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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Foster, Andrew

    Related profiles found in government register
  • Foster, Andrew

    Registered addresses and corresponding companies
    • 29, Broomfield Avenue, Northallerton, North Yorkshire, DL7 8RH, United Kingdom

      IIF 1
  • Foster, Andrew
    British engineer

    Registered addresses and corresponding companies
    • 8 Underwood Terrace Farley Hill, Matlock, Derbyshire, DE4 3LL

      IIF 2
  • Foster, Andrew
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 3
    • 29, Broomfield Avenue, Northallerton, North Yorkshire, DL7 8RH, United Kingdom

      IIF 4
    • 5, Standard Way, Northallerton, North Yorkshire, DL6 2XE, England

      IIF 5
  • Foster, Andrew
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29, Broomfield Avenue, Northallerton, North Yorkshire, DL7 8RH, United Kingdom

      IIF 6
  • Foster, Andrew
    British engineer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8 Underwood Terrace Farley Hill, Matlock, Derbyshire, DE4 3LL

      IIF 7
  • Foster, Andrew
    British managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Standard Way, Standard Way Business Park, Northallerton, DL6 2XE, England

      IIF 8
  • Foster, Andrew
    British sales director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 157, Eastcote Lane, Harrow, HA2 8RR, England

      IIF 9 IIF 10
  • Foster, Andrew
    English owner born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Roundwood Road, London, NW10 9UJ, England

      IIF 11
  • Foster, Andrew
    British hgv driver born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61, Paddock Lane, Redditch, B98 7XT, England

      IIF 12
  • Foster, Andrew
    British it consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Needham Terrace, Farley Hill, Matlock, Derbyshire, DE4 3LL, England

      IIF 13
  • Foster, Andrew
    British site manager born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Church Lane, Braintree, Essex, CM7 5SB, United Kingdom

      IIF 14
  • Foster, Andrew
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Courtyard, Buntsford Dr, Bromsgrove, B60 3DJ, United Kingdom

      IIF 15
    • 9, Church Street, Kidderminster, DY10 2AD, England

      IIF 16
  • Foster, Andrew
    British hgv driver born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andew Foster
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lightwoods Rd, Pedmore, Stourbridge, West Mids, DY9 0TR

      IIF 21
  • Mr Andrew Foster
    English born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20 Charlton Road, Harrow, HA3 9HW, England

      IIF 22
  • Mr Andrew Foster
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1458, Pershore Road, Stirchley, Birmingham, B30 2JL, England

      IIF 23
    • 157, Eastcote Lane, Harrow, HA2 8RR, England

      IIF 24 IIF 25
    • Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 26
    • 3 Needham Terrace, Farley Hill, Matlock, Derbyshire, DE4 3LL, England

      IIF 27
    • 5, Standard Way, Northallerton, North Yorkshire, DL6 2XE, England

      IIF 28 IIF 29
    • 5, Standard Way, Standard Way Business Park, Northallerton, DL6 2XE, England

      IIF 30
  • Mr Andrew Foster
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Church Lane, Braintree, CM7 5SB, United Kingdom

      IIF 31
  • Mr Andrew Foster
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-6, Colmore Row, Birmingham, B3 2QD, England

      IIF 32
    • 4 The Courtyard, Buntsford Dr, Bromsgrove, B60 3DJ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    AMF ELECTRONICS LTD
    12710101
    157 Eastcote Lane, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-01 ~ 2020-07-16
    IIF 9 - Director → ME
    Person with significant control
    2020-07-01 ~ 2020-07-16
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    ANDREW FOSTER LTD
    12314608 15202214
    73 High Trees Close, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    ANDREWFOSTER LTD
    15202214 12314608
    101 Church Lane, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    ANDY FOSTER LTD
    12346865
    61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-03 ~ 2021-06-16
    IIF 16 - Director → ME
    Person with significant control
    2019-12-03 ~ 2021-06-16
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    BROUGHTON AIRPORT & CONTRACT CARS LIMITED
    - now 04534842
    A & L CARS LIMITED
    - 2005-03-17 04534842
    Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (7 parents)
    Officer
    2002-09-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    CHARLTON BUILDING SERVICES LIMITED
    11907386
    4385, 11907386: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 7
    CLONARD LTD
    12672274
    157 Eastcote Lane, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    COTHERSTONE LOGISTICS LTD
    08951516
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (15 parents)
    Officer
    2016-03-24 ~ 2016-06-30
    IIF 19 - Director → ME
  • 9
    FOSTER'S DECORATORS (NORTH EAST) LTD
    07777268
    5 Standard Way, Northallerton, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2011-09-16 ~ now
    IIF 4 - Director → ME
    2011-09-16 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    HARTLINGTON HAULAGE LTD
    08992717
    33 Lightwoods Rd, Pedmore, Stourbridge, West Mids
    Dissolved Corporate (7 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    LYMEWERX LIMITED
    06933773
    3 Needham Terrace, Farley Hill, Matlock, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Has significant influence or control OE
  • 12
    RENT A BOX STORAGE LTD
    12422564
    5 Standard Way, Standard Way Business Park, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    RUCKHALL TRANSPORT LTD
    08985154
    191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2015-06-11 ~ 2015-10-30
    IIF 18 - Director → ME
  • 14
    SEVENHAMPTON HAULAGE LTD
    09277859
    7 Limewood Way, Leeds, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-10-30 ~ 2015-12-10
    IIF 20 - Director → ME
  • 15
    TEBWORTH TRANSPORT LTD
    08959320
    7 Limewood Way, Leeds, England
    Dissolved Corporate (9 parents)
    Officer
    2015-12-08 ~ 2016-03-03
    IIF 17 - Director → ME
  • 16
    THINK INTERIORS LIMITED
    04438499
    C/o Ferguson & Co Ltd Shackleton House Falcon Court, Preston Farm, Stockton On Tees, Cleveland
    Dissolved Corporate (5 parents)
    Officer
    2002-05-14 ~ dissolved
    IIF 6 - Director → ME
  • 17
    THINK KITCHEN AND BATHROOM LIMITED
    - now 04438501
    THINK INTERIOR DESIGN LIMITED
    - 2008-07-21 04438501
    5 Standard Way, Northallerton, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2002-05-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    VALEREEL LIMITED
    12301123
    1458 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    WYE VALLEY ASSOCIATES LIMITED
    03758914
    Unit 8 Lime Tree Business Park, Lime Tree Road, Matlock, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    2001-02-06 ~ 2009-02-13
    IIF 7 - Director → ME
    1999-04-26 ~ 2009-02-13
    IIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.