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 Trevor Foley

    Related profiles found in government register
  • Mr Trevor Foley
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tythe Barn, High Street, Edlesborough, Dunstable, Bedfordshire, LU6 2HS

      IIF 1
    • icon of address Tythe Barn, High Street, Edlesborough, Bucks, LU6 2HS

      IIF 2
    • icon of address Tythe Barn, High Street, Edlesborough, Bucks, LU6 2HS, England

      IIF 3
  • Mr Trevor Foley
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tythe Barn, High Street, Edlesborough, Bucks, LU6 2HS, England

      IIF 4
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 5
    • icon of address Croftfield House, Queen Street, Tring, HP23 6BQ, England

      IIF 6
  • Mr Trevor David Foley
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, England

      IIF 7
    • icon of address Tythe Barn, High Street, Edlesborough, Bucks, LU6 2HS, England

      IIF 8 IIF 9
    • icon of address Croftfield House, Queen Street, Tring, Herts, HP23 6BQ, United Kingdom

      IIF 10
  • Foley, Trevor David
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bridgewater Hill, Northchurch, Hertfordshire, HP4 1LW

      IIF 11
  • Foley, Trevor David
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, England

      IIF 12
    • icon of address Tythe Barn, High Street, Edlesborough, Dunstable, Bedfordshire, LU6 2HS, England

      IIF 13
    • icon of address Tythe Barn, High Street, Edlesborough, Bucks, LU6 2HS

      IIF 14
    • icon of address Tythe Barn, High Street, Edlesborough, Bucks, LU6 2HS, England

      IIF 15 IIF 16 IIF 17
    • icon of address 10 Bridgewater Hill, Northchurch, Hertfordshire, HP4 1LW

      IIF 19
    • icon of address Croftfield House, Queen Street, Tring, HP23 6BQ, England

      IIF 20
    • icon of address East Lodge, Park Road, Tring, Hertfordshire, HP23 6BU, England

      IIF 21
  • Foley, Trevor David
    British media consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bridgewater Hill, Northchurch, Hertfordshire, HP4 1LW

      IIF 22
  • Foley, Trevor
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 23
  • Foley, Trevor David
    British

    Registered addresses and corresponding companies
    • icon of address 10 Bridgewater Hill, Northchurch, Hertfordshire, HP4 1LW

      IIF 24 IIF 25
  • Foley, Trevor David
    British director

    Registered addresses and corresponding companies
    • icon of address Tythe Barn, High Street, Edlesborough, Bucks, LU6 2HS, England

      IIF 26
  • Foley, Trevor David
    British media consultant

    Registered addresses and corresponding companies
    • icon of address 10 Bridgewater Hill, Northchurch, Hertfordshire, HP4 1LW

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Tythe Barn, High Street, Edlesborough, Bucks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400 GBP2016-12-31
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145,929 GBP2021-12-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Croftfield House, Queen Street, Tring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,521 GBP2020-08-31
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Audley House, Northbridge Road, Berkhamsted, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    692,499 GBP2024-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    EVENT SERVICES NETWORK LIMITED - 2010-10-14
    icon of address Audley House, Northbridge Road, Berkhamsted, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    779,642 GBP2024-12-31
    Officer
    icon of calendar 2008-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Tythe Barn, High Street, Edlesborough, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -166,981 GBP2022-12-31
    Officer
    icon of calendar 2015-10-13 ~ 2017-12-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASSOCIATION OF EXHIBITION VENUES LIMITED - 2005-05-24
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (16 parents)
    Equity (Company account)
    224,791 GBP2024-12-31
    Officer
    icon of calendar 2004-06-14 ~ 2008-09-10
    IIF 25 - Secretary → ME
  • 3
    icon of address Charter House Black Prince Yard, 207-209 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-02 ~ 2001-12-12
    IIF 11 - Director → ME
  • 4
    icon of address 119 High Street, Berkhamsted
    Active Corporate (11 parents)
    Equity (Company account)
    38,191 GBP2024-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2008-09-26
    IIF 24 - Secretary → ME
  • 5
    icon of address Tythe Barn, High Street, Edlesborough, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,075 GBP2022-12-31
    Officer
    icon of calendar 2016-06-02 ~ 2017-12-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 2017-11-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    V DELICIOUS SHOW LIMITED - 2016-06-01
    icon of address Tythe Barn High Street, Edlesborough, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,824 GBP2021-12-31
    Officer
    icon of calendar 2015-10-13 ~ 2017-12-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,516 GBP2021-12-31
    Officer
    icon of calendar 2015-10-13 ~ 2017-12-20
    IIF 17 - Director → ME
    icon of calendar 2004-03-01 ~ 2004-12-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Tythe Barn, High Street, Edlesborough, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285 GBP2019-08-31
    Officer
    icon of calendar 2017-11-17 ~ 2017-12-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2017-12-20
    IIF 4 - Has significant influence or control OE
  • 9
    EVENT SERVICES NETWORK LIMITED - 2010-10-14
    icon of address Audley House, Northbridge Road, Berkhamsted, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    779,642 GBP2024-12-31
    Officer
    icon of calendar 2008-01-10 ~ 2015-10-13
    IIF 26 - Secretary → ME
  • 10
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE) - 2006-09-29
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    508,885 GBP2024-12-31
    Officer
    icon of calendar 1998-02-17 ~ 2000-09-08
    IIF 22 - Director → ME
    icon of calendar 1998-02-17 ~ 2008-09-11
    IIF 27 - Secretary → 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.