The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Goosey, Paul Anthony
    Director born in November 1973
    Individual (8 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Hansen, Andrew Stephen
    Director born in January 1967
    Individual (3 offsprings)
    Officer
    2008-01-21 ~ now
    OF - Director → CIF 0
  • 3
    Wardrop, Scott Alexander
    Chief Executive Officer born in April 1966
    Individual (64 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 4
    Webster, Christopher Charles
    Company Director born in May 1958
    Individual (6 offsprings)
    Officer
    2016-06-07 ~ now
    OF - Director → CIF 0
  • 5
    Goldsworthy, Mark Stuart
    Finance Director born in January 1979
    Individual (19 offsprings)
    Officer
    2020-06-23 ~ now
    OF - Director → CIF 0
  • 6
    Lansade, Xavier Pierre
    Chief Finance Officer born in December 1967
    Individual (9 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 7
    Skegg, Philippe George
    Director born in July 1981
    Individual (9 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 8
    SOGEA HOLDINGS (UK) LIMITED - 2022-02-24
    BOLDAPPLY LIMITED - 1998-02-23
    Astral House, Imperial Way, Watford, Hertfordshire, England
    Active Corporate (7 parents, 28 offsprings)
    Person with significant control
    2025-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Betchley, Michael Richard
    Director born in December 1952
    Individual
    Officer
    2012-02-14 ~ 2017-03-31
    OF - Director → CIF 0
  • 2
    Manning, James
    Public Works Contractor born in March 1942
    Individual
    Officer
    ~ 1999-04-21
    OF - Director → CIF 0
  • 3
    Mr Mark Stuart Goldsworthy
    Born in January 1979
    Individual (19 offsprings)
    Person with significant control
    2024-04-02 ~ 2025-01-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 4
    Conway, Joanne
    Director born in January 1981
    Individual (5 offsprings)
    Officer
    2011-02-14 ~ 2025-01-31
    OF - Director → CIF 0
  • 5
    Sullivan, John Barry
    Director born in November 1944
    Individual (1 offspring)
    Officer
    2008-10-24 ~ 2012-03-31
    OF - Director → CIF 0
  • 6
    Metcalf, Timothy James
    Company Director born in November 1964
    Individual
    Officer
    2017-03-31 ~ 2018-12-20
    OF - Director → CIF 0
  • 7
    Woodland, Ronald John
    Lawyer born in May 1947
    Individual (2 offsprings)
    Officer
    2008-10-24 ~ 2023-03-31
    OF - Director → CIF 0
  • 8
    Green, Adam Richard
    Civil Engineer born in July 1969
    Individual (1 offspring)
    Officer
    2020-07-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 9
    Donnelly, David Thomas
    Director born in December 1953
    Individual (3 offsprings)
    Officer
    2008-01-21 ~ 2020-06-30
    OF - Director → CIF 0
  • 10
    Conway, Kim
    Secretary born in November 1957
    Individual (3 offsprings)
    Officer
    ~ 2025-01-31
    OF - Director → CIF 0
    Conway, Kim
    Secretary
    Individual (3 offsprings)
    Officer
    ~ 2009-10-21
    OF - Secretary → CIF 0
    Mrs Kim Conway
    Born in November 1957
    Individual (3 offsprings)
    Person with significant control
    2022-08-09 ~ 2025-01-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 11
    Forecast, John William
    Director born in February 1952
    Individual (1 offspring)
    Officer
    2009-10-28 ~ 2023-03-31
    OF - Director → CIF 0
  • 12
    Leaver, Neil Herbert James
    Surveyor born in January 1959
    Individual (3 offsprings)
    Officer
    1996-02-01 ~ 2008-03-28
    OF - Director → CIF 0
  • 13
    Geraghty, Sean Andrew
    Accountant born in August 1953
    Individual (2 offsprings)
    Officer
    ~ 2007-05-02
    OF - Director → CIF 0
  • 14
    Conway, Michael Joseph
    Public Works Contractor born in January 1955
    Individual (3 offsprings)
    Officer
    ~ 2022-03-17
    OF - Director → CIF 0
    Mr Michael Joseph Conway
    Born in January 1955
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-04-06 ~ 2024-04-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

F M CONWAY LIMITED

Standard Industrial Classification
42110 - Construction Of Roads And Motorways

Related profiles found in government register
  • F M CONWAY LIMITED
    Info
    Registered number 00706445
    Conway House, Vestry Road, Sevenoaks, Kent TN14 5EL
    Private Limited Company incorporated on 1961-10-25 (63 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-23
    CIF 0
  • F M CONWAY LIMITED
    S
    Registered number 00706445
    Conway House, Vestry Road, Sevenoaks, England, TN14 5EL
    Private Company Limited By Shares in Registrar Of Companies, United Kingdom
    CIF 1
  • F M CONWAY LIMITED
    S
    Registered number 00706445
    Conway House, Vestry Road, Sevenoaks, Kent, England, TN14 5EL
    Private Limited in Companies House, England
    CIF 2
    Private Limited Company in Companies House (England & Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    Conway House, Vestry Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-06-20 ~ dissolved
    CIF 8 - Has significant influence or controlOE
  • 2
    SHOO 123 LIMITED - 2016-12-13
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2016-12-12 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    SHOO 789 LIMITED - 2016-12-13
    Conway House, Vestry Road, Sevenoaks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-12-12 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    BIRCHBLOCK LIMITED - 1984-02-21
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    Cetiri, 4 Hunters Way, Stroud, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    799,347 GBP2024-01-31
    Person with significant control
    2021-03-19 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CARILLION HOUSING LIMITED - 2001-09-11
    BIKESTATION LIMITED - 2001-04-12
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    Toppesfield House Unit 12, Hillview Business Park, Old Ipswich Road, Claydon, Ipswich
    Active Corporate (9 parents)
    Person with significant control
    2017-10-13 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    UNITED ASPHALT CONTRACTING LIMITED - 2011-05-19
    Conway House, Vestry Road, Sevenoaks, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-03-31
    Person with significant control
    2016-12-22 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.