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, Lewis David

    Related profiles found in government register
  • Foley, Lewis David
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 1
  • Foley, Lewis David
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301 New Century House, 8 Jude Street, London, E16 1FG, United Kingdom

      IIF 2
    • icon of address 38-40, Chamberlayne Road, Kensal Green, London, NW10 3JE

      IIF 3
    • icon of address Willow Cottage, Ginns Road, Stocking Pelham, SG9 0JX

      IIF 4
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 5 IIF 6
    • icon of address 3, Regal Way, First Floor, Unit C, Watford, Hertfordshire, WD24 4YJ, England

      IIF 7
    • icon of address 3, Regal Way, First Floor, Unit C, Watford, WD24 4YJ, United Kingdom

      IIF 8
  • Foley, Lewis David
    British sports coach born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 9
  • Foley, Lewis David
    British consultant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mardens, Pancake Lane, Hemel Hempstead, HP2 4NB, England

      IIF 10
  • Foley, Lewis David
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Chilterns, 9 Ravensmead, Chalfont St. Peter, Gerrards Cross, SL9 0NB, England

      IIF 11
    • icon of address 114 Spring Lane, Hemel Hampstead, Hertfordshire, HP1 3QL, United Kingdom

      IIF 12
    • icon of address Unit C, 3 Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 13
  • Mr Lewis Foley
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, 3 Regal Way, Watford, WD24 4YJ, England

      IIF 14
  • Mr Lewis David Foley
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mardens, Pancake Lane, Hemel, Hertfordshire, HP2 4NB, England

      IIF 15
    • icon of address 114, Spring Lane, Hemel Hempstead, HP1 3QL, England

      IIF 16
    • icon of address 301 New Century House, 8 Jude Street, London, E16 1FG, United Kingdom

      IIF 17
    • icon of address Willow Cottage, Ginns Road, Stocking Pelham, SG9 0JX

      IIF 18
    • icon of address 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 19
  • Lewis David Foley
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Corbets Tey Road, Upminster, RM14 2AP, England

      IIF 20
  • Mr Lewis David Foley
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Regal Way, First Floor, Unit C, Watford, WD24 4YJ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Riordan O'sullivan & Co, 38-40 Chamberlayne Road Kensal Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    53,756 GBP2024-03-31
    Officer
    icon of calendar 2022-05-15 ~ now
    IIF 3 - Director → ME
  • 2
    GFF BENTLEY & HOWELL LTD - 2019-04-01
    GFF CONTRACTS LTD - 2023-10-24
    GFF BENTLEY & HOWELL CONTRACTS LTD - 2020-10-12
    icon of address Pledgon Hall, Henham, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    472,884 GBP2023-10-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit C, 3 Regal Way, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,722 GBP2024-04-30
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 17 The Fairway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,475 GBP2025-02-28
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LDF CONSULTANCY LIMITED - 2017-07-04
    icon of address Mardens, Pancake Lane, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    487,469 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,791 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit C, 3 Regal Way, Watford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Regal Way, First Floor, Unit C, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,201,318 GBP2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 9 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Profile West, Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,114 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Little Chilterns 9 Ravensmead, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 301 New Century House 8 Jude Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -99,327 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 9 Corbets Tey Road, Upminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2024-04-30
    IIF 5 - Director → ME
  • 2
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,634 GBP2024-05-31
    Officer
    icon of calendar 2023-07-27 ~ 2024-05-27
    IIF 6 - Director → ME
  • 3
    icon of address 34 Widecombe Gardens, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -76,131 GBP2023-03-31
    Officer
    icon of calendar 2015-12-10 ~ 2022-06-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 301 New Century House 8 Jude Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -99,327 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2017-12-14
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.