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 James Foster

    Related profiles found in government register
  • Mr James Foster
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Coffee Shack Unit 1, The Old Paint Factory, New Road, Brixham, TQ5 8NF, England

      IIF 1
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 2
    • 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 3
    • Business Hub, 10-12 Marine Parade, Paignton, TQ3 2NU, England

      IIF 4
    • Kindaplace, 10-12 Marine Parade, Paignton, TQ3 2NU, England

      IIF 5
    • The Hub, 10 Marine Parade, Paignton, TQ3 2NU, England

      IIF 6
    • The Hub, 10-12 Marine Parade, Paignton, TQ3 2NU, England

      IIF 7 IIF 8
    • The Hub, Marine Parade, Paignton, TQ3 2NU, England

      IIF 9 IIF 10 IIF 11
    • Baltic Wharf, St. Peters Quay, Totnes, Devon, TQ9 5EW, England

      IIF 13
  • Mr James Foster
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Perches Close, Membland, PL81HZ, United Kingdom

      IIF 14
  • Foster, James
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Proving Factory, Gielgud Way, Coventry, CV2 2SZ, United Kingdom

      IIF 15
    • The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, CV2 2SZ, England

      IIF 16
    • 10-12 Marine Parade, Paignton, Devon, TQ3 2NU, United Kingdom

      IIF 17
    • 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 18
    • The Hub, 10 Marine Parade, Paignton, TQ3 2NU, England

      IIF 19 IIF 20
    • The Hub, 10-12 Marine Parade, Paignton, TQ3 2NU, England

      IIF 21 IIF 22
  • Foster, James
    British co director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10 -12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 23
    • The Hub, Marine Parade, Paignton, TQ3 2NU, England

      IIF 24
  • Foster, James
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old Paint Factory, The Old Paint Factory, New Road, Brixham, Devon, TQ5 8NF, England

      IIF 25
    • The Hub, 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 26
    • Baltic Wharf, St. Peters Quay, Totnes, Devon, TQ9 5EW, England

      IIF 27
  • Foster, James
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Paint Factory, New Road, Brixham, Devon, TQ5 8NG, England

      IIF 28
    • Kindaplace, 10-12 Marine Parade, Paignton, TQ3 2NU, England

      IIF 29
    • The Hub, Marine Parade, Paignton, TQ3 2NU, England

      IIF 30
  • Foster, James
    British management consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Marine Parade, Paignton, TQ3 2NU, England

      IIF 31
  • Foster, James
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, West Midlands, CV2 2SZ, United Kingdom

      IIF 32
    • 10-12, 10-12 Marine Parade, Paignton, TQ3 2NU, England

      IIF 33
  • Foster, James
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Perches Close, Membland, PL8 1HZ, United Kingdom

      IIF 34
  • Foster, James

    Registered addresses and corresponding companies
    • The Paint Factory, New Road, Brixham, Devon, TQ5 8NG, England

      IIF 35
    • 13, Perches Close, Membland, PL8 1HZ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    E2018 LTD
    - now 09665270
    EDGE OFFROAD LTD
    - 2018-01-10 09665270 11027741
    Baltic Wharf, St. Peters Quay, Totnes, Devon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,251 GBP2016-07-03
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    EDGE 4X4 LTD
    - now 10212302
    SMALLBROOK AUTO SERVICES LTD
    - 2017-11-08 10212302 08615568
    The Hub, Marine Parade, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,445 GBP2019-06-30
    Officer
    2017-11-06 ~ dissolved
    IIF 28 - Director → ME
    2017-11-06 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    EDGE OFFROAD LTD
    - now 11027741 09665270
    BRIXHAM SELF STORE LTD
    - 2019-10-24 11027741
    The Paint Factory, New Road, Brixham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    551 GBP2018-10-31
    Officer
    2017-10-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    ENABL+ LTD
    12905380
    The Hub 10 Marine Parade, Marine Parade, Paignton, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    -33 GBP2024-09-30
    Officer
    2020-09-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    MAILFOG LTD
    13230978
    The Hub, Marine Parade, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-01-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-01-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    MARINE MIND SPACE LTD
    12902743
    10-12 Marine Parade, Paignton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    638 GBP2022-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MENTAL MONKEY LTD
    11779496
    The Hub, 10 Marine Parade, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2019-01-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    MORPHING LTD
    11782778
    The Hub, 10-12 Marine Parade, Paignton, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    20,196 GBP2025-01-31
    Officer
    2019-01-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    MUSTANG COFFEE LTD
    11782882
    The Hub, Marine Parade, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    POWERME LEASING LTD
    - now 12951335
    EMITIC LTD
    - 2023-04-10 12951335
    124 City Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,109 GBP2024-10-31
    Officer
    2020-10-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    SUPERHUB LTD
    12951362
    Business Hub, 10-12 Marine Parade, Paignton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,432,223 GBP2024-10-31
    Officer
    2020-10-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    ZAPME LIMITED
    14168847
    The Proving Factory, Gielgud Way, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-06-30
    Officer
    2022-06-13 ~ now
    IIF 15 - Director → ME
  • 13
    ZONE LAB LTD
    11782745
    The Hub, Marine Parade, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2019-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    ZPN ENERGY LIMITED
    - now 09391462
    ZAPINAMO LIMITED - 2020-10-08
    The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    101,606 GBP2024-06-30
    Officer
    2021-03-01 ~ now
    IIF 16 - Director → ME
  • 15
    ZPN POWER DEVELOPMENTS LTD
    15677618
    Unit B1, Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    2024-04-24 ~ now
    IIF 32 - Director → ME
Ceased 7
  • 1
    E2018 LTD - now
    EDGE OFFROAD LTD
    - 2018-01-10 09665270 11027741
    Baltic Wharf, St. Peters Quay, Totnes, Devon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,251 GBP2016-07-03
    Officer
    2015-07-01 ~ 2017-01-01
    IIF 27 - Director → ME
  • 2
    EDGE OFFROAD LTD - now 09665270
    BRIXHAM SELF STORE LTD
    - 2019-10-24 11027741
    The Paint Factory, New Road, Brixham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    551 GBP2018-10-31
    Officer
    2017-10-24 ~ 2019-08-10
    IIF 36 - Secretary → ME
  • 3
    KINDAPLACE LIMITED
    - now 10499496
    PRESTON SANDS LIMITED
    - 2020-05-22 10499496
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    25,599 GBP2025-04-30
    Officer
    2020-05-21 ~ 2023-09-12
    IIF 31 - Director → ME
  • 4
    KINDAVISION LTD
    - now 13043264
    AGENDA42 LTD
    - 2023-10-30 13043264
    214 High Road, Romford, Essex, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,893 GBP2024-11-30
    Officer
    2020-11-25 ~ 2024-04-01
    IIF 22 - Director → ME
    Person with significant control
    2020-11-25 ~ 2023-10-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    SURA LTD
    09683086
    Coffee Shack Unit 1 The Old Paint Factory, New Road, Brixham, England
    Dissolved Corporate
    Equity (Company account)
    -96,450 GBP2019-07-15
    Officer
    2015-07-13 ~ 2019-03-15
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-02-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    THE OLD SOCK BRIGADE LTD
    - now 06954911
    THE MISSING SOCK LIMITED - 2011-08-03 07727768
    The Hub 10-12, Marine Parade, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,324 GBP2022-08-31
    Officer
    2021-07-07 ~ 2023-09-05
    IIF 26 - Director → ME
  • 7
    VISIONGROUP (GB) LIMITED
    05084155
    Heath Priory Staithe Road, Hickling, Norwich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,439,977 GBP2024-04-30
    Officer
    2020-11-26 ~ 2023-09-05
    IIF 23 - Director → ME

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.