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, David

    Related profiles found in government register
  • Foster, David
    British chief executive born in May 1956

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

      IIF 1
  • Foster, David
    British company director born in May 1956

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

      IIF 2
  • Foster, David
    British director born in May 1956

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

      IIF 3
  • Foster, David
    British managing director born in May 1956

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

      IIF 4
  • Foster, David
    British director

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

      IIF 5 IIF 6
  • Foster, David
    British company director born in May 1956

    Resident in England

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

      IIF 7
    • 34, Windlehurst Road, High Lane, Stockport, Cheshire, SK6 8AB, United Kingdom

      IIF 8
  • Foster, David
    British director born in May 1956

    Resident in England

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

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

    Resident in England

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

      IIF 10
  • Foster, David
    British management consultant born in May 1956

    Resident in England

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

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

    Resident in England

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

      IIF 12
  • Foster, David
    British crash repair centre born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18a, Global Business Park, Peterborough, PE3 7PR, United Kingdom

      IIF 13
  • Foster, David
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Station Road, March, PE15 8LB, England

      IIF 14
  • Foster, David
    British publican born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, Broadway, Peterborough, Cambs, PE1 1SQ, England

      IIF 15
    • 11-13 Broadway, Peterborough, PE1 1SQ, United Kingdom

      IIF 16
    • The Fenman, Whittlesey Road, Peterborough, PE2 8RR, England

      IIF 17
  • Foster, David

    Registered addresses and corresponding companies
    • Unit 3, Lion Square Business Park, Fengate, Peterborough, PE3 7PR, United Kingdom

      IIF 18
  • Foster, David
    British bar manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Greenway, Buckden, St. Neots, Cambridgeshire, PE19 5TU, England

      IIF 19
  • Foster, David
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, High Street, March, PE15 9LB, United Kingdom

      IIF 20
  • Foster, David
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, High Street, March, Cambridgeshire, PE15 9LP, United Kingdom

      IIF 21
    • 33, Riverside Mead, Peterborough, PE2 8JN, England

      IIF 22
  • Foster, David
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Lion Square Business Park, Fengate, Peterborough, PE3 7PR, United Kingdom

      IIF 23
  • Foster, David
    British restaurateur born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Station Road, Station Road, March, PE15 8LB, England

      IIF 24
  • Mr David Foster
    British born in May 1956

    Resident in England

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

      IIF 25
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 26
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 27
    • 66, Park Avenue, Worcester, WR3 7AQ, United Kingdom

      IIF 28
  • Mr David Foster
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Station Road, March, PE15 8LB, England

      IIF 29
  • David Foster
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Lion Square Business Park, Peterborough, PE3 7PR, United Kingdom

      IIF 30
  • Mr David Foster
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, High Street, March, Cambridgeshire, PE15 9LP, United Kingdom

      IIF 31
    • 13 Station Road, Station Road, March, PE15 8LB, England

      IIF 32
    • 81, High Street, March, PE15 9LB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit 18a Global Business Park, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 13 - director → ME
  • 2
    Unit 3 Lion Square, Westwood, Peterborough
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,551 GBP2018-03-31
    Officer
    2017-03-01 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    AUTO PERFEXATION SERVICE CENTRE LIMITED - 2013-06-06
    Unit 3 Limesquare Business Park Saville Road, Industrial Estate, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 22 - director → ME
  • 4
    13 Station Road Station Road, March, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-05 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    13 Station Road, March, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    11-13 Broadway, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-01 ~ dissolved
    IIF 15 - director → ME
    2015-01-20 ~ dissolved
    IIF 16 - director → ME
  • 7
    17 Berkeley Mews 29 High Street, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 19 - director → ME
  • 8
    The Fenman, Whittlesey Road, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-01 ~ dissolved
    IIF 17 - director → ME
  • 9
    VENDUE SYSTEMS LIMITED - 2022-12-05
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,675 GBP2023-10-31
    Officer
    2019-10-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,550 GBP2019-10-31
    Officer
    2018-10-17 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    TROYSWOOD LIMITED - 2008-08-08
    Arkwright House, Parsonage Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 8 - director → ME
  • 13
    66 Park Avenue, Worcester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    TROYSWOOD LIMITED - 2012-08-28
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    319,307 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    126 High Street, March, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,694 GBP2017-06-30
    Officer
    2018-10-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Unit 3 Lion Square, Westwood, Peterborough
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,551 GBP2018-03-31
    Officer
    2017-03-01 ~ 2017-10-02
    IIF 23 - director → ME
  • 2
    BAAN INTERNATIONAL LIMITED - 1994-12-14
    AGILITY BUSINESS SOFTWARE LIMITED - 1993-12-01
    NEXT GENERATION SOFTWARE LIMITED - 1992-03-03
    OVAL (776) LIMITED - 1992-02-25
    The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1999-06-01 ~ 2000-05-18
    IIF 4 - director → ME
  • 3
    NEXTIRAONE SERVICES LIMITED - 2014-04-24
    GFI INFORMATICS LIMITED - 2005-11-01
    ECS LIMITED - 2001-01-02
    ENGINEERING COMPUTER SERVICES LIMITED - 1991-03-20
    LOGELTA LIMITED - 1976-12-31
    Darwin House, Lichfield South Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    ~ 1992-02-21
    IIF 3 - director → ME
  • 4
    CADIS HUB LIMITED - 2012-03-06
    BURNS ECOMMERCE HOLDINGS LIMITED - 2011-02-14
    BROOMCO (2429) LIMITED - 2001-02-05
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved corporate (9 parents)
    Officer
    2001-02-09 ~ 2004-12-16
    IIF 1 - director → ME
    2004-10-29 ~ 2004-12-16
    IIF 5 - secretary → ME
  • 5
    CADIS SOFTWARE HUB LIMITED - 2012-07-06
    BURNS E-COMMERCE SOLUTIONS LIMITED - 2011-04-08
    BURNS MANAGEMENT CONSULTANTS LIMITED - 2001-06-25
    4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-05-10 ~ 2004-12-16
    IIF 2 - director → ME
    2004-10-29 ~ 2004-12-16
    IIF 6 - secretary → ME
  • 6
    TROYSWOOD LIMITED - 2012-08-28
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    319,307 GBP2021-04-30
    Officer
    2013-05-07 ~ 2022-11-24
    IIF 11 - director → ME
    2011-10-17 ~ 2012-04-20
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.