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, Michael

    Related profiles found in government register
  • Foster, Michael
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Albert Street, London, NW1 7NR

      IIF 1
  • Foster, Michael
    British economist born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foster, Michael
    British theatrical agent born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Albert Street, London, NW1 7NR

      IIF 5
  • Foster, Mchael Adam
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drury House, 34-43 Russell Street, London, WC2B 5HA, United Kingdom

      IIF 6
  • Foster, Michael
    British economist born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breckles Hall, Breckles, Norfolk, NR17 1EW

      IIF 7
  • Mr Michael Foster
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Albert Street, London, NW1 7NR, England

      IIF 8
  • Foster, Michael
    British economist born in December 1958

    Registered addresses and corresponding companies
    • icon of address 66 Albert Street, London, NW1 7NR

      IIF 9
  • Foster, Michael Adam
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Creative Access, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 10
  • Foster, Michael Adam
    British company managing director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 11
  • Foster, Michael Adam
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 12
    • icon of address 100, Gray's Inn Road, London, WC1X 8AL, England

      IIF 13
    • icon of address 12 Primrose Court, 49-50 Prince Albert Road, London, NW8 7LD

      IIF 14
    • icon of address 12, Primrose Court, 49-50 Prince Albert Road, London, SW8 7LD, United Kingdom

      IIF 15
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 16 IIF 17 IIF 18
    • icon of address 4, Gee's Court, St Christopher's Place, London, W1U 1JD, United Kingdom

      IIF 19
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 20
    • icon of address 50, Prince Albert Road, London, NW8 7LD, England

      IIF 21
    • icon of address Drury House 34-43, Russell Street, London, WC2B 5HA

      IIF 22 IIF 23 IIF 24
    • icon of address Drury House 34-43, Russell Street, London, WC2B 5HA, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Flat 26 Charlbert Court, Charlbert Street, London, NW8 7BX, England

      IIF 28
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 29
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 30
  • Foster, Michael Adam
    British economist born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Primrose Court, 49-50 Prince Albert Road, London, NW8 7LD

      IIF 31 IIF 32
    • icon of address 12, Primrose Court, 49-50 Prince Albert Road, London, NW8 7LD, United Kingdom

      IIF 33
    • icon of address Drury House 34-43, Russell Street, London, WC2B 5HA, United Kingdom

      IIF 34
  • Foster, Michael
    British

    Registered addresses and corresponding companies
  • Foster, Michael Adam
    British economist

    Registered addresses and corresponding companies
    • icon of address 12 Primrose Court, 49-50 Prince Albert Road, London, NW8 7LD

      IIF 37
  • Foster, Michael Adam
    British company director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 9 Taymount Rise, London, SE23 3UG

      IIF 38
  • Foster, Michael Adam

    Registered addresses and corresponding companies
    • icon of address 9 Taymount Rise, London, SE23 3UG

      IIF 39
  • Mr Michael Adam Foster
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Gray's Inn Road, London, WC1X 8AL, England

      IIF 40
    • icon of address 12, Primrose Court, 49-50 Prince Albert Road, London, NW8 7LD, United Kingdom

      IIF 41
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 42 IIF 43 IIF 44
    • icon of address 50, Prince Albert Road, London, NW8 7LD, England

      IIF 46
    • icon of address C/o Creative Access, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 47
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 20 - Director → ME
  • 2
    500 WORDS (CHILDREN) LIMITED - 2022-12-29
    500 WORDS (CHILDREN) C.I.C. - 2024-04-08
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,781 GBP2021-03-31
    Officer
    icon of calendar 2020-06-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 12 Primrose Court 49-50 Prince Albert Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,453 GBP2023-12-31
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 50 Prince Albert Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Creative Access Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 26 Charlbert Court, Charlbert Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 99 Kenton Road, Kenton Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,200 GBP2023-04-30
    Officer
    icon of calendar 1999-04-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 23
  • 1
    icon of address The White House, High Street, Dereham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2010-06-18
    IIF 7 - Director → ME
    icon of calendar 2006-03-06 ~ 2006-03-29
    IIF 36 - Secretary → ME
  • 2
    icon of address 4a Exmoor Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2008-04-17
    IIF 31 - Director → ME
    icon of calendar 2006-03-06 ~ 2006-03-28
    IIF 35 - Secretary → ME
  • 3
    icon of address 38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2008-09-02 ~ 2012-10-06
    IIF 34 - Director → ME
    icon of calendar 2008-09-02 ~ 2011-03-11
    IIF 37 - Secretary → ME
  • 4
    OMEGA PROJECTS LIMITED - 1992-08-20
    icon of address 3 Dryden Street, London
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 1998-08-10 ~ 2001-11-22
    IIF 3 - Director → ME
  • 5
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    872,991 GBP2023-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2013-05-24
    IIF 24 - Director → ME
  • 6
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    7,725 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 1997-12-08
    IIF 38 - Director → ME
    icon of calendar 1992-06-12 ~ 1997-12-08
    IIF 39 - Secretary → ME
  • 7
    EATMYREAD LIMITED - 2020-06-24
    LLBB LIMITED - 2020-06-08
    icon of address First Floor, Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -408,573 GBP2022-03-31
    Officer
    icon of calendar 2020-01-29 ~ 2022-05-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2022-05-03
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4 Gee's Court, St Christopher's Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2013-09-06
    IIF 19 - Director → ME
  • 9
    MOUNTVIEW THEATRE SCHOOL LIMITED - 2000-06-23
    icon of address 120 Peckham Hill Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-19 ~ 2002-01-31
    IIF 4 - Director → ME
  • 10
    icon of address 120 Peckham Hill Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2002-01-31
    IIF 9 - Director → ME
  • 11
    RAREROUTE LIMITED - 1988-04-11
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2013-10-29
    PFD AGENTS LIMITED - 2014-05-30
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -137,072 GBP2024-12-31
    Officer
    icon of calendar 2010-09-22 ~ 2013-05-24
    IIF 22 - Director → ME
  • 12
    PFDH LIMITED - 2014-05-30
    MM&S (5355) LIMITED - 2008-04-09
    icon of address 55 New Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-05-24
    IIF 23 - Director → ME
  • 13
    icon of address 26 High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,974 GBP2024-06-23
    Officer
    icon of calendar 2007-11-22 ~ 2020-12-10
    IIF 29 - Director → ME
  • 14
    HALLCO 215 LIMITED - 1998-07-07
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2013-05-24
    IIF 27 - Director → ME
  • 15
    ROBERT BOLT (1973) LIMITED - 2022-06-22
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,088 GBP2024-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2013-05-24
    IIF 25 - Director → ME
  • 16
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ 2025-03-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ 2025-03-18
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    KEWLOGIC LIMITED - 1998-04-29
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-06 ~ 1998-11-20
    IIF 1 - Director → ME
  • 18
    icon of address Drury House, 34-43 Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ 2013-05-24
    IIF 26 - Director → ME
  • 19
    icon of address Drury House, 34-43 Russell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2013-05-24
    IIF 33 - Director → ME
  • 20
    MF MANAGEMENT LIMITED - 2011-12-02
    WAITON LIMITED - 2008-04-28
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,077 GBP2024-12-31
    Officer
    icon of calendar 2008-01-02 ~ 2013-05-24
    IIF 14 - Director → ME
  • 21
    icon of address 11 Bankside Close, Bexley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,594 GBP2025-03-31
    Officer
    icon of calendar 2002-08-23 ~ 2006-04-04
    IIF 5 - Director → ME
  • 22
    CHORION WHEATLEY LIMITED - 2015-06-20
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,838 GBP2024-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2013-05-24
    IIF 6 - Director → ME
  • 23
    MFPFD LIMITED - 2010-09-28
    THE RIGHTS HOUSE LIMITED - 2011-12-02
    THE RIGHTS HOUSE GROUP LIMITED - 2013-10-29
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2020-05-27
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,801,399 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ 2013-05-24
    IIF 15 - Director → 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.