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

Foley, John Robert

    Related profiles found in government register
  • Foley, John Robert
    British born in December 1955

    Resident in Unityed Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandon House, Main Street, Bishampton, Worcestershire, WR10 2LX

      IIF 1
  • Foley, John Robert
    British company director born in December 1955

    Resident in Unityed Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandon House, Main Street, Bishampton, Worcestershire, WR10 2LX

      IIF 2 IIF 3 IIF 4
    • icon of address 4th Floor, 25 Copthall Avenue, London, EC2R 7BP

      IIF 5
    • icon of address Crosspoint House, 28 Stafford Road, Wallington, Surrey, SM6 9AA

      IIF 6
  • Foley, John Robert
    British director born in December 1955

    Resident in Unityed Kingdom

    Registered addresses and corresponding companies
  • Foley, John Robert
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Greville Street, London, EC1N 8SB, United Kingdom

      IIF 22
  • Foley, John Robert
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, West Midlands, B3 2BH, England

      IIF 23
    • icon of address C/o Dains Accountants Limited, 2, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 24
    • icon of address C/o Dains Accountants Limited,2, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 25
    • icon of address The Old Rectory, Rous Lench, Evesham, Worcestershire, WR11 4UJ, England

      IIF 26
    • icon of address 20, Innovation Drive, Newport, East Yorkshire, HU15 2FW, England

      IIF 27
    • icon of address Mill Estate, Church Lane, Hotham, York, YO43 4UG, United Kingdom

      IIF 28
  • Foley, John Robert
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. Thomas Street, London, SE1 9RS, England

      IIF 29
  • Foley, John Robert
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 30
    • icon of address The Old Rectory, Rous Lench, Evesham, Worcestershire, WR11 4UJ, England

      IIF 31 IIF 32 IIF 33
  • Foley, John Robert
    British company director born in December 1955

    Registered addresses and corresponding companies
    • icon of address Beaulieu House Crowle Green, Worcester, Worcestershire, WR7 4AB

      IIF 34
  • Foley, John Robert
    British director born in December 1955

    Registered addresses and corresponding companies
  • Foley, John Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Showell Close, Westwood Court, Droitwich, Worcestershire, WR9 8UQ

      IIF 47
  • Mr John Robert Foley
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, West Midlands, B3 2BH, England

      IIF 48
    • icon of address C/o Dains Accountants Limited, 2, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 49
    • icon of address C/o Dains Accountants Limited,2, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 50
    • icon of address Leafield Estate, Stratford Road, Warwick, CV34 6RA, England

      IIF 51
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Dains Accountants Limited 3rd Floor, Chamberlain Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,618,901 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Mill Estate Church Lane, Hotham, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address C/o Dains Accountants Limited, 2, Chamberlain Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 20 Innovation Drive, Newport, East Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address P.o. Box 957 Offshore Incorporations Centre, Road Town, Tortola, British Virgin Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address P.o. Box 957, Offshore Incorporations Centre, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address P.o. Box 957, Offshore Incorporations Centre, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 18 - Director → ME
  • 9
    HALLCO 1404 LIMITED - 2008-08-18
    PREMIER TECHNICAL SERVICES GROUP LIMITED - 2015-01-30
    PREMIER TECHNICAL SERVICES GROUP PLC - 2019-08-30
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address C/o Dains Accountants Limited,2, Chamberlain Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 25 - Director → ME
  • 11
    MULTI EQUIPMENT RENTAL PLC - 2000-09-27
    MARPLACE (NUMBER 293) LIMITED - 1991-12-30
    MULTI GROUP PLC - 2007-06-07
    icon of address Kingston House Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 1 - Director → ME
Ceased 38
  • 1
    SKYCAPS LIMITED - 2011-01-14
    AXIAM LIMITED - 2011-05-11
    MACLELLAN FACILITIES MANAGEMENT LIMITED - 2006-12-22
    JEUK 1997 LIMITED - 1997-10-01
    HALLCO 174 LIMITED - 1997-09-26
    JORDAN PROCESS ENGINEERING LIMITED - 2001-07-16
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2006-07-20
    IIF 16 - Director → ME
  • 2
    BELFAST COMMUNITY RADIO SERVICES LIMITED - 1997-12-02
    icon of address Qhq, Fountain Centre, College Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    201,402 GBP2023-12-31
    Officer
    icon of calendar 1989-09-20 ~ 1999-11-10
    IIF 47 - Director → ME
  • 3
    TELECOMS JOBBOARD.COM LIMITED - 2009-04-03
    TELECOMS JOBBOARD.COM PLC - 2009-04-03
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -173,803 GBP2018-03-31
    Officer
    icon of calendar 2007-12-10 ~ 2017-10-31
    IIF 3 - Director → ME
  • 4
    TRIPLEX LLOYD INTERNATIONAL LIMITED - 1999-05-28
    icon of address 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-02 ~ 1994-09-30
    IIF 38 - Director → ME
  • 5
    icon of address St James Building, 79 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-11-10
    IIF 42 - Director → ME
  • 6
    ALEXANDER MINING PLC - 2020-01-08
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ 2024-02-09
    IIF 29 - Director → ME
  • 7
    icon of address Leafield Estate, Stratford Road, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,027,567 GBP2024-03-31
    Officer
    icon of calendar 2011-05-01 ~ 2022-05-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 2022-05-25
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DMWSL 218 LIMITED - 1998-03-27
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2006-07-20
    IIF 15 - Director → ME
  • 9
    GUARDIAN CRADLE SAFETY SERVICES LIMITED - 2008-11-05
    GUARDIAN SAFETY SERVICES LIMITED - 2004-04-28
    icon of address C/o Johnston Carmichael, Birchin Court 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2022-11-01
    IIF 30 - Director → ME
  • 10
    icon of address C/o Dains Accountants Limited, 2, Chamberlain Square, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-06 ~ 2024-09-20
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    YPCS 34 P.L.C. - 1995-03-14
    LORIEN GROUP PLC - 1996-03-22
    LORIEN LIMITED - 2009-03-31
    LORIEN PLC - 2007-12-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2007-08-03
    IIF 4 - Director → ME
  • 12
    INTERSERVE SPECIALIST SERVICES (HOLDINGS) LIMITED - 2007-03-05
    MACLELLAN GROUP PLC - 2006-09-18
    ROBEWELL LIMITED - 1989-02-09
    JORDEC GROUP PLC - 2000-04-13
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-11-21 ~ 2006-07-20
    IIF 2 - Director → ME
  • 13
    CHECKCLEAN EXCELLENCE LIMITED - 2000-09-05
    CHECKCLEAN LIMITED - 1999-06-15
    COBLEIGH LIMITED - 1999-03-18
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-15 ~ 2001-02-12
    IIF 34 - Director → ME
  • 14
    JORDAN ENGINEERING (PEMBROKE) LIMITED - 2001-07-16
    MACLELLAN OVERSEAS LIMITED - 2004-06-07
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2006-07-20
    IIF 8 - Director → ME
  • 15
    FIRST SECURITY (GUARDS) LIMITED - 2017-03-01
    SHIELD GUARDS LIMITED - 1987-01-27
    INTERSERVE SECURITY (FIRST) LIMITED - 2020-12-03
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2006-07-20
    IIF 13 - Director → ME
  • 16
    INTERSERVE SECURITY LIMITED - 2020-12-03
    ATTLAW SECURITY & PROTECTION LIMITED - 2004-04-19
    MACLELLAN ATTLAW SECURITY LIMITED - 2007-12-03
    HARRISON CARD LIMITED - 2002-06-24
    ATTLAW SECURITY & PROTECTION PLC - 2003-12-08
    COMPUTER HARMONY LIMITED - 1987-09-15
    SANCHOCRAFT LIMITED - 1985-10-23
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2006-07-20
    IIF 11 - Director → ME
  • 17
    ATTLAW SECURITY & PROTECTION LIMITED - 2005-08-31
    MACLELLAN ATTLAW SECURITY LIMITED - 2004-04-19
    BARIS (FINANCE) LIMITED - 1995-06-07
    M M & S (2145) LIMITED - 1993-05-14
    JORDEC LIMITED - 2004-02-13
    WATER STREET GROUP LIMITED - 1996-07-05
    JORDEC GROUP LIMITED - 1996-08-05
    INTERSERVE TECHNICAL SERVICES LIMITED - 2020-12-03
    MACLELLAN VENTURES LIMITED - 2007-02-16
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2006-07-20
    IIF 10 - Director → ME
  • 18
    SCHNEIDER FOREIGN EXCHANGE LIMITED - 2012-07-04
    icon of address 3rd Floor, 1 Bartholomew Lane, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-07 ~ 2012-07-02
    IIF 5 - Director → ME
  • 19
    icon of address 7 More London Riverside, London
    In Administration Corporate
    Officer
    icon of calendar 2008-01-07 ~ 2010-02-24
    IIF 12 - Director → ME
  • 20
    CORPORATE CLEAN LIMITED - 2005-12-21
    HYGRADE CLEANING LIMITED - 1990-07-10
    OFFICE PREMISES CLEANING SERVICES LIMITED - 1996-01-30
    OFFICE PREMISES CLEANING SERVICES LIMITED - 1985-08-09
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2006-03-14
    IIF 7 - Director → ME
  • 21
    BAY RADIO LIMITED - 2017-12-04
    PEARTREE OLDCO ONE LIMITED - 2018-02-16
    icon of address Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    406,897 GBP2019-12-31
    Officer
    icon of calendar 1994-09-28 ~ 2000-01-18
    IIF 46 - Director → ME
  • 22
    icon of address Oaks House, 16-22 West Street, Epsom, Surrey, England
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    -359,409 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-02-20 ~ 2021-04-01
    IIF 6 - Director → ME
  • 23
    NATIONAL CRADLE MAINTENANCE LIMITED - 2013-07-29
    N.C.M. (INSTALLATIONS) LIMITED - 2004-10-05
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2022-11-01
    IIF 33 - Director → ME
  • 24
    A.E.S. INSTALLATIONS LIMITED - 2015-05-21
    HALLCO 1529 LIMITED - 2008-03-12
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2008-03-04 ~ 2022-06-16
    IIF 31 - Director → ME
  • 25
    HALLCO 1582 LIMITED - 2008-03-21
    ACCESS EQUIPMENT SPECIALISTS LIMITED - 2015-05-21
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2008-03-17 ~ 2022-06-16
    IIF 32 - Director → ME
  • 26
    JORDAN FABRICATIONS LIMITED - 2012-08-15
    HALLCO 87 LIMITED - 1996-07-17
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-25 ~ 2001-02-12
    IIF 44 - Director → ME
  • 27
    HALLCO 88 LIMITED - 1996-07-17
    JORDAN PROJECTS LIMITED - 2007-07-10
    JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
    CHB-JORDAN LIMITED - 2012-10-02
    JORDAN ENGINEERING UK LIMITED - 2002-10-21
    JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
    icon of address 4 Hardman Square, Springfields, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-25 ~ 2001-02-12
    IIF 45 - Director → ME
  • 28
    icon of address C/o Dains Accountants Limited,2, Chamberlain Square, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-06 ~ 2024-09-20
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-07-20
    IIF 9 - Director → ME
  • 30
    TRIPLEX LLOYD PROPERTY DEVELOPMENTS LIMITED - 1998-07-15
    F.H.LLOYD & CO.LIMITED - 1991-03-01
    TRIPLEX PROPERTIES LIMITED - 1991-07-24
    TRIPLEX LLOYD PROPERTIES LIMITED - 1994-06-01
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar ~ 1994-09-30
    IIF 37 - Director → ME
  • 31
    HILLALDAM COBURN LIMITED - 1988-11-03
    HILLALDAM COBURN SOLAIR LIMITED - 1991-03-15
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-06 ~ 1994-09-30
    IIF 41 - Director → ME
  • 32
    TRIPLEX LLOYD GROUP MANAGEMENT SERVICES LIMITED - 1991-03-01
    POLEFAL LIMITED - 1990-01-26
    icon of address 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-30
    IIF 40 - Director → ME
  • 33
    TRIPLEX FOUNDRIES GROUP P.L.C. - 1984-09-10
    TRIPLEX PLC - 1987-09-14
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1994-09-30
    IIF 39 - Director → ME
  • 34
    F.H.L.NOMINEES LIMITED - 1988-07-06
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1994-02-15 ~ 1994-09-30
    IIF 43 - Director → ME
  • 35
    SPEED 1315 LIMITED - 1991-04-17
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-09-30
    IIF 36 - Director → ME
  • 36
    DUNSTALL PARK HOLDINGS PLC - 1994-06-01
    WOLVERHAMPTON RACECOURSE PUBLIC LIMITED COMPANY(THE) - 1991-07-01
    icon of address Paralloy House, Nuffield Road, Billingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-06
    IIF 35 - Director → ME
  • 37
    WFCA LIMITED - 2013-09-02
    EKAY PUBLIC LIMITED COMPANY - 2008-12-11
    WFCA PLC - 2012-12-18
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2012-09-10
    IIF 17 - Director → ME
  • 38
    SEC NEWGATE UK PLC - 2020-06-17
    SEC NEWGATE UK LIMITED - 2020-11-25
    MEDIA STEPS GROUP PLC - 2007-03-26
    TSE GROUP PLC - 2010-12-17
    PORTA COMMUNICATIONS PLC - 2020-06-17
    SANDFORD PLC - 2007-08-20
    icon of address 14 Greville Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-10-13 ~ 2025-09-23
    IIF 22 - 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.