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

Foster, David Richard

    Related profiles found in government register
  • Foster, David Richard
    British

    Registered addresses and corresponding companies
    • icon of address 1300, Silbury Boulevard, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AD

      IIF 1 IIF 2
  • Foster, David Richard
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 22 Wood End, Little Horwood, Milton Keynes, MK17 0PE

      IIF 3 IIF 4
  • Foster, David Richard

    Registered addresses and corresponding companies
    • icon of address Campbell Park Pavilion, 1300 Silbury Boulevard, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AD, United Kingdom

      IIF 5
  • Foster, David Richard
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wood End, Little Horwood, Milton Keynes, MK17 0PE, England

      IIF 6
  • Foster, David Richard
    British charity ceo born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wood End, Little Horwood, Milton Keynes, MK17 0PE

      IIF 7
  • Foster, David Richard
    British charity manager born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Foster, David Richard
    British chief executive born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3ES

      IIF 11 IIF 12
    • icon of address Campbell Park Pavilion, 1300 Silbury Boulevard, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AD, United Kingdom

      IIF 13
    • icon of address Campbell Park Pavilion, Silbury Boulevard, Campbell Park, Milton Keynes, MK9 4AD, England

      IIF 14
  • Foster, Richard David
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Poplar Road, Skellow, Doncaster, DN6 8BJ, England

      IIF 15 IIF 16
    • icon of address 3, Geary Drive, Wakefield, WF2 0UQ, England

      IIF 17
  • Mr David Richard Foster
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1300, Silbury Boulevard, Campbell Park, Milton Keynes, MK9 4AD, England

      IIF 18
    • icon of address 18 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3ES

      IIF 19 IIF 20
    • icon of address 22, Wood End, Little Horwood, Milton Keynes, MK17 0PF, England

      IIF 21
    • icon of address Campbell Park Pavilion, 1300 Silbury Boulevard, Campbell, Park Milton Keynes, Buckinghamshire, MK9 4AD

      IIF 22
  • Mr Richard David Foster
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Poplar Road, Skellow, Doncaster, DN6 8BJ, England

      IIF 23 IIF 24
    • icon of address 3, Geary Drive, Wakefield, WF2 0UQ, England

      IIF 25
  • Foster, Richard David
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manheim Motor Auctons, Pontefract Road, Rothwell, Leeds, LS26 0JE, United Kingdom

      IIF 26
    • icon of address Wainwright & Co, Unity Hall & Busineess Space, Westgate, Wakefield, West Yorkshire, WF1 1EP

      IIF 27
  • Mr Richard David Foster
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manheim Motor Auctons, Pontefract Road, Rothwell, Leeds, LS26 0JE, United Kingdom

      IIF 28
    • icon of address Wainwright & Co, Unity Hall & Busineess Space, Westgate, Wakefield, West Yorkshire, WF1 1EP

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Wainwright & Co Unity Hall & Busineess Space, Westgate, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -740 GBP2020-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 43 Poplar Road, Skellow, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17 GBP2025-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Manheim Motor Auctons Pontefract Road, Rothwell, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -430 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bela Partnership Ltd, L17 Rockingham Building, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 43 Poplar Road, Skellow, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,626 GBP2025-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1300 Silbury Boulevard, Campbell Park, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address 43 Poplar Road, Skellow, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2025-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Artemis House, Bramley Road, Milton Keynes
    Active Corporate (8 parents)
    Equity (Company account)
    50,364 GBP2024-03-31
    Officer
    icon of calendar 2015-10-15 ~ 2017-10-04
    IIF 14 - Director → ME
  • 2
    icon of address 18 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-10-01 ~ 2023-04-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2023-04-27
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 3
    STARNEED LIMITED - 1990-11-08
    icon of address Campbell Park Pavilion 1300 Silbury Boulevard, Campbell Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-22 ~ 2022-07-08
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2022-07-08
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 4
    icon of address Campbell Park Pavilion 1300 Silbury Boulevard, Campbell Park, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2022-09-01
    IIF 13 - Director → ME
    icon of calendar 2015-01-28 ~ 2022-09-01
    IIF 5 - Secretary → ME
  • 5
    icon of address Campbell Park Pavilion, 1300 Silbury Boulevard, Campbell, Park Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2022-09-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-09-01
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 6
    CENTRAL MILTON KEYNES COMPANY LIMITED - 2009-05-12
    MILTON KEYNES CITY CENTRE MANAGEMENT LIMITED - 2020-10-23
    icon of address Ground Floor Sovereign Court, 215 Witan Gate, Milton Keynes, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2005-01-14
    IIF 7 - Director → ME
  • 7
    SILBURY 187 LIMITED - 1998-11-06
    HAZARD ALLEY BURSARY LIMITED - 2006-07-03
    icon of address 18 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2022-10-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2022-04-28
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 8
    SAFETY CENTRE (MILTON KEYNES) LIMITED - 2006-06-29
    icon of address 18 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2023-02-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2023-02-04
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 9
    TAMBA, TWINS & MULTIPLE BIRTHS ASSOCIATION - 2019-10-01
    icon of address 10-18 Union Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-26 ~ 2003-11-15
    IIF 10 - Director → ME
  • 10
    MAGENTA LEISURE LIMITED - 2000-05-15
    icon of address Campbell Park Pavilion 1300 Silbury Boulevard, Campbell Park, Milton Keynes, England
    Active Corporate (8 parents)
    Equity (Company account)
    111,273 GBP2023-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-09-01
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.