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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Foster, Nicholas John

    Related profiles found in government register
  • Foster, Nicholas John
    British

    Registered addresses and corresponding companies
    • Millbank Studio, Rear Of Millbank House, High Street, Hartley Wintney, RG27 8PE, England

      IIF 1
    • Frayle, Hillside Odiham, Hook, Hampshire, RG29 1HX

      IIF 2 IIF 3 IIF 4
  • Foster, Nicholas John
    British company director

    Registered addresses and corresponding companies
    • Frayle, Hillside Odiham, Hook, Hampshire, RG29 1HX

      IIF 6 IIF 7
    • 40 Diligence Close, Burlesden Green, Southampton, Hampshire, SO31 8GU

      IIF 8
  • Foster, Nicholas John
    British director

    Registered addresses and corresponding companies
    • Frayle, Hillside Odiham, Hook, Hampshire, RG29 1HX

      IIF 9
  • Foster, Nicholas John
    British company director born in October 1962

    Registered addresses and corresponding companies
    • 40 Diligence Close, Burlesden Green, Southampton, Hampshire, SO31 8GU

      IIF 10
  • Foster, Nicholas John

    Registered addresses and corresponding companies
    • Millbank Studio, Millbank House High Street, Hartley Wintney, RG27 8PE, England

      IIF 11
    • Frayle House, Hillside, Odiham, Hook, RG29 1HX, United Kingdom

      IIF 12
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 13
  • Foster, Nicholas John
    British born in October 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • 23, High Street, Bagshot, Surrey, GU19 5AF, England

      IIF 14
    • Millbank Studio, Millbank House, High Street, Hartley Wintney, Hampshire, RG27 8PE, United Kingdom

      IIF 15 IIF 16
    • Millbank Studio Rear Of Millbank House, High Street, Hartley Wintney, Hampshire, RG27 8PE, England

      IIF 17
    • Millbank Studio, Rear Of Millbank House, High Street, Hartley Wintney, RG27 8PE, United Kingdom

      IIF 18
    • Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, RG27 8XU, England

      IIF 19
    • Millbank Studios, Hartney Wintney, Hampshire, RG27 8PE, England

      IIF 20
  • Foster, Nicholas John
    British company director born in June 1962

    Resident in England

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

      IIF 21
  • Foster, Nicholas John
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Frayle Cottage, Hillside, Odiham, Hook, RG29 1HX, Uk

      IIF 22
  • Foster, Nicholas John
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Frayle, Hillside Odiham, Hook, Hampshire, RG29 1HX

      IIF 23 IIF 24
    • 386, Finchampstead Road, Finchampstead, Wokingham, RG40 3LA, England

      IIF 25
  • Foster, Nicholas John
    British businessman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Westdown, Portsmouth Road, Hindhead, Surrey, GU26 6BQ, United Kingdom

      IIF 26
    • Frayle Cottage, Hillside, Odiham, Hook, Hampshire, RG29 1HX, England

      IIF 27
  • Foster, Nicholas John
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Oriel, Sydenham Road, Guildford, GU1 3SR, England

      IIF 28
    • Frayle, Hillside Odiham, Hook, Hampshire, RG29 1HX

      IIF 29 IIF 30 IIF 31
    • Frayle, Hillside, Odiham, Hook, RG29 1HX, England

      IIF 32
    • Unit 28, Murrel Green Business Park, London Road, Hook, Hampshire, RG27 9GR, United Kingdom

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 35
  • Foster, Nicholas John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Towngate, 38 London Street, Basingstoke, Hampshire, RG21 7NY, United Kingdom

      IIF 36
    • 9 Bartley Point, Osborn Way, Hook, RG27 9GX, United Kingdom

      IIF 37
    • Frayle Cottage, Hill Side, Odiham, Hook, Hampshire, RG29 1HX, United Kingdom

      IIF 38
    • Frayle, Hillside Odiham, Hook, Hampshire, RG29 1HX

      IIF 39 IIF 40 IIF 41
  • Mr Nicholas John Foster
    British born in October 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • 23, High Street, Bagshot, Surrey, GU19 5AF, England

      IIF 42
    • Millbank Studio, Rear Of Millbank House, High Street, Hartley Wintney, RG27 8PE, United Kingdom

      IIF 43
  • Mr Nicholas John Foster
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Millbank Studio, Millbank House, High Street, Hartley Wintney, Hampshire, RG27 8PE, United Kingdom

      IIF 44
    • Millbank Studio, Rear Of Millbank House, High Street, Hartley Wintney, RG27 8PE, England

      IIF 45
    • Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, RG27 8XU, England

      IIF 46
    • Millbank Studios, Hartney Wintney, Hampshire, RG27 8PE, England

      IIF 47
    • 9 Bartley Point, Osborn Way, Hook, RG27 9GX, United Kingdom

      IIF 48
    • Frayle, Hillside, Odiham, Hook, RG29 1HX, England

      IIF 49
    • Unit 9 Bartley Point, Osborn Way, Hook, Hampshire, RG27 9GX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 27
  • 1
    43 ANSTY LANE LIMITED
    07561569
    Unit 1 Station Industrial Park, Duncan Road, Park Gate, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 38 - Director → ME
  • 2
    ABBOTT DUMIER LIMITED - now
    TRIDENT TOTAL FACILITIES MANAGEMENT LIMITED
    - 2005-02-16 03519817
    TRIDENT TOTAL MANAGEMENT SYSTEMS LIMITED - 1998-03-09
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (8 parents)
    Officer
    1998-03-17 ~ 2003-12-10
    IIF 10 - Director → ME
    1998-03-17 ~ 2003-12-10
    IIF 8 - Secretary → ME
  • 3
    AMCRIZ HOLDINGS LIMITED
    - now 02853397
    SPEED 3793 LIMITED
    - 1993-10-22 02853397 03015219... (more)
    Unit 9 Bartley Point, Osborn Way, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    1993-09-16 ~ dissolved
    IIF 39 - Director → ME
    1993-09-16 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    AMPROP LIMITED
    03160613
    38 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Officer
    1996-02-16 ~ now
    IIF 24 - Director → ME
    1996-02-16 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ANSTEY LANE LLP
    OC365597
    Unit 1 Station Industrial Park Duncan Road, Park Gate, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2011-06-15 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 6
    BROOKWOOD (WOKING) LIMITED
    - now 06604122
    SEMATRON LIMITED
    - 2012-03-29 06604122
    Menxies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 35 - Director → ME
    2012-03-22 ~ dissolved
    IIF 13 - Secretary → ME
  • 7
    C F INVESTMENTS LIMITED
    05197562
    23 High Street, Bagshot, Surrey, England
    Active Corporate (7 parents)
    Officer
    2014-04-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CARDSSAFE LIMITED
    - now 04667393 08469598
    FOSTER & RORNES LTD
    - 2015-05-27 04667393
    CARDSSAFE LIMITED
    - 2013-03-28 04667393 08469598
    The Oriel, Sydenham Road, Guildford, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2012-04-05 ~ 2012-06-15
    IIF 27 - Director → ME
    2012-07-04 ~ 2012-10-03
    IIF 26 - Director → ME
    2013-04-17 ~ 2025-06-26
    IIF 28 - Director → ME
  • 9
    CHESTNUT VIEW (FARNBOROUGH) M.C. LIMITED
    04879630
    38 Swan Way, Fleet, Hampshire
    Active Corporate (5 parents)
    Officer
    2003-08-28 ~ 2014-11-05
    IIF 31 - Director → ME
    2003-08-28 ~ 2014-11-05
    IIF 4 - Secretary → ME
  • 10
    CONTOUR ELECTRONICS LIMITED
    - now 02773976
    CONTOUR IMAGES LIMITED
    - 1995-07-14 02773976
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (18 parents)
    Officer
    1992-12-16 ~ 2019-10-04
    IIF 23 - Director → ME
    1992-12-16 ~ 1994-12-09
    IIF 3 - Secretary → ME
    2006-10-30 ~ 2016-01-07
    IIF 2 - Secretary → ME
  • 11
    CONTOUR HOLDINGS LIMITED
    06846542
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2009-03-13 ~ 2016-01-07
    IIF 41 - Director → ME
  • 12
    COPPER BEECH (HOOK M.C.) LIMITED
    08587477
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (5 parents)
    Officer
    2013-06-27 ~ 2017-08-29
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-24
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FARNBOROUGH DEVELOPMENTS LIMITED
    - now 04390536
    DACHS LODGE DEVELOPMENTS LIMITED
    - 2012-12-04 04390536
    GREAT OAKS (CHISLEHURST) LIMITED - 2004-03-02
    TELEPHONE INTELLIGENCE LIMITED - 2003-03-23
    DIXON'S PIECE LIMITED - 2002-03-20
    Unit 28 Murrel Green Business Park, London Road, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 33 - Director → ME
  • 14
    HILLSIDE ESTATES (HAMPSHIRE) LIMITED
    - now 08130163
    CONTOUR POWER LIMITED
    - 2016-01-14 08130163
    Millbank Studio Millbank House, High Street, Hartley Wintney, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-07-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    LAMEDES LIMITED
    03008839
    Millbank Studio, Millbank House High Street, Hartley Wintney, England
    Active Corporate (8 parents)
    Officer
    1995-04-18 ~ now
    IIF 20 - Director → ME
    2017-02-22 ~ now
    IIF 11 - Secretary → ME
  • 16
    LOUIS FOSTER RACING LTD
    11736343
    Millbank Studio Millbank House, High Street, Hartley Wintney, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-09-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 17
    MILLBANK HOUSE MANAGEMENT LTD
    15696680
    386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (3 parents)
    Officer
    2024-04-30 ~ now
    IIF 25 - Director → ME
  • 18
    NOVARA TECHNOLOGIES LIMITED
    10514214
    Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2020-03-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    PALMARIUM PROPERTIES LIMITED
    06303753
    Eversley Haulage Park Brickhouse Hill, Eversley, Hook, England
    Active Corporate (4 parents)
    Officer
    2007-07-05 ~ 2009-10-01
    IIF 40 - Director → ME
    2007-12-07 ~ 2009-10-01
    IIF 5 - Secretary → ME
  • 20
    PAPERCLOUD LIMITED
    04095815
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    2008-12-22 ~ dissolved
    IIF 30 - Director → ME
    2008-12-22 ~ dissolved
    IIF 6 - Secretary → ME
  • 21
    PHOENIX GREEN DEVELOPMENTS LIMITED
    02943646
    Frayle Hillside, Odiham, Hook, England
    Dissolved Corporate (7 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 32 - Director → ME
  • 22
    PHOTONGROW LIGHTING LTD
    12588776
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Officer
    2020-05-15 ~ 2022-08-12
    IIF 34 - Director → ME
  • 23
    PHOTONGROW LTD
    10947434
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Officer
    2017-09-19 ~ 2020-05-14
    IIF 21 - Director → ME
  • 24
    STROUD HOUSE (HOOK) M.C. LIMITED
    10698282
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-03-30 ~ 2018-11-01
    IIF 37 - Director → ME
    2017-03-30 ~ 2018-11-01
    IIF 12 - Secretary → ME
    Person with significant control
    2017-03-30 ~ 2018-11-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 25
    THE IDENTITY WORKS LIMITED
    03502860
    The Identity Works Limited, 32 Thorn Road, Wrecclesham, Farnham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1998-02-20 ~ 2004-05-01
    IIF 29 - Director → ME
  • 26
    WILLOWCREST HOMES LIMITED
    - now 05405242
    HAMPSHIRE INVESTMENTS (DEVELOPMENTS) LIMITED
    - 2019-06-13 05405242
    T HOSTS LIMITED
    - 2014-03-07 05405242
    Millbank Studio Rear Of Millbank House, High Street, Hartley Wintney, England
    Active Corporate (6 parents)
    Officer
    2005-03-29 ~ now
    IIF 17 - Director → ME
    2013-08-29 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 45 - Has significant influence or control OE
  • 27
    WILLOWCREST HOMES READING LIMITED
    16978244
    Millbank Studio Rear Of Millbank House, High Street, Hartley Wintney, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.