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

    Related profiles found in government register
  • Foster, Mark
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 1
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 2
    • 15a, Overhill Lane, Wilmslow, SK9 2BG, England

      IIF 3
    • 15a, Overhill Lane, Wilmslow, SK9 2BG, United Kingdom

      IIF 4
  • Foster, Mark
    British dj born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o C C Young & Co, 2nd Floor, 13-14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 5
  • Foster, Mark
    British musician born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Waterson Street, London, E2 8HL, United Kingdom

      IIF 6
  • Foster, Mark
    British self employed born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lbm, Third Floor, 32-33 Gosfield Street, London, W1W 6HL

      IIF 7
  • Foster, Mark
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Farriers Way, Great Notley, Braintree, CM77 7XJ, United Kingdom

      IIF 8
    • Am Specialists Group, Unit 9 Ignite House, Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, CM7 2YN, United Kingdom

      IIF 9 IIF 10
    • Portcullis Safety, Unit 8 Ignite House, 46-48 Springwood Drive, Braintree, CM7 2YN, United Kingdom

      IIF 11
    • Rayne House, 3 The Street, Rayne, Braintree, CM77 6RH, United Kingdom

      IIF 12
  • Foster, Mark
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Farriers Way, Great Notley, Braintree, CM77 7XJ, United Kingdom

      IIF 13
    • Unit 9 Ignite House Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, Essex, CM7 2YN, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Foster, Mark
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 88, Oldham Street, Manchester, M4 1LF, United Kingdom

      IIF 17
  • Foster, Mark
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 18 IIF 19
  • Foster, Mark
    British dj promoter born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 20
  • Foster, Mark
    British investor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Normans Drive, West Bromwich, B70 6AU, England

      IIF 21
  • Mr Mark Foster
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 22
    • 15a, Overhill Lane, Wilmslow, SK9 2BG, England

      IIF 23
    • 15a, Overhill Lane, Wilmslow, SK9 2BG, United Kingdom

      IIF 24
  • Mr Mark Foster
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Farriers Way, Great Notley, Braintree, CM77 7XJ, United Kingdom

      IIF 25 IIF 26
    • Am Specialists Group, Unit 9 Ignite House, Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, CM7 2YN, United Kingdom

      IIF 27 IIF 28
    • Portcullis Safety, Unit 8 Ignite House, 46-48 Springwood Drive, Braintree, CM7 2YN, United Kingdom

      IIF 29
  • Foster, Mark John
    British health and safety consultant

    Registered addresses and corresponding companies
    • 16 Farriers Way, Great Notley, Braintree, Essex, CM77 7XJ

      IIF 30
  • Foster, Mark John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16, Farriers Way, Great Notely, Braintree, CM77 7XJ, United Kingdom

      IIF 31
  • Foster, Mark John
    British health and safety consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16 Farriers Way, Great Notley, Braintree, Essex, CM77 7XJ

      IIF 32
  • Foster, Mark John
    British sales director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Foster
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 39
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 40
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 41 IIF 42
  • Foster, Mark

    Registered addresses and corresponding companies
    • 16, Farriers Way, Great Notely, Braintree, CM77 7XJ, United Kingdom

      IIF 43
    • Am Specialists Group, Unit 9 Ignite House, Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, CM7 2YN, United Kingdom

      IIF 44 IIF 45
    • Rayne House, 3 The Street, Rayne, Braintree, CM77 6RH, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Unit 9 Ignite House Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, Essex, CM7 2YN, United Kingdom

      IIF 49 IIF 50
  • Mr Mark Foster
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Ignite House Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, Essex, CM7 2YN, United Kingdom

      IIF 51
  • Mr Mark John Foster
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16 Farriers Way, Great Notley, Braintree, Essex, CM77 7XJ, England

      IIF 52 IIF 53
    • Unit 9 Ignite House Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, Essex, CM7 2YN, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    Rayne House 3 The Street, Rayne, Braintree
    Dissolved Corporate (2 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    Rayne House 3 The Street, Rayne, Braintree
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 12 - Director → ME
    2014-04-23 ~ dissolved
    IIF 48 - Secretary → ME
  • 3
    Rayne House 3 The Street, Rayne, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 4
    Rayne House 3 The Street, Rayne, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 37 - Director → ME
  • 5
    S14 & S15 The Plaza 1 Rutherford Park, Great Notley, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,854 GBP2023-10-31
    Officer
    2017-10-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    Unit 9 Ignite House Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 36 - Director → ME
  • 7
    Unit 9 Ignite House Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 8
    S14 & S15 The Plaza 1 Rutherford Park, Great Notley, Braintree, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -500 GBP2024-01-31
    Officer
    2012-12-31 ~ now
    IIF 33 - Director → ME
  • 9
    AM SAFETY SPECIALISTS LTD - 2012-12-07
    S14 & S15 The Plaza 1 Rutherford Park, Great Notley, Braintree, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    172,445 GBP2024-01-31
    Officer
    2005-01-21 ~ now
    IIF 32 - Director → ME
    2005-01-21 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    S14 & S15 The Plaza 1 Rutherford Park, Great Notley, Braintree, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,242 GBP2024-01-31
    Officer
    2012-11-05 ~ now
    IIF 34 - Director → ME
  • 11
    15a Overhill Lane, Wilmslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    Unit 9 Ignite House Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 15 - Director → ME
    2014-05-27 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    S14 & S15 The Plaza 1 Rutherford Park, Great Notley, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2014-05-28 ~ now
    IIF 14 - Director → ME
    2014-05-28 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    866,791 GBP2023-12-31
    Officer
    2018-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    S14 & S15 The Plaza 1 Rutherford Park, Great Notley, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,166 GBP2024-02-28
    Officer
    2015-08-14 ~ now
    IIF 31 - Director → ME
    2015-08-14 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    27 Normans Drive, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2022-06-07 ~ dissolved
    IIF 21 - Director → ME
  • 17
    15a Overhill Lane, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    2025-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    S14 & S15 The Plaza 1 Rutherford Park, Great Notley, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    C/o C C Young & Co 2nd Floor, 13-14 Margaret Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 5 - Director → ME
  • 20
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    92,093 GBP2023-12-31
    Officer
    2017-08-17 ~ now
    IIF 19 - Director → ME
  • 22
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    46,406 GBP2023-12-31
    Officer
    2016-07-28 ~ now
    IIF 20 - Director → ME
  • 23
    16 Waterson Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 6 - Director → ME
  • 24
    Unit 9 Ignite House Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2014-05-28 ~ dissolved
    IIF 16 - Director → ME
    2014-05-28 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 9 Ignite House Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-09 ~ dissolved
    IIF 9 - Director → ME
    2019-01-09 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 26
    Unit 9 Ignite House Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 10 - Director → ME
    2019-01-08 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    15a Overhill Lane, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-19 ~ 2021-10-31
    IIF 4 - Director → ME
  • 2
    S14 & S15 The Plaza 1 Rutherford Park, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,370 GBP2023-10-31
    Officer
    2017-10-13 ~ 2018-01-01
    IIF 8 - Director → ME
    Person with significant control
    2017-10-13 ~ 2017-11-03
    IIF 25 - Right to appoint or remove directors OE
  • 3
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-01 ~ 2017-08-01
    IIF 1 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-01
    IIF 39 - Has significant influence or control OE
  • 4
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    92,093 GBP2023-12-31
    Person with significant control
    2017-08-17 ~ 2020-08-17
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 5
    Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    46,406 GBP2023-12-31
    Person with significant control
    2016-07-28 ~ 2020-07-28
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    S & V LEISURE LIMITED - 2019-03-21
    41 Ayres Rd Chorlton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-12-05 ~ 2018-12-20
    IIF 17 - Director → ME
  • 7
    Lbm Third Floor, 32-33 Gosfield Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2013-02-15 ~ 2017-02-01
    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.