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

Mr Peter Charles Conway

    Related profiles found in government register
  • Mr Peter Charles Conway
    British born in May 1947

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • Conway, Charles Peter
    British administrator born in May 1947

    Resident in United Kingdom

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

      IIF 4
  • Conway, Charles Peter
    British clerical born in May 1947

    Resident in United Kingdom

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

      IIF 5
  • Conway, Charles Peter
    British director born in May 1947

    Resident in United Kingdom

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

      IIF 6
    • C/o Rotinar Ltd, The Meridan, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 7
    • C/o Strator Services Ltd, The Meridan, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 8
    • C/o Antoch Services Ltd, Summitt House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 9
    • C/o Lope Management Services Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, ML3 0BT, United Kingdom

      IIF 10
    • C/o Marsdon Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 11
    • C/o Snapcert Management Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 12
    • Suite 3 Beckford Street Business Centre, 28 Beckford Street, Hamilton, ML3 0BT, Scotland

      IIF 13
    • Suite 3, Beckford Street Business Centre, 28 Beckford Street, Hamilton, South Lanarkshire, ML3 0BT, Scotland

      IIF 14
    • Westwood House 27, Orchard Street, Motherwell, ML1 3JE

      IIF 15
    • Westwood House 27, Orchard Street, Motherwell, North Lanarkshire, ML1 3JE

      IIF 16
    • C/o Fairdon Services Ltd, The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 17
    • C/o Talton Management Ltd, The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Conway, Peter Charles
    British engineer born in May 1947

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

      IIF 22
  • Conway, Charles
    British director born in August 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 73 Castledawson Road, Magherafelt

      IIF 23
    • 7 Killyfaddy Rd, Magherafelt, Co. L'derry, BT45 6EX

      IIF 24
  • Conway, Charles Peter

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

      IIF 25
    • C/o Rotinar Ltd, The Meridan, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 26
    • C/o Strator Services Ltd, The Meridan, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 27
    • C/o The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 28
    • 9, Annan Avenue, East Kilbride, South Lanarkshire, G75 8XP, United Kingdom

      IIF 29
    • C/o Antoch Services Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 30
    • C/o Lope Management Services Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 31
    • C/o Marsdon Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 32
    • C/o Snapcert Management Ltd, Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 33
    • 28, Beckford Street, Hamilton, Lanarkshire, ML3 0BT, Scotland

      IIF 34
    • Suite 3, Beckford Street Business Centre, 28 Beckford Street, Hamilton, Lanarkshire, ML3 0BT, Scotland

      IIF 35
    • Suite 3, Beckford Street Business Centre, 28 Beckford Street, Hamilton, South Lanarkshire, ML3 0BT, United Kingdom

      IIF 36
    • C/o Talton Management Ltd, The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 37
  • Conway, Charles

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

      IIF 38
child relation
Offspring entities and appointments 20
  • 1
    ANTOCH SERVICES LTD
    SC440908
    Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-01-22 ~ dissolved
    IIF 9 - Director → ME
    2013-01-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    ASSET HOUSE PICCADILLY LTD - now
    WESTWOOD TRUSTEES LIMITED
    - 2016-09-15 SC182931 SC531599
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (13 parents)
    Officer
    2011-08-17 ~ 2011-11-14
    IIF 15 - Director → ME
  • 3
    BELLPARK MANAGEMENT LTD
    SC440906
    Suite 3 Beckford Street Business Centre, 28 Beckford Street, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    2013-01-22 ~ dissolved
    IIF 13 - Director → ME
    2013-01-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    BROOKLANDS HEALTHCARE LIMITED
    - now NI025586
    BROOKLANDS NURSING HOMES LIMITED
    - 2006-03-29 NI025586
    58 Moneymore Road, Magherafelt
    Active Corporate (9 parents, 4 offsprings)
    Officer
    1998-12-01 ~ 2020-11-22
    IIF 24 - Director → ME
  • 5
    CJC ADMINISTRATION LTD
    SC385112
    Unit 12 Beckford Street Business Centre, 28 Beckford Street, Hamilton, South Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2011-08-17 ~ 2013-09-17
    IIF 14 - Director → ME
    2013-01-03 ~ 2013-09-17
    IIF 38 - Secretary → ME
  • 6
    CONDER ADMINISTRATION LTD
    SC398147
    Suite 3 Beckford Street Business Centre, 28 Beckford Street, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 4 - Director → ME
    2013-05-05 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    CONDER MANAGEMENT LIMITED
    08364960
    The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 5 - Director → ME
    2013-01-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    FAIRDON SERVICES LTD
    08339801
    120 Wiltshire Way, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 17 - Director → ME
    2012-12-21 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    FUTURE FINANCIAL STRATEGIES LTD
    SC398813
    Suite 3 Beckford Street Business Centre, 28 Beckford Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 19 - Director → ME
    2011-05-04 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    JPC LEISURE LIMITED
    - now NI044655
    CONDOR ENTERTAINMENTS LIMITED
    - 2006-05-10 NI044655
    1 Union Arcade, Union Road, Magherafelt
    Dissolved Corporate (3 parents)
    Officer
    2006-01-01 ~ 2013-09-03
    IIF 23 - Director → ME
  • 11
    LOPE MANAGEMENT SERVICES LTD
    SC440918
    Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-01-22 ~ dissolved
    IIF 10 - Director → ME
    2013-01-22 ~ dissolved
    IIF 31 - Secretary → ME
  • 12
    MARSDON LTD
    SC440914
    28 Suite 3 Beckford Street Business Centre, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-22 ~ dissolved
    IIF 11 - Director → ME
    2013-01-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    MUMFORD MACHINERY LIMITED
    01538470
    Riverside House, 1-5 Como Street, Romford, Essex.
    Active Corporate (5 parents)
    Officer
    ~ 2023-05-23
    IIF 22 - Director → ME
    2024-03-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-10 ~ 2024-10-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2023-03-31
    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
  • 14
    PECON PROPERTIES LTD
    08118747
    Riverside House, 1/5 Como Street, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-06-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 15
    ROTINAR LTD
    08339776
    60 Acton High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 7 - Director → ME
    2012-12-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 16
    SNAPCERT MANAGEMENT LTD
    SC440916
    28 Suite 3 Beckford Street Business Centre, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-01-22 ~ dissolved
    IIF 12 - Director → ME
    2013-01-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 17
    STRATOR SERVICES LTD
    08339774
    The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 8 - Director → ME
    2012-12-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 18
    TALTON MANAGEMENT LTD
    08339803
    The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 18 - Director → ME
    2012-12-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 19
    TRAINOR MANAGEMENT SERVICES LTD
    SC440664
    Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-01-18 ~ dissolved
    IIF 6 - Director → ME
    2013-01-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 20
    WUT NO.1 LTD
    SC391137
    Wut No 1 Ltd, Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (8 parents)
    Officer
    2011-08-17 ~ 2011-11-14
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.