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 Christopher Alan Foster

    Related profiles found in government register
  • Mr Christopher Alan Foster
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 1
    • icon of address 38 Fleet Rd, Fleet Road, Fleet, Hants, GU51 4PW, England

      IIF 2
    • icon of address 38, Fleet Road, Fleet, Hampshire, GU51 4PW

      IIF 3
    • icon of address The Studio, 38 Fleet Road, Fleet, Hampshire, GU51 4PW

      IIF 4 IIF 5 IIF 6
    • icon of address The Studio, 38 Fleet Road, Fleet, Hampshire, GU51 4PW, England

      IIF 7
    • icon of address The Studio, 38 Fleet Road, Fleet, Hampshire, GU51 4PW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address The Studio, 38 Fleet Road, Fleet, Hants, GU51 4PW, England

      IIF 13
    • icon of address Hallands 38 Fleet Road, Fleet, Hampshire, GU51 4PW

      IIF 14
  • Mr Christopher Foster
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallands, Fleet Road, Fleet, Hampshire, GU51 4PW, United Kingdom

      IIF 15
  • Mr Christpher Alan Foster
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 38 Fleet Road, Fleet, Hampshire, GU51 4PW, United Kingdom

      IIF 16
  • Foster, Christopher Alan
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallands 38 Fleet Road, Fleet, Hampshire, GU51 4PW

      IIF 17 IIF 18 IIF 19
    • icon of address Hallards, 38 Fleet Road, Fleet, Hampshire, GU51 4PW, United Kingdom

      IIF 21
    • icon of address The Studio, 38 Fleet Road, Fleet, Hampshire, GU51 4PW, United Kingdom

      IIF 22 IIF 23
  • Foster, Christopher Alan
    British commercial investments born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallands 38 Fleet Road, Fleet, Hampshire, GU51 4PW

      IIF 24
  • Foster, Christopher Alan
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foster, Christopher Alan
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foster, Christopher Alan
    British private investment born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallands, Fleet Road, Fleet, Hampshire, GU51 4PW

      IIF 38
  • Foster, Christopher
    British property developer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallands, Fleet Road, Fleet, Hampshire, GU51 4PW, United Kingdom

      IIF 39
  • Foster, Christopher Alan
    British

    Registered addresses and corresponding companies
  • Foster, Christopher Alan
    British director

    Registered addresses and corresponding companies
    • icon of address Hallands 38 Fleet Road, Fleet, Hampshire, GU51 4PW

      IIF 45
  • Foster, Christopher Alan

    Registered addresses and corresponding companies
    • icon of address Hallands, Fleet Road, Fleet, Hampshire, GU51 4PW

      IIF 46
child relation
Offspring entities and appointments
Active 14
  • 1
    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 29 - Director → ME
  • 2
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Studio, 38 Fleet Road, Fleet, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    698,696 GBP2024-12-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 20 - Director → ME
    icon of calendar 2006-12-22 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 38 The Studio, 38 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Studio, 38 Fleet Road, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Studio, 38 Fleet Road, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    345 GBP2019-07-31
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address The Studio, 38 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,363,269 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Studio, 38 Fleet Road, Fleet, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -30,953 GBP2024-03-30
    Officer
    icon of calendar 2002-05-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-05-01 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 16 Columbus Walk, Brigantine Place, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125,767 GBP2021-06-30
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-01-08 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Studio, 38 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    92,910 GBP2025-01-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address The Studio, 38 Fleet Road, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -51,430 GBP2023-02-28
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address The Studio, 38 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -94,808 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Has significant influence or controlOE
  • 13
    icon of address The Studio, 38 Fleet Road, Fleet, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2008-04-25 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Studio, 38 Fleet Road, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    328 GBP2023-06-30
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2020-12-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    TRIDENT TOTAL MANAGEMENT SYSTEMS LIMITED - 1998-03-09
    TRIDENT TOTAL FACILITIES MANAGEMENT LIMITED - 2005-02-16
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-17 ~ 2003-12-10
    IIF 31 - Director → ME
  • 2
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    4,078,605 GBP2024-12-31
    Officer
    icon of calendar 2010-10-21 ~ 2011-03-08
    IIF 38 - 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
  • 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 ~ 2006-10-30
    IIF 32 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-10-30
    IIF 41 - Secretary → ME
  • 5
    icon of address The Studio, 38 Fleet Road, Fleet, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -17,850 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2015-05-28
    IIF 24 - Director → ME
    icon of calendar 2008-12-17 ~ 2015-05-28
    IIF 46 - Secretary → ME
  • 6
    icon of address The Studio, 38 Fleet Road, Fleet, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2025-09-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    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 ~ 2011-01-28
    IIF 25 - Director → ME
  • 8
    icon of address 26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,186 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2023-09-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2023-09-11
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 1st Floor Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    720 GBP2025-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-11-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-10-27
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    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 ~ 2013-08-29
    IIF 30 - Director → ME
    icon of calendar 2005-03-29 ~ 2013-08-29
    IIF 43 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.