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

Joy, Andrew Neville

    Related profiles found in government register
  • Joy, Andrew Neville
    British banker born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marelands, Bentley, Hampshire, GU10 5JB

      IIF 1
  • Joy, Andrew Neville
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Joy, Andrew Neville
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Joy, Andrew Neville
    British fund manager born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Arundel Street, C/o Founders Forum - 6th Floor, London, WC2R 3DA, England

      IIF 31
  • Joy, Andrew Neville
    British investment director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Joy, Andrew Neville
    British investment management born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The David Attenborough Building, Pembroke Street, Cambridge, CB2 3QZ, England

      IIF 34
  • Joy, Andrew Neville
    British investment manager born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marelands, Bentley, Hampshire, GU10 5JB

      IIF 35
    • icon of address Marelands, Bentley, Farnham, Hampshire, GU10 5JB, England

      IIF 36
    • icon of address Winchester College, College Street, Winchester, Hampshire, SO23 9NA, England

      IIF 37
    • icon of address Winchester College, College Street, Winchester, SO23 9NA, England

      IIF 38
  • Joy, Andrew Neville
    British venture capital investment dir born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marelands, Bentley, Hampshire, GU10 5JB

      IIF 39
  • Joy, Andrew Neville
    British venture capitalist born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Court, Paternoster Square, London, EC4M 7AG, United Kingdom

      IIF 40
  • Joy, Andrew Neville
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-11 Charterhouse Square, London, EC1M 6EE

      IIF 41
    • icon of address Wework C/o New Entrepreneurs Foundation, 1 Mark Square, London, EC2A 4EG, United Kingdom

      IIF 42
  • Joy, Andrew Neville
    British investment born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, London Street, Andover, Hampshire, SP10 2PA, United Kingdom

      IIF 43
  • Mr Andrew Neville Joy
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, West Street, Lewes, East Sussex, BN7 2NZ, United Kingdom

      IIF 44
    • icon of address 1 West Street, Lewes, Sussex, BN7 2NZ

      IIF 45
child relation
Offspring entities and appointments
Active 9
  • 1
    CENTRE FOR ENTREPRENEURS LTD - 2019-05-14
    icon of address 2 Arundel Street, C/o Founders Forum - 6th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 42 - Director → ME
  • 2
    CINVEN INVESTORS NOMINEES LIMITED - 1996-06-24
    CIN INVESTORS NOMINEES LIMITED - 1996-01-17
    CIN INVESTORS (NOMINEES) LIMITED - 1990-04-06
    CERTAINPROMPT LIMITED - 1988-07-07
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 14 London Street, Andover, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    509,159 GBP2023-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 43 - Director → ME
  • 4
    ASSETIMPACT PUBLIC LIMITED COMPANY - 1994-01-10
    icon of address 10-11 Charterhouse Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 41 - Director → ME
  • 5
    STANDCELL LIMITED - 1994-03-30
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 6
    BERNER, NICOL AND COMPANY LIMITED - 2015-02-10
    icon of address 1 West Street, Lewes, Sussex
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    icon of address 1 West Street, Lewes, East Sussex, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    THE NEW ENTREPRENEURS FOUNDATION - 2019-05-14
    icon of address 2 Arundel Street, C/o Founders Forum - 6th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 31 - Director → ME
  • 9
    BLUES OUT LIMITED - 1992-03-02
    icon of address Winchester College, College Street, Winchester, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    -254,204 GBP2022-08-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 37 - Director → ME
Ceased 36
  • 1
    ARGENT ENERGY LIMITED - 2015-12-24
    ARGENT ENERGY PLC - 2009-08-26
    ARGENT ENERGY PLC. LIMITED - 2009-08-26
    ARGENT ENERGY PLC. - 2009-08-26
    ARGYLL ENERGY PLC - 2006-08-09
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2009-08-18
    IIF 4 - Director → ME
  • 2
    ARGYLL GROUP EUROPE LIMITED - 2008-06-04
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-25 ~ 2010-02-17
    IIF 2 - Director → ME
  • 3
    ARGENT GROUP EUROPE LIMITED - 2008-05-09
    ESTEEMPRESS LIMITED - 1997-08-28
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2006-06-01
    IIF 3 - Director → ME
  • 4
    icon of address Winchester College, College Street, Winchester, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2024-03-11
    IIF 38 - Director → ME
  • 5
    CINVEN CAPITAL MANAGEMENT (DN) LIMITED - 1999-02-11
    LOTHIAN FIFTY (548) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2013-02-05
    IIF 22 - Director → ME
  • 6
    CINVEN CAPITAL MANAGEMENT (DPS) LIMITED - 1999-02-11
    LOTHIAN FIFTY (546) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2013-02-05
    IIF 25 - Director → ME
  • 7
    LOTHIAN FIFTY (547) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2013-02-05
    IIF 12 - Director → ME
  • 8
    LOTHIAN FIFTY (545) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-21 ~ 2013-02-05
    IIF 20 - Director → ME
  • 9
    LOTHIAN FIFTY (542) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2013-02-05
    IIF 23 - Director → ME
  • 10
    LOTHIAN SHELF (330) LIMITED - 2005-12-05
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2013-02-05
    IIF 28 - Director → ME
  • 11
    LOTHIAN FIFTY (601) LIMITED - 1999-10-22
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-14 ~ 2013-02-05
    IIF 24 - Director → ME
  • 12
    LOTHIAN FIFTY (543) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2013-02-05
    IIF 8 - Director → ME
  • 13
    LOTHIAN FIFTY (544) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2013-02-05
    IIF 30 - Director → ME
  • 14
    LOTHIAN SHELF (332) LIMITED - 2005-12-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2013-02-05
    IIF 7 - Director → ME
  • 15
    LOTHIAN FIFTY (726) LIMITED - 2000-12-13
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2013-02-05
    IIF 11 - Director → ME
  • 16
    LOTHIAN FIFTY (727) LIMITED - 2000-12-13
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2013-02-05
    IIF 14 - Director → ME
  • 17
    LOTHIAN FIFTY (728) LIMITED - 2000-12-13
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2013-02-05
    IIF 10 - Director → ME
  • 18
    CINVEN CAPITAL MANAGEMENT LIMITED - 1996-08-02
    COMPACGOOD LIMITED - 1996-05-13
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1996-07-09 ~ 2013-02-05
    IIF 29 - Director → ME
  • 19
    CINVEN GROUP LIMITED - 1996-06-24
    IMPORTDATA LIMITED - 1995-11-23
    icon of address 21 St James’s Square, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1995-09-05 ~ 1998-12-22
    IIF 33 - Director → ME
  • 20
    CINVEN LIMITED - 1996-06-24
    CIN VENTURE MANAGERS LIMITED - 1992-03-02
    CLOSELOCAL LIMITED - 1988-01-27
    icon of address 21 St James’s Square, London, United Kingdom
    Active Corporate (9 parents, 42 offsprings)
    Officer
    icon of calendar ~ 2012-02-17
    IIF 16 - Director → ME
  • 21
    CINVEN NOMINEES LIMITED - 1996-06-24
    DISKSOFT LIMITED - 1995-12-13
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-06 ~ 2013-02-05
    IIF 15 - Director → ME
  • 22
    CINVEN SPECIAL PARTNER LIMITED - 1996-08-02
    COMPACAGENT LIMITED - 1996-06-04
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1996-07-09 ~ 2013-02-05
    IIF 26 - Director → ME
  • 23
    PAPERSECOND LIMITED - 1999-02-01
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2013-02-05
    IIF 18 - Director → ME
  • 24
    CINVEN SERVICES LIMITED - 1996-06-24
    BEGINTEAM LIMITED - 1996-04-10
    icon of address 21 St James’s Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-05-20 ~ 1998-12-22
    IIF 32 - Director → ME
  • 25
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2013-02-05
    IIF 40 - Director → ME
  • 26
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2013-02-05
    IIF 21 - Director → ME
  • 27
    COAL PENSIONS (SECURITIES) NOMINEES LIMITED - 2011-01-06
    GLOBE VENTURE NOMINEES LIMITED - 1996-08-29
    URBANTASK LIMITED - 1990-12-03
    icon of address Ventana House 2 Concourse Way, Sheaf Street, Sheffield
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-08-09
    IIF 35 - Director → ME
  • 28
    CIN VENTURE NOMINEES LIMITED - 1995-11-10
    CIN INDUSTRIAL INVESTMENTS LIMITED - 1990-04-06
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2013-02-05
    IIF 13 - Director → ME
  • 29
    FAUNA AND FLORA PRESERVATION SOCIETY - 2001-12-14
    icon of address The David Attenborough Building, Pembroke Street, Cambridge
    Active Corporate (17 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2021-09-29
    IIF 34 - Director → ME
  • 30
    HILL SAMUEL & CO. LIMITED - 1988-11-01
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-03-10
    IIF 1 - Director → ME
  • 31
    BURGINHALL 790 LIMITED - 1994-12-08
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,952,000 GBP2018-12-31
    Officer
    icon of calendar 1995-01-14 ~ 1998-03-16
    IIF 39 - Director → ME
  • 32
    NEWSQUEST CAPITAL PLC - 2015-09-08
    RRN GROUP LIMITED - 1996-03-08
    FRAMLEYLAWN LIMITED - 1995-11-20
    icon of address Newsquest Media Group Ltd 1st Floor, Chartist Tower, Upper Dock Street, Newport, Wales
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-06 ~ 1997-10-30
    IIF 5 - Director → ME
  • 33
    NEWSQUEST PLC - 2015-09-08
    NEWSQUEST HOLDINGS LIMITED - 1997-09-22
    icon of address Newsquest Media Group Ltd 1st Floor, Chartist Tower, Upper Dock Street, Newport, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-06 ~ 1997-09-09
    IIF 6 - Director → ME
  • 34
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2013-02-05
    IIF 9 - Director → ME
  • 35
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2013-02-05
    IIF 17 - Director → ME
  • 36
    FINSBURY EMERGING BIOTECHNOLOGY TRUST PLC - 2007-07-26
    FINSBURY LIFE SCIENCES INVESTMENT TRUST PLC - 2005-05-19
    REABOURNE MERLIN LIFE SCIENCES INVESTMENT TRUST PLC - 1999-09-22
    icon of address One, Wood Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2022-07-19
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.