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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Daniel Paul Frederick Conway

    Related profiles found in government register
  • Daniel Paul Frederick Conway
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Ridgeway, Iver, SL0 9HJ, England

      IIF 1
  • Mr Daniel Paul Frederick Conway
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 2
    • 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 3
    • Eagle House, C/o Ramon Lee Ltd, 167 City Road, London, EC1V 1AW, England

      IIF 4
  • Mr Paul Frederick Conway
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ

      IIF 5
  • Daniel Paul Frederick Conway
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Ridgeway, Iver, SL0 9HJ, England

      IIF 6
  • Mr Paul Frederick Conway
    English born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 7
  • Mr Daniel Paul Frederick Conway
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 8
    • 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 9 IIF 10 IIF 11
  • Conway, Daniel Paul Frederick
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 12
  • Conway, Daniel Paul Frederick
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 13
    • 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 14
  • Mr Daniel Paul Fredrick Conway
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ

      IIF 15
    • 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 16 IIF 17
    • 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 18
  • Conway, Paul Frederick
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ

      IIF 19
    • 8, The Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HJ, United Kingdom

      IIF 20
    • 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 21 IIF 22 IIF 23
  • Conway, Paul Frederick
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maclaren House, Skerne Road, Driffield, North Humberside, YO25 6PN

      IIF 25
    • 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 26 IIF 27
    • 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 28
    • Eagle House, C/o Ramon Lee Ltd, 167 City Road, London, EC1V 1AW, England

      IIF 29
    • Kemp House, 152/160 City Road, London, EC1V 2DW, United Kingdom

      IIF 30
    • Westminster Business Centre, Nether Poppleton, York, YO26 6RB

      IIF 31 IIF 32
  • Mr Daniel Conway
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 33
  • Mr Daniel Conway
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Vansittart Estate, Windsor, SL4 1SE, United Kingdom

      IIF 34 IIF 35
  • Mr Paul Frederick Conway
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Conway, Paul Frederick
    English director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 45
  • Conway, Daniel
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 46
  • Conway, Daniel Paul Frederick
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ

      IIF 47
    • 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 48 IIF 49
  • Conway, Daniel Paul Frederick
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 50
    • 8, The Ridgeway, Iver, SL0 9HJ, England

      IIF 51
  • Conway, Daniel Paul Frederick
    British developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Ridgeway, Iver, SL0 9HJ, England

      IIF 52
  • Conway, Daniel Paul Frederick
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 53 IIF 54
    • 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 55
    • Eagle House, C/o Ramon Lee Ltd, 167 City Road, London, EC1V 1AW, England

      IIF 56
    • Kemp House, 152/160 City Road, London, EC1V 2DW, United Kingdom

      IIF 57
    • Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 58
    • Westminster Business Centre, Nether Poppleton, York, North Yorkshire, YO26 6RB

      IIF 59
    • Westminster Business Centre, Nether Poppleton, York, YO26 6RB

      IIF 60 IIF 61
  • Conway, Daniel
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 62
  • Conway, Daniel
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 63
  • Conway, Paul Frederick
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 64
  • Mr Daniel Conway
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 65
  • Conway, Paul Frederick
    British company director born in July 1954

    Registered addresses and corresponding companies
    • 32 Queens Acre, Kings Road, Windsor, Berkshire, SL4 2BE

      IIF 66 IIF 67
  • Conway, Danial
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 111 Clarendon Road, London, W11 4JG, England

      IIF 68
  • Conway, Paul Frederick

    Registered addresses and corresponding companies
    • 32 Queens Acre, Kings Road, Windsor, Berkshire, SL4 2BE

      IIF 69
  • Conway, Paul
    British director born in July 1954

    Registered addresses and corresponding companies
    • 8 The Ridgeway Trading Estate, Iver, Buckinghamshire, S20 9HJ

      IIF 70
child relation
Offspring entities and appointments 26
  • 1
    111 CLARENDON ROAD RTE COMPANY LTD
    05758508
    93 Tabernacle Street, London, England
    Active Corporate (13 parents)
    Officer
    2011-09-25 ~ 2013-11-01
    IIF 68 - Director → ME
  • 2
    BASILISK PROPERTY LTD
    11992249
    Robert Day And Company Limited, The Old Library The Walk Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    BOWLING GREEN MEWS MANAGEMENT COMPANY LIMITED
    12482217
    3 Bowling Green Mews, London, England
    Active Corporate (11 parents)
    Officer
    2020-02-25 ~ 2021-08-05
    IIF 51 - Director → ME
    Person with significant control
    2020-02-25 ~ 2021-08-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    CLEARVIEW COURT MANAGEMENT COMPANY LIMITED
    13012492
    8 The Ridgeway, Iver, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    EMPTINESS LTD
    - now 13489060
    VEDANTA DEVELOPMENTS LIMITED
    - 2023-11-14 13489060
    13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    GALLEON HOLDINGS LIMITED
    13493022
    13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GRYFFINDOR PROPERTY LIMITED
    10593018
    Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    2017-01-31 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 8
    KOSSWAY AUTOMATICS LIMITED
    00747250
    8 The Ridgeway Trading Estate, Iver, Bucks
    Active Corporate (9 parents, 1 offspring)
    Officer
    ~ 1993-07-24
    IIF 66 - Director → ME
    2001-05-29 ~ now
    IIF 47 - Director → ME
    (before 1993-07-24) ~ now
    IIF 19 - Director → ME
    1992-03-02 ~ 1992-09-11
    IIF 69 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2022-11-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-06-30 ~ 2019-02-07
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KOSSWAY AUTOMATICS WESTERN - now
    KOSSWAY AUTOMATICS (WESTERN) LIMITED
    - 1996-08-09 01069441
    3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (26 parents)
    Officer
    (before 1991-07-24) ~ 1993-05-24
    IIF 67 - Director → ME
  • 10
    KOSSWAY TRUSTEES LIMITED
    14488012
    8 The Ridgeway Trading Estate, Iver, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-11-16 ~ now
    IIF 20 - Director → ME
  • 11
    RAVENSGATE (ANGMERING) LIMITED
    07827386
    8 The Ridgeway Trading Estate, Iver, Bucks, England
    Active Corporate (1 parent)
    Officer
    2011-10-28 ~ now
    IIF 24 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
    IIF 36 - Right to appoint or remove directors OE
  • 12
    RAVENSGATE (BROCKLEY) LIMITED
    11044671
    13 Vansittart Estate, Windsor, England
    Active Corporate (1 parent)
    Officer
    2017-11-02 ~ 2022-08-31
    IIF 45 - Director → ME
    2017-11-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-11-02 ~ 2022-08-31
    IIF 7 - Has significant influence or control OE
    2017-11-02 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    RAVENSGATE (CHISWICK) LIMITED
    09360743
    8 The Ridgeway Trading Estate, Iver, Bucks, England
    Active Corporate (1 parent)
    Officer
    2014-12-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 14
    RAVENSGATE (DEEPCUT) LIMITED
    07827345
    Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Officer
    2011-10-28 ~ dissolved
    IIF 31 - Director → ME
    IIF 60 - Director → ME
  • 15
    RAVENSGATE (HIGH WYCOMBE) LIMITED
    07827390
    Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Officer
    2011-10-28 ~ dissolved
    IIF 32 - Director → ME
    IIF 61 - Director → ME
  • 16
    RAVENSGATE (STAINES) LIMITED
    09867473
    8 The Ridgeway Trading Estate, Iver, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 13 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RAVENSGATE (WARREN) LIMITED
    08396481
    Westminster Business Centre, Nether Poppleton, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 30 - Director → ME
    IIF 59 - Director → ME
  • 18
    RAVENSGATE DEVELOPMENTS LIMITED
    07184119
    8 The Ridgeway Trading Estate, Iver, Bucks, England
    Active Corporate (1 parent)
    Officer
    2010-03-10 ~ now
    IIF 48 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 11 - Has significant influence or control OE
    2016-06-29 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    RAVENSGATE FREEMANTLE LIMITED
    09427090
    Maclaren House, Skerne Road, Driffield, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 25 - Director → ME
    2015-02-06 ~ 2016-02-23
    IIF 57 - Director → ME
  • 20
    RAVENSGATE LIMITED
    - now 06386920
    CONSTANCE FREDERICK LIMITED - 2013-03-06
    C. C. FREDERICKS LIMITED - 2011-04-06
    CONSTANCE FREDERICKS LIMITED - 2007-12-03
    13 Vansittart Estate, Windsor, England
    Dissolved Corporate (5 parents)
    Officer
    2018-10-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 21
    RAVENSGATE LONDON COLNEY LIMITED
    10191189
    8 The Ridgeway Trading Estate, Iver, Bucks, England
    Active Corporate (1 parent)
    Officer
    2016-05-20 ~ now
    IIF 12 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    RAVENSGATE RUISLIP LIMITED
    11561981
    8 The Ridgeway Trading Estate, Iver, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 64 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors OE
  • 23
    RAVENSGATE SOUTHEY LIMITED
    09000995
    8 The Ridgeway Trading Estate, Iver, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 53 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    RAVENSGATE WELLINGTON LIMITED
    10191148
    93 Tabernacle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 55 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    RAVENSGATE WITLEY LIMITED
    10191122
    Eagle House C/o Ramon Lee Ltd, 167 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 56 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SIMDALE LIMITED
    01771497
    222 Upper Richmond Road West, London, England
    Active Corporate (7 parents)
    Officer
    (before 1991-12-20) ~ 1993-03-17
    IIF 70 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.