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, Ian Mcclure

    Related profiles found in government register
  • Forrest, Ian Mcclure
    British banker born in March 1958

    Registered addresses and corresponding companies
  • Forrest, Ian Mcclure
    British investment banker born in March 1958

    Registered addresses and corresponding companies
    • 37 Ponsonby Place, London, SW1P 4PS

      IIF 8
    • Brewhurst House, Brewhurst, Loxwood, West Sussex, RH14 0RJ

      IIF 9 IIF 10
    • Rooks Hill Cottage, Underriver, Sevenoaks, Kent, TN15 0SL

      IIF 11 IIF 12 IIF 13
  • Forrest, Ian Mcclure
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lower Hampt, Luckett, Callington, Cornwall, PL17 8NT, England

      IIF 14
  • Forrest, Ian Mcclure
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lower Hampt, Luckett, Callington, Cornwall, PL17 8NT, England

      IIF 15
  • Forrest, Ian Mcclure
    British farmer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lower Hampt, Luckett, Callington, Cornwall, PL17 8NT, England

      IIF 16
  • Forrest, Ian Mcclure
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bosloggas, St. Mawes, Truro, Cornwall, TR2 5AB, England

      IIF 17
  • Forrest, Ian Mcclure
    British chairman born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collacombe Barton, Lamerton, Tavistock, Devon, PL19 8SB

      IIF 18
  • Forrest, Ian Mcclure
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collacombe Barton, Lamerton, Tavistock, Devon, PL19 8SB, England

      IIF 19
  • Mr Ian Mcclure Forrest
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lower Hampt, Luckett, Callington, Cornwall, PL17 8NT, England

      IIF 20 IIF 21
  • Mr Ian Mcclure Forrest
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collacombe Barton, Lamerton, Tavistock, Devon, PL19 8SB

      IIF 22 IIF 23
    • Bosloggas, St. Mawes, Truro, TR2 5AB, England

      IIF 24
  • Ian Mcclure Forrest
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Glass Wharf, Bristol, BS2 0ZX

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    Lower Hampt, Luckett, Callington, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    -1,373 GBP2024-03-31
    Officer
    2012-02-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    One, Glass Wharf, Bristol
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    Bosloggas, St. Mawes, Truro, Cornwall, England
    Corporate (3 parents)
    Officer
    2019-09-11 ~ now
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 24 - Has significant influence or control over the trustees of a trustOE
  • 4
    Lower Hampt, Luckett, Callington, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    121,550 GBP2024-03-31
    Officer
    2013-06-28 ~ now
    IIF 15 - director → ME
  • 5
    JIS FARMS LLP - 2012-05-29
    Lower Hampt, Luckett, Callington, Cornwall, England
    Corporate (3 parents)
    Officer
    2011-09-28 ~ now
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    NEW QUAY HARBOUR LIMITED - 2012-02-16
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,048,724 GBP2020-03-31
    Officer
    2009-12-22 ~ dissolved
    IIF 19 - director → ME
Ceased 15
  • 1
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    1992-12-17 ~ 1995-01-09
    IIF 9 - director → ME
  • 2
    CAPITAL CORPORATION (HOLDINGS) LIMITED - 1999-12-23
    CROCKFORDS (HOLDINGS) LIMITED - 1996-05-03
    CROCKFORDS LIMITED - 1993-08-31
    WAYJUST LIMITED - 1990-01-31
    Genting Club Star City, Watson Road, Birmingham
    Dissolved corporate (4 parents, 5 offsprings)
    Officer
    1992-12-03 ~ 1993-08-31
    IIF 11 - director → ME
  • 3
    IMFSCO LIMITED - 1998-11-20
    Collacombe Barton, Lamerton, Tavistock, Devon
    Corporate (2 parents)
    Equity (Company account)
    7,021,683 GBP2024-03-31
    Officer
    1997-11-20 ~ 2021-07-30
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COMPASS MINERALS (UK) LIMITED - 2014-08-01
    IMC GLOBAL (UK) LIMITED - 2002-01-23
    NAMSCO (UK) LIMITED - 1999-01-06
    PRECIS (1123) LIMITED - 1992-04-01
    Riverside Place, Bradford Road, Winsford, England
    Corporate (3 parents, 1 offspring)
    Officer
    1995-04-26 ~ 1995-12-13
    IIF 8 - director → ME
  • 5
    HSBC EQUITY LIMITED - 1999-09-27
    MONTAGU EQUITY LIMITED - 1996-05-01
    MIDLAND MONTAGU EQUITY LIMITED - 1992-11-30
    MIDLAND BANK EQUITY LIMITED - 1987-01-30
    MIDLAND BANK INDUSTRIAL FINANCE LIMITED - 1984-10-01
    MIDLAND MONTAGU INDUSTRIAL FINANCE LIMITED - 1980-12-31
    8 Canada Square, London
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2000-05-02
    IIF 5 - director → ME
  • 6
    HSBC PRIVATE EQUITY INVESTMENTS LIMITED - 1999-09-27
    MONTAGU PRIVATE EQUITY INVESTMENTS LIMITED - 1996-05-01
    MIDLAND MONTAGU INVESTMENTS LIMITED - 1992-11-30
    MERITOR INVESTMENTS LIMITED - 1987-04-07
    8 Canada Square, London
    Corporate (5 parents)
    Officer
    ~ 2000-05-02
    IIF 1 - director → ME
  • 7
    ITC FILMS INTERNATIONAL LIMITED - 1989-03-30
    INTERNATIONAL TELEVISION SERVICES LIMITED - 1986-10-30
    TRANSCONTINENTAL FILM PRODUCTIONS (LONDON) LIMITED - 1983-06-06
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    1994-05-26 ~ 1995-01-09
    IIF 10 - director → ME
  • 8
    ITC ENTERTAINMENT LIMITED - 1989-03-30
    I.T.C. INCORPORATED TELEVISION COMPANY LIMITED - 1976-12-31
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1992-12-17 ~ 1995-01-09
    IIF 13 - director → ME
  • 9
    ASSOCIATED BROADCASTING DEVELOPMENT COMPANY LIMITED - 1988-11-01
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1992-12-17 ~ 1995-01-09
    IIF 12 - director → ME
  • 10
    MONTAGU OLDCO LIMITED - 2015-09-18
    MONTAGU PRIVATE EQUITY LIMITED - 2007-03-30
    HSBC PRIVATE EQUITY LIMITED - 2003-03-24
    HSBC PRIVATE EQUITY EUROPE LIMITED - 1999-04-27
    HSBC PRIVATE EQUITY EUROPE LIMITED - 1999-04-21
    MONTAGU PRIVATE EQUITY LIMITED - 1996-02-07
    HSBC PRIVATE EQUITY LIMITED - 1996-02-07
    YOUNGSIMPLE LIMITED - 1994-05-16
    5th Floor 2 More London Riverside, London, United Kingdom
    Corporate (5 parents)
    Officer
    1994-04-27 ~ 2000-05-02
    IIF 3 - director → ME
  • 11
    MORACREST LIMITED - 1977-12-31
    8 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2000-05-02
    IIF 4 - director → ME
  • 12
    HPE G.P. LIMITED - 2003-04-08
    MANAGEMENT BUY-OUTS LIMITED - 1997-11-12
    MIDLAND EQUITY (NUMBER 14) LIMITED - 1987-04-14
    5th Floor 2 More London Riverside, London, United Kingdom
    Corporate (5 parents)
    Officer
    ~ 2000-05-02
    IIF 6 - director → ME
  • 13
    ELYSIA LIMITED - 2004-09-20
    C/o Stagecoach Services Ltd, Daw Bank, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    1995-09-07 ~ 1997-04-01
    IIF 7 - director → ME
  • 14
    THE VENTURE CATALYSTS (VENTURE CAPITAL) LIMITED - 1992-08-27
    NEWTOWN SECURITIES (NORTHERN) LIMITED - 1988-04-22
    DIKAPPA (NUMBER 120) LIMITED - 1978-12-31
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    ~ 2000-05-02
    IIF 2 - director → ME
  • 15
    NEW QUAY HARBOUR LIMITED - 2012-02-16
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,048,724 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2021-02-22
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.