Christopher Grant FORSYTH
Natural Person
| Title | Mr |
|---|---|
| First Name | Christopher |
| Middle Names | Grant |
| Last Name | FORSYTH |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 3 |
| Resigned | 13 |
| Total | 19 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HOLD MY BRICKS LTD | Jan 25, 2024 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British | |
| HOLD TOPCO LTD | Jan 23, 2024 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British | |
| HOLD MANAGEMENT LTD | Nov 29, 2023 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British | |
| PIVOT EQUIPMENT LIMITED | Apr 04, 2019 | Dissolved | Director | Director | Manor Way WD6 1QQ Borehamwood Suite 115, Devonshire House Hertfordshire England | United Kingdom | British | |
| ST PATRICK'S CONSULTANCY LIMITED | Dec 21, 2018 | Dissolved | Consultant | Director | Manor Way WD6 1QQ Borehamwood Suite 115, Devonshire House Hertfordshire England | United Kingdom | British | |
| BREATHE OPTICAL & MEDICAL EQUIPMENT LIMITED | Dec 06, 2018 | Dissolved | Director | Director | Devonshire House Manor Way WD6 1QQ Borehamwood Suite 115 Hertfordshire United Kingdom | United Kingdom | British | |
| TILEYARD X LIMITED | Dec 29, 2021 | Aug 07, 2025 | Active | Director | Director | 95 Gresham Street EC2V 7AB London 4th Floor United Kingdom | United Kingdom | British |
| 2-WORK TILEYARD NORTH LIMITED | Aug 15, 2023 | Jun 10, 2025 | Active | Director | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | United Kingdom | British |
| CITY & PROVINCIAL PROPERTIES FINANCE LIMITED | Nov 21, 2022 | Jun 10, 2025 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British |
| HOLD PROPCO 1 LTD | Mar 21, 2024 | Mar 31, 2025 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British |
| HOLD SELF STORAGE LIMITED | Mar 21, 2024 | Mar 31, 2025 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British |
| HOLD MIDCO LTD | Jan 25, 2024 | Mar 31, 2025 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British |
| HOLD PROPCO 6 LTD | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British |
| HOLD PROPCO 3 LTD | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British |
| HOLD MY SHOVEL LTD | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British |
| HOLD PROPCO 5 LTD | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British |
| HOLD PROPCO 2 LTD | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British |
| HOLD PROPCO 4 LTD | Nov 29, 2023 | Mar 31, 2025 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British |
| CROW HILL PRODUCTIONS LTD | Jul 31, 2023 | Oct 04, 2023 | Active | Director | Director | Marylebone Mews W1G 8PX London 5 United Kingdom | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0