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 Nigel Charles Philip Fost

    Related profiles found in government register
  • Mr Nigel Charles Philip Fost
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Church Lane, Braintree, CM7 5SG, England

      IIF 1
    • icon of address 183, Church Lane, Braintree, Essex, CM7 5SG, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Fost, Nigel Charles Philip
    British born in March 1963

    Resident in England

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

      IIF 4
  • Fost, Nigel Charles Philip
    British accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183 Church Lane, Braintree, Essex, CM7 5SG

      IIF 5 IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Fost, Nigel Charles Philip
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Church Lane, Braintree, CM7 5SG, England

      IIF 8
  • Fost, Nigel Charles Philip
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-85, High Street, Chelmsford, Essex, CM1 1DX, United Kingdom

      IIF 9
  • Fost, Nigel Charles Philip
    British finance director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183 Church Lane, Braintree, Essex, CM7 5SG

      IIF 10
  • Fost, Nigel Charles Philip
    British company accountant

    Registered addresses and corresponding companies
    • icon of address 183 Church Lane, Braintree, Essex, CM7 5SG

      IIF 11
  • Fost, Nigel Charles Philip
    British finance director

    Registered addresses and corresponding companies
    • icon of address 183 Church Lane, Braintree, Essex, CM7 5SG

      IIF 12
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 183 Church Lane, Braintree, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    704 GBP2024-12-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 183 Church Lane, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2019-03-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 183 Church Lane, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 4
  • 1
    DANTHERM LIMITED - 2023-08-31
    NOTSALLOW FIFTY-SEVEN LIMITED - 1995-03-13
    CALOREX HEAT PUMPS LIMITED - 2017-12-28
    icon of address Unit 12 Galliford Road Industrial Estate, Heybridge, Maldon, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    256,320 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-08-02 ~ 2007-08-17
    IIF 5 - Director → ME
    icon of calendar 1995-01-09 ~ 2007-08-16
    IIF 11 - Secretary → ME
  • 2
    CALOREX LIMITED - 2016-01-15
    SHIPFOLDER LIMITED - 2004-12-13
    icon of address Hill Dickinson Llp, 1 St Pauls Square, Liverpool
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,142,684 GBP2021-03-31
    Officer
    icon of calendar 2005-11-11 ~ 2007-08-17
    IIF 6 - Director → ME
  • 3
    VIEWGRAIN LIMITED - 2006-06-19
    icon of address C/o Envirowales Ltd, Plateaux 1 & 2, Rassau Industrial Estate, Ebbw Vale, Blaneau Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2006-06-14
    IIF 10 - Director → ME
    icon of calendar 2005-11-18 ~ 2006-11-16
    IIF 12 - Secretary → ME
  • 4
    PURSUIT FINANCE LTD - 2013-12-18
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,995 GBP2024-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2010-07-05
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.