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, Timothy John

    Related profiles found in government register
  • Forrest, Timothy John
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copenhagen Infrastructure Service Co Ltd, Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England, S60 5WG, England

      IIF 1 IIF 2
    • icon of address Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 3
  • Forrest, Timothy John
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG, United Kingdom

      IIF 4
  • Forrest, Timothy John
    British director of biomass born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood Way, Westwood Business Park, Coventry, CV4 8LG

      IIF 5
  • Forrest, Timothy John
    British manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Woodside, Ashby De La Zouch, Leicester, Leicestershire, LE65 2NL

      IIF 6
  • Forrest, Timothy John
    British managing director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hodge House, Guildhall Place, Cardiff, CF10 1DY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Copenhagen Infrastructure Service Co Ltd, Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, United Kingdom

      IIF 19 IIF 20
    • icon of address Copenhagen Infrastructure Service Co Ltd, Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, England

      IIF 21
    • icon of address No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, United Kingdom

      IIF 22
    • icon of address Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, England

      IIF 23
    • icon of address Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG, United Kingdom

      IIF 24
    • icon of address Amp Technology Centre, Brunel Way, Rotherham, S60 5WG, United Kingdom

      IIF 25
    • icon of address C/o Ci Biomass Management Ltd, Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, S60 5WG, England

      IIF 26 IIF 27 IIF 28
  • Forrest, Timothy John
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG

      IIF 29
  • Mr Timothy John Forrest
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Azets, Ventura Park Road, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,500 GBP2024-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 1 - Director → ME
Ceased 26
  • 1
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,543 GBP2021-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2025-06-02
    IIF 18 - Director → ME
  • 2
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -633,662 GBP2024-12-31
    Officer
    icon of calendar 2022-11-28 ~ 2024-11-11
    IIF 21 - Director → ME
  • 3
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -392,402 GBP2023-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-11
    IIF 20 - Director → ME
  • 4
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -68,050 GBP2021-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-07-11
    IIF 19 - Director → ME
  • 5
    icon of address Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -424,260 GBP2023-12-31
    Officer
    icon of calendar 2023-06-28 ~ 2024-03-11
    IIF 23 - Director → ME
  • 6
    CALON Y CANOLBARTH ENERGY PARK LIMITED - 2020-08-19
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,118 GBP2021-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2025-06-02
    IIF 11 - Director → ME
  • 7
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-14 ~ 2025-06-02
    IIF 17 - Director → ME
  • 8
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-13 ~ 2021-02-04
    IIF 27 - Director → ME
  • 9
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-22 ~ 2025-06-24
    IIF 4 - Director → ME
  • 10
    BURGINHALL 294 LIMITED - 1989-03-16
    icon of address Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2001-05-21
    IIF 6 - Director → ME
  • 11
    E.ON UK BLACKBURN MEADOWS LIMITED - 2020-12-03
    E.ON CLIMATE & RENEWABLES UK BIOMASS LIMITED - 2019-06-04
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2014-03-31
    IIF 29 - Director → ME
  • 12
    BUTE ENERGY NETWORKS LIMITED - 2022-10-26
    BUTE NETWORKS ENERGY LIMITED - 2020-12-04
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-14 ~ 2024-07-11
    IIF 15 - Director → ME
  • 13
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-09 ~ 2024-04-17
    IIF 24 - Director → ME
  • 14
    LYN LORT ENERGY PARK LIMITED - 2021-03-03
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,003 GBP2022-03-31
    Officer
    icon of calendar 2022-12-02 ~ 2025-06-02
    IIF 12 - Director → ME
  • 15
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2019-03-13 ~ 2021-02-04
    IIF 28 - Director → ME
  • 16
    icon of address Amp Technology Centre Advanced Maunufacturing Park, Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    118,894 GBP2016-12-31
    Officer
    icon of calendar 2019-03-13 ~ 2021-02-04
    IIF 26 - Director → ME
  • 17
    MWDWL EITHIN ENERGY PARK LIMITED - 2023-09-08
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -104,754 GBP2022-03-31
    Officer
    icon of calendar 2022-12-02 ~ 2025-06-02
    IIF 16 - Director → ME
  • 18
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -55,827 GBP2022-03-31
    Officer
    icon of calendar 2022-12-02 ~ 2025-06-02
    IIF 10 - Director → ME
  • 19
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-14 ~ 2025-06-02
    IIF 14 - Director → ME
  • 20
    CALON Y BRYN ENERGY PARK LIMITED - 2020-07-31
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -73,400 GBP2021-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2025-06-02
    IIF 13 - Director → ME
  • 21
    E.ON UK RENEWABLES LIMITED - 2008-04-08
    E.ON UK RENEWABLES HOLDINGS LIMITED - 2007-05-23
    POWERGEN RENEWABLES HOLDINGS LIMITED - 2004-07-05
    INGLEBY (1187) LIMITED - 1999-05-26
    E.ON CLIMATE & RENEWABLES UK LIMITED - 2019-11-19
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (8 parents, 19 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2014-03-31
    IIF 5 - Director → ME
  • 22
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-02 ~ 2020-05-29
    IIF 25 - Director → ME
  • 23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-04-02 ~ 2020-05-29
    IIF 22 - Director → ME
  • 24
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -86,795 GBP2022-03-31
    Officer
    icon of calendar 2022-12-02 ~ 2025-06-02
    IIF 8 - Director → ME
  • 25
    CALON Y CYMOEDD ENERGY PARK LIMITED - 2020-07-31
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,365 GBP2021-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2025-06-02
    IIF 9 - Director → ME
  • 26
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -432,077 GBP2022-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-06-02
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.