worcestershire, WR15 8SZ, England

      IIF 4
    • icon of address Severn House, Prescott Drive, Worcester, Worcestershire, WR4 9NE, England

      IIF 5
    • icon of address Withy Bank, Upper Sapey, Worcester, Worcestershire, WR6 6EZ, England

      IIF 6
    • icon of address Withybank, Upper Sapey, Worcester, Worcestershire, WR6 6EZ, United Kingdom

      IIF 7
  • Forrester, Michael George
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bodmin Business Park, Launceston Road, Bodmin, Cornwall, PL31 2RJ

      IIF 8
    • icon of address 4, Lower Teme Business Park, Tenbury Wells, Worcestershire, WR15 8SZ, United Kingdom

      IIF 9
    • icon of address Dial House, Whitbourne, Worcester, WR6 5SG, England

      IIF 10
    • icon of address Severn House, Prescott Drive, Worcester, Worcestershire, WR4 9NE

      IIF 11
    • icon of address Withy Bank, Upper Sapey, Worcester, WR6 6EZ, United Kingdom

      IIF 12
    • icon of address Withy Bank, Upper Sapey, Worcester, Worcestershire, WR6 6EZ, United Kingdom

      IIF 13
    • icon of address Withybank, Upper Sapey, Worcester, Worcestershire, WR6 6EZ, United Kingdom

      IIF 14
    • icon of address 4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire, WR15 8SZ

      IIF 15
  • Forrester, Michael George
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Withybank, Upper Sapey, Worcester, Worcestershire, WR6 6EZ, United Kingdom

      IIF 16
  • Forrester, Michael George
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Forrester, Michael George
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Meadows, Nash, Ludlow, Salop, SY8 3DQ

      IIF 19
  • Mr Michael George Forrester
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bodmin Business Park, Launceston Road, Bodmin, Cornwall, PL31 2RJ

      IIF 20
    • icon of address 20, Thames Road, Barking, Essex, IG11 0HZ

      IIF 21
    • icon of address Drumhead Lane Cambuslang, Investment Park, Glasgow, G32 8EX

      IIF 22
    • icon of address 4, Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire, WR15 8SZ, England

      IIF 23
    • icon of address 4, Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, Worcestershire, WR15 8SZ, England

      IIF 24
    • icon of address Unit A Woodlands Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, England

      IIF 25
    • icon of address The Oast House, Upper Sapey, Worcester, Worcestershire, WR6 6EZ, England

      IIF 26
    • icon of address Withy Bank, Upper Sapey, Worcester, Worcestershire, WR6 6EZ, United Kingdom

      IIF 27
    • icon of address Withybank, Upper Sapey, Worcester, Worcestershire, WR6 6EZ, United Kingdom

      IIF 28 IIF 29
    • icon of address 4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire, WR15 8SZ

      IIF 30
  • Michael George Forrester
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Withy Bank, Upper Sapey, Worcester, WR6 6EZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Withybank, Upper Sapey, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    254,519 GBP2024-03-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Withybank, Upper Sapey, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Oast House, Upper Sapey, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,093 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Withybank, Upper Sapey, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Withy Bank, Upper Sapey, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,091 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2001-09-03
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL - 1997-03-26
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL - 1997-05-02
    HEREFORD AND WORCESTER CHAMBER OF COMMERCE TRAININGAND ENTERPRISE - 1998-04-06
    icon of address Severn House, Prescott Drive, Worcester, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Withy Bank, Upper Sapey, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -387,429 GBP2024-03-31
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,153 GBP2022-03-31
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Sprinkles Hq Unit 10, Lower Barns Business Park, Ludlow, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    409,019 GBP2025-03-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 3 - Director → ME
Ceased 14
  • 1
    M W CONFECTIONERY LIMITED - 1997-09-04
    M & W IMPORT/EXPORT U.K. LTD. - 1994-03-25
    icon of address Unit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-13 ~ 2018-09-13
    IIF 20 - Has significant influence or control OE
  • 2
    icon of address Unit 5 Penbeagle Ind Est, St Ives, Cornwall
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,680,940 GBP2024-12-31
    Officer
    icon of calendar 2018-09-28 ~ 2019-12-31
    IIF 2 - Director → ME
  • 3
    icon of address Dial House, Whitbourne, Worcester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -207,997 GBP2024-05-31
    Officer
    icon of calendar 2020-01-01 ~ 2024-06-07
    IIF 10 - Director → ME
  • 4
    FOODTEC UK LIMITED - 2014-08-13
    DAIRY CREST FOOD INGREDIENTS LIMITED - 2014-07-23
    FOODTEC UK LIMITED - 2014-07-23
    FAYREFIELD-FOODTEC LIMITED - 2013-07-31
    FAYREFIELD INGREDIENTS LIMITED - 1994-12-31
    DAIRY & FOOD (U.K.) LIMITED - 1994-08-23
    RIVALRIDER LIMITED - 1990-01-18
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2003-12-31
    IIF 19 - Director → ME
  • 5
    FOODTEC SERVICES LTD - 2014-08-21
    DAIRY CREST FOOD INGREDIENTS UK LIMITED - 2014-07-24
    FOODTEC SERVICES LTD - 2014-07-23
    FOODTEC UK LTD - 2013-07-31
    FOODTEC SERVICES LIMITED - 2013-04-23
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-15 ~ 2004-01-19
    IIF 18 - Director → ME
  • 6
    BASIXCOMP LIMITED - 2000-11-29
    icon of address 4 Lower Teme Business Park, Ludlow Road, Burford, Tenbury Wells, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    403,792 GBP2024-12-31
    Officer
    icon of calendar 2014-04-16 ~ 2017-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2001-09-03
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL - 1997-03-26
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL - 1997-05-02
    HEREFORD AND WORCESTER CHAMBER OF COMMERCE TRAININGAND ENTERPRISE - 1998-04-06
    icon of address Severn House, Prescott Drive, Worcester, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2020-09-11
    IIF 5 - Director → ME
  • 8
    icon of address 4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2012-04-24 ~ 2016-05-25
    IIF 9 - Director → ME
  • 9
    NIC ICE LIMITED - 2020-01-03
    icon of address Unit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-10-17
    IIF 25 - Has significant influence or control OE
  • 10
    WODSKOU LIMITED - 2012-04-02
    icon of address Unit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall
    Active Corporate (7 parents, 11 offsprings)
    Equity (Company account)
    100,734,787 GBP2024-12-31
    Officer
    icon of calendar 2017-05-02 ~ 2018-05-03
    IIF 8 - Director → ME
  • 11
    MARCANTONIO FOODS LIMITED - 2020-01-03
    MARCANTONIO FOODS.LIMITED - 2018-05-22
    icon of address 20 Thames Road, Barking, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,228,926 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-10-18
    IIF 21 - Has significant influence or control OE
  • 12
    icon of address 4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,389,626 GBP2024-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2021-09-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-12-21 ~ 2018-12-20
    IIF 30 - Has significant influence or control OE
  • 13
    FAIRFIELD DAIRIES LIMITED - 1994-07-04
    LEOBRIGHT LIMITED - 1990-12-20
    icon of address Englesea House, Barthomley Road, Crewe Green,crewe, Cheshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-13 ~ 2003-12-31
    IIF 17 - Director → ME
  • 14
    LOTHIAN FIFTY (576) LIMITED - 1999-04-20
    icon of address Drumhead Lane Cambuslang, Investment Park, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-07 ~ 2019-04-07
    IIF 22 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.