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, Mark

    Related profiles found in government register
  • Foster, Mark
    British ceo born in December 1958

    Resident in England

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

      IIF 1
  • Foster, Mark
    British chief executive born in December 1958

    Resident in England

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

      IIF 2 IIF 3
  • Foster, Mark
    British company director born in December 1958

    Resident in England

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

      IIF 4
    • Suite A4, Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom

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

      IIF 6
    • Crown House, 72 Hammersmith Road, London, W14 8TH, England

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

    Resident in England

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

      IIF 8
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 9
    • Suite A4, Skylon Court, Coldnose Road, Rotherwas, Hereford, HR2 6JS, England

      IIF 10
    • Suite A4, Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 11
    • 56 Creffield Road, Ealing, London, W5 3RP

      IIF 12
    • Eagle House, The Brew, 163 City Road, London, EC1V 1NR, England

      IIF 13
  • Foster, Mark
    British managing director born in December 1958

    Resident in England

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

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

    Resident in England

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

      IIF 15
  • Foster, Mark
    British none born in December 1958

    Resident in England

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

      IIF 16
  • Foster, Mark
    Scottish company director born in January 1980

    Resident in Scotland

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

      IIF 17
  • Foster, Mark
    Scottish director born in January 1980

    Resident in Scotland

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

      IIF 18
  • Mr Mark Foster
    British born in December 1958

    Resident in England

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

      IIF 19 IIF 20
  • Foster, Mark
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 21
  • Foster, Mark
    British director born in January 1980

    Resident in Great Britain

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

      IIF 22
  • Mr Mark Foster
    Scottish born in January 1980

    Resident in Scotland

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

      IIF 23
  • Mr Mark Foster
    British born in January 1980

    Resident in United Kingdom

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

      IIF 24
    • 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    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
    2016-08-02 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,937,844 GBP2023-12-31
    Officer
    2025-01-06 ~ now
    IIF 9 - director → ME
  • 3
    KIT TORRENT LIMITED - 2015-08-27
    35 Westgate, Huddersfield, England
    Corporate (3 parents)
    Equity (Company account)
    177,841 GBP2024-06-30
    Officer
    2017-11-14 ~ now
    IIF 8 - director → ME
  • 4
    5 Church Street, Hamilton, Scotland
    Corporate (3 parents)
    Officer
    2023-09-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    MARDEC SHOPFITTERS LTD - 2022-12-01
    5 Church Street, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    143,598 GBP2023-02-28
    Officer
    2021-01-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    611,145 GBP2023-12-31
    Officer
    2017-11-30 ~ now
    IIF 10 - director → ME
  • 7
    XTRA UK PROJECTS LTD - 2011-07-01
    The Brew, Eagle House, 163 City Road, London
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -193,049 GBP2023-12-31
    Officer
    2021-11-01 ~ now
    IIF 13 - director → ME
  • 8
    Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,543 GBP2021-05-31
    Officer
    2016-05-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -232,192 GBP2023-09-30
    Officer
    2015-12-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - 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
    Qube Elephant, 22 Ash Avenue, London, England
    Corporate (2 parents, 9 offsprings)
    Officer
    2015-04-24 ~ 2023-03-30
    IIF 14 - director → ME
  • 2
    106 Kensington High Street, London, England
    Corporate (5 parents)
    Officer
    2014-06-30 ~ 2015-09-14
    IIF 2 - director → ME
  • 3
    BRITISH ASSOCIATION OF RECORD DEALERS - 2006-08-03
    42-43 Maiden Lane, 4th Floor, London, England
    Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,069,996 GBP2024-03-31
    Officer
    2012-09-19 ~ 2015-04-29
    IIF 7 - director → ME
  • 4
    AGHOCO 1397 LIMITED - 2016-04-12
    Venture Way, Dunston Technology Park, Chesterfield, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2016-07-05 ~ 2017-08-14
    IIF 16 - director → ME
  • 5
    39 Bourneview, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,908 GBP2015-06-30
    Officer
    2008-06-25 ~ 2011-03-30
    IIF 12 - director → ME
  • 6
    MOAT FOUNDATION LTD - 2016-03-15
    BOURNE CHARITY - 2016-02-29
    Mariner House Galleon Boulevard, Crossways, Dartford, Kent
    Dissolved corporate (4 parents)
    Officer
    2016-07-21 ~ 2019-11-12
    IIF 15 - director → ME
  • 7
    ARTS ALLIANCE LIMITED - 2016-10-24
    ARTS ALLIANCE NO. 2 LIMITED - 2014-04-16
    106 Kensington High Street, London, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2014-06-30 ~ 2015-09-14
    IIF 3 - director → ME
  • 8
    15 Woodside Crescent, Glasgow, Scotland
    Corporate (6 parents, 2 offsprings)
    Officer
    2014-09-11 ~ 2015-09-14
    IIF 1 - director → ME
  • 9
    MR WOLF PRESENTS LTD - 2016-10-20
    TERJE VIGEN (UK) LIMITED - 2012-11-20
    ARTS ALLIANCE LIMITED - 2007-11-06
    106 Kensington High Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2020-12-31
    Officer
    2014-08-26 ~ 2015-09-14
    IIF 4 - director → ME
  • 10
    SESSION.ID LIMITED - 2025-02-04
    9 Hafer Road, C/o Ground Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,415,636 GBP2023-12-31
    Officer
    2021-01-18 ~ 2023-05-02
    IIF 6 - director → ME
  • 11
    Hazelfolly Cottage 5 California, Fincham, King's Lynn, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    3,354 GBP2024-02-29
    Officer
    2010-02-24 ~ 2010-02-25
    IIF 22 - director → ME
  • 12
    18 Winleigh Road, Birmingham, England
    Dissolved corporate
    Officer
    2013-11-12 ~ 2013-11-12
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.