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, Paul

    Related profiles found in government register
  • Forrest, Paul
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 1
  • Forrest, Paul
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Reliance Way, Oxford, OX4 2FU, England

      IIF 2
  • Forrest, Paul
    British producer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Birch Crescent, Ockendon, RM156TZ, United Kingdom

      IIF 3
  • Forrest, Paul David
    British business advisor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Richfield Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ, United Kingdom

      IIF 4
  • Forrest, Paul David
    British consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Forrest, Paul David
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 7
  • Forrest, Paul David
    British management consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Forrest, Paul David
    British producer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Forrest, Paul
    British consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Scottish House, .., 95 Horseferry Road, London, SW1P 2DX, United Kingdom

      IIF 10
  • Forrest, Paul
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 11
  • Forrest, Paul
    British management consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mbn, Suite 2.01, 130 St Vincent Street, Bath, Somerset, G2 5HF, United Kingdom

      IIF 12
    • icon of address 112, West George Street, Glasgow, G2 1PN, Scotland

      IIF 13
  • Paul Forrest
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mbn, 112 West George Street, Glasgow, G2 1PN, Scotland

      IIF 14
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Forrest, Paul David
    British consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2.01, 130 St Vincent Street, Glasgow, United Kingdom, G2 5HF, Scotland

      IIF 16
  • Forrest, Paul David
    British management consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Montrose Street, Glasgow, Lanarkshire, G1 1RE, Scotland

      IIF 17
  • Forrest, Paul David
    British non executive director born in July 1966

    Resident in England

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

      IIF 18
  • Forrest, Paul David
    British producer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bulpitt Crocker Taxation Limited, Tayfield House, 38 Poole Road, Bournemouth, Dorset, BH4 9DW, United Kingdom

      IIF 19
  • Paul David Forrest
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Mr Paul David Forrest
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 21
    • icon of address 22, Birch Crescent, South Ockendon, RM15 6TZ, England

      IIF 22
  • Forrest, Paul
    born in July 1966

    Registered addresses and corresponding companies
    • icon of address Mazars Llp Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 23
  • Forrest, Paul David
    born in July 1966

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,613 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BATH AUDIO BOOK ENTERPRISES LIMITED - 2018-06-01
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -218,713 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 13 - Director → ME
  • 3
    DTIME LIMITED - 2024-07-24
    DTIME ANALYTICS LIMITED - 2021-02-25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,700 GBP2023-12-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,744.10 GBP2023-10-31
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address London Scottish House .., 95 Horseferry Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    844 GBP2025-04-30
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,049 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address 24238, Sc595606 - Companies House Default Address, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2022-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address C/o Bulpitt Crocker Taxation Limited Tayfield House, 38 Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Mbn Suite 2.01, 130 St Vincent Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    BDO LLP
    - now
    BDO STOY HAYWARD LLP - 2009-10-05
    icon of address 55 Baker Street, London
    Active Corporate (353 parents, 4 offsprings)
    Officer
    icon of calendar 2004-01-02 ~ 2008-07-04
    IIF 24 - LLP Member → ME
  • 2
    DHJKM LIMITED - 2018-08-17
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Equity (Company account)
    468,554 GBP2022-12-31
    Officer
    icon of calendar 2020-05-14 ~ 2023-03-31
    IIF 7 - Director → ME
  • 3
    icon of address Flat 9 The Rossett, 123 Palatine Rd, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2014-04-09
    IIF 3 - Director → ME
  • 4
    PURPLE INDEPENDENT CONSULTANCY LTD - 2019-11-22
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    561,299 GBP2022-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-01-04
    IIF 11 - Director → ME
  • 5
    MAZARS LLP - 2024-05-31
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 16 offsprings)
    Officer
    icon of calendar 2008-08-19 ~ 2011-10-31
    IIF 23 - LLP Member → ME
  • 6
    BONSALL PRODUCTIONS LTD - 2012-10-11
    icon of address 2 Keppel House, Fulham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-10-02
    IIF 2 - Director → ME
  • 7
    icon of address 60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-30 ~ 2013-09-01
    IIF 1 - Director → ME
  • 8
    icon of address Suite 2.01 130 St Vincent Street, Glasgow, United Kingdom, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    549,251 GBP2024-01-31
    Officer
    icon of calendar 2013-05-01 ~ 2024-09-01
    IIF 16 - Director → ME
  • 9
    icon of address Pkf Francis Clark Centenary House, Peninsula Park, Rydon Lane, Exeter, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    238,720 GBP2021-12-31
    Officer
    icon of calendar 2012-06-11 ~ 2012-09-01
    IIF 4 - 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.