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, Charles Peter

    Related profiles found in government register
  • Conway, Charles Peter

    Registered addresses and corresponding companies
    • icon of address C/o Trainor Management Services Ltd, Beckford Business Centre, Unit 3, 28 Beckford Street, Hamilton, ML3 0BT, United Kingdom

      IIF 1
    • icon of address C/o Rotinar Ltd, The Meridan, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 2
    • icon of address C/o Strator Services Ltd, The Meridan, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 3
    • icon of address C/o The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 4
    • icon of address 9, Annan Avenue, East Kilbride, South Lanarkshire, G75 8XP, United Kingdom

      IIF 5
    • icon of address C/o Antoch Services Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 6
    • icon of address C/o Lope Management Services Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 7
    • icon of address C/o Marsdon Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 8
    • icon of address C/o Snapcert Management Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 9
    • icon of address 28, Beckford Street, Hamilton, Lanarkshire, ML3 0BT, Scotland

      IIF 10
    • icon of address Suite 3, Beckford Street Business Centre, 28 Beckford Street, Hamilton, Lanarkshire, ML3 0BT, Scotland

      IIF 11
    • icon of address Suite 3, Beckford Street Business Centre, 28 Beckford Street, Hamilton, South Lanarkshire, ML3 0BT, United Kingdom

      IIF 12
    • icon of address C/o Talton Management Ltd, The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 13
  • Conway, Charles

    Registered addresses and corresponding companies
    • icon of address Suite 3, Beckford Street Business Centre, 28 Beckford Street, Hamilton, South Lanarkshire, ML3 0BT, Scotland

      IIF 14
  • Conway, Peter Charles
    British engineer born in May 1947

    Registered addresses and corresponding companies
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 15
  • Conway, Charles
    British director born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 73 Castledawson Road, Magherafelt

      IIF 16
    • icon of address 7 Killyfaddy Rd, Magherafelt, Co. L'derry, BT45 6EX

      IIF 17
  • Conway, Charles Peter
    British administrator born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Annan Avenue, Gardenhall, East Kilbride, G75 8XP, Scotland

      IIF 18
  • Conway, Charles Peter
    British clerical born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Beckford Street Business Centre, 28 Beckford Street, Hamilton, South Lanarkshire, ML3 0BT, United Kingdom

      IIF 19
  • Conway, Charles Peter
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Trainor Management Services Ltd, Beckford Business Centre, Unit 3, 28 Beckford Street, Hamilton, ML3 0BT, United Kingdom

      IIF 20
    • icon of address C/o Rotinar Ltd, The Meridan, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 21
    • icon of address C/o Strator Services Ltd, The Meridan, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 22
    • icon of address C/o Antoch Services Ltd, Summitt House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 23
    • icon of address C/o Lope Management Services Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, ML3 0BT, United Kingdom

      IIF 24
    • icon of address C/o Marsdon Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 25
    • icon of address C/o Snapcert Management Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 26
    • icon of address Suite 3 Beckford Street Business Centre, 28 Beckford Street, Hamilton, ML3 0BT, Scotland

      IIF 27
    • icon of address Suite 3, Beckford Street Business Centre, 28 Beckford Street, Hamilton, South Lanarkshire, ML3 0BT, Scotland

      IIF 28
    • icon of address Westwood House 27, Orchard Street, Motherwell, ML1 3JE

      IIF 29
    • icon of address Westwood House 27, Orchard Street, Motherwell, North Lanarkshire, ML1 3JE

      IIF 30
    • icon of address C/o Fairdon Services Ltd, The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 31
    • icon of address C/o Talton Management Ltd, The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 32
  • Conway, Charles Peter
    British operations director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Annan Avenue, East Kilbride, South Lanarkshire, G75 8XP, United Kingdom

      IIF 33
  • Conway, Peter Charles
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, 1/5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 34
  • Conway, Peter Charles
    British engineer born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 35
  • Mr Peter Charles Conway
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-01-22 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    icon of address Suite 3 Beckford Street Business Centre, 28 Beckford Street, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-01-22 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    icon of address Suite 3 Beckford Street Business Centre, 28 Beckford Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-05-05 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    icon of address The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-01-17 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    icon of address 120 Wiltshire Way, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,571,470 GBP2014-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-12-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address Suite 3 Beckford Street Business Centre, 28 Beckford Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-01-22 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    icon of address 28 Suite 3 Beckford Street Business Centre, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-01-22 ~ dissolved
    IIF 8 - Secretary → ME
  • 9
    icon of address Riverside House, 1-5 Como Street, Romford, Essex.
    Active Corporate (3 parents)
    Equity (Company account)
    11,360 GBP2023-11-30
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address Riverside House, 1/5 Como Street, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    333,336 GBP2024-11-30
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 60 Acton High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-12-21 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    icon of address 28 Suite 3 Beckford Street Business Centre, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-01-22 ~ dissolved
    IIF 9 - Secretary → ME
  • 13
    icon of address The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-12-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 14
    icon of address The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-12-21 ~ dissolved
    IIF 13 - Secretary → ME
  • 15
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-01-18 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 6
  • 1
    WESTWOOD TRUSTEES LIMITED - 2016-09-15
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,446 GBP2015-08-31
    Officer
    icon of calendar 2011-08-17 ~ 2011-11-14
    IIF 29 - Director → ME
  • 2
    BROOKLANDS NURSING HOMES LIMITED - 2006-03-29
    icon of address 58 Moneymore Road, Magherafelt
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    30,114,665 GBP2023-12-31
    Officer
    icon of calendar 1998-12-01 ~ 2020-11-22
    IIF 17 - Director → ME
  • 3
    icon of address Unit 12 Beckford Street Business Centre, 28 Beckford Street, Hamilton, South Lanarkshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-17 ~ 2013-09-17
    IIF 28 - Director → ME
    icon of calendar 2013-01-03 ~ 2013-09-17
    IIF 14 - Secretary → ME
  • 4
    CONDOR ENTERTAINMENTS LIMITED - 2006-05-10
    icon of address 1 Union Arcade, Union Road, Magherafelt
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ 2013-09-03
    IIF 16 - Director → ME
  • 5
    icon of address Riverside House, 1-5 Como Street, Romford, Essex.
    Active Corporate (3 parents)
    Equity (Company account)
    11,360 GBP2023-11-30
    Officer
    icon of calendar ~ 2023-05-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-03-10 ~ 2024-10-23
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Wut No 1 Ltd, Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2011-08-17 ~ 2011-11-14
    IIF 30 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.