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 Andrew Michael Stuart Foyle

    Related profiles found in government register
  • Mr Andrew Michael Stuart Foyle
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, York Road, London, SE1 7ND, United Kingdom

      IIF 1
    • icon of address 12th Floor, 10 York Road, London, SE1 7ND, England

      IIF 2
  • Andrew Michael Stuart Foyle
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Forestry Cottages, Stoughton, Chichester, West Sussex, PO18 9JN, United Kingdom

      IIF 3
  • Foyle, Andrew Michael Stuart
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, York Road, London, SE1 7ND, United Kingdom

      IIF 4
    • icon of address 12th Floor, 10 York Road, London, SE1 7ND, England

      IIF 5 IIF 6
  • Foyle, Andrew Michael Stuart
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Forestry Cottages, Stoughton, Chichester, West Sussex, PO18 9JN, England

      IIF 7
  • Foyle, Andrew Michael Stuart
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 8
  • Foyle, Andrew Michael Stuart
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Oving Road, Chichester, West Sussex, PO19 7EH

      IIF 9
  • Foyle, Andrew Michael Stuart
    British computer analyst born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Oving Road, Chichester, West Sussex, PO19 7EH

      IIF 10
  • Foyle, Andrew Michael Stuart
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Court, St James Parade, Bristol, BS1 3LH

      IIF 11
    • icon of address 27 Oving Road, Chichester, West Sussex, PO19 7EH

      IIF 12
    • icon of address Angel House, High Street, Sherston, Malmesbury, Wiltshire, SN16 0LH

      IIF 13 IIF 14
    • icon of address The White Building 1-4, Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 15
  • Foyle, Andrew Michael Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 27 Oving Road, Chichester, West Sussex, PO19 7EH

      IIF 16
  • Foyle, Andrew Michael Stuart

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address James Cowper Kreston, The White Building 1-4, Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 15 - Director → ME
  • 2
    DRJ & J DEVELOPMENTS LIMITED - 1989-10-09
    TAG DEVELOPMENTS LIMITED - 2000-08-16
    TAG LEARNING LIMITED - 2008-12-19
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 12th Floor 10 York Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,567,120 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 12th Floor 10 York Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,472,527 GBP2024-12-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Little Oaks Green Lane, Exton, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-04-02 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -19,779 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address James Cowper Kreston, The White Building 1-4, Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2008-01-04
    IIF 16 - Secretary → ME
  • 2
    DIGITAL ASSESS SOFTWARE LIMITED - 2016-09-12
    MAJORGLADE LIMITED - 1984-06-19
    SHERSTON SOFTWARE LIMITED - 2015-01-28
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2012-06-21
    IIF 13 - Director → ME
  • 3
    SHERSTON PUBLISHING GROUP LIMITED - 2014-10-01
    VELOCITY 278 LIMITED - 2003-08-06
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2012-06-21
    IIF 14 - Director → ME
  • 4
    ARGO INTERACTIVE LIMITED - 2009-06-01
    EGGSHELL (337) LIMITED - 1996-08-21
    INFOVISTA NETWORK TESTING LTD - 2018-03-21
    ASCOM NETWORK TESTING LTD - 2016-12-01
    icon of address Infovista Ltd 2000 Cathedral Square, Cathedral Hill, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,919,986 GBP2024-06-30
    Officer
    icon of calendar 1996-08-20 ~ 2002-01-15
    IIF 12 - Director → ME
  • 5
    KINGLEY SYSTEMS LIMITED - 2003-09-02
    icon of address 34 Sudley Road, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    127,138 GBP2024-08-31
    Officer
    icon of calendar 1994-08-10 ~ 1997-08-01
    IIF 10 - Director → ME
  • 6
    icon of address 51 Cotwall End Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2010-05-28 ~ 2015-11-20
    IIF 7 - Director → ME
  • 7
    WIRED SUSSEX - 1998-09-28
    THE WIRED COUNTY - 1998-01-09
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (11 parents)
    Equity (Company account)
    135,979 GBP2021-03-31
    Officer
    icon of calendar 2002-12-02 ~ 2007-06-01
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.