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

Foot, Thomas

    Related profiles found in government register
  • Foot, Thomas

    Registered addresses and corresponding companies
    • icon of address Streatley Hill Pre School, The Coombe, Streatley, Reading, RG8 9QL, England

      IIF 1
  • Rayner, Richard Simon

    Registered addresses and corresponding companies
    • icon of address Youngsbury, Wadesmill, Ware, Hertfordshire, SG12 0TZ

      IIF 2
  • Foot, Thomas William
    British chief executive born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrow Cottage, Westbrook Street, Blewbury, Didcot, OX11 9QA, England

      IIF 3
  • Foot, Thomas William
    British communications born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Streatley Hill Pre School, The Coombe, Streatley, Reading, RG8 9QL, England

      IIF 4
  • Rayner, Richard Simon William
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 1 124 Lexham Gardens, London, W8 6JE

      IIF 5
  • Harding, Steven William
    British communications born in June 1974

    Registered addresses and corresponding companies
    • icon of address 7 Rusbridge Close, London, E8 2RR

      IIF 6
  • Harding, Steven William
    British head of public affairs, riba born in June 1974

    Registered addresses and corresponding companies
    • icon of address 7 Rusbridge Close, London, E8 2RR

      IIF 7
  • Lakin, Nicholas Stephen William
    British communications born in August 1975

    Registered addresses and corresponding companies
    • icon of address 4 Park Mews, Church Street, Riddings, Derbyshire, DE55 4DD

      IIF 8
  • Mr Thomas William Foot
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrow Cottage, Westbrook Street, Blewbury, Didcot, OX11 9QA, England

      IIF 9
  • Rayner-langmead, Richard
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Chudleigh Road, Twickenham, TW2 7QP, United Kingdom

      IIF 10
  • Rayner, Richard Simon William
    British communications born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Chudleigh Road, Twickenham, Middlesex, TW2 7QP, United Kingdom

      IIF 11
  • Rayner, Richard Simon William
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Youngsbury, Wadesmill, Ware, Hertfordshire, SG12 0TZ, England

      IIF 12
    • icon of address Youngsbury, Wadesmill, Ware, SG12 0TZ, United Kingdom

      IIF 13
  • Wright, Victoria Jane
    British communications born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary House High Street, High Street, Hampsthwaite, Harrogate, HG3 2HA, England

      IIF 14
  • Wright, Victoria Jane
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The School House, Stainland Road, Barkisland, Halifax, West Yorkshire, HX4 0AQ, England

      IIF 15
  • Harding-lister, Steven William
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Aylsham Business Park, Richard Oakes Road, Aylsham, Norfolk, NR11 6FD, United Kingdom

      IIF 16
    • icon of address Unit 2 Aylsham Business Park, Richard Oakes Road, Richard Oakes Road, Aylsham, Norfolk, NR11 6FD, England

      IIF 17
    • icon of address Unit 2 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, NR11 6FD, England

      IIF 18
  • Harding-lister, Steven William
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Richard Oakes Road, Aylsham Business Centre, Aylsham, Norwich, NR11 6FD, England

      IIF 19
  • Mr Steven William Harding-lister
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Aylsham Business Park, Richard Oakes Road, Aylsham, Norfolk, NR11 6FD, United Kingdom

      IIF 20
    • icon of address Unit 2 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, NR11 6FD, England

      IIF 21
  • Rayner, Richard Simon William
    British private members club born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Youngsbury, Wadesmill, Ware, Hertfordshire, SG12 0TZ

      IIF 22
  • Rayner, Richard Simon William
    British public relations born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 124 Lexham Gardens, London, W8 6JE

      IIF 23
  • Harding-lister, Steven William
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Richard Oakes Road, Aylsham, Norwich, NR11 6FD, England

      IIF 24
  • Harding-lister, Steven William
    British public relations born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, NR11 6FD, England

      IIF 25
  • Mr Richard Simon William Rayner-langmead
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Chudleigh Road, Twickenham, Middlesex, TW2 7QP

      IIF 26
    • icon of address 63, Chudleigh Road, Twickenham, TW2 7QP, United Kingdom

      IIF 27
  • Mr Steven William Harding-lister
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, United Kingdom

      IIF 28
    • icon of address Unit 2 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, NR11 6FD, England

      IIF 29
  • Rayner-langmead, Richard Simon William
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Chudleigh Road, Twickenham, Middlesex, TW2 7QP

      IIF 30
  • Rayner-langmead, Richard Simon William
    English director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shepherd Private Clients, Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 31
  • Mr Richard Simon William Rayner-langmead
    English born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shepherd Private Clients, Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 2 Aylsham Business Park, Richard Oakes Road, Aylsham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Unit 2 Richard Oakes Road, Aylsham Business Centre, Aylsham, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    326,179 GBP2025-03-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Unit 2 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,854.06 GBP2025-02-28
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The School House Stainland Road, Barkisland, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Youngsbury, Wadesmill, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-07-16 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    SOFTEXPORT LIMITED - 2007-10-03
    icon of address 63 Chudleigh Road, Twickenham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Unit 2 Aylsham Business Park, Richard Oakes Road, Aylsham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    CHANGEBOX COMMUNICATIONS LIMITED - 2022-11-24
    icon of address Granary House High Street High Street, Hampsthwaite, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 5 - Secretary → ME
  • 11
    icon of address 63 Chudleigh Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    59 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Shepherd Private Clients Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Carrow Cottage Westbrook Street, Blewbury, Didcot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    GOODFELLOW COMMUNICATIONS LIMITED - 2025-04-24
    icon of address Unit 2 Richard Oakes Road, Aylsham, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,378 GBP2024-09-30
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address Lps Livingstone,wenzel House, Olds Approach, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2007-10-11 ~ 2011-04-15
    IIF 23 - Director → ME
  • 2
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-02-07 ~ 2009-12-22
    IIF 7 - Director → ME
  • 3
    icon of address 3 The Old Orchard 3 The Old Orchard, Great Kingshill, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,786.05 GBP2024-08-31
    Officer
    icon of calendar 2013-08-28 ~ 2016-11-30
    IIF 12 - Director → ME
    icon of calendar 2013-08-02 ~ 2013-08-12
    IIF 13 - Director → ME
  • 4
    icon of address Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2009-06-05
    IIF 6 - Director → ME
  • 5
    icon of address 17 Farrington Way, Eastwood, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,449 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2007-03-30
    IIF 8 - Director → ME
  • 6
    icon of address Streatley Hill Pre School The Coombe, Streatley, Reading, England
    Active Corporate (8 parents)
    Equity (Company account)
    202,219 GBP2024-07-31
    Officer
    icon of calendar 2023-10-31 ~ 2025-03-10
    IIF 4 - Director → ME
    icon of calendar 2023-10-31 ~ 2024-10-02
    IIF 1 - Secretary → ME
  • 7
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -70,451 GBP2023-03-31
    Officer
    icon of calendar 2002-12-10 ~ 2018-05-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-05-02
    IIF 26 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.