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

Mrs Christina Susan Foster

    Related profiles found in government register
  • Mrs Christina Susan Foster
    British born in April 1973

    Resident in England

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

      IIF 1
    • icon of address 424, Margate Road, Westwood, Ramsgate, CT12 6SJ, United Kingdom

      IIF 2 IIF 3
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 4 IIF 5 IIF 6
  • Foster, Christina Susan
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Foster, Christina Susan
    British company officer born in April 1973

    Resident in England

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

      IIF 12
  • Foster, Christina Susan
    British manager born in April 1973

    Resident in England

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

      IIF 13
  • Foster, Christina Susan
    British practice manager born in April 1973

    Resident in England

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

      IIF 14 IIF 15
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 16
  • Foster, Christina Susan
    British practice manager (solicitor's office) born in April 1973

    Resident in England

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

      IIF 17
  • Foster, Christina Susan
    British shareholder born in April 1973

    Resident in England

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

      IIF 18 IIF 19
  • Foster, Christina Susan
    British solicitor born in April 1973

    Resident in England

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

      IIF 20
  • Foster, Christina Susan
    born in April 1973

    Resident in England

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

      IIF 21
  • Foster, Christina Susan
    British

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

      IIF 22 IIF 23 IIF 24
    • icon of address Cliveden 1 Edge End Road, Broadstairs, Kent, CT10 2AH

      IIF 25 IIF 26
    • icon of address Cliveden, 1 Edge End Road, Broadstairs, Kent, CT10 2AH, England

      IIF 27
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 28
  • Foster, Christina Susan
    British office manager

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

      IIF 29 IIF 30
  • Foster, Christina Susan

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

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 67 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-10-15 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    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 2023-04-01 ~ now
    IIF 10 - Director → ME
  • 3
    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 2025-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    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 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    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 26 - Secretary → ME
  • 7
    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 2020-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 18 - Director → ME
  • 10
    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 19 - Director → ME
  • 11
    icon of address 67 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    icon of address 67 High Street, Herne Bay, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 13
    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 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
Ceased 10
  • 1
    icon of address 18 Canterbury Road, Whitstable, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2010-03-04
    IIF 29 - Secretary → ME
  • 2
    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 ~ 2025-03-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2025-03-31
    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
  • 3
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2016-09-01
    IIF 20 - Director → ME
  • 4
    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 2011-04-01 ~ 2011-05-31
    IIF 17 - Director → ME
  • 5
    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 2009-06-01 ~ 2020-03-19
    IIF 28 - Secretary → ME
  • 6
    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 30 - Secretary → ME
  • 7
    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 2011-12-01 ~ 2014-07-31
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-11
    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
  • 8
    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 2016-09-01 ~ 2019-10-01
    IIF 14 - Director → ME
  • 9
    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 ~ 2014-07-31
    IIF 25 - Secretary → ME
  • 10
    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 2009-06-01 ~ 2014-07-31
    IIF 24 - Secretary → 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.