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

Forster, Kenneth James

    Related profiles found in government register
  • Forster, Kenneth James
    British businessman born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Forster, Kenneth James
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18/19, Cirencester Office Park, Tetbury Road, Cirencester, GL7 6JJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 18/19, Cirencester Office Park, Tetbury Road, Cirencster, England, GL7 6JJ, England

      IIF 9
    • icon of address 90, - 96, Dykehead Street Queenslie Industrial Estate, Glasgow, G33 4AQ, United Kingdom

      IIF 10
    • icon of address 45 Bede Burn Road, Jarrow, Tyne & Wear, NE32 5BH

      IIF 11 IIF 12 IIF 13
    • icon of address 45, Bede Burn Road, Jarrow, Tyne And Wear, NE32 5BH

      IIF 14 IIF 15
    • icon of address 45, Bede Burn Road, Jarrow, Tyne And Wear, NE32 5BH, United Kingdom

      IIF 16
  • Forster, Kenneth James
    British consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Bede Burn Road, Jarrow, Tyne & Wear, NE32 5BH

      IIF 17
    • icon of address 45, Bedeburn Road, Jarrow, Tyne & Wear, NE32 5BH, England

      IIF 18
  • Forster, Kenneth James
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Bede Burn Road, Jarrow, Tyne & Wear, NE32 5BH

      IIF 19 IIF 20
    • icon of address 45, Bede Burn Road, Jarrow, Tyne And Wear, NE32 5BH

      IIF 21
  • Forster, Kenneth James
    British managing director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Bede Burn Road, Jarrow, Tyne & Wear, NE32 5BH

      IIF 22
  • Mr Kenneth James Forster
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18/19, Cirencester Office Park, Tetbury Road, Cirencester, GL7 6JJ, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 18/19, Cirencester Office Park, Tetbury Road, Cirencster, England, GL7 6JJ, England

      IIF 26
    • icon of address 45, Bede Burn Road, Jarrow, Tyne And Wear, NE32 5BH

      IIF 27 IIF 28
  • Mr Kenneth James Forster
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Bede Burn Road, Jarrow, NE32 5BH

      IIF 29
  • Mr Kenneth James Forster
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bede Burn Road, Jarrow, Tyne And Wear, NE32 5BH

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Blagdon House, 4 Mount Terrace, Rothbury, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BLP 945 LIMITED - 1994-06-02
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ dissolved
    IIF 12 - Director → ME
  • 3
    HAPPYPROUD LIMITED - 1991-05-22
    icon of address 45 Bede Burn Road, Jarrow, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    -286,257 GBP2024-12-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 45 Bede Burn Road, Jarrow, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    690,837 GBP2024-08-31
    Officer
    icon of calendar 2008-08-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45 Bede Burn Road, Jarrow
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    59,157 GBP2024-02-29
    Officer
    icon of calendar 2005-02-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    TRIVSELHUS UK LIMITED - 2015-11-06
    icon of address 45 Bede Burn Road, Jarrow, Tyne And Wear
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,008 GBP2024-12-31
    Officer
    icon of calendar 2010-04-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    WARNERSOL NO.108 LIMITED - 2010-09-15
    icon of address 7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-08-10
    IIF 10 - Director → ME
  • 2
    NORHAM HOUSE 1029 LIMITED - 2005-07-13
    icon of address C/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2010-01-10
    IIF 11 - Director → ME
  • 3
    TIMEC 1657 LIMITED - 2018-09-26
    icon of address York House, 41 Sheet Street, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2019-04-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-04-11
    IIF 23 - Has significant influence or control OE
  • 4
    SKANEM UK LIMITED - 2022-04-12
    LABELLING DYNAMICS LIMITED - 2002-12-20
    ZONESCAN LIMITED - 1984-12-12
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 3 - Director → ME
  • 5
    CLIMATHUS LIMITED - 2016-03-17
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -5,031 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-05-24 ~ 2019-11-26
    IIF 21 - Director → ME
  • 6
    DELTA LABEL HOLDINGS LIMITED - 2002-12-30
    HIGHFIBRE LIMITED - 1995-07-26
    icon of address Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 1996-03-14 ~ 2004-10-01
    IIF 19 - Director → ME
  • 7
    DELTA LABEL SYSTEMS LIMITED - 2002-12-30
    FLAMEFALL LIMITED - 1983-08-24
    icon of address Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,012,265 GBP2020-12-31
    Officer
    icon of calendar 1996-03-14 ~ 2004-10-01
    IIF 20 - Director → ME
  • 8
    DYNAMIC ADHESIVE PRODUCTS (HOLDINGS) LIMITED - 2002-12-30
    DYNAMIC ADHESIVE PRODUCTS LIMITED - 1998-06-30
    FINISHEARLY LIMITED - 1995-03-21
    icon of address Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2020-12-31
    Officer
    icon of calendar 1995-01-13 ~ 2004-10-01
    IIF 5 - Director → ME
  • 9
    DYNARAP LIMITED - 2002-12-30
    EXITABLE LIMITED - 1994-04-08
    icon of address Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500,000 GBP2020-12-31
    Officer
    icon of calendar 1993-04-05 ~ 2004-10-01
    IIF 2 - Director → ME
  • 10
    SE DESIGN DYNAMICS LIMITED - 2002-12-30
    POWERHOUSE CREATIVE SERVICES LIMITED - 1998-03-18
    MARVELDREAM LIMITED - 1996-01-08
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,129,368 GBP2022-12-31
    Officer
    icon of calendar 1995-01-13 ~ 2004-10-01
    IIF 1 - Director → ME
  • 11
    SE LABELS (UK) LIMITED - 2002-12-30
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,485,640 GBP2024-12-31
    Officer
    icon of calendar 1995-10-17 ~ 2004-10-01
    IIF 22 - Director → ME
  • 12
    SWEDISH BY DESIGN NO.1 LIMITED - 2018-04-17
    SWEDISH BY DESIGN LIMITED - 2016-08-17
    TIMEC 1533 LIMITED - 2015-12-04
    icon of address York House, 41 Sheet Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,679,782 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-11
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    SWEDISH BY DESIGN NO.2 LIMITED - 2018-04-17
    TIMEC 1560 LIMITED - 2016-08-17
    icon of address York House, 41 Sheet Street, Windsor, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -251,103 GBP2023-12-31
    Officer
    icon of calendar 2016-08-16 ~ 2019-04-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2019-04-11
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 14
    SWEDISH BY DESIGN NO.3 LIMITED - 2018-04-17
    TIMEC 1630 LIMITED - 2018-03-10
    icon of address 87 Station Road, Ashington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,034,914 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2019-04-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2019-04-11
    IIF 26 - Has significant influence or control OE
  • 15
    HAPPYPROUD LIMITED - 1991-05-22
    icon of address 45 Bede Burn Road, Jarrow, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    -286,257 GBP2024-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2010-01-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-19
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 16
    TRIVAS LTD - 2016-03-31
    icon of address 87 Station Road, Ashington, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,504,621 GBP2024-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2019-04-10
    IIF 16 - 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.