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 born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1
    • 80, (2nd Floor), Cheapside, London, EC2V 6EE, United Kingdom

      IIF 2
  • Forrest, Angus George Patrick
    British company director born in March 1953

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • Carnac Cottage, Cams Hall Estate, Farnham, PO16 8UU, United Kingdom

      IIF 7 IIF 8
    • 73, Taybridge Road, London, SW11 5PX, England

      IIF 9
  • Forrest, Angus George Patrick
    British director born in March 1953

    Resident in United Kingdom

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

      IIF 10
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 11
    • 73, Taybridge Road, London, SW11 5PX, United Kingdom

      IIF 12
    • 80, (3rd Floor), Cheapside, London, EC2V 6EE, United Kingdom

      IIF 13
    • 9, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 14 IIF 15
    • Forrest Angus, 73 Taybridge Road, London, SW11 5PX, United Kingdom

      IIF 16
  • Forrest, Angus George Patrick
    British none born in March 1953

    Resident in United Kingdom

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

      IIF 17
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 18 IIF 19
  • Forrest, Angus George Patrick
    British born in March 1953

    Resident in England

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

    Resident in England

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

      IIF 25
  • Forrest, Angus George Patrick
    British company director born in March 1953

    Resident in England

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

      IIF 26
    • 9, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 27
  • Forrest, Angus George Patrick
    British director born in March 1953

    Resident in England

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

      IIF 28
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 29
    • 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 30
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 31 IIF 32
    • 9, Catherine Place, London, SW1E 6DX, England

      IIF 33
    • 9, Catherine Place, London, SW1E 6DX, Uk

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

      IIF 35
    • 9, Catherine Place, London, SW1V 6DX, United Kingdom

      IIF 36
  • Forrest, Angus George Patrick
    British financial analyst born in March 1953

    Resident in England

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

      IIF 37
  • Forrest, Angus George Patrick
    British fund manager born in March 1953

    Resident in England

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

      IIF 38
  • Forrest, Angus George Patrick
    British venture capitalist born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Angus Forrest
    British born in March 1953

    Resident in United Kingdom

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

      IIF 41
    • Forrest Angus, 73 Taybridge Road, London, SW11 5PX, United Kingdom

      IIF 42
  • Angus Forrest
    British born in March 1953

    Resident in United Kingdom

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

      IIF 43
  • Forrest, Angus George
    British company director born in March 1953

    Resident in England

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

      IIF 44
  • Forrest, Angus George Patrick
    British

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

      IIF 45
  • Forrest, Angus George Patrick

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

      IIF 46
  • Mr Angus George Patrick Forrest
    British born in March 1953

    Resident in England

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

      IIF 47
    • 73, Taybridge Road, London, SW11 5PX, England

      IIF 48
    • 9, Catherine Place, London, SW1E 6DX, England

      IIF 49
    • 9, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 50
  • Forrest, Angus George

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

      IIF 51
  • Forrest, Angus

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

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

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

      IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    DRUMZ PLC - 2023-06-06
    ENERGISER INVESTMENTS PLC - 2020-07-20
    BILLAM PLC. - 2008-11-12
    J. BILLAM P.L.C. - 1995-06-01
    80, (2nd Floor), Cheapside, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2020-06-30 ~ now
    IIF 2 - Director → ME
  • 2
    GRAMM PARTNERSHIP HOUSING LIMITED - 2012-06-20
    Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2020-09-07 ~ dissolved
    IIF 5 - Director → ME
  • 3
    Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-09-10 ~ dissolved
    IIF 3 - Director → ME
  • 4
    3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 31 - Director → ME
  • 5
    3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 32 - Director → ME
  • 6
    DRUMZ LTD
    - now
    ACUITY RM GROUP LTD - 2023-06-06
    73 Taybridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    Nerine Chambers Po Box 905, Road Town, Tortola, Virgin Islands, British
    Active Corporate (4 parents)
    Officer
    2020-11-24 ~ now
    IIF 1 - Director → ME
  • 8
    Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-09-07 ~ dissolved
    IIF 44 - Director → ME
  • 9
    DRUMZ LTD - 2020-07-20
    73 Taybridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    INTELLEGO TTS LIMITED - 2011-06-27
    MODINEX LTD - 2005-07-05
    55 St James' Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-31 ~ dissolved
    IIF 25 - Director → ME
  • 11
    THE PROFESSIONAL DEVELOPMENT PARTNERSHIP LIMITED - 2010-06-23
    SPEED 3902 LIMITED - 1993-12-09
    C/o Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    2010-06-02 ~ dissolved
    IIF 46 - Secretary → ME
  • 12
    2 Upper Tachbrook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-03-31 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 13
    ALPHA RETURNS GROUP LIMITED - 2013-08-07
    31 Lombard Street, ., London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 36 - Director → ME
    2013-06-13 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    TERN LTD - 2013-08-16
    9 Catherine Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 27 - Director → ME
    2013-01-31 ~ dissolved
    IIF 51 - Secretary → ME
  • 15
    GOODAIR COMPANY LIMITED - 1990-06-20
    73 Taybridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    ~ now
    IIF 24 - Director → ME
    2014-03-31 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 16
    URCO PLC - 2005-12-13
    Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    113,679 GBP2020-12-31
    Officer
    2020-09-07 ~ dissolved
    IIF 4 - Director → ME
  • 17
    INTERNATIONAL LIFE SCIENCES PLC - 2000-11-01
    GLOBAL LIFE SCIENCES PLC - 2000-10-31
    INTROVENTURE PLC - 2000-10-18
    Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2022-12-31
    Officer
    2020-09-07 ~ dissolved
    IIF 6 - Director → ME
Ceased 26
  • 1
    IMAGINATIK (GOSWELL) LIMITED - 2019-03-07
    IMAGINATIK HOLDINGS PLC - 2006-09-07
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-16 ~ 2019-02-26
    IIF 8 - Director → ME
  • 2
    ACUITY RISK LIMITED - 2020-03-18
    80 (2nd Floor) Cheapside, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    303,776 GBP2023-03-31
    Officer
    2020-09-04 ~ 2025-07-02
    IIF 13 - Director → ME
  • 3
    DRUMZ PLC - 2023-06-06
    ENERGISER INVESTMENTS PLC - 2020-07-20
    BILLAM PLC. - 2008-11-12
    J. BILLAM P.L.C. - 1995-06-01
    80, (2nd Floor), Cheapside, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2000-05-30 ~ 2006-03-24
    IIF 40 - Director → ME
  • 4
    SHIDU CAPITAL PLC - 2013-08-07
    DIGITAL LEARNING MARKETPLACE PLC - 2012-12-11
    INTELLEGO HOLDINGS PLC - 2012-01-04
    International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2004-12-13 ~ 2013-10-18
    IIF 26 - Director → ME
  • 5
    2 Upper Tachbrook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-10-19 ~ 2022-09-15
    IIF 22 - Director → ME
  • 6
    DUNNET (NO1 NOMINEES) LIMITED - 2013-11-14
    2 Upper Tachbrook Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-10-19 ~ 2022-09-15
    IIF 23 - Director → ME
  • 7
    Nerine Chambers, Po Box 905, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    2020-12-02 ~ 2022-09-15
    IIF 18 - Director → ME
  • 8
    2 Upper Tachbrook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-10-19 ~ 2022-09-15
    IIF 21 - Director → ME
  • 9
    2 Upper Tachbrook Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-11-22 ~ 2020-03-09
    IIF 10 - Director → ME
    Person with significant control
    2019-11-22 ~ 2020-12-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    HURN NOMINEES LIMITED - 2013-12-03
    2 Upper Tachbrook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-10-25 ~ 2022-09-15
    IIF 28 - Director → ME
  • 11
    2 Upper Tachbrook Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-10-19 ~ 2022-09-15
    IIF 20 - Director → ME
  • 12
    2 Upper Tachbrook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-08-14 ~ 2022-09-15
    IIF 15 - Director → ME
  • 13
    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
    2014-08-14 ~ 2022-09-15
    IIF 14 - Director → ME
  • 14
    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
    2013-10-25 ~ 2022-09-15
    IIF 29 - Director → ME
  • 15
    ABAL GROUP LIMITED - 2019-02-05
    22 Great James Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-12-14 ~ 2019-02-05
    IIF 12 - Director → ME
    2018-12-14 ~ 2019-02-19
    IIF 53 - Secretary → ME
    Person with significant control
    2018-12-14 ~ 2019-12-26
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    2 Upper Tachbrook Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,534 GBP2024-01-31
    Officer
    2015-07-17 ~ 2017-03-23
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-18
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    Nerine Chambers, Quastisky Building P O Box 905, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    2020-11-20 ~ 2022-09-15
    IIF 19 - Director → ME
  • 18
    2nd Floor, 116 Main Street, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    2014-11-06 ~ 2016-02-09
    IIF 34 - Director → ME
    2021-01-11 ~ 2022-09-15
    IIF 11 - Director → ME
  • 19
    2 Upper Tachbrook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-31 ~ 2022-09-15
    IIF 35 - Director → ME
  • 20
    ABAL GROUP PLC - 2020-05-01
    IMAGINATIK PLC - 2019-02-05
    IMAGINATIK LIMITED - 2006-10-24
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-07-10 ~ 2019-02-28
    IIF 7 - Director → ME
  • 21
    GOODAIR COMPANY LIMITED - 1990-06-20
    73 Taybridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    ~ 1994-01-04
    IIF 45 - Secretary → ME
  • 22
    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
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2013-08-16 ~ 2017-10-20
    IIF 17 - Director → ME
  • 23
    URCO PLC - 2005-12-13
    Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    113,679 GBP2020-12-31
    Officer
    2001-06-22 ~ 2007-03-30
    IIF 39 - Director → ME
  • 24
    Charnwood House, Gregory Boulevard, Nottingham
    Active Corporate (2 parents)
    Officer
    1996-04-02 ~ 2017-12-21
    IIF 37 - Director → ME
  • 25
    INTERNATIONAL LIFE SCIENCES PLC - 2000-11-01
    GLOBAL LIFE SCIENCES PLC - 2000-10-31
    INTROVENTURE PLC - 2000-10-18
    Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2022-12-31
    Officer
    2000-10-09 ~ 2007-03-30
    IIF 38 - Director → ME
  • 26
    FLEXIOPS LIMITED - 2019-02-28
    FLEXIANT RESEARCH LIMITED - 2016-08-10
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    279,316 GBP2024-12-31
    Officer
    2016-06-27 ~ 2017-10-20
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.