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

Foy, Paul Bernard

    Related profiles found in government register
  • Foy, Paul Bernard
    Irish co director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Highfield Avenue, Aldershot, GU11 3BA

      IIF 1 IIF 2
  • Foy, Paul Bernard
    Irish company ceo born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Highfield Ave, Aldershot, Hants, GU11 3DA, United Kingdom

      IIF 3
  • Foy, Paul Bernard
    Irish company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Times House, 3-5 Grosvenor Road, Aldershot, Hampshire, GU11 1DL, United Kingdom

      IIF 4
  • Foy, Paul Bernard
    Irish director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Highfield Avenue, Aldershot, GU11 3BA

      IIF 5
  • Foy, Paul Bernard
    Irish none born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coltwood Business Centre, Pickford Street, Aldershot, Hants, GU11 3DA

      IIF 6
  • Foy, Paul Bernard
    Irish property developer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Highfield Avenue, Aldershot, GU11 3BA

      IIF 7
    • icon of address 47 Highfield Avenue, Aldershot, Hants, GU11 3DA

      IIF 8
  • Foy, Paul Bernard
    Irish thinker born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Highfield Avenue, Aldershot, Hampshire, GU11 3DA, United Kingdom

      IIF 9
  • Foy, Paul Bernard
    Irish business executive born in August 1960

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 11 Rock Gardens, Europa Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 10
  • Foy, Paul Bernard
    Irish director born in August 1960

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 11 IIF 12
  • Mr Paul Bernard Foy
    Irish born in August 1960

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 21 St. Thomas Street, Bristol, BS1 6JS, United Kingdom

      IIF 13
    • icon of address Flat 11, Rock Gardens, Gardiner's Road, GX11 1AA, Gibraltar

      IIF 14
    • icon of address 11 Rock Gardens, Europa Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 15
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 16
  • Paul Bernard Foy
    Irish, born in August 1960

    Registered addresses and corresponding companies
    • icon of address 502, Portland House, Glacis Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 17
    • icon of address Hassans International Law Firm Limited, Madison Building Midtown, Queensway Gibraltar, GX11 1AA, Gibraltar

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    EZYLET PLC - 2021-03-30
    EZYLET LIMITED - 2017-12-06
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -468,970 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    WATERFORD ASSET MANAGEMENT LTD - 2018-08-03
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -222,017 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 57/63 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-07-01 ~ now
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Ownership of shares - More than 25%OE
  • 4
    icon of address 57/63 Line Wall Road Gibraltar, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-01-31 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
Ceased 11
  • 1
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2008-06-30
    IIF 7 - Director → ME
  • 2
    icon of address Times House, 3-5 Grosvenor Road, Aldershot, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ 2012-08-30
    IIF 4 - Director → ME
  • 3
    icon of address 47 Highfield Avenue, Aldershot, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ 2012-08-30
    IIF 9 - Director → ME
  • 4
    EZYLET LTD - 2010-10-27
    icon of address Times House, 3-5 Grosvenor Road, Aldershot, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-09 ~ 2012-08-30
    IIF 5 - Director → ME
  • 5
    icon of address Herschel House, 58 Herschel Street, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-03 ~ 2008-07-10
    IIF 2 - Director → ME
  • 6
    icon of address Suite 4 3 Pickford Street, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2010-03-09
    IIF 6 - Director → ME
    icon of calendar 2007-01-24 ~ 2008-07-10
    IIF 1 - Director → ME
  • 7
    icon of address 8 Benhams Close, Holybourne, Alton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2018-08-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2018-08-03
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    icon of address 47 Highfield Ave, Aldershot, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ 2012-08-30
    IIF 3 - Director → ME
  • 9
    icon of address 47 Highfield Avenue, Aldershot, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-13 ~ 2012-08-30
    IIF 8 - Director → ME
  • 10
    EZYLET PLC - 2021-03-30
    EZYLET LIMITED - 2017-12-06
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -468,970 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-12-05 ~ 2017-09-04
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    WATERFORD ASSET MANAGEMENT LTD - 2018-08-03
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -222,017 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-09-08 ~ 2018-10-17
    IIF 14 - Has significant influence or control OE

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.