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, Mark John

    Related profiles found in government register
  • Foster, Mark John
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 1
    • icon of address 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, England

      IIF 2
    • icon of address 117a, Fulham Palace Road, London, W6 8JA, England

      IIF 3
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8 IIF 9
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Foster, Mark John
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7LP, England

      IIF 12
  • Foster, Mark John
    British operations manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7LP, England

      IIF 13
  • Foster, Mark John
    British direct mail consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 14
  • Foster, Mark John
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Drive, Warley, Brentwood, CM13 3FR, England

      IIF 15
    • icon of address Ackley, Ma, Lee & Co, 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Foster, Mark John
    British design director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
  • Mr Mark John Foster
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 21
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 22
    • icon of address 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, England

      IIF 23
    • icon of address 117a, Fulham Palace Road, London, W6 8JA, England

      IIF 24
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 28
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 29 IIF 30
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 32
    • icon of address Park House, 15 Nottingham Road, Nottingham, NG16 2NB, England

      IIF 33
  • Mr Mark John Foster
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 34
  • Mr Mark John Foster
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Drive, Warley, Brentwood, CM13 3FR, England

      IIF 35
    • icon of address Ackley, Ma, Lee & Co, 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, United Kingdom

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    EXPERT TRANSPORT MANAGEMENT SERVICES LTD - 2021-03-10
    icon of address 185 Tower Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Park House, 15 Nottingham Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88,074 GBP2018-01-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    WEALTON SOLUTIONS LTD - 2018-04-12
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 4
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 14 - Director → ME
  • 5
    BCD LOGISTICS MANAGEMENT SERVICES LTD - 2020-09-25
    icon of address 185 Tower Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 16 - Director → ME
  • 6
    ARCADE SERVICES LTD - 2020-11-24
    ARCADE TRANSPORT SOLUTIONS LTD - 2021-03-10
    icon of address 4385, 12528763: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-06-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-21 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    MARKETING MANAGEMENT AND CONSULTANCY SERVICES LTD - 2021-03-10
    SOLENT TRANSPORT MANAGEMENT SERVICES LTD - 2020-10-05
    icon of address 185 Tower Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,643 GBP2024-08-31
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 34 - Has significant influence or controlOE
Ceased 12
  • 1
    BILLERICAY MECHANICAL & ELECTRICAL LTD - 2020-10-15
    BILLERICAY ELECTRICAL LTD - 2019-08-02
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-07-31
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address Flat 3 Eton Walk, 2 Upton Park, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ 2020-04-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2020-04-18
    IIF 26 - Has significant influence or control OE
  • 3
    icon of address 117a Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ 2018-02-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-02-21
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    JHOOTS MGMT SERVICE LTD - 2024-03-22
    MATARINE LTD - 2023-05-24
    STEIN MANAGEMENT SERVICES LTD - 2024-01-31
    icon of address 4385, 13974811 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2022-04-23 ~ 2023-02-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-23 ~ 2023-02-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    HAVOC TRADING SERVICES LTD - 2022-04-27
    BRIDGEVIEW MANAGEMENT SERVICES LTD - 2021-05-14
    ACS MANAGEMENT SERV LTD - 2022-04-01
    icon of address 111 Watling Gate 297-303 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-04-17 ~ 2020-04-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2020-04-18
    IIF 23 - Has significant influence or control OE
  • 6
    icon of address 4385, 13980074 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-04-22 ~ 2022-04-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-04-22
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    ARCADE SERVICES LTD - 2020-11-24
    ARCADE TRANSPORT SOLUTIONS LTD - 2021-03-10
    icon of address 4385, 12528763: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-04-17 ~ 2020-06-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2020-06-20
    IIF 27 - Has significant influence or control OE
  • 8
    icon of address 4385, 13975189 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2022-04-23 ~ 2022-04-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-23 ~ 2022-04-23
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-23 ~ 2022-04-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-23 ~ 2022-04-23
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 10
    LAUNCH TRADING LTD - 2023-05-24
    icon of address 4385, 13966227 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-03-30 ~ 2023-03-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-03-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ 2023-04-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-04-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 12
    BRADYBUY LIMITED - 2023-05-25
    icon of address 4385, 14677347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-26 ~ 2023-02-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-26 ~ 2023-02-26
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.