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 David Foster

    Related profiles found in government register
  • Mr David Foster
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 1
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 2
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
    • icon of address 66, Park Avenue, Worcester, WR3 7AQ, United Kingdom

      IIF 4
  • Foster, David
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
  • Foster, David
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Windlehurst Road, High Lane, Stockport, Cheshire, SK6 8AB

      IIF 6
    • icon of address 34, Windlehurst Road, High Lane, Stockport, Cheshire, SK6 8AB, United Kingdom

      IIF 7
  • Foster, David
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 8
  • Foster, David
    British it consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Park Avenue, Worcester, WR3 7AQ, United Kingdom

      IIF 9
  • Foster, David
    British management consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 10
  • Foster, David
    British chief executive born in May 1956

    Registered addresses and corresponding companies
    • icon of address Hillside Farm Hoggrills End, Coleshill, Birmingham, West Midlands, B46 2DD

      IIF 11
  • Foster, David
    British company director born in May 1956

    Registered addresses and corresponding companies
    • icon of address Hillside Farm Hoggrills End, Coleshill, Birmingham, West Midlands, B46 2DD

      IIF 12
  • Foster, David
    British director born in May 1956

    Registered addresses and corresponding companies
    • icon of address Hillside Farm Hoggrills End, Coleshill, Birmingham, West Midlands, B46 2DD

      IIF 13
  • Foster, David
    British managing director born in May 1956

    Registered addresses and corresponding companies
    • icon of address Hillside Farm Hoggrills End, Coleshill, Birmingham, West Midlands, B46 2DD

      IIF 14
  • Foster, David
    British director

    Registered addresses and corresponding companies
    • icon of address Hillside Farm Hoggrills End, Coleshill, Birmingham, West Midlands, B46 2DD

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    VENDUE SYSTEMS LIMITED - 2022-12-05
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,019 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    TROYSWOOD LIMITED - 2008-08-08
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 66 Park Avenue, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    TROYSWOOD LIMITED - 2012-08-28
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    319,307 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    NEXT GENERATION SOFTWARE LIMITED - 1992-03-03
    OVAL (776) LIMITED - 1992-02-25
    AGILITY BUSINESS SOFTWARE LIMITED - 1993-12-01
    BAAN INTERNATIONAL LIMITED - 1994-12-14
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2000-05-18
    IIF 14 - Director → ME
  • 2
    ENGINEERING COMPUTER SERVICES LIMITED - 1991-03-20
    LOGELTA LIMITED - 1976-12-31
    NEXTIRAONE SERVICES LIMITED - 2014-04-24
    GFI INFORMATICS LIMITED - 2005-11-01
    ECS LIMITED - 2001-01-02
    icon of address Darwin House, Lichfield South Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-02-21
    IIF 13 - Director → ME
  • 3
    CADIS HUB LIMITED - 2012-03-06
    BURNS ECOMMERCE HOLDINGS LIMITED - 2011-02-14
    BROOMCO (2429) LIMITED - 2001-02-05
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2001-02-09 ~ 2004-12-16
    IIF 11 - Director → ME
    icon of calendar 2004-10-29 ~ 2004-12-16
    IIF 15 - Secretary → ME
  • 4
    BURNS E-COMMERCE SOLUTIONS LIMITED - 2011-04-08
    BURNS MANAGEMENT CONSULTANTS LIMITED - 2001-06-25
    CADIS SOFTWARE HUB LIMITED - 2012-07-06
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2004-12-16
    IIF 12 - Director → ME
    icon of calendar 2004-10-29 ~ 2004-12-16
    IIF 16 - Secretary → ME
  • 5
    TROYSWOOD LIMITED - 2012-08-28
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    319,307 GBP2021-04-30
    Officer
    icon of calendar 2011-10-17 ~ 2012-04-20
    IIF 6 - Director → ME
    icon of calendar 2013-05-07 ~ 2022-11-24
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.