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, Clinton

    Related profiles found in government register
  • Forster, Clinton
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, England

      IIF 1
    • icon of address 3, Woodford Close, Overstone Road, Sywell, Northants, NN6 0AR, England

      IIF 2
  • Forster, Clinton
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Woodford Chase, Overstone Road, Sywell, Northampton, Northamptonshire, NN6 0AR, United Kingdom

      IIF 3 IIF 4
    • icon of address 3 Woodford Chase, Sywell, Northampton, NN6 0AR

      IIF 5
    • icon of address 3, Woodford Chase, Overstone Road, Sywell, Northampton, Northamptonshire, NN6 0AR, England

      IIF 6
  • Forster, Clinton
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Woodford Chase, Sywell, Northampton, NN6 0AR

      IIF 7 IIF 8
  • Forster, Clinton
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Woodford Chase, Sywell, Northampton, NN6 0AR, United Kingdom

      IIF 9 IIF 10
  • Forster, Clinton
    British finance director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Woodford Chase, Sywell, Northampton, NN6 0AR

      IIF 11
  • Forster, Clinton
    British

    Registered addresses and corresponding companies
    • icon of address 3 Woodford Chase, Sywell, Northampton, NN6 0AR

      IIF 12 IIF 13
  • Forster, Clinton
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3, Woodford Chase, Northampton, Nptonshire, NN6 0AR

      IIF 14
  • Forster, Clinton
    British engineer

    Registered addresses and corresponding companies
    • icon of address 3 Woodford Chase, Sywell, Northampton, NN6 0AR

      IIF 15
  • Forster, Clinton
    British finance director

    Registered addresses and corresponding companies
    • icon of address 3 Woodford Chase, Sywell, Northampton, NN6 0AR

      IIF 16
  • Mr Clinton Forster
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pavilion Court, 600 Pavilion Drive, Northampton Busines Park, Northampton, Northamptonshire, NN4 7SL, England

      IIF 17
    • icon of address 4, Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL

      IIF 18
    • icon of address 9 - 10 Gate Lodge Close, Round Spinney, Northampton, Northamptonshire, NN3 6RJ, England

      IIF 19
    • icon of address 9-10, Gate Lodge Close, Round Spinney Industrial, Northampton, Northamptonshire, NN3 8RJ

      IIF 20
    • icon of address 9-10, Gate Lodge Close, Round Spinney, Northampton, NN3 8RJ

      IIF 21
    • icon of address Unit 4 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, England

      IIF 22
    • icon of address 3, Woodford Close, Overstone Road, Sywell, Northants, NN6 0AR, England

      IIF 23
  • Forster, Clinton

    Registered addresses and corresponding companies
    • icon of address 3, Woodford Chase, Sywell, Northampton, NN6 0AR, United Kingdom

      IIF 24
  • Mr Clinton Forster
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Woodford Chase, Sywell, Northampton, NN6 0AR, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 4 Pavilion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 - 10 Gate Lodge Close, Round Spinney Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    473,304 GBP2024-03-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 4 Pavilion Court, 600 Pavilion Drive, Northampton
    Active Corporate (1 parent)
    Equity (Company account)
    37,451 GBP2024-03-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 6 - Director → ME
    icon of calendar 2009-09-01 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address 9 - 10 Gate Lodge Close Round Spinney, Northampton, Northamptonshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,885,013 GBP2024-03-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4 Pavilion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 9-10 Gate Lodge Close, Round Spinney, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    3,748,990 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar 2000-06-30 ~ now
    IIF 15 - Secretary → ME
Ceased 7
  • 1
    icon of address 9 Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2021-01-11
    IIF 10 - Director → ME
    icon of calendar 2013-07-02 ~ 2021-01-11
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-01-11
    IIF 25 - Has significant influence or control OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2017-06-13
    IIF 9 - Director → ME
  • 3
    icon of address 9 - 10 Gate Lodge Close, Round Spinney Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    473,304 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-16 ~ 2024-02-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Amelia House, Crescent Road, Worthing, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    54,410 GBP2018-09-01
    Officer
    icon of calendar 2006-04-25 ~ 2018-09-06
    IIF 7 - Director → ME
    icon of calendar 2006-04-25 ~ 2018-09-06
    IIF 12 - Secretary → ME
  • 5
    icon of address 31 Woodin's Way, Paradise Street, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2001-11-01 ~ 2017-11-15
    IIF 11 - Director → ME
    icon of calendar 2001-05-14 ~ 2017-11-15
    IIF 16 - Secretary → ME
  • 6
    COLESLAW 425 LIMITED - 1999-05-19
    OXON PROPERTY COMPANY LIMITED - 1999-05-21
    icon of address 9-10 Gate Lodge Close, Round Spinney Industrial, Northampton, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    13,291 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-06-18 ~ 2019-07-02
    IIF 8 - Director → ME
    icon of calendar 1999-05-04 ~ 2019-07-02
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 9-10 Gate Lodge Close, Round Spinney, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    3,748,990 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

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.