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, Mark John

    Related profiles found in government register
  • Foster, Mark John
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, England

      IIF 1
    • 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 2
  • Foster, Mark John
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 3
    • 117a, Fulham Palace Road, London, W6 8JA, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 7
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 8 IIF 9
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Foster, Mark John
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 110a, Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7LP, England

      IIF 12
  • Foster, Mark John
    British operations manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 110a, Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7LP, England

      IIF 13
  • Foster, Mark John
    British direct mail consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 14
  • Foster, Mark John
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Drive, Warley, Brentwood, CM13 3FR, England

      IIF 15
    • Ackley, Ma, Lee & Co, 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Mark John Foster
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 20
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 21
    • 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, England

      IIF 22
    • 117a, Fulham Palace Road, London, W6 8JA, England

      IIF 23
    • 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 27
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 28 IIF 29
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 30
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
    • Park House, 15 Nottingham Road, Nottingham, NG16 2NB, England

      IIF 32
  • Mr Mark John Foster
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Drive, Warley, Brentwood, CM13 3FR, England

      IIF 33
    • Ackley, Ma, Lee & Co, 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, United Kingdom

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments 18
  • 1
    BCD LOGISTICS HR LTD
    - now 12853207
    EXPERT TRANSPORT MANAGEMENT SERVICES LTD
    - 2021-03-10 12853207
    185 Tower Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    BILLERICAY SITE SERVICES LTD
    - now 10848286
    BILLERICAY MECHANICAL & ELECTRICAL LTD - 2020-10-15
    BILLERICAY ELECTRICAL LTD - 2019-08-02
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (8 parents)
    Officer
    2021-05-10 ~ 2021-05-10
    IIF 15 - Director → ME
    Person with significant control
    2021-05-10 ~ 2021-05-10
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    COLEMAN MANAGEMENT SERVICES LTD
    12528490
    Flat 3 Eton Walk, 2 Upton Park, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-17 ~ 2020-04-18
    IIF 6 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-04-18
    IIF 25 - Has significant influence or control OE
  • 4
    COMMERCIAL BATTERIES LIMITED
    10552211
    Park House, 15 Nottingham Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    CORE PROFESSIONAL MANAGEMENT SERVICES LTD
    11215614
    117a Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-20 ~ 2018-02-21
    IIF 4 - Director → ME
    Person with significant control
    2018-02-20 ~ 2018-02-21
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    CP PAYROLL SOLUTIONS LTD
    - now 10521872
    WEALTON SOLUTIONS LTD
    - 2018-04-12 10521872
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 7
    EURO-TECH LOGIC MAILING LTD
    06817220
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-02-12 ~ dissolved
    IIF 14 - Director → ME
  • 8
    GLC MGMT SERVICES LTD - now
    JHOOTS MGMT SERVICE LTD - 2024-03-22
    STEIN MANAGEMENT SERVICES LTD - 2024-01-31
    MATARINE LTD
    - 2023-05-24 13974811
    4385, 13974811 - Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Officer
    2022-04-23 ~ 2023-02-01
    IIF 2 - Director → ME
    Person with significant control
    2022-04-23 ~ 2023-02-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    HARBOR TRADE LTD - now
    HAVOC TRADING SERVICES LTD - 2022-04-27
    ACS MANAGEMENT SERV LTD - 2022-04-01
    BRIDGEVIEW MANAGEMENT SERVICES LTD
    - 2021-05-14 12528658
    111 Watling Gate 297-303 Edgware Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-17 ~ 2020-04-18
    IIF 1 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-04-18
    IIF 22 - Has significant influence or control OE
  • 10
    LEADBRAND LTD
    13980074
    4385, 13980074 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-04-22 ~ 2022-04-22
    IIF 8 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-04-22
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 11
    LMAC MGMT LTD
    - now 12853558
    BCD LOGISTICS MANAGEMENT SERVICES LTD
    - 2020-09-25 12853558
    185 Tower Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 16 - Director → ME
  • 12
    PMG LOGISTICS HR LTD
    - now 12528763
    ARCADE TRANSPORT SOLUTIONS LTD
    - 2021-03-10 12528763
    ARCADE SERVICES LTD
    - 2020-11-24 12528763
    4385, 12528763: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-04-17 ~ 2020-06-20
    IIF 5 - Director → ME
    2020-06-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-06-20
    IIF 26 - Has significant influence or control OE
    2020-06-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 13
    REJTANA LTD
    13975189
    4385, 13975189 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2022-04-23 ~ 2022-04-23
    IIF 7 - Director → ME
    Person with significant control
    2022-04-23 ~ 2022-04-23
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 14
    SHADBURY LTD
    13966564
    85 Great Portland Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2022-04-23 ~ 2022-04-23
    IIF 11 - Director → ME
    Person with significant control
    2022-04-23 ~ 2022-04-23
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    SOLENT TRANSPORT SERVICES HR LTD
    - now 12853427
    MARKETING MANAGEMENT AND CONSULTANCY SERVICES LTD
    - 2021-03-10 12853427 12875290... (more)
    SOLENT TRANSPORT MANAGEMENT SERVICES LTD
    - 2020-10-05 12853427
    185 Tower Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    WHINNEYHILL MANAGEMENT SERVICES LTD - now
    LAUNCH TRADING LTD
    - 2023-05-24 13966227
    4385, 13966227 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-03-30 ~ 2023-03-30
    IIF 9 - Director → ME
    Person with significant control
    2023-03-30 ~ 2023-03-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 17
    WHINNEYHILL MGMT LTD
    14801527
    50 Princes Street, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-15 ~ 2023-04-15
    IIF 3 - Director → ME
    Person with significant control
    2023-04-15 ~ 2023-04-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 18
    WHINNEYHILL SUPPORT SERVICES LTD - now
    BRADYBUY LIMITED
    - 2023-05-25 14677347
    4385, 14677347 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-02-26 ~ 2023-02-26
    IIF 10 - Director → ME
    Person with significant control
    2023-02-26 ~ 2023-02-26
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.