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 John Foster

    Related profiles found in government register
  • 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 1
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 2
    • 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, England

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

      IIF 4
    • 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 8
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9 IIF 10
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 12
    • Park House, 15 Nottingham Road, Nottingham, NG16 2NB, England

      IIF 13
  • 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 14
    • Ackley, Ma, Lee & Co, 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, United Kingdom

      IIF 15 IIF 16 IIF 17
  • 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 18
    • 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 19
  • 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 20
    • 117a, Fulham Palace Road, London, W6 8JA, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 24
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 25 IIF 26
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • Ackley, Ma, Lee & Co, 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, United Kingdom

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    EXPERT TRANSPORT MANAGEMENT SERVICES LTD - 2021-03-10
    185 Tower Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    Park House, 15 Nottingham Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88,074 GBP2018-01-31
    Officer
    2018-10-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    WEALTON SOLUTIONS LTD - 2018-04-12
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-02-12 ~ dissolved
    IIF 31 - Director → ME
  • 5
    BCD LOGISTICS MANAGEMENT SERVICES LTD - 2020-09-25
    185 Tower Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 33 - Director → ME
  • 6
    ARCADE TRANSPORT SOLUTIONS LTD - 2021-03-10
    ARCADE SERVICES LTD - 2020-11-24
    4385, 12528763: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-06-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-06-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    MARKETING MANAGEMENT AND CONSULTANCY SERVICES LTD - 2021-03-10 12528759, 12875290
    SOLENT TRANSPORT MANAGEMENT SERVICES LTD - 2020-10-05
    185 Tower Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    BILLERICAY MECHANICAL & ELECTRICAL LTD - 2020-10-15 13637936
    BILLERICAY ELECTRICAL LTD - 2019-08-02 13637936
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-07-31
    Officer
    2021-05-10 ~ 2021-05-10
    IIF 32 - Director → ME
    Person with significant control
    2021-05-10 ~ 2021-05-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    Flat 3 Eton Walk, 2 Upton Park, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-17 ~ 2020-04-18
    IIF 23 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-04-18
    IIF 6 - Has significant influence or control OE
  • 3
    117a Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-20 ~ 2018-02-21
    IIF 21 - Director → ME
    Person with significant control
    2018-02-20 ~ 2018-02-21
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    JHOOTS MGMT SERVICE LTD - 2024-03-22
    STEIN MANAGEMENT SERVICES LTD - 2024-01-31
    MATARINE LTD - 2023-05-24
    4385, 13974811 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-04-23 ~ 2023-02-01
    IIF 19 - Director → ME
    Person with significant control
    2022-04-23 ~ 2023-02-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    HAVOC TRADING SERVICES LTD - 2022-04-27
    ACS MANAGEMENT SERV LTD - 2022-04-01
    BRIDGEVIEW MANAGEMENT SERVICES LTD - 2021-05-14
    111 Watling Gate 297-303 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-04-17 ~ 2020-04-18
    IIF 18 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-04-18
    IIF 3 - Has significant influence or control OE
  • 6
    4385, 13980074 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2022-04-22 ~ 2022-04-22
    IIF 25 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-04-22
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    ARCADE TRANSPORT SOLUTIONS LTD - 2021-03-10
    ARCADE SERVICES LTD - 2020-11-24
    4385, 12528763: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-04-17 ~ 2020-06-20
    IIF 22 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-06-20
    IIF 7 - Has significant influence or control OE
  • 8
    4385, 13975189 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-04-23 ~ 2022-04-23
    IIF 24 - Director → ME
    Person with significant control
    2022-04-23 ~ 2022-04-23
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-23 ~ 2022-04-23
    IIF 28 - Director → ME
    Person with significant control
    2022-04-23 ~ 2022-04-23
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    LAUNCH TRADING LTD - 2023-05-24
    4385, 13966227 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2023-03-30 ~ 2023-03-30
    IIF 26 - Director → ME
    Person with significant control
    2023-03-30 ~ 2023-03-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ 2023-04-15
    IIF 20 - Director → ME
    Person with significant control
    2023-04-15 ~ 2023-04-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    BRADYBUY LIMITED - 2023-05-25
    4385, 14677347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-26 ~ 2023-02-26
    IIF 27 - Director → ME
    Person with significant control
    2023-02-26 ~ 2023-02-26
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.