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

Forward, Alan Stephen

    Related profiles found in government register
  • Forward, Alan Stephen
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY

      IIF 1
    • icon of address Knowle House, Rotherfield Road, Crowborough, TN6 3DY, England

      IIF 2
    • icon of address Eastbourne Heights, Oak Tree Lane, Eastbourne, East Sussex, BN23 8FB

      IIF 3
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

      IIF 4
  • Forward, Alan Stephen
    British developer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY

      IIF 5
  • Forward, Alan Stephen
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Bridger Way, Crowborough, East Sussex, TN6 2XD, United Kingdom

      IIF 6 IIF 7
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY, United Kingdom

      IIF 8 IIF 9
    • icon of address Knowle House, Rotherfield Road, Crowborough, Sussex, TN6 3DY, England

      IIF 10
    • icon of address 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent, ME14 1JP, United Kingdom

      IIF 11
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

      IIF 12
  • Forward, Alan Stephen
    British investor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Bridger Way, Crowborough, East Sussex, TN6 2XD, England

      IIF 13
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 14
  • Forward, Alan Stephen
    British merchant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY

      IIF 15
    • icon of address Royale House, 1550 Parkway, Whiteley, Fareham, PO15 7AG, England

      IIF 16
  • Forward, Alan Stephen
    British property developer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherbank, The Broadway, Crowborough, East Sussex, TN6 1DE, United Kingdom

      IIF 17
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY

      IIF 18 IIF 19
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY, England

      IIF 20
    • icon of address Knowle House, Rotherfield Road, Crowborough, Sussex, TN6 3DY

      IIF 21
    • icon of address Knowle House, Rotherfield Road, Crowborough, TN6 3DY

      IIF 22
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY

      IIF 23 IIF 24
  • Forward, Alan Stephen
    British property management born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY

      IIF 25 IIF 26 IIF 27
    • icon of address Knowle House, Rotherfield Road, Crowborough, Sussex, TN6 3DY

      IIF 30
    • icon of address Eastbourne Heights, Oak Tree Lane, Eastbourne, East Sussex, BN23 8FB

      IIF 31
  • Forward, Alan Stephen
    British property manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY

      IIF 32
  • Mr Alan Stephen Forward
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY

      IIF 33 IIF 34 IIF 35
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY, England

      IIF 38
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TW6 3DY

      IIF 42
    • icon of address Knowle House, Rotherfield Road, Crowborough, Sussex, TN6 3DY

      IIF 43 IIF 44
    • icon of address Knowle House, Rotherfield Road, Crowborough, Sussex, TN6 3DY, England

      IIF 45
    • icon of address Knowle House, Rotherfield Road, Crowborough, TN6 3DY

      IIF 46
    • icon of address Knowle House, Rotherfield Road, Crowborough, TN6 3DY, England

      IIF 47
    • icon of address Royale House, 1550 Parkway, Whiteley, Fareham, PO15 7AG, England

      IIF 48
  • Forward, Alan
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY, United Kingdom

      IIF 49
  • Forward, Alan Stephan

    Registered addresses and corresponding companies
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY, United Kingdom

      IIF 50
  • Mr Alan Forward
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY, United Kingdom

      IIF 51
  • Forward, Alan

    Registered addresses and corresponding companies
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY, United Kingdom

      IIF 52
  • Forward, Alan Stephen
    British director born in February 1957

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 116, Fermer Way, Crowborough, East Sussex, TN6 3BJ, England

      IIF 53
  • Forward, Alan Stephen
    British merchant born in February 1957

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Knowle House, Rotherfield Road, Crowborough, Sussex, TN6 3DY, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    179,859 GBP2024-09-30
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Knowle House, Rotherfield Road, Crowborough, Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-13 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Knowle House, Rotherfield Road, Crowborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,957 GBP2024-12-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    334,734 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 49 - Director → ME
    icon of calendar 2018-12-07 ~ now
    IIF 52 - Secretary → ME
  • 7
    icon of address Heatherbank, The Broadway, Crowborough, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,564 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 17 - Director → ME
  • 8
    FIRGROVE COMMERCIALS LIMITED - 2005-05-03
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,688,875 GBP2024-02-29
    Officer
    icon of calendar 1998-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    BEST 4 PROMOTIONS EAST ANGLIA LTD - 2015-12-09
    icon of address Little London, A267 Little London Road, Heathfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-09-27 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    STARGLADE (CAMBRIDGESHIRE) LTD - 2021-04-29
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -3,592 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address Knowle House, Rotherfield Road, Crowborough, Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    406,502 GBP2024-06-30
    Officer
    icon of calendar 2002-03-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-26 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    211,772 GBP2024-03-31
    Officer
    icon of calendar 1997-03-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    STARGLADE LAND LIMITED - 2013-06-20
    STARGLADE HEALTHCARE LTD - 2009-12-02
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-10 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,543 GBP2025-03-31
    Officer
    icon of calendar 1999-01-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-21 ~ dissolved
    IIF 1 - Director → ME
  • 21
    icon of address Knowle House, Rotherfield Road, Crowborough, Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Knowle House, Rotherfield Road, Crowborough, Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,812,460 GBP2024-12-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,862,789 GBP2024-12-31
    Officer
    icon of calendar 2007-11-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-14 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 19 - Director → ME
  • 26
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-09 ~ dissolved
    IIF 27 - Director → ME
  • 27
    icon of address 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -315,366 GBP2024-02-29
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 11 - Director → ME
Ceased 12
  • 1
    icon of address Unit G, Horselunges Industrial Estate, Hellingly, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    293,230 GBP2024-12-31
    Officer
    icon of calendar 2007-01-10 ~ 2019-04-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ 2019-04-08
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    334,734 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2024-05-02
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Long Barn Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2011-10-14
    IIF 5 - Director → ME
  • 4
    icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    291,632 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-12-04
    IIF 15 - Director → ME
  • 5
    BEST 4 PROMOTIONS EAST ANGLIA LTD - 2015-12-09
    icon of address Little London, A267 Little London Road, Heathfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2017-09-04
    IIF 7 - Director → ME
  • 6
    STARGLADE (CAMBRIDGESHIRE) LTD - 2021-04-29
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -3,592 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-04-28
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    491,514 GBP2022-04-30
    Officer
    icon of calendar 2007-04-24 ~ 2013-03-28
    IIF 23 - Director → ME
  • 8
    STARGLADE DEVELOPMENTS LIMITED - 2004-11-25
    STARGLADE PARK DEVELOPMENTS LIMITED - 2015-12-14
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    1,490,954 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2001-02-16 ~ 2013-03-28
    IIF 31 - Director → ME
  • 9
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,417,967 GBP2018-11-30
    Officer
    icon of calendar 2005-12-20 ~ 2013-03-28
    IIF 3 - Director → ME
  • 10
    STARGLADE NORFOLK LTD - 2021-04-16
    STRANGERS HOME ESSEX LTD - 2017-04-03
    icon of address Knowle House, Rotherfield Road, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-29 ~ 2014-12-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2022-05-19
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,182 GBP2020-12-31
    Officer
    icon of calendar 2011-03-11 ~ 2021-11-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ 2021-11-03
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 18 Ashdown Chase, Nutley, Uckfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -322 GBP2024-05-31
    Officer
    icon of calendar 1998-05-28 ~ 1999-12-13
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.