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

Mr Mark Foster

    Related profiles found in government register
  • Mr Mark Foster
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Rose Knowe Way, Glasgow, G42 0AF, Scotland

      IIF 1
    • icon of address 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 2
  • Foster, Mark
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Winleigh Road, Birmingham, B20 2HN, England

      IIF 3
  • Mr Mark Foster
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A4, Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 4 IIF 5
  • Mr Mark Foster
    Scottish born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Church Street, Hamilton, ML3 6BA, Scotland

      IIF 6
  • Foster, Mark
    British director born in January 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Siskin Drive, Cheltenham, Glos, GL51 0WW, United Kingdom

      IIF 7
  • Foster, Mark
    British ceo born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Terrace, Glasgow, G3 6BY

      IIF 8
  • Foster, Mark
    British chief executive born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Young Street, London, W8 5EH, United Kingdom

      IIF 9 IIF 10
  • Foster, Mark
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Young Street, London, W8 5EH

      IIF 11
    • icon of address Suite A4, Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 12
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 13
    • icon of address Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 14
  • Foster, Mark
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lauriston Mount, Broadstairs, Kent, CT10 1AS, England

      IIF 15
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 16
    • icon of address Suite A4, Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, England

      IIF 17
    • icon of address Suite A4, Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 18
    • icon of address 56 Creffield Road, Ealing, London, W5 3RP

      IIF 19
    • icon of address Eagle House, The Brew, 163 City Road, London, EC1V 1NR, England

      IIF 20
  • Foster, Mark
    British managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Labs, Lower Lock, Water Lane, London, NW1 8JZ, England

      IIF 21
  • Foster, Mark
    British non-executive director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mariner House, Galleon Boulevard, Crossways, Dartford, Kent, DA2 6QE

      IIF 22
  • Foster, Mark
    British none born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture Way, Dunston Technology Park, Chesterfield, S41 8NE, United Kingdom

      IIF 23
  • Foster, Mark
    Scottish company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Rose Knowe Way, Toryglen, Glasgow, G42 0AF, Scotland

      IIF 24
  • Foster, Mark
    Scottish director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Church Street, Hamilton, ML3 6BA, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,466 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,937,844 GBP2023-12-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 16 - Director → ME
  • 3
    KIT TORRENT LIMITED - 2015-08-27
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    177,841 GBP2024-06-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 5 Church Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    MARDEC SHOPFITTERS LTD - 2022-12-01
    icon of address 5 Church Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    189,920 GBP2024-02-29
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    109,835 GBP2024-12-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 17 - Director → ME
  • 7
    XTRA UK PROJECTS LTD - 2011-07-01
    icon of address The Brew, Eagle House, 163 City Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -193,049 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,114 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -233,553 GBP2024-09-30
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    7DIGITAL GROUP PLC - 2023-05-05
    UBC MEDIA GROUP PLC - 2014-06-09
    FUTUREGUARD PLC - 2000-06-02
    icon of address Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2015-04-24 ~ 2023-03-30
    IIF 21 - Director → ME
  • 2
    icon of address 106 Kensington High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2015-09-14
    IIF 9 - Director → ME
  • 3
    BRITISH ASSOCIATION OF RECORD DEALERS - 2006-08-03
    icon of address 42-43 Maiden Lane, 4th Floor, London, England
    Active Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,069,996 GBP2024-03-31
    Officer
    icon of calendar 2012-09-19 ~ 2015-04-29
    IIF 14 - Director → ME
  • 4
    AGHOCO 1397 LIMITED - 2016-04-12
    icon of address Venture Way, Dunston Technology Park, Chesterfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-05 ~ 2017-08-14
    IIF 23 - Director → ME
  • 5
    icon of address 39 Bourneview, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,908 GBP2015-06-30
    Officer
    icon of calendar 2008-06-25 ~ 2011-03-30
    IIF 19 - Director → ME
  • 6
    MOAT FOUNDATION LTD - 2016-03-15
    BOURNE CHARITY - 2016-02-29
    icon of address Mariner House Galleon Boulevard, Crossways, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2019-11-12
    IIF 22 - Director → ME
  • 7
    ARTS ALLIANCE LIMITED - 2016-10-24
    ARTS ALLIANCE NO. 2 LIMITED - 2014-04-16
    icon of address 106 Kensington High Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2015-09-14
    IIF 10 - Director → ME
  • 8
    icon of address 15 Woodside Crescent, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-11 ~ 2015-09-14
    IIF 8 - Director → ME
  • 9
    MR WOLF PRESENTS LTD - 2016-10-20
    TERJE VIGEN (UK) LIMITED - 2012-11-20
    ARTS ALLIANCE LIMITED - 2007-11-06
    icon of address 106 Kensington High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2020-12-31
    Officer
    icon of calendar 2014-08-26 ~ 2015-09-14
    IIF 11 - Director → ME
  • 10
    SESSION.ID LIMITED - 2025-02-04
    icon of address 9 Hafer Road, C/o Ground Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,415,636 GBP2023-12-31
    Officer
    icon of calendar 2021-01-18 ~ 2023-05-02
    IIF 13 - Director → ME
  • 11
    icon of address Hazelfolly Cottage 5 California, Fincham, King's Lynn, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,354 GBP2024-02-29
    Officer
    icon of calendar 2010-02-24 ~ 2010-02-25
    IIF 7 - Director → ME
  • 12
    icon of address 18 Winleigh Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-12 ~ 2013-11-12
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.