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, Daryl

    Related profiles found in government register
  • Foster, Daryl
    British

    Registered addresses and corresponding companies
    • icon of address Flat 45, Yoo Building, 17 Hall Road, London, NW8 9RF

      IIF 1 IIF 2
    • icon of address Willow Rise, The Warren, Radlett, Hertfordshire, WD7 7DU

      IIF 3
  • Foster, Daryl
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 45, Yoo Building, 17 Hall Road, London, NW8 9RF

      IIF 4
    • icon of address Flat 45, Yoo Building, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 5
  • Foster, Daryl
    British director

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 6
    • icon of address Flat 45, Yoo Building, 17 Hall Road, London, NW8 9RF

      IIF 7 IIF 8
    • icon of address Flat 45, Yoo Building, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 9
  • Foster, Daryl
    British company director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 89, Knollys Road, London, SW16 2JP, United Kingdom

      IIF 10
  • Foster, Daryl

    Registered addresses and corresponding companies
    • icon of address Flat 45, Yoo Building, 17 Hall Road, London, NW8 9RF

      IIF 11
    • icon of address Willow Rise, The Warren, Radlett, Herts, WD7 7DU, United Kingdom

      IIF 12
  • Foster, Daryl
    British company director born in June 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Appt 1, 4th Floor, Block A, Le Formentor, 27 Avenue Princesse Grace, Monte Carlo, 98000, Monaco, France

      IIF 13
  • Foster, Daryl
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appt 1, 4th Floor, Block A Le Formentor, 27 Avenue Princesse Grace, Monte Carlo, 98000, Monaco

      IIF 14
  • Foster, Daryl
    British managing director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point, 37 North Wharf Road, London, W2 1AF, England

      IIF 15
  • Daryl Foster
    British born in June 1959

    Registered addresses and corresponding companies
    • icon of address 4et N.1, Le Formentor Bloc A, 27 Avenue Princesse Grace, Monaco, 98000, Monaco

      IIF 16
    • icon of address 4et N.1, Le Formentor Bloc A, 27 Avenue Princesse Grace, Monaco, Monaco

      IIF 17
  • Foster, Daryl
    British co director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 45, Yoo Building, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 18
  • Foster, Daryl
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, 23 William Road, London, NW1 3EU

      IIF 19
    • icon of address Flat 45, Yoo Building, 17 Hall Road, London, NW8 9RF

      IIF 20
    • icon of address Willow Rise, The Warren, Radlett, Hertfordshire, WD7 7DU

      IIF 21 IIF 22 IIF 23
  • Foster, Daryl
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 24
    • icon of address 35-37, William Road, London, NW1 3ER, England

      IIF 25
    • icon of address Flat 45, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 26
    • icon of address Flat 45, Yoo Building, 17 Hall Road, London, NW8 9RF

      IIF 27 IIF 28 IIF 29
    • icon of address Flat 45, Yoo Building, 17 Hall Road, London, NW8 9RF, United Kingdom

      IIF 32
    • icon of address Willow Rise, The Warren, Radlett, Hertfordshire, WD7 7DU

      IIF 33
    • icon of address Willow Rise, The Warren, Radlett, Herts, WD7 7DU, United Kingdom

      IIF 34
  • Daryl Foster
    British born in June 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 35 IIF 36
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 37 IIF 38
    • icon of address Appt 1, 4th Floor, Block A Le Formentor, 27 Avenue Princesse Grace, Monte Carlo, 98000, Monaco

      IIF 39
  • Mr Daryl Foster
    British born in June 1959

    Resident in Monaco

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ADDBINS LTD - 2014-08-21
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -185,943 GBP2020-08-31
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-10-11 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address 12 Castle Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-07-01 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
    IIF 16 - Ownership of voting rights - More than 25%OE
  • 4
    ADDLEE PROPERTIES LIMITED - 2013-05-15
    icon of address Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-25 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-04-25 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address 12 Castle Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-03-04 ~ now
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Ownership of shares - More than 25%OE
  • 6
    icon of address 138-140 Camberwell Road, Camberwell, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76,912 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ADDISON LEE TRAINING LIMITED - 2013-06-07
    CABTAX LIMITED - 2008-10-17
    icon of address 35-37 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2008-09-24 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,720 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -709,177 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    LOVEROCK INVESTMENTS LLP - 2018-05-02
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,604 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 42 - Right to surplus assets - More than 50% but less than 75%OE
  • 14
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,478,142 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,340 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -12,897 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -61,456 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Emperor's Gate, 114a Cromwell Road, Kensington, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    313,746 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 35-37 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1999-03-04 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 17
  • 1
    icon of address 1 St. James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2013-04-19
    IIF 21 - Director → ME
    icon of calendar 2006-05-19 ~ 2013-04-19
    IIF 2 - Secretary → ME
  • 2
    ALPHYN TOPCO LIMITED - 2013-06-11
    icon of address 1 St. James's Market, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-19 ~ 2019-09-12
    IIF 15 - Director → ME
  • 3
    PACECROFT LIMITED - 1984-04-10
    ADDISON-LEE SOUTH LIMITED - 1986-09-01
    ADDISON LEE PLC - 2013-04-16
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2013-04-19
    IIF 18 - Director → ME
    icon of calendar ~ 2013-04-19
    IIF 5 - Secretary → ME
  • 4
    ADDISON LEE GATWICK CARS LIMITED - 2017-01-30
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2013-04-19
    IIF 34 - Director → ME
    icon of calendar 2010-07-06 ~ 2013-04-19
    IIF 12 - Secretary → ME
  • 5
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-01-30 ~ 2013-06-21
    IIF 19 - Director → ME
  • 6
    HOMEFLAG LIMITED - 2007-11-26
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2008-07-16 ~ 2013-04-19
    IIF 31 - Director → ME
    icon of calendar 2008-07-16 ~ 2013-04-19
    IIF 7 - Secretary → ME
  • 7
    ANDERSON YOUNG LIMITED - 2014-04-25
    SHIPNET LIMITED - 2004-11-22
    icon of address 35-37 William Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2013-04-19
    IIF 23 - Director → ME
    icon of calendar 2004-11-02 ~ 2013-04-19
    IIF 3 - Secretary → ME
  • 8
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-16 ~ 2013-04-19
    IIF 28 - Director → ME
    icon of calendar 1996-10-16 ~ 2013-04-19
    IIF 11 - Secretary → ME
  • 9
    icon of address Chancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ 2013-04-16
    IIF 27 - Director → ME
  • 10
    ECHEART LIMITED - 2014-04-23
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ 2014-04-11
    IIF 26 - Director → ME
  • 11
    BLUEBACK LIMITED - 2007-11-26
    VERYNOON LIMITED - 2003-04-16
    icon of address 35-37 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2013-04-19
    IIF 32 - Director → ME
    icon of calendar 2008-07-16 ~ 2013-04-19
    IIF 8 - Secretary → ME
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,239,597 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-11-03
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2013-04-16
    IIF 30 - Director → ME
  • 14
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2013-04-19
    IIF 25 - Director → ME
  • 15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -504,737 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-16
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2013-04-16
    IIF 29 - Director → ME
  • 17
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    154,068 GBP2022-03-31
    Officer
    icon of calendar 2003-07-03 ~ 2019-07-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-17
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.