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

Mr Edward Richard Foster

    Related profiles found in government register
  • Mr Edward Richard Foster
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Edward Richard Foster
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 424, Margate Road, Westwood, Ramsgate, CT12 6SJ, United Kingdom

      IIF 11
  • Edward Richard Foster
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foster, Edward Richard
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliveden 1 Edge End Road, Broadstairs, Kent, CT10 2AH, England

      IIF 28
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 29 IIF 30
  • Foster, Edward Richard
    British solicitor born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Foster, Edward Richard
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 High Street, Herne Bay, Kent, CT6 5LQ, England

      IIF 46
  • Foster, Edward Richard
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 424, Margate Road, Westwood, Ramsgate, CT12 6SJ, United Kingdom

      IIF 47 IIF 48
    • icon of address 424, Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 49
  • Foster, Edward Richard
    British company officer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 424, Margate Road, Westwood, Ramsgate, CT12 6SJ, United Kingdom

      IIF 50
  • Foster, Edward Richard
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foster, Edward Richard
    British solicitor born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foster, Edward Richard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Cliveden, 1 Edge End Road, Broadstairs, Kent, CT10 2AH

      IIF 82
child relation
Offspring entities and appointments
Active 37
  • 1
    EASYMOVE CONVEYANCING (UK) LIMITED - 2008-04-19
    EASY HOME MOVE LIMITED - 2007-10-30
    icon of address 67 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2008-03-17 ~ dissolved
    IIF 82 - Secretary → ME
  • 2
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 67 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Spurling Cannon Ltd, 424 Margate Road, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 69 - Director → ME
  • 5
    icon of address Spurling Cannon Ltd, 424 Margate Road, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 71 - Director → ME
  • 6
    icon of address Spurling Cannon Ltd, 424 Margate Road, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 68 - Director → ME
  • 7
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,232 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    MYLOCALDELIVERIES.COM LIMITED - 2020-05-28
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FOSTER'S LEGAL SERVICES (PROPERTY) LIMITED - 2020-01-20
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 75 - Director → ME
  • 10
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    FOSTER'S LEGAL SERVICES (WILLS AND ESTATES) LIMITED - 2020-01-20
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 78 - Director → ME
  • 13
    FOSTER MACKAY LEGAL SERVICES LLP - 2017-11-06
    icon of address 67 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,325 GBP2019-03-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    FOSTERS SOLICITORS (SOUTH EAST) LIMITED - 2007-12-20
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 34 - Director → ME
  • 17
    KICKSTART GATEWAY AND TRAINING (SOUTH) LIMITED - 2021-05-20
    MEDWAY CT LIMITED - 2020-11-18
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -337,045 GBP2024-07-30
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 60 - Director → ME
  • 18
    icon of address 424 Margate Road, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    975 GBP2020-08-30
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address Spurling Cannon Ltd, 424 Margate Road, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 21
    SALFORD SUPPORT LIMITED - 2020-11-18
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 63 - Director → ME
  • 22
    TEEN PARENT SUPPORT LIMITED - 2020-11-18
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 64 - Director → ME
  • 24
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 62 - Director → ME
  • 25
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 58 - Director → ME
  • 26
    NAKED LAWYER LIMITED - 2017-11-06
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -96 GBP2019-06-30
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address 67 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address Spurling Cannon Ltd, 424 Margate Road, Ramsgate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 29
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    INDIGO DATA INVESTMENTS LIMITED - 2020-07-27
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 47 - Director → ME
  • 32
    MOBILE SPORTS COACH LIMITED - 2020-07-16
    CLIVEDEN TRUSTEES LTD. - 2017-11-06
    THE NOMINEE COMPANY (U.K.) LIMITED - 2011-05-05
    NOMINEE NOMINEES LIMITED - 2008-03-07
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 41 - Director → ME
  • 33
    ELAWYER ONLINE LIMITED - 2020-07-19
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Spurling Cannon Ltd, 424 Margate Road, Ramsgate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 35
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 65 - Director → ME
  • 36
    RAIHA LIMITED - 2023-10-06
    C2L SUPPORT LIMITED - 2021-11-15
    TLA LEGAL SERVICES LIMITED - 2019-07-10
    THANET GIRLS CRICKET ACADEMY LIMITED - 2024-06-22
    FOSTER'S LEGAL SERVICES (CONSULTANCY) LIMITED - 2019-03-27
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -854 GBP2025-03-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 37
    NAKED LAWYER (LEGAL SERVICES) LIMITED - 2016-09-08
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,947 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    FOSTER'S LEGAL SERVICES LIMITED - 2020-01-23
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2018-10-02 ~ 2021-09-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2020-07-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address 18 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2013-05-15
    IIF 33 - Director → ME
  • 3
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2020-04-01
    IIF 56 - Director → ME
  • 4
    FOSTER'S LEGAL SERVICES (PROPERTY) LIMITED - 2020-01-20
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-02 ~ 2020-07-07
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,070 GBP2024-03-30
    Officer
    icon of calendar 2018-10-24 ~ 2023-03-31
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2020-07-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2025-04-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2025-04-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    FOSTER'S LEGAL SERVICES (WILLS AND ESTATES) LIMITED - 2020-01-20
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-02 ~ 2020-07-07
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    LEGAL JOBS LIMITED - 2016-09-07
    THANET PROPERTIES LIMITED - 2014-03-27
    ALL IT SOFTWARE LIMITED - 2009-07-27
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,861 GBP2020-03-31
    Officer
    icon of calendar 2008-03-28 ~ 2020-03-19
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    16,175 GBP2024-07-30
    Officer
    icon of calendar 2020-07-07 ~ 2023-03-31
    IIF 55 - Director → ME
  • 10
    FOSTERS LAW LIMITED - 2007-07-09
    icon of address 176 Northdown Road, Cliftonville, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2007-03-31
    IIF 35 - Director → ME
  • 11
    BLACKBURN SUPPORT LIMITED - 2020-11-18
    KICKSTART GATEWAY AND TRAINING (NORTH) LIMITED - 2021-11-15
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,254 GBP2024-09-30
    Officer
    icon of calendar 2019-07-30 ~ 2022-11-01
    IIF 54 - Director → ME
  • 12
    TEEN PARENT SUPPORT LIMITED - 2020-11-18
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-06 ~ 2019-07-06
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    icon of address 64 High Street, Broadstairs, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,669 GBP2015-12-31
    Officer
    icon of calendar 2009-01-31 ~ 2010-04-01
    IIF 36 - Director → ME
  • 14
    WHITE CLIFFS FINANCIAL LIMITED - 2017-08-31
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -1,722 GBP2024-04-30
    Officer
    icon of calendar 2016-03-01 ~ 2017-04-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ 2020-11-12
    IIF 53 - Director → ME
  • 16
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ 2020-08-01
    IIF 57 - Director → ME
  • 17
    MOBILE SPORTS COACH LIMITED - 2020-07-16
    CLIVEDEN TRUSTEES LTD. - 2017-11-06
    THE NOMINEE COMPANY (U.K.) LIMITED - 2011-05-05
    NOMINEE NOMINEES LIMITED - 2008-03-07
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-11
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,147 GBP2019-04-30
    Officer
    icon of calendar 2020-07-11 ~ 2020-07-11
    IIF 49 - Director → ME
  • 19
    RAIHA LIMITED - 2023-10-06
    C2L SUPPORT LIMITED - 2021-11-15
    TLA LEGAL SERVICES LIMITED - 2019-07-10
    THANET GIRLS CRICKET ACADEMY LIMITED - 2024-06-22
    FOSTER'S LEGAL SERVICES (CONSULTANCY) LIMITED - 2019-03-27
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -854 GBP2025-03-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-03-28
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-07-07
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-02 ~ 2019-03-28
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 20
    THANET LEARNING CO-OPERATIVE TRUST - 2019-04-15
    icon of address Bromstone Primary School, Rumfields Road, Broadstairs, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-02-02 ~ 2019-02-25
    IIF 31 - Director → ME
  • 21
    NAKED LAWYER (LEGAL SERVICES) LIMITED - 2016-09-08
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,947 GBP2018-03-31
    Officer
    icon of calendar 2015-08-13 ~ 2025-05-31
    IIF 44 - Director → ME
  • 22
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ 2025-07-04
    IIF 52 - Director → ME
  • 23
    XTREME JAGUAR RACING LIMITED - 2017-09-22
    CLIVEDEN PROPERTIES (SOUTH EAST) LIMITED - 2014-08-14
    FOSTERS LAW LIMITED - 2007-12-20
    icon of address Unit 5 Counter Buildings, Brook Street, Woodchurch, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,683 GBP2017-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2014-11-06
    IIF 37 - Director → ME
  • 24
    THANET PROPERTY SERVICES LIMITED - 2014-08-14
    ALL IT SYSTEMS LIMITED - 2009-07-27
    HOME INFORMATION PACK CENTRE LIMITED - 2008-04-19
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -80,629 GBP2016-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2014-11-06
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.