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, Richard James

    Related profiles found in government register
  • Foster, Richard James

    Registered addresses and corresponding companies
    • icon of address 103 Regent House, 13-15 George Street, Aylesbury, Bucks, HP20 2HU, England

      IIF 1 IIF 2 IIF 3
    • icon of address 103 Regent House, 13-15 George Street, Aylesbury, HP20 2HU, United Kingdom

      IIF 5
    • icon of address 23, Bedgrove, Aylesbury, Bucks, HP21 7BQ, United Kingdom

      IIF 6
    • icon of address 26, Temple Street, Aylesbury, Buckinghamshire, HP20 2RQ, England

      IIF 7 IIF 8
    • icon of address Regent House Business Centre, 13 - 15 George Street, Aylesbury, Bucks, HP20 2HU, England

      IIF 9
    • icon of address Unit 1 The Courtyard, Milton Road, Aylesbury, Buckinghamshire, HP21 7LZ, England

      IIF 10
  • Foster, Richard

    Registered addresses and corresponding companies
    • icon of address 103 Regent House, 13-15 George Street, Aylesbury, Bucks, HP20 2HU, England

      IIF 11 IIF 12
    • icon of address 23, Bedgrove, Aylesbury, HP21 7BQ, United Kingdom

      IIF 13
  • Foster, Richard
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Regent House, 13-15 George Street, Aylesbury, HP20 2HU, United Kingdom

      IIF 14
  • Foster, Richard
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Temple Street, Aylesbury, HP20 2RQ, United Kingdom

      IIF 15
  • Foster, Richard James
    British commercial director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, 13 - 15 George Street, Aylesbury, Buckinghamshire, HP20 2HU, England

      IIF 16
  • Foster, Richard James
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Regent House, 13-15 George Street, Aylesbury, Bucks, HP20 2HU, United Kingdom

      IIF 17
    • icon of address Regent House, 13-15 George Street, Aylesbury, HP20 2HU, England

      IIF 18 IIF 19
    • icon of address Regent House, George Street, Aylesbury, Buckinghamshire, HP20 2HU, England

      IIF 20
  • Foster, Richard James
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bedgrove, Aylesbury, HP21 7BQ, United Kingdom

      IIF 21
    • icon of address 55, North Street, Thame, Oxfordshire, OX9 3BH, United Kingdom

      IIF 22
  • Foster, Richard James
    British foster kemp born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, 13-15 George Street, Aylesbury, Bucks, HP20 2HU, England

      IIF 23
  • Foster, Richard James
    British managing director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Temple Street, Aylesbury, Buckinghamshire, HP20 2RQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 26, Temple Street, Aylesbury, HP20 2RQ, United Kingdom

      IIF 27
  • Mr Richard James Foster
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, 13 - 15 George Street, Aylesbury, Buckinghamshire, HP20 2HU, England

      IIF 28
  • Mr Richard James Foster
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Regent House, 13-15 George Street, Aylesbury, HP20 2HU, United Kingdom

      IIF 29
    • icon of address Regent House, 13-15 George Street, Aylesbury, Bucks, HP20 2HU, England

      IIF 30
    • icon of address Regent House, 13-15 George Street, Aylesbury, HP20 2HU, England

      IIF 31 IIF 32
    • icon of address Regent House, George Street, Aylesbury, Buckinghamshire, HP20 2HU, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Regent House, 13-15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 26 Temple Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,182 GBP2019-03-31
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-01-05 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,045 GBP2021-09-30
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    MARTIN KEMPS ASSET MANAGEMENT LTD - 2021-11-15
    MEADOWS PROPERTY SERVICES LIMITED - 2017-06-14
    icon of address Regent House, 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    26,360 GBP2024-06-30
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Regent House, George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    CERUNA LIMITED - 2017-06-14
    MARTIN KEMPS RESIDENTIAL LTD - 2022-05-27
    icon of address Regent House, 13 - 15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,475 GBP2024-06-30
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 31 Midshires House Midshires Business Park, Smeaton Close, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    926 GBP2021-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 26 Temple Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 26 Temple Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 108 Regent House 13-15 George Street, Aylesbury, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Regent House, 13-15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 26 Temple Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 26 Temple Street, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,208 GBP2018-11-30
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 15 - Director → ME
Ceased 12
  • 1
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-11-17 ~ 2024-10-18
    IIF 2 - Secretary → ME
  • 2
    TEAKCHOICE LIMITED - 1986-01-13
    icon of address Regent House Business Centre, 13 - 15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ 2024-10-18
    IIF 9 - Secretary → ME
  • 3
    icon of address Regent House Business Centre, 13 - 15 George Street, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,799 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2023-07-06
    IIF 5 - Secretary → ME
  • 4
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2022-02-08 ~ 2025-04-01
    IIF 1 - Secretary → ME
  • 5
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    130,624 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2024-12-09
    IIF 12 - Secretary → ME
  • 6
    DONBOLD LIMITED - 1989-05-17
    icon of address Unit 1 The Courtyard, Milton Road, Aylesbury, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    126,095 GBP2025-03-31
    Officer
    icon of calendar 2015-11-05 ~ 2015-12-31
    IIF 10 - Secretary → ME
  • 7
    icon of address 2 Langdon Avenue, Langdon Avenue, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-24 ~ 2015-01-31
    IIF 21 - Director → ME
    icon of calendar 2014-01-24 ~ 2015-04-25
    IIF 13 - Secretary → ME
  • 8
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    130 GBP2024-12-31
    Officer
    icon of calendar 2020-09-17 ~ 2024-10-08
    IIF 11 - Secretary → ME
    icon of calendar 2015-11-16 ~ 2016-10-17
    IIF 8 - Secretary → ME
  • 9
    icon of address 108 Regent House 13-15 George Street, Aylesbury, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2024-05-23
    IIF 17 - Director → ME
  • 10
    READ HOUSE RESIDENTS RTM COMPANY LIMITED - 2025-04-30
    READ HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2024-05-16
    icon of address 103 Regent House 13-15 George Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-06-20 ~ 2025-02-12
    IIF 14 - Director → ME
  • 11
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-11-04 ~ 2024-11-27
    IIF 4 - Secretary → ME
  • 12
    icon of address 3 Wheatfield, Wheatfield, Chinnor, Oxfordshire, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    5,541 GBP2024-12-31
    Officer
    icon of calendar 2015-11-15 ~ 2017-02-22
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.