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

Foster, Nicholas John

    Related profiles found in government register
  • Foster, Nicholas John

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

      IIF 1
    • icon of address Frayle House, Hillside, Odiham, Hook, RG29 1HX, United Kingdom

      IIF 2
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 3
  • Foster, Nicholas John
    British

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

      IIF 4
    • icon of address Frayle, Hillside Odiham, Hook, Hampshire, RG29 1HX

      IIF 5 IIF 6
  • Foster, Nicholas John
    British co director

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

      IIF 7
  • Foster, Nicholas John
    British company director

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

      IIF 8 IIF 9
    • icon of address 40 Diligence Close, Burlesden Green, Southampton, Hampshire, SO31 8GU

      IIF 10
  • Foster, Nicholas John
    British director

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

      IIF 11 IIF 12
  • Foster, Nicholas John
    born in October 1962

    Resident in England

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

      IIF 13
  • Foster, Nicholas John
    British company director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 40 Diligence Close, Burlesden Green, Southampton, Hampshire, SO31 8GU

      IIF 14
  • Foster, Nicholas John
    British co director born in October 1962

    Resident in Jersey

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

      IIF 15
  • Foster, Nicholas John
    British company director born in October 1962

    Resident in Jersey

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

      IIF 16
    • icon of address Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, RG27 8XU, England

      IIF 17
    • icon of address Millbank Studios, Hartney Wintney, Hampshire, RG27 8PE, England

      IIF 18
  • Foster, Nicholas John
    British director born in October 1962

    Resident in Jersey

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

      IIF 19
  • Foster, Nicholas John
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Foster, Nicholas John
    British businessman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westdown, Portsmouth Road, Hindhead, Surrey, GU26 6BQ, United Kingdom

      IIF 21
    • icon of address Frayle Cottage, Hillside, Odiham, Hook, Hampshire, RG29 1HX, England

      IIF 22
  • Foster, Nicholas John
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oriel, Sydenham Road, Guildford, GU1 3SR, England

      IIF 23
    • icon of address Frayle, Hillside Odiham, Hook, Hampshire, RG29 1HX

      IIF 24 IIF 25 IIF 26
    • icon of address Frayle, Hillside, Odiham, Hook, RG29 1HX, England

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

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 31
  • Foster, Nicholas John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate, 38 London Street, Basingstoke, Hampshire, RG21 7NY, United Kingdom

      IIF 32
    • icon of address 9 Bartley Point, Osborn Way, Hook, RG27 9GX, United Kingdom

      IIF 33
    • icon of address Frayle Cottage, Hill Side, Odiham, Hook, Hampshire, RG29 1HX, United Kingdom

      IIF 34
    • icon of address Frayle, Hillside Odiham, Hook, Hampshire, RG29 1HX

      IIF 35 IIF 36 IIF 37
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 39
    • icon of address 386, Finchampstead Road, Finchampstead, Wokingham, RG40 3LA, England

      IIF 40
  • Mr Nicholas John Foster
    British born in October 1962

    Resident in England

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

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

      IIF 42
    • icon of address Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, RG27 8XU, England

      IIF 43
    • icon of address Millbank Studios, Hartney Wintney, Hampshire, RG27 8PE, England

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

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

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

      IIF 47
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 1 Station Industrial Park, Duncan Road, Park Gate, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 34 - Director → ME
  • 2
    SPEED 3793 LIMITED - 1993-10-22
    icon of address Unit 9 Bartley Point, Osborn Way, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-16 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 1993-09-16 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    icon of address 38 Fleet Road, Fleet, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,796,772 GBP2024-10-31
    Officer
    icon of calendar 1996-02-16 ~ now
    IIF 24 - Director → ME
    icon of calendar 1996-02-16 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 Station Industrial Park Duncan Road, Park Gate, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    SEMATRON LIMITED - 2012-03-29
    icon of address Menxies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-03-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,823,242 GBP2024-09-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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
    icon of address Unit 28 Murrel Green Business Park, London Road, Hook, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 29 - Director → ME
  • 8
    CONTOUR POWER LIMITED - 2016-01-14
    icon of address 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
    icon of calendar 2012-07-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Millbank Studio, Millbank House High Street, Hartley Wintney, England
    Active Corporate (3 parents)
    Equity (Company account)
    548,478 GBP2025-03-31
    Officer
    icon of calendar 1995-04-18 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-02-22 ~ now
    IIF 1 - Secretary → ME
  • 10
    icon of address Millbank Studio Millbank House, High Street, Hartley Wintney, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,742,142 GBP2024-03-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    294,691 GBP2024-08-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-12-22 ~ dissolved
    IIF 8 - Secretary → ME
  • 14
    icon of address Frayle Hillside, Odiham, Hook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    580,552 GBP2019-06-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 28 - Director → ME
  • 15
    T HOSTS LIMITED - 2014-03-07
    HAMPSHIRE INVESTMENTS (DEVELOPMENTS) LIMITED - 2019-06-13
    icon of address Millbank Studio Rear Of Millbank House, High Street, Hartley Wintney, England
    Active Corporate (2 parents)
    Equity (Company account)
    756,135 GBP2025-03-31
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-08-29 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 42 - 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
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-17 ~ 2003-12-10
    IIF 14 - Director → ME
    icon of calendar 1998-03-17 ~ 2003-12-10
    IIF 10 - Secretary → ME
  • 2
    CARDSSAFE LIMITED - 2013-03-28
    FOSTER & RORNES LTD - 2015-05-27
    icon of address The Oriel, Sydenham Road, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,110 GBP2024-12-31
    Officer
    icon of calendar 2013-04-17 ~ 2025-06-26
    IIF 23 - Director → ME
    icon of calendar 2012-07-04 ~ 2012-10-03
    IIF 21 - Director → ME
    icon of calendar 2012-04-05 ~ 2012-06-15
    IIF 22 - Director → ME
  • 3
    icon of address 38 Swan Way, Fleet, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    450 GBP2025-02-28
    Officer
    icon of calendar 2003-08-28 ~ 2014-11-05
    IIF 27 - Director → ME
    icon of calendar 2003-08-28 ~ 2014-11-05
    IIF 5 - Secretary → ME
  • 4
    CONTOUR IMAGES LIMITED - 1995-07-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-12-16 ~ 2019-10-04
    IIF 36 - Director → ME
    icon of calendar 1992-12-16 ~ 1994-12-09
    IIF 12 - Secretary → ME
    icon of calendar 2006-10-30 ~ 2016-01-07
    IIF 7 - Secretary → ME
  • 5
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2016-01-07
    IIF 38 - Director → ME
  • 6
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-06-27 ~ 2017-08-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Eversley Haulage Park Brickhouse Hill, Eversley, Hook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2009-10-01
    IIF 37 - Director → ME
    icon of calendar 2007-12-07 ~ 2009-10-01
    IIF 6 - Secretary → ME
  • 8
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate
    Equity (Company account)
    400,000 GBP2021-12-31
    Officer
    icon of calendar 2020-05-15 ~ 2022-08-12
    IIF 30 - Director → ME
  • 9
    icon of address Tavistock House North, Tavistock Square, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2022-03-31
    Officer
    icon of calendar 2017-09-19 ~ 2020-05-14
    IIF 20 - Director → ME
  • 10
    icon of address 11 Lily Close, Bicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-11-01
    IIF 33 - Director → ME
    icon of calendar 2017-03-30 ~ 2018-11-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-11-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    icon of address The Identity Works Limited, 32 Thorn Road, Wrecclesham, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-20 ~ 2004-05-01
    IIF 25 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.