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

Mr Paul Alexander Conway

    Related profiles found in government register
  • Mr Paul Alexander Conway
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Salusbury Road, London, NW6 6NU

      IIF 1
    • C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 2
  • Mr Paul Conway
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Salusbury Road, London Nw6 6nu, London, NW6 6NU, United Kingdom

      IIF 3
  • Conway, Paul Alexander
    British business development director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Ajax Building, 16a St Thomas's Road, London, NW10 4AJ

      IIF 4
  • Conway, Paul Alexander
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 5
  • Conway, Paul Alexander
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, 80 Abbey Road, Barking, London, IG11 7BT

      IIF 6
  • Conway, Paul Alexander
    British surveyor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Honeywell Road, Clapham, London, SW11 6EG

      IIF 7
    • Rivermead House 7, Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 8
    • 72, Salusbury Road, London, NW6 6NU, United Kingdom

      IIF 9
    • C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 10
  • Mr Paul Alexander Conway
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Chartam House, 16 College Avenue, Maidenhead, SL6 6AX, United Kingdom

      IIF 11
  • Mr Paul Milton Godfrey
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Windmill Way, Tring, Herts, HP23 4HQ, United Kingdom

      IIF 12
  • Conway, Paul
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Salusbury Road, London, NW6 6NU, United Kingdom

      IIF 13
    • Greengarth, Thicket Grove, Maidenhead, SL6 4LW, England

      IIF 14
  • Godfrey, Paul Milton
    British building surveyor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartam House, 16 College Avenue, Maidenhead, SL6 6AX, United Kingdom

      IIF 15
    • 9 Windmill Way, Tring, Hertfordshire, HP23 4HQ

      IIF 16
  • Godfrey, Paul Milton
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Windmill Way, Tring, Hertfordshire, HP23 4HQ

      IIF 17
    • 9, Windmill Way, Tring, Herts, HP23 4HQ, United Kingdom

      IIF 18
  • Godfrey, Paul Milton
    British managinf director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Salusbury Road, London, NW6 6NU

      IIF 19
  • Godfrey, Paul Milton
    British managing director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Salusbury Road, London, NW6 6NU

      IIF 20
  • Mr Paul Milton Godfrey
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 72, Salusbury Road, London, NW6 6NU

      IIF 21
  • Conway, Paul Alexander
    British director/surveyor born in April 1957

    Registered addresses and corresponding companies
    • 9 Amner Road, Clapham, London, SW11 6AA

      IIF 22
  • Conway, Paul Alexander
    British

    Registered addresses and corresponding companies
    • 29 Puller Road, Barret, Hartfordshire, EP5 4HG

      IIF 23
    • 6 Honeywell Road, London, SW11 6EG

      IIF 24
  • Conway, Paul
    British account manager born in April 1957

    Registered addresses and corresponding companies
    • 45 Blenheim Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BD

      IIF 25
  • Conway, Paul Alexander

    Registered addresses and corresponding companies
    • Rivermead House 7, Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 26
    • 72, Salusbury Road, London, NW6 6NU, United Kingdom

      IIF 27
    • C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 28 IIF 29
  • Godfrey, Paul
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    Rivermead House 7, Lewis Court Grove Park, Leicester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    ~ now
    IIF 8 - Director → ME
    2018-05-18 ~ now
    IIF 26 - Secretary → ME
  • 2
    FINERAIN DEVELOPMENTS LIMITED - 2007-08-30
    C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Dissolved Corporate (4 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 5 - Director → ME
    2018-05-18 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    COSMUR HOLDINGS LIMITED - 2017-03-23
    72 Salusbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2017-03-08 ~ dissolved
    IIF 9 - Director → ME
    2018-05-18 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,901,549 GBP2021-02-01 ~ 2022-07-31
    Officer
    2017-03-25 ~ now
    IIF 10 - Director → ME
    2018-05-18 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    72 Salusbury Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 13 - Director → ME
  • 6
    CRYSTAL TECHNICAL SERVICES LIMITED - 2004-03-08
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 20 - Director → ME
    2010-12-20 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 19 - Director → ME
    2010-12-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    9 Windmill Way, Tring, Herts, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,026 GBP2023-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    MINTON QUEEN'S PARK MANAGEMENT COMPANY LIMITED - 2003-10-10
    74 Salusbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2023-07-31
    Officer
    2011-03-01 ~ now
    IIF 7 - Director → ME
Ceased 9
  • 1
    COSMUR SPECIALIST SERVICES LIMITED - 1999-08-04
    COSMUR SPECIALIST ENGINEERING SERVICES LIMITED - 1995-12-12
    HOOKSTORE LIMITED - 1991-11-06
    Cedar Heights Lincoln Road, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,895,551 GBP2023-10-31
    Officer
    1992-01-20 ~ 1999-03-29
    IIF 22 - Director → ME
  • 2
    Greengarth, Thicket Grove, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-04-03 ~ 2024-04-16
    IIF 14 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-04-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    Rivermead House 7, Lewis Court Grove Park, Leicester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    1999-02-25 ~ 2017-12-14
    IIF 16 - Director → ME
    1999-03-01 ~ 2017-09-14
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FINERAIN DEVELOPMENTS LIMITED - 2007-08-30
    C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Dissolved Corporate (4 parents)
    Officer
    2007-11-05 ~ 2017-12-14
    IIF 17 - Director → ME
  • 5
    COSMUR HOLDINGS LIMITED - 2017-03-23
    72 Salusbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2016-09-26 ~ 2017-03-08
    IIF 15 - Director → ME
  • 6
    BRENT HOMELESS USER GROUP ("B.HUG") - 2011-11-11
    Unit 2 Ajax Building, 16a St Thomas's Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-14 ~ 2016-04-01
    IIF 4 - Director → ME
  • 7
    The Granary, 80 Abbey Road, Barking, London
    Active Corporate (3 parents)
    Equity (Company account)
    48,247 GBP2023-12-31
    Officer
    2015-08-06 ~ 2024-09-01
    IIF 6 - Director → ME
  • 8
    MCGREGOR (M/C) LIMITED - 2002-01-29
    MCGREGOR (MANCHESTER) LIMITED - 1999-07-22
    STERLING MCGREGOR LIMITED - 1998-07-13
    Leonard Curtis, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2005-04-29 ~ 2009-06-30
    IIF 25 - Director → ME
  • 9
    FUNWHEEL LIMITED - 1987-10-15
    1 Kings Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,285,625 GBP2022-04-30
    Officer
    ~ 1993-02-15
    IIF 23 - Secretary → ME
© 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.