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

Foster, Richard James

    Related profiles found in government register
  • Foster, Richard James
    British commercial director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent House, 13 - 15 George Street, Aylesbury, Buckinghamshire, HP20 2HU, England

      IIF 1
  • Foster, Richard James
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108 Regent House, 13-15 George Street, Aylesbury, Bucks, HP20 2HU, United Kingdom

      IIF 2
    • Regent House, 13-15 George Street, Aylesbury, HP20 2HU, England

      IIF 3
    • Regent House, George Street, Aylesbury, Buckinghamshire, HP20 2HU, England

      IIF 4
  • Foster, Richard James
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bedgrove, Aylesbury, HP21 7BQ, United Kingdom

      IIF 5
    • 55, North Street, Thame, Oxfordshire, OX9 3BH, United Kingdom

      IIF 6
  • Foster, Richard James
    British foster kemp born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent House, 13-15 George Street, Aylesbury, Bucks, HP20 2HU, England

      IIF 7
  • Foster, Richard James
    British managing director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Temple Street, Aylesbury, Buckinghamshire, HP20 2RQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 26, Temple Street, Aylesbury, HP20 2RQ, United Kingdom

      IIF 11
  • Foster, Richard James
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, New Road, Boldon Colliery, Tyne & Wear, NE35 9BF

      IIF 12
    • 156, Brinkburn Street, Newcastle Upon Tyne, NE6 2AR, United Kingdom

      IIF 13
  • Foster, Richard James
    British engineer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Christmas Place, The Staithes, Gateshead, Tyne And Wear, NE8 2BS, United Kingdom

      IIF 14
  • Foster, Richard James
    British managing director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Foster, Richard
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Temple Street, Aylesbury, HP20 2RQ, United Kingdom

      IIF 16
  • Foster, Richard James
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, Ninth Avenue East, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EJ, United Kingdom

      IIF 17
  • Mr Richard James Foster
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108 Regent House, 13-15 George Street, Aylesbury, HP20 2HU, United Kingdom

      IIF 18
    • Regent House, 13-15 George Street, Aylesbury, Bucks, HP20 2HU, England

      IIF 19
    • Regent House, 13-15 George Street, Aylesbury, HP20 2HU, England

      IIF 20
    • Regent House, George Street, Aylesbury, Buckinghamshire, HP20 2HU, England

      IIF 21
  • Foster, Richard
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 103 Regent House, 13-15 George Street, Aylesbury, HP20 2HU, United Kingdom

      IIF 22
  • Mr Richard James Foster
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 156, Brinkburn Street, Newcastle Upon Tyne, NE6 2AR, United Kingdom

      IIF 24
    • 46, Leazes Park Road, Newcastle Upon Tyne, NE1 4PG, England

      IIF 25
  • Foster, Richard James

    Registered addresses and corresponding companies
    • 103 Regent House, 13-15 George Street, Aylesbury, Bucks, HP20 2HU, England

      IIF 26 IIF 27 IIF 28
    • 103 Regent House, 13-15 George Street, Aylesbury, HP20 2HU, United Kingdom

      IIF 30
    • 23, Bedgrove, Aylesbury, Bucks, HP21 7BQ, United Kingdom

      IIF 31
    • 26, Temple Street, Aylesbury, Buckinghamshire, HP20 2RQ, England

      IIF 32 IIF 33
    • Regent House Business Centre, 13 - 15 George Street, Aylesbury, Bucks, HP20 2HU, England

      IIF 34
    • Unit 1 The Courtyard, Milton Road, Aylesbury, Buckinghamshire, HP21 7LZ, England

      IIF 35
  • Mr Richard James Foster
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, 13 - 15 George Street, Aylesbury, Buckinghamshire, HP20 2HU, England

      IIF 36
  • Foster, Richard

    Registered addresses and corresponding companies
    • 103 Regent House, 13-15 George Street, Aylesbury, Bucks, HP20 2HU, England

      IIF 37 IIF 38
    • 23, Bedgrove, Aylesbury, HP21 7BQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    Redwood House Ninth Avenue East, Tyne Valley Industrial Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 17 - llp-designated-member → ME
  • 2
    26 Temple Street, Aylesbury, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,182 GBP2019-03-31
    Officer
    2010-01-05 ~ dissolved
    IIF 6 - director → ME
    2010-01-05 ~ dissolved
    IIF 31 - secretary → ME
  • 3
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,045 GBP2021-09-30
    Officer
    2015-10-01 ~ dissolved
    IIF 28 - secretary → ME
  • 4
    MARTIN KEMPS ASSET MANAGEMENT LTD - 2021-11-15
    MEADOWS PROPERTY SERVICES LIMITED - 2017-06-14
    Regent House, 13-15 George Street, Aylesbury, Bucks, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    26,360 GBP2024-06-30
    Officer
    2009-05-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    Regent House, George Street, Aylesbury, Buckinghamshire, England
    Corporate (3 parents, 71 offsprings)
    Officer
    2024-08-14 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    MARTIN KEMPS RESIDENTIAL LTD - 2022-05-27
    CERUNA LIMITED - 2017-06-14
    Regent House, 13 - 15 George Street, Aylesbury, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,475 GBP2024-06-30
    Officer
    2015-01-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    Suite 31 Midshires House Midshires Business Park, Smeaton Close, Aylesbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    926 GBP2021-04-30
    Officer
    2017-04-05 ~ dissolved
    IIF 11 - director → ME
  • 8
    26 Temple Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 9 - director → ME
  • 9
    26 Temple Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2015-09-22 ~ dissolved
    IIF 8 - director → ME
  • 10
    108 Regent House 13-15 George Street, Aylesbury, Bucks, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-01-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    Regent House, 13-15 George Street, Aylesbury, Buckinghamshire, England
    Corporate (3 parents)
    Officer
    2025-02-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HOLN GROUP LTD - 2020-01-31
    46 Leazes Park Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,433 GBP2023-08-31
    Officer
    2020-01-30 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 13
    26 Temple Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2015-09-22 ~ dissolved
    IIF 10 - director → ME
  • 14
    26 Temple Street, Aylesbury, Buckinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,208 GBP2018-11-30
    Officer
    2014-12-18 ~ dissolved
    IIF 16 - director → ME
  • 15
    156 Brinkburn Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 12 - director → ME
  • 16
    46 Leazes Park Road, Newcastle, England
    Corporate (3 parents)
    Equity (Company account)
    -44,431 GBP2023-12-31
    Officer
    2022-05-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2015-11-17 ~ 2024-10-18
    IIF 27 - secretary → ME
  • 2
    TEAKCHOICE LIMITED - 1986-01-13
    Regent House Business Centre, 13 - 15 George Street, Aylesbury, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2019-11-14 ~ 2024-10-18
    IIF 34 - secretary → ME
  • 3
    103 Regent House 13-15 George Street, Aylesbury, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    36,475 GBP2023-09-30
    Officer
    2015-10-01 ~ 2023-07-06
    IIF 30 - secretary → ME
  • 4
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Corporate (6 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2022-02-08 ~ 2025-04-01
    IIF 26 - secretary → ME
  • 5
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Corporate (6 parents)
    Equity (Company account)
    129,432 GBP2023-12-31
    Officer
    2020-04-01 ~ 2024-12-09
    IIF 38 - secretary → ME
  • 6
    DONBOLD LIMITED - 1989-05-17
    Unit 1 The Courtyard, Milton Road, Aylesbury, Buckinghamshire, England
    Corporate (7 parents)
    Equity (Company account)
    129,359 GBP2024-03-31
    Officer
    2015-11-05 ~ 2015-12-31
    IIF 35 - secretary → ME
  • 7
    2 Langdon Avenue, Langdon Avenue, Aylesbury, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-01-24 ~ 2015-01-31
    IIF 5 - director → ME
    2014-01-24 ~ 2015-04-25
    IIF 39 - secretary → ME
  • 8
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    130 GBP2023-12-31
    Officer
    2015-11-16 ~ 2016-10-17
    IIF 33 - secretary → ME
    2020-09-17 ~ 2024-10-08
    IIF 37 - secretary → ME
  • 9
    108 Regent House 13-15 George Street, Aylesbury, Bucks, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-24 ~ 2024-05-23
    IIF 2 - director → ME
  • 10
    READ HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2024-05-16
    103 Regent House 13-15 George Street, Aylesbury, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-20 ~ 2025-02-12
    IIF 22 - director → ME
  • 11
    T M S DATA NETWORK LIMITED - 2009-07-14
    Unit 4, Hawick Crescent Industrial Estate, Newcastle Upon Tyne, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -43,199 GBP2020-08-31
    Officer
    2009-05-05 ~ 2022-09-01
    IIF 14 - director → ME
    Person with significant control
    2016-05-05 ~ 2022-09-01
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2015-11-04 ~ 2024-11-27
    IIF 29 - secretary → ME
  • 13
    3 Wheatfield, Wheatfield, Chinnor, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    5,605 GBP2023-12-31
    Officer
    2015-11-15 ~ 2017-02-22
    IIF 32 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.