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 Nicholas John Foster

    Related profiles found in government register
  • 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 1
    • Millbank Studio, Rear Of Millbank House, High Street, Hartley Wintney, RG27 8PE, England

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

      IIF 5
    • Frayle, Hillside, Odiham, Hook, RG29 1HX, England

      IIF 6
    • Unit 9 Bartley Point, Osborn Way, Hook, Hampshire, RG27 9GX, United Kingdom

      IIF 7
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 8
  • Mr Nicholas John Foster
    British born in October 1962

    Resident in Jersey

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

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

    Resident in England

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

      IIF 10 IIF 11
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 12
    • 386, Finchampstead Road, Finchampstead, Wokingham, RG40 3LA, England

      IIF 13
  • 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 14
    • Frayle Cottage, Hillside, Odiham, Hook, Hampshire, RG29 1HX, England

      IIF 15
  • 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 16
    • Frayle, Hillside Odiham, Hook, Hampshire, RG29 1HX

      IIF 17 IIF 18 IIF 19
    • Frayle, Hillside, Odiham, Hook, RG29 1HX, England

      IIF 20
    • Unit 28, Murrel Green Business Park, London Road, Hook, Hampshire, RG27 9GR, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 23
  • 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 24
    • 9 Bartley Point, Osborn Way, Hook, RG27 9GX, United Kingdom

      IIF 25
    • Frayle Cottage, Hill Side, Odiham, Hook, Hampshire, RG29 1HX, United Kingdom

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

      IIF 27 IIF 28 IIF 29
  • 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 30
  • Foster, Nicholas John
    born in October 1962

    Resident in England

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

      IIF 31
  • Foster, Nicholas John
    British 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 32 IIF 33
    • Millbank Studio Rear Of Millbank House, High Street, Hartley Wintney, Hampshire, RG27 8PE, England

      IIF 34
    • Millbank Studio, Rear Of Millbank House, High Street, Hartley Wintney, RG27 8PE, United Kingdom

      IIF 35
    • Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, RG27 8XU, England

      IIF 36
    • Millbank Studios, Hartney Wintney, Hampshire, RG27 8PE, England

      IIF 37
  • 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 38
  • Foster, Nicholas John
    British

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

      IIF 39
    • Frayle, Hillside Odiham, Hook, Hampshire, RG29 1HX

      IIF 40 IIF 41 IIF 42
  • Foster, Nicholas John
    British company director

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

      IIF 44 IIF 45
    • 40 Diligence Close, Burlesden Green, Southampton, Hampshire, SO31 8GU

      IIF 46
  • Foster, Nicholas John
    British director

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

      IIF 47
  • Foster, Nicholas John

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

      IIF 48
    • Frayle House, Hillside, Odiham, Hook, RG29 1HX, United Kingdom

      IIF 49
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      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 26 - 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 38 - Director → ME
    1998-03-17 ~ 2003-12-10
    IIF 46 - Secretary → ME
  • 3
    AMCRIZ HOLDINGS LIMITED
    - now 02853397
    SPEED 3793 LIMITED
    - 1993-10-22 02853397 03764793, 02766608, 04628585... (more)
    Unit 9 Bartley Point, Osborn Way, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    1993-09-16 ~ dissolved
    IIF 27 - Director → ME
    1993-09-16 ~ dissolved
    IIF 47 - Secretary → ME
  • 4
    AMPROP LIMITED
    03160613
    38 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,796,772 GBP2024-10-31
    Officer
    1996-02-16 ~ now
    IIF 11 - Director → ME
    1996-02-16 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - 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 31 - 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 23 - Director → ME
    2012-03-22 ~ dissolved
    IIF 50 - Secretary → ME
  • 7
    C F INVESTMENTS LIMITED
    05197562
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,823,242 GBP2024-09-30
    Officer
    2014-04-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    FOSTER & RORNES LTD
    - 2015-05-27 04667393
    CARDSSAFE LIMITED
    - 2013-03-28 04667393 08469598, 08469598, 08469598... (more)
    The Oriel, Sydenham Road, Guildford, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    65,110 GBP2024-12-31
    Officer
    2012-07-04 ~ 2012-10-03
    IIF 14 - Director → ME
    2013-04-17 ~ 2025-06-26
    IIF 16 - Director → ME
    2012-04-05 ~ 2012-06-15
    IIF 15 - Director → ME
  • 9
    CHESTNUT VIEW (FARNBOROUGH) M.C. LIMITED
    04879630
    38 Swan Way, Fleet, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    450 GBP2025-02-28
    Officer
    2003-08-28 ~ 2014-11-05
    IIF 19 - Director → ME
    2003-08-28 ~ 2014-11-05
    IIF 42 - 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 10 - Director → ME
    2006-10-30 ~ 2016-01-07
    IIF 40 - Secretary → ME
    1992-12-16 ~ 1994-12-09
    IIF 41 - 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 29 - Director → ME
  • 12
    COPPER BEECH (HOOK M.C.) LIMITED
    08587477
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-06-27 ~ 2017-08-29
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-24
    IIF 7 - 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 21 - 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)
    Equity (Company account)
    4,320,039 GBP2024-07-31
    Officer
    2012-07-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    LAMEDES LIMITED
    03008839
    Millbank Studio, Millbank House High Street, Hartley Wintney, England
    Active Corporate (8 parents)
    Equity (Company account)
    548,478 GBP2025-03-31
    Officer
    1995-04-18 ~ now
    IIF 37 - Director → ME
    2017-02-22 ~ now
    IIF 48 - Secretary → ME
  • 16
    LOUIS FOSTER RACING LTD
    11736343
    Millbank Studio Millbank House, High Street, Hartley Wintney, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,742,142 GBP2024-03-31
    Officer
    2018-12-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-09-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 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 13 - Director → ME
  • 18
    NOVARA TECHNOLOGIES LIMITED
    10514214
    Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    294,691 GBP2024-08-31
    Officer
    2020-03-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - 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 28 - Director → ME
    2007-12-07 ~ 2009-10-01
    IIF 43 - Secretary → ME
  • 20
    PAPERCLOUD LIMITED
    04095815
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    2008-12-22 ~ dissolved
    IIF 18 - Director → ME
    2008-12-22 ~ dissolved
    IIF 44 - Secretary → ME
  • 21
    PHOENIX GREEN DEVELOPMENTS LIMITED
    02943646
    Frayle Hillside, Odiham, Hook, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    580,552 GBP2019-06-30
    Officer
    2019-06-28 ~ dissolved
    IIF 20 - Director → ME
  • 22
    PHOTONGROW LIGHTING LTD
    12588776
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    400,000 GBP2021-12-31
    Officer
    2020-05-15 ~ 2022-08-12
    IIF 22 - Director → ME
  • 23
    PHOTONGROW LTD
    10947434
    Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    200,000 GBP2022-03-31
    Officer
    2017-09-19 ~ 2020-05-14
    IIF 30 - Director → ME
  • 24
    STROUD HOUSE (HOOK) M.C. LIMITED
    10698282
    11 Lily Close, Bicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-30 ~ 2018-11-01
    IIF 25 - Director → ME
    2017-03-30 ~ 2018-11-01
    IIF 49 - Secretary → ME
    Person with significant control
    2017-03-30 ~ 2018-11-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - 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 17 - 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)
    Equity (Company account)
    756,135 GBP2025-03-31
    Officer
    2005-03-29 ~ now
    IIF 34 - Director → ME
    2013-08-29 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 2 - 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 35 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.