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

Conway, Simon Laurence

    Related profiles found in government register
  • Conway, Simon Laurence
    British accountant born in September 1964

    Registered addresses and corresponding companies
    • icon of address 9 Field Road, Billinghay, Lincolnshire, LN4 4EA

      IIF 1 IIF 2
  • Conway, Simon Laurence
    British

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 3
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 4 IIF 5 IIF 6
  • Conway, Simon Laurence
    British accountant

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 7
    • icon of address Melrose House, 69a, George Street, Edinburgh, EH2 2JG

      IIF 8
  • Conway, Simon Laurence
    British commercial director

    Registered addresses and corresponding companies
  • Conway, Simon Laurence
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 15
  • Conway, Simon Laurence
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134 Edmund Street, Birmingham, B3 2ES

      IIF 16 IIF 17 IIF 18
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 19
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 20 IIF 21
    • icon of address Melrose House, 69a, George Street, Edinburgh, EH2 2JG

      IIF 22
    • icon of address Melrose House, 69a George Street, Edinburgh, EH2 2JG, Scotland

      IIF 23
    • icon of address 39 Mercer Drive, Lincoln, LN1 1AG

      IIF 24
    • icon of address 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 25 IIF 26
  • Conway, Simon Laurence
    British chartered accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mercer Drive, Lincoln, LN1 1AG, England

      IIF 27
  • Conway, Simon Laurence
    British commercial director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134 Edmund Street, Birmingham, B3 2ES

      IIF 28 IIF 29 IIF 30
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 31
    • icon of address 39 Mercer Drive, Lincoln, LN1 1AG

      IIF 32
  • Conway, Simon Laurence
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 33
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 34 IIF 35
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 36 IIF 37 IIF 38
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 45
    • icon of address Anthony Collins Solicitors Llp, 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 46
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 47 IIF 48
    • icon of address Melrose House, 69a George Street, Edinburgh, EH2 2JG

      IIF 49
    • icon of address The West House, Alpha Court, Swingbridge Road, Grantham, Lincolnshire, NG31 7XT, England

      IIF 50
    • icon of address 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 51
  • Conway, Simon Laurence
    British director of strategy and perfo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 52
  • Conway, Simon Laurence
    British director of strategy and performance born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 53
  • Conway, Simon Laurence

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 54
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 55 IIF 56
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 57 IIF 58 IIF 59
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 66
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 67 IIF 68
    • icon of address Melrose House, 69a George Street, Edinburgh, EH2 2JG

      IIF 69
    • icon of address The West House, Alpha Court, Swingbridge Road, Grantham, Lincolnshire, NG31 7XT, England

      IIF 70
    • icon of address The West House, Alpha Court, Swingbridge Road, Grantham, NG31 7XT, England

      IIF 71
    • icon of address 39, Mercer Drive, Lincoln, LN1 1AG, United Kingdom

      IIF 72
  • Mr Simon Laurence Conway
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 73
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 4
  • 1
    ANSAR PROJECTS LIMITED - 2019-03-25
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 35 - Director → ME
  • 2
    TORBAY AND DISTRICT CARE TRUST LIMITED - 1999-11-02
    icon of address 134 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 72 - Secretary → ME
  • 3
    THE QUALITY COMPANY LIMITED - 2020-07-14
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 134 Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,421 GBP2024-03-31
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 73 - Has significant influence or controlOE
Ceased 34
  • 1
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2022-03-31
    IIF 33 - Director → ME
  • 2
    icon of address 134 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 45 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 66 - Secretary → ME
  • 3
    MENCAP RESIDENTIAL (HEREFORDSHIRE) LIMITED - 2001-08-31
    icon of address 134 Edmund Street, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-12-28 ~ 2016-12-30
    IIF 50 - Director → ME
    icon of calendar 2022-04-01 ~ 2023-12-30
    IIF 19 - Director → ME
    icon of calendar 2016-11-30 ~ 2022-10-31
    IIF 70 - Secretary → ME
  • 4
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 44 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 61 - Secretary → ME
  • 5
    icon of address Chantry House, 3 Lincoln Lane, Boston, Lincolnshire
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2002-11-12
    IIF 1 - Director → ME
  • 6
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1990-03-21 ~ 2000-09-01
    IIF 2 - Director → ME
  • 7
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2015-06-18
    IIF 25 - Director → ME
    icon of calendar 2007-08-08 ~ 2019-09-02
    IIF 6 - Secretary → ME
  • 8
    icon of address Melrose House, 69a George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2023-12-30
    IIF 23 - Director → ME
    icon of calendar 2018-03-06 ~ 2022-10-31
    IIF 56 - Secretary → ME
  • 9
    ANSAR PROJECTS LIMITED - 2019-03-25
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2019-09-02
    IIF 55 - Secretary → ME
  • 10
    FORWARD HOUSING SW - 2020-06-30
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2023-12-30
    IIF 34 - Director → ME
    icon of calendar 2011-03-23 ~ 2019-09-02
    IIF 3 - Secretary → ME
  • 11
    THE QUALITY COMPANY LIMITED - 2020-07-14
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2008-02-21
    IIF 24 - Director → ME
    icon of calendar 2007-07-20 ~ 2019-04-16
    IIF 7 - Secretary → ME
  • 12
    THE CAMDEN SOCIETY FOR PEOPLE WITH LEARNING DISABILITIES - 2000-10-12
    icon of address 134 Edmund Street, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2022-03-31
    IIF 53 - Director → ME
    icon of calendar 2019-01-01 ~ 2022-10-31
    IIF 71 - Secretary → ME
  • 13
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2023-12-30
    IIF 48 - Director → ME
    icon of calendar 2018-07-25 ~ 2019-02-18
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-07-25
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 14
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 41 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 59 - Secretary → ME
  • 15
    KIMOLOS LTD - 2020-07-14
    icon of address 134 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2020-07-15
    IIF 46 - Director → ME
  • 16
    icon of address Melrose House, 69a George Street, Edinburgh
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2023-12-30
    IIF 22 - Director → ME
    icon of calendar 2007-04-24 ~ 2019-09-02
    IIF 8 - Secretary → ME
  • 17
    icon of address Melrose House, 69a George Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 49 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 69 - Secretary → ME
  • 18
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2016-06-01
    IIF 20 - Director → ME
    icon of calendar 2009-01-20 ~ 2019-09-02
    IIF 5 - Secretary → ME
  • 19
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2014-09-18
    IIF 28 - Director → ME
    icon of calendar 2005-09-16 ~ 2019-09-02
    IIF 11 - Secretary → ME
  • 20
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 36 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 65 - Secretary → ME
  • 21
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2010-06-07
    IIF 32 - Director → ME
    icon of calendar 2011-04-30 ~ 2023-12-30
    IIF 16 - Director → ME
    icon of calendar 2005-09-16 ~ 2019-09-02
    IIF 9 - Secretary → ME
  • 22
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 37 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 62 - Secretary → ME
  • 23
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 43 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 58 - Secretary → ME
  • 24
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2023-12-30
    IIF 29 - Director → ME
    icon of calendar 2003-12-18 ~ 2019-09-02
    IIF 12 - Secretary → ME
  • 25
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2010-03-26
    IIF 31 - Director → ME
    icon of calendar 2022-04-01 ~ 2023-12-30
    IIF 17 - Director → ME
    icon of calendar 2005-01-26 ~ 2019-09-02
    IIF 13 - Secretary → ME
  • 26
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 39 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 60 - Secretary → ME
  • 27
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-28 ~ 2023-12-30
    IIF 52 - Director → ME
    icon of calendar 2013-08-28 ~ 2019-09-02
    IIF 64 - Secretary → ME
  • 28
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 40 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 63 - Secretary → ME
  • 29
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2023-12-30
    IIF 21 - Director → ME
    icon of calendar 2009-01-21 ~ 2019-09-02
    IIF 4 - Secretary → ME
  • 30
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 38 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 57 - Secretary → ME
  • 31
    THERA TRUST LIMITED - 1999-03-17
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (13 parents, 31 offsprings)
    Officer
    icon of calendar 1998-07-06 ~ 2023-12-30
    IIF 30 - Director → ME
    icon of calendar 1998-07-06 ~ 2023-12-30
    IIF 10 - Secretary → ME
  • 32
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2014-01-09
    IIF 26 - Director → ME
    icon of calendar 2016-12-28 ~ 2023-12-30
    IIF 51 - Director → ME
    icon of calendar 2006-06-21 ~ 2019-09-02
    IIF 14 - Secretary → ME
  • 33
    icon of address 134 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-21 ~ 2023-12-30
    IIF 18 - Director → ME
    icon of calendar 2012-06-21 ~ 2019-09-02
    IIF 54 - Secretary → ME
  • 34
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2022-08-31
    IIF 47 - Director → ME
    icon of calendar 2018-05-01 ~ 2022-10-31
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-07-18
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.