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, Richard Anthony

    Related profiles found in government register
  • Conway, Richard Anthony
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265-269 Wimbledon Park Road, London, SW19 6NW, England

      IIF 1
  • Conway, Richard Anthony
    British programmer born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Toynbee Street, London, E1 7NE

      IIF 2
  • Conway, Richard Anthony
    English computer programmer born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Conway, Richard Anthony
    English director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Broadhurst Gardens, Chigwell, Essex, IG7 5HE

      IIF 9
    • icon of address Bytes House, Randalls Way, Leatherhead, Surrey, KT22 7TW

      IIF 10
  • Conway, Richard Anthony
    English executive born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Broadhurst Gardens, Chigwell, Essex, IG7 5HE

      IIF 11 IIF 12
    • icon of address 5, Broadhurst Gardens, Chigwell, Essex, IG7 5HE, United Kingdom

      IIF 13 IIF 14
    • icon of address 1-2, Johnston Road, Woodford Green, IG8 0XA, England

      IIF 15
  • Conway, Richard Anthony
    English programmer born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 117 George Lane, South Woodford, London, E18 1AN, United Kingdom

      IIF 16
    • icon of address Essex House, 8 The Shrubberies, George Lane, London, Greater London, E18 1BD, United Kingdom

      IIF 17
  • Conway, Richard Anthony
    English software engineer born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 George Lane, South Woodford, London, Greater London, E18 1AN, England

      IIF 18
  • Conway, Richard Anthony
    British computer programmer born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whetsford, Whetsford, Windhill Old Road, Bishops Stortford, Herts, CM23 2NX, United Kingdom

      IIF 19
  • Mr Richard Anthony Conway
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acora House, Albert Drive, Burgess Hill, RH15 9TN, England

      IIF 20
    • icon of address Bytes House, Randalls Way, Leatherhead, Surrey, KT22 7TW

      IIF 21
    • icon of address Clarendon House, 117 George Lane, London, E18 1AN, United Kingdom

      IIF 22
    • icon of address Clarendon House, 117 George Lane, South Woodford, London, E18 1AN

      IIF 23
    • icon of address Clarendon House, 117 George Lane, South Woodford, London, E18 1AN, United Kingdom

      IIF 24
    • icon of address Essex House, 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4 Chase Side, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 4 Chase Side, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 4 Chase Side, Enfield, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Clarendon House 117 George Lane, South Woodford, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Essex House 8 The Shrubberies, George Lane, South Woodford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -13,443 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 117 George Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 11 Toynbee Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 265-269 Wimbledon Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    945 GBP2025-02-28
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 1 - Director → ME
  • 9
    BYTES TECHNOLOGY SOLUTIONS LIMITED - 2016-02-25
    BYTES RECRUITMENT LIMITED - 1997-11-17
    icon of address Bytes House, Randalls Way, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 10
    icon of address Clarendon House 117 George Lane, South Woodford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Acora House, Albert Drive, Burgess Hill, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    8,751,090 GBP2022-01-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Clarendon House 117 George Lane, South Woodford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Clarendon House 117 George Lane, South Woodford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SUSTAINABILITY REPORTING LIMITED - 2022-06-06
    icon of address 11 Toynbee Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address Clarendon House 117 George Lane, South Woodford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-02-28
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Clarendon House 117 George Lane, South Woodford, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,843 GBP2019-12-29
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 1-2 Johnston Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,438,835 GBP2024-02-28
    Officer
    icon of calendar 2008-02-07 ~ now
    IIF 15 - Director → ME
  • 18
    USPL LIMITED - 2011-08-10
    CLARENDON SCRAP LTD - 2009-09-30
    icon of address 4 Chase Side, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 11 - Director → ME
Ceased 3
  • 1
    BYTES TECHNOLOGY SOLUTIONS LIMITED - 2016-02-25
    BYTES RECRUITMENT LIMITED - 1997-11-17
    icon of address Bytes House, Randalls Way, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2021-11-30
    IIF 10 - Director → ME
  • 2
    icon of address Acora House, Albert Drive, Burgess Hill, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    8,751,090 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-21
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -74,406 GBP2015-05-31
    Officer
    icon of calendar 2007-06-01 ~ 2010-05-26
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.