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, Nicholas John

    Related profiles found in government register
  • Foster, Nicholas John
    British co director born in October 1962

    Resident in Jersey

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

      IIF 1
  • Foster, Nicholas John
    British company director born in October 1962

    Resident in Jersey

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

      IIF 2
    • Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, RG27 8XU, England

      IIF 3
    • Millbank Studios, Hartney Wintney, Hampshire, RG27 8PE, England

      IIF 4
  • Foster, Nicholas John
    British director born in October 1962

    Resident in Jersey

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

      IIF 5
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 6
  • 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 7
  • 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 8
    • Frayle Cottage, Hillside, Odiham, Hook, Hampshire, RG29 1HX, England

      IIF 9
  • 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 10
    • Frayle, Hillside Odiham, Hook, Hampshire, RG29 1HX

      IIF 11 IIF 12 IIF 13
    • Frayle, Hillside, Odiham, Hook, RG29 1HX, England

      IIF 15
    • Unit 28, Murrel Green Business Park, London Road, Hook, Hampshire, RG27 9GR, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 18
  • 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 19
    • 9 Bartley Point, Osborn Way, Hook, RG27 9GX, United Kingdom

      IIF 20
    • Frayle Cottage, Hill Side, Odiham, Hook, Hampshire, RG29 1HX, United Kingdom

      IIF 21
    • Frayle, Hillside Odiham, Hook, Hampshire, RG29 1HX

      IIF 22 IIF 23 IIF 24
    • 386, Finchampstead Road, Finchampstead, Wokingham, RG40 3LA, England

      IIF 26
  • 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 27
  • Foster, Nicholas John
    British

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

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

      IIF 29 IIF 30
  • Foster, Nicholas John
    British co director

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

      IIF 31
  • Foster, Nicholas John
    British company director

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

      IIF 32 IIF 33
    • 40 Diligence Close, Burlesden Green, Southampton, Hampshire, SO31 8GU

      IIF 34
  • Foster, Nicholas John
    British director

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

      IIF 35 IIF 36
  • Foster, Nicholas John
    born in October 1962

    Resident in England

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

      IIF 37
  • Mr Nicholas John Foster
    British born in October 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 38
  • Foster, Nicholas John

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

      IIF 39
    • Frayle House, Hillside, Odiham, Hook, RG29 1HX, United Kingdom

      IIF 40
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 41
  • 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 42
    • Millbank Studio, Rear Of Millbank House, High Street, Hartley Wintney, RG27 8PE, England

      IIF 43
    • Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, RG27 8XU, England

      IIF 44
    • 9 Bartley Point, Osborn Way, Hook, RG27 9GX, United Kingdom

      IIF 45
    • Frayle, Hillside, Odiham, Hook, RG29 1HX, England

      IIF 46
    • Unit 9 Bartley Point, Osborn Way, Hook, Hampshire, RG27 9GX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 1 Station Industrial Park, Duncan Road, Park Gate, Hampshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 21 - director → ME
  • 2
    SPEED 3793 LIMITED - 1993-10-22
    Unit 9 Bartley Point, Osborn Way, Hook, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1993-09-16 ~ dissolved
    IIF 22 - director → ME
    1993-09-16 ~ dissolved
    IIF 35 - secretary → ME
  • 3
    38 Fleet Road, Fleet, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    2,806,627 GBP2023-10-31
    Officer
    1996-02-16 ~ now
    IIF 11 - director → ME
    1996-02-16 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 1 Station Industrial Park Duncan Road, Park Gate, Southampton, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2011-06-15 ~ dissolved
    IIF 37 - llp-designated-member → ME
  • 5
    SEMATRON LIMITED - 2012-03-29
    Menxies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 18 - director → ME
    2012-03-22 ~ dissolved
    IIF 41 - secretary → ME
  • 6
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,823,242 GBP2024-09-30
    Officer
    2014-04-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FOSTER & RORNES LTD - 2015-05-27
    CARDSSAFE LIMITED - 2013-03-28
    The Oriel, Sydenham Road, Guildford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,094 GBP2023-12-31
    Officer
    2013-04-17 ~ now
    IIF 10 - director → ME
  • 8
    DACHS LODGE DEVELOPMENTS LIMITED - 2012-12-04
    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 (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 16 - director → ME
  • 9
    CONTOUR POWER LIMITED - 2016-01-14
    Millbank Studio Millbank House, High Street, Hartley Wintney, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,320,039 GBP2024-07-31
    Officer
    2012-07-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    Millbank Studio, Millbank House High Street, Hartley Wintney, England
    Corporate (3 parents)
    Equity (Company account)
    530,743 GBP2024-03-31
    Officer
    1995-04-18 ~ now
    IIF 4 - director → ME
    2017-02-22 ~ now
    IIF 39 - secretary → ME
  • 11
    Millbank Studio Millbank House, High Street, Hartley Wintney, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,742,142 GBP2024-03-31
    Officer
    2018-12-20 ~ now
    IIF 5 - director → ME
  • 12
    386 Finchampstead Road, Finchampstead, Wokingham, England
    Corporate (3 parents)
    Officer
    2024-04-30 ~ now
    IIF 26 - director → ME
  • 13
    Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    294,691 GBP2024-08-31
    Officer
    2020-03-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-12-22 ~ dissolved
    IIF 13 - director → ME
    2008-12-22 ~ dissolved
    IIF 32 - secretary → ME
  • 15
    Frayle Hillside, Odiham, Hook, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    580,552 GBP2019-06-30
    Officer
    2019-06-28 ~ dissolved
    IIF 15 - director → ME
  • 16
    HAMPSHIRE INVESTMENTS (DEVELOPMENTS) LIMITED - 2019-06-13
    T HOSTS LIMITED - 2014-03-07
    Millbank Studio Rear Of Millbank House, High Street, Hartley Wintney, England
    Corporate (2 parents)
    Equity (Company account)
    705,920 GBP2024-03-31
    Officer
    2005-03-29 ~ now
    IIF 1 - director → ME
    2013-08-29 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    TRIDENT TOTAL FACILITIES MANAGEMENT LIMITED - 2005-02-16
    TRIDENT TOTAL MANAGEMENT SYSTEMS LIMITED - 1998-03-09
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved corporate (1 parent)
    Officer
    1998-03-17 ~ 2003-12-10
    IIF 7 - director → ME
    1998-03-17 ~ 2003-12-10
    IIF 34 - secretary → ME
  • 2
    FOSTER & RORNES LTD - 2015-05-27
    CARDSSAFE LIMITED - 2013-03-28
    The Oriel, Sydenham Road, Guildford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,094 GBP2023-12-31
    Officer
    2012-07-04 ~ 2012-10-03
    IIF 8 - director → ME
    2012-04-05 ~ 2012-06-15
    IIF 9 - director → ME
  • 3
    38 Swan Way, Fleet, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    450 GBP2024-02-29
    Officer
    2003-08-28 ~ 2014-11-05
    IIF 14 - director → ME
    2003-08-28 ~ 2014-11-05
    IIF 29 - secretary → ME
  • 4
    CONTOUR IMAGES LIMITED - 1995-07-14
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (5 parents)
    Officer
    1992-12-16 ~ 2019-10-04
    IIF 23 - director → ME
    2006-10-30 ~ 2016-01-07
    IIF 31 - secretary → ME
    1992-12-16 ~ 1994-12-09
    IIF 36 - secretary → ME
  • 5
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (4 parents)
    Officer
    2009-03-13 ~ 2016-01-07
    IIF 25 - director → ME
  • 6
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-06-27 ~ 2017-08-29
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-24
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Victoria House, Victoria Road, Farnborough, Hampshire
    Corporate (2 parents)
    Officer
    2007-07-05 ~ 2009-10-01
    IIF 24 - director → ME
    2007-12-07 ~ 2009-10-01
    IIF 30 - secretary → ME
  • 8
    Griffins Tavistock House North, Tavistock Square, London
    Corporate
    Equity (Company account)
    400,000 GBP2021-12-31
    Officer
    2020-05-15 ~ 2022-08-12
    IIF 17 - director → ME
  • 9
    Tavistock House North, Tavistock Square, London
    Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2022-03-31
    Officer
    2017-09-19 ~ 2020-05-14
    IIF 27 - director → ME
  • 10
    C/o Mixten Services Ltd, 377-399 London Road, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-30 ~ 2018-11-01
    IIF 20 - director → ME
    2017-03-30 ~ 2018-11-01
    IIF 40 - secretary → ME
    Person with significant control
    2017-03-30 ~ 2018-11-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 11
    The Identity Works Limited, 32 Thorn Road, Wrecclesham, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-02-20 ~ 2004-05-01
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.