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, Simon

    Related profiles found in government register
  • Foster, Simon
    British ceo born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ, England

      IIF 1 IIF 2
  • Foster, Simon
    British surveyor born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Mitcham Road, Croydon, CR0 3RU, England

      IIF 3
    • icon of address 38 Boxford Close, Selsdon Ridge, Surrey, CR2 8SY

      IIF 4
  • Foster, Simon
    British ceo born in December 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Comexposium, Immeuble Le Wilson, 70 Avenue Du Général De Gaulle, Paris, 92058, France

      IIF 5
  • Foster, Simon
    British director born in December 1966

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, England, SE1 8BF

      IIF 6
    • icon of address 240, Blackfriars Road, London, England, SE1 8BF, England

      IIF 7 IIF 8
  • Foster, Simon Andrew
    British business executive born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Denbigh High School, Alexandra Avenue, Luton, LU3 1HE

      IIF 9
  • Foster, Simon Andrew
    British c.e.o. born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 53 - 64 Chancery Lane, London, WC2A 1QS, England

      IIF 10
  • Foster, Simon Andrew
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New London House, 172 Drury Lane, London, WC2B 5QR, England

      IIF 11
  • Foster, Simon Andrew
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tax Advisory Partnership, Lower Ground Floor, 14 Devonshire Square, London, EC2M 4YT, United Kingdom

      IIF 12
  • Foster, Simon Andrew
    British marketing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 13
  • Foster, Simon
    British company director born in December 1966

    Resident in United Kindom

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, England, SE1 8BF, England

      IIF 14 IIF 15
  • Foster, Simon
    British ceo born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foster, Simon Andrew
    British ceo born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Avenue Du General De Gaulle, Paris, 92058, France

      IIF 30
  • Foster, Simon Andrew
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Colston Avenue, Bristol, BS1 4ST, England

      IIF 31
  • Mr Simon Andrew Foster
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tax Advisory Partnership, Lower Ground Floor, London, EC2M 4YT, United Kingdom

      IIF 32
  • Mr Simon James Foster
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Boxford Close, Selsden Ridge, South Croydon, Surrey, CR2 8SY, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3a Mitcham Road, Croydon, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    55,229 GBP2024-02-29
    Officer
    icon of calendar 2007-11-23 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    159,982,808 GBP2024-12-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address New London House, 172 Drury Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 172 Drury Lane, New London House, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    142,231,939 GBP2024-12-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address C/o Tax Advisory Partnership Lower Ground Floor, 14 Devonshire Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,963 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    FORTEM FAM LTD - 2022-10-21
    PRYSM FAM LTD - 2021-07-02
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    322,692 GBP2022-12-31
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 22 - Director → ME
  • 8
    FORTEM FARM BUSINESS LTD - 2022-10-21
    PRYSM FARM BUSINESS LTD - 2021-07-02
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700,377 GBP2022-12-31
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,694,299 GBP2024-12-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address 3a Mitcham Road, Croydon
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    106,067 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    PRYSM HPR LTD - 2021-07-02
    FORTEM HPR LTD - 2022-10-21
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,148,958 GBP2022-12-31
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 23 - Director → ME
  • 12
    INCISIVE BUSINESS MEDIA LIMITED - 2014-10-01
    icon of address New London House, 172 Drury Lane, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,447,731 GBP2024-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 17 - Director → ME
  • 13
    INCISIVE BUSINESS MEDIA (IP) LIMITED - 2014-10-01
    icon of address New London House, 172 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,123,635 GBP2024-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 19 - Director → ME
  • 14
    DMWSL 853 LIMITED - 2017-04-20
    icon of address New London House, 172 Drury Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,767,366 GBP2024-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,197,874 GBP2024-12-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address New London House, 172 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,822,165 GBP2024-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 11 - Director → ME
  • 18
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED - 2010-12-02
    icon of address Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,328 GBP2023-03-31
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,187 GBP2023-03-31
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 2 - Director → ME
Ceased 11
  • 1
    CHALLNEY HIGH SCHOOL FOR BOYS AND COMMUNITY COLLEGE - 2013-07-08
    icon of address C/o Redgrave Children & Young People's Centre, Redgrave Gardens, Luton, Bedfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2021-11-24
    IIF 9 - Director → ME
  • 2
    MILLER FREEMAN MARITIME LIMITED - 2001-07-12
    SEATRADE CONFERENCES AND EXHIBITIONS LIMITED - 1999-08-24
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2016-11-14
    IIF 6 - Director → ME
  • 3
    HAYMARKET CEREALS LIMITED - 2017-03-04
    HAYMARKET GXY LTD - 2017-01-17
    COMEXPOSIUM HAYMARKET EXHIBITIONS LIMITED - 2019-01-30
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,588,040 GBP2023-12-31
    Officer
    icon of calendar 2017-09-13 ~ 2019-09-09
    IIF 31 - Director → ME
  • 4
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,136,596 GBP2023-12-31
    Officer
    icon of calendar 2017-09-04 ~ 2019-10-01
    IIF 30 - Director → ME
  • 5
    MOYISA LIMITED - 2015-04-14
    ACTIVITY PHOTO LIMITED - 2009-12-07
    icon of address Mazars, 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,367,045 GBP2023-12-31
    Officer
    icon of calendar 2017-07-28 ~ 2019-12-31
    IIF 5 - Director → ME
  • 6
    DREAMS COME TRUE CHARITY LIMITED - 1990-09-21
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-06-25 ~ 2025-03-19
    IIF 13 - Director → ME
  • 7
    CMP INFORMATION LIMITED - 2008-12-01
    UBM INFORMATION LIMITED - 2014-11-27
    UBM (UK) LIMITED - 2020-01-16
    BARBOUR INDEX PUBLIC LIMITED COMPANY - 2002-06-27
    BARBOUR INDEX LIMITED - 2004-03-01
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2006-06-23 ~ 2016-11-14
    IIF 8 - Director → ME
  • 8
    icon of address 180 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-29 ~ 2022-06-30
    IIF 21 - Director → ME
  • 9
    CANON COMMUNICATIONS UK LIMITED - 2012-03-28
    RALPEND LIMITED - 1998-12-18
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2016-11-14
    IIF 15 - Director → ME
  • 10
    OCTO MEDIA LIMITED - 2012-03-28
    RULE MARKER LIMITED - 2003-11-20
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2016-11-14
    IIF 14 - Director → ME
  • 11
    CMPI UK LIMITED - 2008-12-01
    UBM INFORMATION UK LIMITED - 2014-11-26
    BETTERWAYS LIMITED - 2004-01-15
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2015-06-29
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.