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, Paul Martin

    Related profiles found in government register
  • Foster, Paul Martin
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Knowle, Nether Lane, Hazelwood, Belper, DE56 4AP, United Kingdom

      IIF 1
    • icon of address Little Knowle, Nether Lane, Hazelwood, Belper, Derbyshire, DE56 4AP

      IIF 2
    • icon of address Little Knowle, Nether Lane, Hazelwood, Belper, Derbyshire, DE56 4AP, England

      IIF 3
    • icon of address Prospect House, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 4
    • icon of address Little Knowle, Nether Lane, Hazelwood, Derbyshire, DE56 4AP

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 14, Fell View, Caton, Lancaster, Lancashire, LA2 9RA, United Kingdom

      IIF 10
    • icon of address Suite 2, On Site Lodge, Mansfield Road Eastwood, Nottingham, NG16 3AR, England

      IIF 11
  • Foster, Paul Martin
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Foster, Paul Martin
    British solicitor born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Foster, Paul Martin
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 29
  • Foster, Paul Martin
    English company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Knowle, Nether Lane, Hazelwood, Belper, DE56 4AP, England

      IIF 30
    • icon of address Choices Health Club, Raynesway, Spondon, Derby, DE21 7BB, England

      IIF 31
    • icon of address Prospect House, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 32 IIF 33
  • Foster, Paul Martin
    born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Knowle, Nether Lane, Hazelwood, Belper, DE56 4AP, United Kingdom

      IIF 34 IIF 35
    • icon of address Little Knowle, Nether Lane, Hazelwood, Derbyshire, DE56 4AP

      IIF 36
  • Foster, Paul Martin
    British

    Registered addresses and corresponding companies
    • icon of address Little Knowle, Nether Lane, Hazelwood, Belper, Derbyshire, DE56 4AP

      IIF 37 IIF 38
    • icon of address 12 Earls Crescent, Oakwood, Derby, DE21 2QB

      IIF 39
    • icon of address Little Knowle, Nether Lane, Hazelwood, Derbyshire, DE56 4AP

      IIF 40 IIF 41
    • icon of address Dunmar House, Cloves Hill, Morley, Derbyshire, DE7 6DH

      IIF 42 IIF 43
  • Foster, Paul Martin
    British company director

    Registered addresses and corresponding companies
  • Foster, Paul Martin
    British solicitor

    Registered addresses and corresponding companies
  • Mr Paul Martin Foster
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Choices Health Club, Park Farm Centre, Allestree, Derby, DE22 2QN, England

      IIF 50
  • Mr Paul Martin Foster
    English born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Knowle, Nether Lane, Hazelwood, Belper, DE56 4AP

      IIF 51
    • icon of address Little Knowle, Nether Lane, Hazelwood, Belper, DE56 4AP, England

      IIF 52
    • icon of address Choices Health Club, Park Farm Centre, Park Farm Drive, Allestree, Derby, DE22 2QN, England

      IIF 53
    • icon of address Choices Health Club, Raynesway, Spondon, Derby, DE21 7BB, England

      IIF 54 IIF 55
    • icon of address Prospect House, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 56 IIF 57 IIF 58
    • icon of address St Helen's House, King Street, Derby, DE1 3EE

      IIF 60
    • icon of address St Helens House, King Street, Derby, DE1 3EE, England

      IIF 61
  • Foster, Paul Martin, Mre

    Registered addresses and corresponding companies
    • icon of address Little Knowle, Nether Lane, Hazelwood, Belper, Derbyshire, DE56 4AP, England

      IIF 62
  • Foster, Paul Martin

    Registered addresses and corresponding companies
    • icon of address Little Knowle, Nether Lane, Hazelwood, Belper, DE56 4AP, England

      IIF 63
    • icon of address Little Knowle, Nether Lane, Hazelwood, Belper, Derbyshire, DE56 4AP

      IIF 64 IIF 65
    • icon of address Choices Health Club, Raynesway, Spondon, Derby, DE21 7BB, England

      IIF 66 IIF 67
    • icon of address Prospect House, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 68 IIF 69
    • icon of address Pure Offices, Lake View Drive, Sherwood Park, Nottingham, NG15 0DT, United Kingdom

      IIF 70
    • icon of address Suite 2, On Site Lodge, Mansfield Road Eastwood, Nottingham, NG16 3AR, England

      IIF 71
  • Foster, Paul

    Registered addresses and corresponding companies
    • icon of address Little Knowle, Nether Lane, Hazelwood, Belper, DE56 4AP, United Kingdom

      IIF 72
    • icon of address Choices Health Club, Raynesway, Spondon, Derby, DE21 7BB, England

      IIF 73
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,199,308 GBP2024-03-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 29 - Director → ME
    icon of calendar 2006-05-04 ~ now
    IIF 40 - Secretary → ME
  • 2
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100,783 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-08-08 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 2 On Site Lodge, Mansfield Road Eastwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-05-06 ~ dissolved
    IIF 71 - Secretary → ME
  • 4
    icon of address Choices Health Club Raynesway, Spondon, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    893,221 GBP2024-03-31
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-11-24 ~ now
    IIF 63 - Secretary → ME
  • 5
    icon of address Choices Health Club Raynesway, Spondon, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,926 GBP2024-03-31
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-02-18 ~ now
    IIF 73 - Secretary → ME
  • 6
    HAPPY TOTS CHILDCARE LIMITED - 2013-12-03
    icon of address Choices Health Club Raynesway, Spondon, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -545,367 GBP2024-03-31
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 2012-04-04 ~ now
    IIF 72 - Secretary → ME
  • 7
    CASHEW CHILDRENS NURSERIES LIMITED - 2007-09-06
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    TRADEDEMO LIMITED - 1995-03-17
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -836,809 GBP2024-03-31
    Officer
    icon of calendar 1991-11-28 ~ now
    IIF 28 - Director → ME
    icon of calendar 2008-02-08 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NEW IMAGE HOME IMPROVEMENTS LIMITED - 2007-09-05
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,066 GBP2024-03-31
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-02-08 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CHOICES HEALTH CLUBS LIMITED - 2013-12-03
    DUNMAR PROPERTIES LIMITED - 2013-10-18
    TREETOPS NURSERIES LIMITED - 2004-07-21
    CALLTYPE LIMITED - 1999-12-22
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-25 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-02-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    TREETOPS PROJECTS LIMITED - 2007-09-05
    icon of address 1 St James Court, Friargate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-02-08 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    CHOICES HEALTH CLUBS (REDDITCH) LIMITED - 2021-06-18
    icon of address Choices Health Club Raynesway, Spondon, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    63 GBP2024-03-31
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PAGADU LIMITED - 2013-12-03
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Little Knowle Nether Lane, Hazelwood, Belper
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,947 GBP2024-09-30
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2023-05-17 ~ dissolved
    IIF 69 - Secretary → ME
  • 16
    icon of address St Helens House, King Street, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Choices Health Club Raynesway, Spondon, Derby, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -345,113 GBP2024-03-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-10-31 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,437 GBP2024-03-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-05-17 ~ now
    IIF 68 - Secretary → ME
  • 19
    icon of address Choices Health Club Raynesway, Spondon, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    180,762 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-04-17 ~ now
    IIF 66 - Secretary → ME
Ceased 24
  • 1
    MASTRANGE LIMITED - 1986-08-05
    icon of address Belper Town Football Club, Christchurch Meadow, Bridge Street, Belper Derbyshire
    Active Corporate (10 parents)
    Equity (Company account)
    484,446 GBP2024-05-31
    Officer
    icon of calendar 2006-09-05 ~ 2007-10-08
    IIF 5 - Director → ME
  • 2
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,199,308 GBP2024-03-31
    Officer
    icon of calendar 2006-10-06 ~ 2012-01-18
    IIF 6 - Director → ME
  • 3
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    297,922 GBP2023-12-31
    Officer
    icon of calendar 2009-08-13 ~ 2012-03-02
    IIF 45 - Secretary → ME
  • 4
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,368 GBP2018-08-31
    Officer
    icon of calendar 2009-08-13 ~ 2012-03-02
    IIF 8 - Director → ME
    icon of calendar 2009-08-13 ~ 2012-03-02
    IIF 46 - Secretary → ME
  • 5
    DUNMAR (NURSERIES) LIMITED - 2007-09-06
    icon of address C/o Treetops Nurseries Limited, 1 St. James Court, Friar Gate, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-09-10
    IIF 26 - Director → ME
    icon of calendar 1993-10-01 ~ 1993-10-01
    IIF 39 - Secretary → ME
    icon of calendar ~ 1993-10-01
    IIF 42 - Secretary → ME
  • 6
    icon of address Choices Health Club Raynesway, Spondon, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    893,221 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-24 ~ 2024-04-01
    IIF 52 - Has significant influence or control OE
  • 7
    icon of address Choices Health Club Raynesway, Spondon, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,926 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-21
    IIF 53 - Has significant influence or control OE
  • 8
    icon of address Suite 11 Keynes House Chester Park, Alfreton Road, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ 2013-08-14
    IIF 35 - LLP Designated Member → ME
  • 9
    TRADEDEMO LIMITED - 1995-03-17
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -836,809 GBP2024-03-31
    Officer
    icon of calendar 1991-11-28 ~ 2003-06-01
    IIF 49 - Secretary → ME
  • 10
    CHOICES HEALTH CLUBS LIMITED - 2013-12-03
    DUNMAR PROPERTIES LIMITED - 2013-10-18
    TREETOPS NURSERIES LIMITED - 2004-07-21
    CALLTYPE LIMITED - 1999-12-22
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-25 ~ 2003-06-01
    IIF 48 - Secretary → ME
  • 11
    icon of address 3-1-5 Health Club, Lancaster Business Park, Mannin Way, Caton Road, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2013-11-23
    IIF 10 - Director → ME
  • 12
    NEW IMAGE HOME IMPROVEMENTS LIMITED - 2007-09-06
    DUNMAR GROUP LIMITED - 2007-09-05
    DEFINEFIRST LIMITED - 2000-10-02
    icon of address St Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-19 ~ 2007-09-10
    IIF 25 - Director → ME
    icon of calendar 2000-09-19 ~ 2003-06-01
    IIF 47 - Secretary → ME
  • 13
    icon of address Choices Health Club Raynesway, Spondon, Derby, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -345,113 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 2023-07-26
    IIF 50 - Ownership of shares – 75% or more OE
  • 14
    icon of address C/o Treetops Nurseries Limited, 1 St. James Court, Friar Gate, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2007-09-10
    IIF 22 - Director → ME
  • 15
    SILVERTREES (DERBY) LIMITED - 2000-05-30
    icon of address C/o Treetops Nurseries Limited, 1 St. James Court, Friar Gate, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2007-09-10
    IIF 7 - Director → ME
  • 16
    icon of address C/o Treetops Nurseries Limited, 1 St. James Court, Friar Gate, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2007-09-10
    IIF 9 - Director → ME
  • 17
    icon of address 5 Tanglewood Close, Belper, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-09-05 ~ 2008-10-15
    IIF 44 - Secretary → ME
  • 18
    icon of address Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    262 GBP2019-09-30
    Officer
    icon of calendar 2009-09-02 ~ 2012-03-02
    IIF 36 - LLP Designated Member → ME
  • 19
    DUNMAR PROPERTIES LIMITED - 2004-07-21
    icon of address St Mathews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar ~ 2007-09-10
    IIF 27 - Director → ME
    icon of calendar ~ 1993-10-01
    IIF 43 - Secretary → ME
  • 20
    DUNMAR SPECIAL PROJECTS LIMITED - 2007-09-05
    icon of address C/o Treetops Nurseries Limited, 1 St. James Court, Friar Gate, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-19 ~ 2007-09-10
    IIF 20 - Director → ME
    icon of calendar 2003-02-19 ~ 2007-09-10
    IIF 41 - Secretary → ME
  • 21
    icon of address Unit 15 Technology Centre Treadaway Hill, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,206 GBP2024-10-31
    Officer
    icon of calendar 2014-07-31 ~ 2015-09-01
    IIF 3 - Director → ME
    icon of calendar 2014-08-01 ~ 2015-09-01
    IIF 62 - Secretary → ME
  • 22
    XFG LIMITED - 2013-01-11
    icon of address 3-1-5 Health Club, Lancaster Business Park, Mannin Way. Caton Road, Lancaster, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    291,790 GBP2024-03-28
    Officer
    icon of calendar 2012-09-21 ~ 2013-11-23
    IIF 13 - Director → ME
  • 23
    icon of address 3-1-5 Health Club, Lancaster Business Park, Mannin Way, Caton Road, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2013-11-23
    IIF 12 - Director → ME
  • 24
    icon of address 3-1-5 Health Club, Lancaster Business Park, Mannin Way, Caton Road, Lancaster, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,434,252 GBP2024-03-28
    Officer
    icon of calendar 2012-06-22 ~ 2013-11-23
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.