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 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 21
  • 1
    Green, Adam Richard
    Civil Engineer born in July 1969
    Individual (21 offsprings)
    Officer
    2020-07-01 ~ 2023-10-31
    OF - Director → CIF 0
  • 2
    Conway, Joanne
    Director born in January 1981
    Individual (7 offsprings)
    Officer
    2011-02-14 ~ 2025-01-31
    OF - Director → CIF 0
  • 3
    Wardrop, Scott Alexander
    Born in April 1966
    Individual (78 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 4
    Conway, Kim
    Secretary born in November 1957
    Individual (8 offsprings)
    Officer
    ~ 2025-01-31
    OF - Director → CIF 0
    Conway, Kim
    Secretary
    Individual (8 offsprings)
    Officer
    ~ 2009-10-21
    OF - Secretary → CIF 0
    Mrs Kim Conway
    Born in November 1957
    Individual (8 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 - 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
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 5
    Webster, Christopher Charles
    Born in May 1958
    Individual (46 offsprings)
    Officer
    2016-06-07 ~ now
    OF - Director → CIF 0
  • 6
    Hansen, Andrew Stephen
    Born in January 1967
    Individual (4 offsprings)
    Officer
    2008-01-21 ~ now
    OF - Director → CIF 0
  • 7
    Skegg, Philippe George
    Born in July 1981
    Individual (11 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 8
    Betchley, Michael Richard
    Director born in December 1952
    Individual (6 offsprings)
    Officer
    2012-02-14 ~ 2017-03-31
    OF - Director → CIF 0
  • 9
    Lansade, Xavier Pierre
    Born in December 1967
    Individual (32 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 10
    Sullivan, John Barry
    Director born in November 1944
    Individual (5 offsprings)
    Officer
    2008-10-24 ~ 2012-03-31
    OF - Director → CIF 0
  • 11
    Geraghty, Sean Andrew
    Accountant born in August 1953
    Individual (22 offsprings)
    Officer
    ~ 2007-05-02
    OF - Director → CIF 0
  • 12
    Manning, James
    Public Works Contractor born in March 1942
    Individual (2 offsprings)
    Officer
    ~ 1999-04-21
    OF - Director → CIF 0
  • 13
    Conway, Michael Joseph
    Public Works Contractor born in January 1955
    Individual (24 offsprings)
    Officer
    ~ 2022-03-17
    OF - Director → CIF 0
    Mr Michael Joseph Conway
    Born in January 1955
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 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
  • 14
    Forecast, John William
    Director born in February 1952
    Individual (4 offsprings)
    Officer
    2009-10-28 ~ 2023-03-31
    OF - Director → CIF 0
  • 15
    Goldsworthy, Mark Stuart
    Born in January 1979
    Individual (55 offsprings)
    Officer
    2020-06-23 ~ now
    OF - Director → CIF 0
    Mr Mark Stuart Goldsworthy
    Born in January 1979
    Individual (55 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 - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 16
    Metcalf, Timothy James
    Company Director born in November 1964
    Individual (2 offsprings)
    Officer
    2017-03-31 ~ 2018-12-20
    OF - Director → CIF 0
  • 17
    Donnelly, David Thomas
    Director born in December 1953
    Individual (34 offsprings)
    Officer
    2008-01-21 ~ 2020-06-30
    OF - Director → CIF 0
  • 18
    Leaver, Neil Herbert James
    Surveyor born in January 1959
    Individual (9 offsprings)
    Officer
    1996-02-01 ~ 2008-03-28
    OF - Director → CIF 0
  • 19
    Woodland, Ronald John
    Lawyer born in May 1947
    Individual (14 offsprings)
    Officer
    2008-10-24 ~ 2023-03-31
    OF - Director → CIF 0
  • 20
    Goosey, Paul Anthony
    Born in November 1973
    Individual (10 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 21
    VINCI CONSTRUCTION HOLDING LIMITED
    - now 03365601
    SOGEA HOLDINGS (UK) LIMITED - 2022-02-24
    BOLDAPPLY LIMITED - 1998-02-23
    Astral House, Imperial Way, Watford, Hertfordshire, England
    Active Corporate (22 parents, 30 offsprings)
    Person with significant control
    2025-01-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

F M CONWAY LIMITED

Period: 1961-10-25 ~ now
Company number: 00706445
Registered name
F M CONWAY LIMITED - now
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 (64 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
  • F M CONWAY LIMITED
    S
    Registered number 00706445
    Conway House, Vestry Road, Sevenoaks, England, TN14 5EL
    Limited Company in England & Wales, United Kingdom
    CIF 1
    Private Company Limited By Shares in Registrar Of Companies, United Kingdom
    CIF 2
  • F M CONWAY LIMITED
    S
    Registered number 00706445
    Conway House, Vestry Road, Sevenoaks, Kent, England, TN14 5EL
    Private Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    4 VECTOR LIMITED
    10826460
    Conway House, Vestry Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-06-20 ~ dissolved
    CIF 12 - Has significant influence or control OE
  • 2
    BERKSHIRE MACADAMS LIMITED
    - now 10465707 02748341
    SHOO 123 LIMITED
    - 2016-12-13 10465707 05350065... (more)
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-12-12 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    CONWAY AECOM LIMITED
    08309204
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Active Corporate (12 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONWAY MINERALS LIMITED
    16465603 04237059
    Conway House, Vestry Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-05-21 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    F.M. CONWAY BUILDING AND MAINTENANCE LIMITED
    02701475
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    FLOWLINE LIMITED
    16465622
    Conway House, Vestry Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-05-21 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 7
    HAMPSHIRE MACADAMS LIMITED
    - now 10482105 03879185
    SHOO 789 LIMITED
    - 2016-12-13 10482105 05043776... (more)
    Conway House, Vestry Road, Sevenoaks, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-12-12 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    HAWBURY CLEANSING LIMITED
    - now 01744007
    BIRCHBLOCK LIMITED - 1984-02-21
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    HEATHROW ASPHALT LIMITED
    08662528
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    IMPERIAL BITUMEN LIMITED
    16465613 09095859
    Conway House, Vestry Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-05-21 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    MAP16 ASSET MANAGEMENT LTD
    10554183
    Cetiri, 4 Hunters Way, Stroud, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-03-19 ~ 2026-03-20
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    THE LONDON PAVING COMPANY LIMITED
    - now 04134374
    CARILLION HOUSING LIMITED - 2001-09-11
    BIKESTATION LIMITED - 2001-04-12
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 13
    TOPPESFIELD LIMITED
    05054176
    Toppesfield House Unit 12, Hillview Business Park, Old Ipswich Road, Claydon, Ipswich
    Active Corporate (17 parents)
    Person with significant control
    2017-10-13 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    UNITED ASPHALT LIMITED
    - now 06227771 06227761
    UNITED ASPHALT (THEALE) LIMITED
    - 2025-06-09 06227771
    ACRAMAN (451) LIMITED - 2007-08-15
    Conway House, Vestry Road, Sevenoaks, Kent, England
    Active Corporate (13 parents)
    Person with significant control
    2025-04-15 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 15
    UNITED CONSTRUCTION MATERIALS LIMITED
    - now 07611938 06711369
    UNITED ASPHALT CONTRACTING LIMITED - 2011-05-19
    Conway House, Vestry Road, Sevenoaks, Kent
    Dissolved Corporate (9 parents, 4 offsprings)
    Person with significant control
    2016-12-22 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.