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

Mr Chris Forster

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

    Resident in England

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

      IIF 1
  • Mr Christopher Forster
    British born in January 1959

    Resident in England

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

      IIF 2
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 3 IIF 4 IIF 5
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Chris Forster
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

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

      IIF 10
    • icon of address 10, Nursery Mews, Morpeth, Northumberland, NE61 2AR, United Kingdom

      IIF 11 IIF 12 IIF 13
  • 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
  • Forster, Chris
    British born in January 1959

    Resident in England

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

      IIF 22
  • Forster, Chris
    British director born in January 1959

    Resident in England

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

      IIF 23
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 24
  • Mr Christopher Forster
    British born in January 1959

    Resident in United Kingdom

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

      IIF 25
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27
  • Forster, Christopher
    British director born in January 1959

    Resident in United Kingdom

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

      IIF 28
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
  • Forster, Chris
    British born in January 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 36
    • icon of address 42, Maple Drive, Widdrington, NE61 5PF, United Kingdom

      IIF 37
  • Forster, Chris

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 38
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 39
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
    • icon of address 10, Nursery Mews, Morpeth, Northumberland, NE61 2AR, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Forster, Christopher

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    A. CRAIG DYMOCK (RECOVERY) LIMITED - 2023-02-17
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,130 GBP2023-04-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2021-07-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Nursery Mews, Morpeth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,442 GBP2023-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 35 - Director → ME
    icon of calendar 2021-10-11 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 10 Nursery Mews, Morpeth, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,599 GBP2023-02-28
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Nursery Mews, Morpeth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,762 GBP2022-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 34 - Director → ME
    icon of calendar 2021-11-05 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    JPR FINANCE LIMITED - 2020-02-12
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,805 GBP2023-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-10-30 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 483 Green Lanes, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,344 GBP2021-04-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -47,400 GBP2023-03-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-01-30 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 483 Green Lanes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,034 GBP2023-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2021-06-09 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -356,930 GBP2023-04-30
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-03-02 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 483 Green Lanes, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -698,242 GBP2022-04-30
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-02-26 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,438 GBP2023-04-30
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-02-27 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Birch House, High Spen Industrial Estate, High Spen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -301,705 GBP2020-10-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-05-22 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 42 Maple Drive, Widdrington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 37 - Director → ME
Ceased 5
  • 1
    icon of address Birch House High Spen Industrial Estate, High Spen, Rowlands Gill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,698 GBP2023-05-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-06-22
    IIF 20 - Director → ME
    icon of calendar 2020-05-13 ~ 2020-06-22
    IIF 49 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,757 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2018-11-03
    IIF 29 - Director → ME
    icon of calendar 2018-09-06 ~ 2018-11-03
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2018-11-03
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,326 GBP2025-04-30
    Officer
    icon of calendar 2020-05-20 ~ 2024-09-18
    IIF 28 - Director → ME
    icon of calendar 2020-05-20 ~ 2024-09-18
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2022-08-16
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Birch House, High Spen Industrial Estate, High Spen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -301,705 GBP2020-10-31
    Officer
    icon of calendar 2019-03-27 ~ 2019-10-24
    IIF 24 - Director → ME
    icon of calendar 2019-03-27 ~ 2019-10-24
    IIF 39 - Secretary → ME
  • 5
    icon of address Birch House, High Spen Industrial Estate, High Spen, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,659 GBP2019-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2019-10-24
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.