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 David Nigel Reeve Foley

    Related profiles found in government register
  • Mr David Nigel Reeve Foley
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 1
    • icon of address 87 New Dover Road, Canterbury, Kent, CT1 3ED, England

      IIF 2 IIF 3 IIF 4
    • icon of address 1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, United Kingdom

      IIF 5
    • icon of address Chilton Manor House, Highsted Road, Sittingbourne, ME10 4QH, England

      IIF 6
  • Foley, David Nigel Reeve
    British business manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 New Dover Road, Canterbury, Kent, CT1 3ED

      IIF 7
    • icon of address 1-2 Rhodium Point, Spindle Close, Hawkinge, Folkeston, Kent, CT18 7TQ, England

      IIF 8
  • Foley, David Nigel Reeve
    British businessman born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Mile End Road, London, E1 4AA, United Kingdom

      IIF 9 IIF 10
  • Foley, David Nigel Reeve
    British chief executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 11
    • icon of address 87, New Dover Road, Canterbury, Kent, CT1 3ED, England

      IIF 12 IIF 13 IIF 14
    • icon of address 87, New Dover Road, Canterbury, Kent, CT1 3ED, United Kingdom

      IIF 16
    • icon of address 9, St. James Street, Dover, Kent, CT16 1QD, England

      IIF 17
    • icon of address Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, England

      IIF 18
    • icon of address Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 19
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 20
  • Foley, David Nigel Reeve
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Saffrons Park, Eastbourne, East Sussex, BN20 7UX, England

      IIF 21
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 22
  • Foley, David Nigel Reeve
    British consultant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 23
    • icon of address 87 New Dover Road, Canterbury, Kent, CT1 3ED, England

      IIF 24
  • Foley, David Nigel Reeve
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, New Dover Road, Canterbury, Kent, CT1 3ED, England

      IIF 25
  • Foley, David Nigel Reeve
    British director and chief executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Harbour Academy Upper Site, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 26
  • Foley, David Nigel Reeve
    British director and company secretary born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilton Manor House, Highsted Road, Sittingbourne, ME10 4QH, England

      IIF 27
  • Foley, David Nigel Reeve
    British marketing advisor born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, New Dover Road, Canterbury, Kent, CT1 3ED, United Kingdom

      IIF 28
  • Foley, David Nigel Reeve
    British principal & managing director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 New Dover Road, Canterbury, Kent, CT1 3ED

      IIF 29
  • Foley, David Nigel Reeve

    Registered addresses and corresponding companies
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Royal Harbour Academy Upper Site, Marlowe Way, Ramsgate, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 22 Cavell Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 42a High Street, Broadstairs, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,005 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Palm Tree Inn Canterbury Road, Wingmore, Elham, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 42a High Street, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    DOVER INCORPORATED CHAMBER OF COMMERCE - 1988-08-15
    DOVER CHAMBER OF COMMERCE - 1993-12-22
    DOVER CHAMBER OF COMMERCE & INDUSTRY - 1995-12-21
    icon of address Innovation House, Discovery Park, Sandwich, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,192 GBP2024-09-30
    Officer
    icon of calendar 2012-09-10 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 22 - Director → ME
    icon of calendar 2012-07-27 ~ now
    IIF 30 - Secretary → ME
  • 8
    icon of address 31 Crow Hill, Broadstairs, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,163 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Memorial Theatre Hilderstone, St Peters Road, Broadstairs, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 6 Saffrons Park, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Chilton Manor House, Highsted Road, Sittingbourne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 22 Cavell Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-11-30
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    13,252 GBP2024-08-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address Horizon House Gordon Road, Whitfield, Dover, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,736,289 GBP2024-09-30
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkeston, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address The Royal Harbour Academy Upper Site, Marlowe Way, Ramsgate, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2016-01-31
    IIF 18 - Director → ME
  • 2
    icon of address 42a High Street, Broadstairs, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,005 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    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
  • 3
    icon of address 2 The Links, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ 2013-12-10
    IIF 15 - Director → ME
  • 4
    icon of address 42a High Street, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 2 The Links, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ 2013-12-10
    IIF 14 - Director → ME
  • 6
    icon of address 2 The Links, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ 2013-12-10
    IIF 12 - Director → ME
  • 7
    icon of address Bm Advisory, Arundel House 1 Amberley Court, Arundell House Whitworth Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ 2012-12-17
    IIF 13 - Director → ME
  • 8
    icon of address 90 Banbury Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2005-04-07
    IIF 7 - Director → ME
  • 9
    FOLKESTONE CHAMBER OF TRADE LIMITED(THE) - 1993-07-14
    icon of address The Workshop, Tontine Street, Folkestone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2009-11-20
    IIF 29 - Director → ME
  • 10
    icon of address 2 The Links, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ 2013-12-10
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.