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 James Foster

    Related profiles found in government register
  • Mr James Foster
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A22 Landscove Park, Gillard Road, Brixham, TQ5 9EP, England

      IIF 1
    • icon of address Coffee Shack Unit 1, The Old Paint Factory, New Road, Brixham, TQ5 8NF, England

      IIF 2
    • icon of address 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 3
    • icon of address Kindaplace, 10-12 Marine Parade, Paignton, TQ3 2NU, England

      IIF 4
    • icon of address The Hub 10 Marine Parade, Marine Parade, Paignton, TQ3 2NU, England

      IIF 5
    • icon of address The Hub, 10 Marine Parade, Paignton, TQ3 2NU, England

      IIF 6
    • icon of address The Hub, 10-12 Marine Parade, Paignton, TQ3 2NU, England

      IIF 7 IIF 8
    • icon of address The Hub, Marine Parade, Paignton, TQ3 2NU, England

      IIF 9 IIF 10 IIF 11
    • icon of address Baltic Wharf, St. Peters Quay, Totnes, Devon, TQ9 5EW, England

      IIF 13
  • Mr James Foster
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Perches Close, Membland, PL81HZ, United Kingdom

      IIF 14
  • Foster, James
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Proving Factory, Gielgud Way, Coventry, CV2 2SZ, United Kingdom

      IIF 15
    • icon of address The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, CV2 2SZ, England

      IIF 16
    • icon of address 10-12 Marine Parade, Paignton, Devon, TQ3 2NU, United Kingdom

      IIF 17
    • icon of address 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 18
    • icon of address The Hub, 10 Marine Parade, Paignton, TQ3 2NU, England

      IIF 19 IIF 20
    • icon of address The Hub, 10-12 Marine Parade, Paignton, TQ3 2NU, England

      IIF 21
  • Foster, James
    British co director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 -12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 22
    • icon of address The Hub, Marine Parade, Paignton, TQ3 2NU, England

      IIF 23
  • Foster, James
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Paint Factory, The Old Paint Factory, New Road, Brixham, Devon, TQ5 8NF, England

      IIF 24
    • icon of address The Hub, 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 25
    • icon of address Baltic Wharf, St. Peters Quay, Totnes, Devon, TQ9 5EW, England

      IIF 26
  • Foster, James
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paint Factory, New Road, Brixham, Devon, TQ5 8NG, England

      IIF 27
    • icon of address Kindaplace, 10-12 Marine Parade, Paignton, TQ3 2NU, England

      IIF 28
    • icon of address The Hub, 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 29
    • icon of address The Hub, Marine Parade, Paignton, TQ3 2NU, England

      IIF 30
  • Foster, James
    British management consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 31
  • Foster, James
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, West Midlands, CV2 2SZ, United Kingdom

      IIF 32
    • icon of address 10-12, 10-12 Marine Parade, Paignton, TQ3 2NU, England

      IIF 33
  • Foster, James
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Perches Close, Membland, PL8 1HZ, United Kingdom

      IIF 34
  • Foster, James

    Registered addresses and corresponding companies
    • icon of address The Paint Factory, New Road, Brixham, Devon, TQ5 8NG, England

      IIF 35
    • icon of address 13, Perches Close, Membland, PL8 1HZ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    E2018 LTD
    - now
    EDGE OFFROAD LTD - 2018-01-10
    icon of address Baltic Wharf, St. Peters Quay, Totnes, Devon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,251 GBP2016-07-03
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    SMALLBROOK AUTO SERVICES LTD - 2017-11-08
    icon of address The Hub, Marine Parade, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,445 GBP2019-06-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-11-06 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    BRIXHAM SELF STORE LTD - 2019-10-24
    icon of address The Paint Factory, New Road, Brixham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    551 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Hub 10 Marine Parade, Marine Parade, Paignton, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    -33 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address The Hub, Marine Parade, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-01-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10-12 Marine Parade, Paignton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    638 GBP2022-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Hub, 10 Marine Parade, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address The Hub, 10-12 Marine Parade, Paignton, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    20,196 GBP2025-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Hub, Marine Parade, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    EMITIC LTD - 2023-04-10
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,109 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Business Hub, 10-12 Marine Parade, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,432,223 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address The Proving Factory, Gielgud Way, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address The Hub, Marine Parade, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    ZAPINAMO LIMITED - 2020-10-08
    icon of address The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    101,606 GBP2024-06-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Unit B1, Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 32 - Director → ME
Ceased 7
  • 1
    E2018 LTD
    - now
    EDGE OFFROAD LTD - 2018-01-10
    icon of address Baltic Wharf, St. Peters Quay, Totnes, Devon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,251 GBP2016-07-03
    Officer
    icon of calendar 2015-07-01 ~ 2017-01-01
    IIF 26 - Director → ME
  • 2
    BRIXHAM SELF STORE LTD - 2019-10-24
    icon of address The Paint Factory, New Road, Brixham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    551 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-08-10
    IIF 36 - Secretary → ME
  • 3
    PRESTON SANDS LIMITED - 2020-05-22
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    25,599 GBP2025-04-30
    Officer
    icon of calendar 2020-05-21 ~ 2023-09-12
    IIF 31 - Director → ME
  • 4
    AGENDA42 LTD - 2023-10-30
    icon of address 214 High Road, Romford, Essex, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,893 GBP2024-11-30
    Officer
    icon of calendar 2020-11-25 ~ 2024-04-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2023-10-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address Coffee Shack Unit 1 The Old Paint Factory, New Road, Brixham, England
    Dissolved Corporate
    Equity (Company account)
    -96,450 GBP2019-07-15
    Officer
    icon of calendar 2015-07-13 ~ 2019-03-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    THE MISSING SOCK LIMITED - 2011-08-03
    icon of address The Hub 10-12, Marine Parade, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,324 GBP2022-08-31
    Officer
    icon of calendar 2021-07-07 ~ 2023-09-05
    IIF 25 - Director → ME
  • 7
    icon of address Heath Priory Staithe Road, Hickling, Norwich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,439,977 GBP2024-04-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-09-05
    IIF 22 - 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.