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, Andrew

    Related profiles found in government register
  • Foster, Andrew
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 1
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, England

      IIF 2
  • Foster, Andrew
    British hgv driver born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foster, Andrew
    British it consultant born in May 1964

    Resident in United Kingdom

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

      IIF 7
  • Foster, Andrew
    British site manager born in May 1964

    Resident in United Kingdom

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

      IIF 8
  • Foster, Andrew
    British hgv driver born in October 1965

    Resident in England

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

      IIF 9
  • Foster, Andrew
    British director born in May 1964

    Resident in England

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

      IIF 10 IIF 11
    • icon of address 5, Standard Way, Northallerton, North Yorkshire, DL6 2XE, England

      IIF 12
  • Foster, Andrew
    British engineer born in May 1964

    Resident in England

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

      IIF 13
  • Foster, Andrew
    British managing director born in May 1964

    Resident in England

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

      IIF 14
  • Foster, Andrew
    British private hire driver born in May 1964

    Resident in England

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

      IIF 15
  • Foster, Andrew
    British sales director born in May 1964

    Resident in England

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

    Resident in United Kingdom

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

      IIF 18
    • icon of address 4 The Courtyard, Buntsford Dr, Bromsgrove, B60 3DJ, United Kingdom

      IIF 19
  • Mr Andrew Foster
    British born in May 1964

    Resident in United Kingdom

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

      IIF 20
  • Foster, Andrew
    English owner born in May 1964

    Resident in England

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

      IIF 21
  • Foster, Andrew
    British engineer

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

      IIF 22
  • Andew Foster
    British born in October 1965

    Resident in England

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

      IIF 23
  • Foster, Andrew

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

      IIF 24
  • Mr Andrew Foster
    British born in May 1964

    Resident in England

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

      IIF 25
    • icon of address 157, Eastcote Lane, Harrow, HA2 8RR, England

      IIF 26 IIF 27
    • icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 28
    • icon of address 3 Needham Terrace, Farley Hill, Matlock, Derbyshire, DE4 3LL, England

      IIF 29
    • icon of address 5, Standard Way, Northallerton, North Yorkshire, DL6 2XE, England

      IIF 30 IIF 31
    • icon of address 5, Standard Way, Standard Way Business Park, Northallerton, DL6 2XE, England

      IIF 32
  • Mr Andrew Foster
    English born in May 1964

    Resident in England

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

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 73 High Trees Close, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 101 Church Lane, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    A & L CARS LIMITED - 2005-03-17
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -828 GBP2024-03-31
    Officer
    icon of calendar 2002-09-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 11907386: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 5
    icon of address 157 Eastcote Lane, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 5 Standard Way, Northallerton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,794 GBP2024-06-30
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2011-09-16 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 33 Lightwoods Rd, Pedmore, Stourbridge, West Mids
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78 GBP2020-03-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Needham Terrace, Farley Hill, Matlock, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,521 GBP2020-06-30
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Standard Way, Standard Way Business Park, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Ferguson & Co Ltd Shackleton House Falcon Court, Preston Farm, Stockton On Tees, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ dissolved
    IIF 10 - Director → ME
  • 11
    THINK INTERIOR DESIGN LIMITED - 2008-07-21
    icon of address 5 Standard Way, Northallerton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,697 GBP2024-06-30
    Officer
    icon of calendar 2002-05-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1458 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 157 Eastcote Lane, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-07-16
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ 2021-06-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2021-06-16
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-24 ~ 2016-06-30
    IIF 5 - Director → ME
  • 4
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2015-06-11 ~ 2015-10-30
    IIF 4 - Director → ME
  • 5
    icon of address 7 Limewood Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2015-12-10
    IIF 6 - Director → ME
  • 6
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-12-08 ~ 2016-03-03
    IIF 3 - Director → ME
  • 7
    icon of address Unit 8 Lime Tree Business Park, Lime Tree Road, Matlock, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,932 GBP2024-09-30
    Officer
    icon of calendar 2001-02-06 ~ 2009-02-13
    IIF 13 - Director → ME
    icon of calendar 1999-04-26 ~ 2009-02-13
    IIF 22 - Secretary → 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.