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, Simon Laurence

    Related profiles found in government register
  • Conway, Simon Laurence
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134 Edmund Street, Birmingham, B3 2ES

      IIF 1 IIF 2 IIF 3
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 4
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 5 IIF 6
    • icon of address Melrose House, 69a, George Street, Edinburgh, EH2 2JG

      IIF 7
    • icon of address Melrose House, 69a George Street, Edinburgh, EH2 2JG, Scotland

      IIF 8
    • icon of address 39 Mercer Drive, Lincoln, LN1 1AG

      IIF 9
    • icon of address 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 10 IIF 11
  • Conway, Simon Laurence
    British chartered accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mercer Drive, Lincoln, LN1 1AG, England

      IIF 12
  • Conway, Simon Laurence
    British commercial director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134 Edmund Street, Birmingham, B3 2ES

      IIF 13 IIF 14 IIF 15
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 16
    • icon of address 39 Mercer Drive, Lincoln, LN1 1AG

      IIF 17
  • Conway, Simon Laurence
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 18
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 19 IIF 20
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 21 IIF 22 IIF 23
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 30
    • icon of address Anthony Collins Solicitors Llp, 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 31
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 32 IIF 33
    • icon of address Melrose House, 69a George Street, Edinburgh, EH2 2JG

      IIF 34
    • icon of address The West House, Alpha Court, Swingbridge Road, Grantham, Lincolnshire, NG31 7XT, England

      IIF 35
    • icon of address 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 36
  • Conway, Simon Laurence
    British director of strategy and perfo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 37
  • Conway, Simon Laurence
    British director of strategy and performance born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 38
  • Conway, Simon Laurence
    British director, accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 39
  • Conway, Simon Laurence
    British accountant born in September 1964

    Registered addresses and corresponding companies
    • icon of address 9 Field Road, Billinghay, Lincolnshire, LN4 4EA

      IIF 40 IIF 41
  • Conway, Simon Laurence
    British

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 42
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 43 IIF 44 IIF 45
  • Conway, Simon Laurence
    British accountant

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 46
    • icon of address Melrose House, 69a, George Street, Edinburgh, EH2 2JG

      IIF 47
  • Conway, Simon Laurence
    British commercial director

    Registered addresses and corresponding companies
  • Mr Simon Laurence Conway
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 54
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 55 IIF 56
  • Conway, Simon Laurence

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 57
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 58 IIF 59
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 60 IIF 61 IIF 62
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 69
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 70 IIF 71
    • icon of address Melrose House, 69a George Street, Edinburgh, EH2 2JG

      IIF 72
    • icon of address The West House, Alpha Court, Swingbridge Road, Grantham, Lincolnshire, NG31 7XT, England

      IIF 73
    • icon of address The West House, Alpha Court, Swingbridge Road, Grantham, NG31 7XT, England

      IIF 74
    • icon of address 39, Mercer Drive, Lincoln, LN1 1AG, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 4
  • 1
    ANSAR PROJECTS LIMITED - 2019-03-25
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 20 - Director → ME
  • 2
    TORBAY AND DISTRICT CARE TRUST LIMITED - 1999-11-02
    icon of address 134 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 75 - Secretary → ME
  • 3
    THE QUALITY COMPANY LIMITED - 2020-07-14
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 134 Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,421 GBP2024-03-31
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2022-03-31
    IIF 18 - Director → ME
  • 2
    icon of address 134 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 30 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 69 - Secretary → ME
  • 3
    MENCAP RESIDENTIAL (HEREFORDSHIRE) LIMITED - 2001-08-31
    icon of address 134 Edmund Street, Birmingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2023-12-30
    IIF 4 - Director → ME
    icon of calendar 2016-12-28 ~ 2016-12-30
    IIF 35 - Director → ME
    icon of calendar 2016-11-30 ~ 2022-10-31
    IIF 73 - Secretary → ME
  • 4
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 29 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 64 - Secretary → ME
  • 5
    icon of address Chantry House, 3 Lincoln Lane, Boston, Lincolnshire
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2002-11-12
    IIF 40 - Director → ME
  • 6
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1990-03-21 ~ 2000-09-01
    IIF 41 - Director → ME
  • 7
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2015-06-18
    IIF 10 - Director → ME
    icon of calendar 2007-08-08 ~ 2019-09-02
    IIF 45 - Secretary → ME
  • 8
    icon of address Melrose House, 69a George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2023-12-30
    IIF 8 - Director → ME
    icon of calendar 2018-03-06 ~ 2022-10-31
    IIF 59 - Secretary → ME
  • 9
    ANSAR PROJECTS LIMITED - 2019-03-25
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2019-09-02
    IIF 58 - Secretary → ME
  • 10
    FORWARD HOUSING SW - 2020-06-30
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2023-12-30
    IIF 19 - Director → ME
    icon of calendar 2011-03-23 ~ 2019-09-02
    IIF 42 - Secretary → ME
  • 11
    THE QUALITY COMPANY LIMITED - 2020-07-14
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2008-02-21
    IIF 9 - Director → ME
    icon of calendar 2007-07-20 ~ 2019-04-16
    IIF 46 - Secretary → ME
  • 12
    THE CAMDEN SOCIETY FOR PEOPLE WITH LEARNING DISABILITIES - 2000-10-12
    icon of address 134 Edmund Street, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2022-03-31
    IIF 38 - Director → ME
    icon of calendar 2019-01-01 ~ 2022-10-31
    IIF 74 - Secretary → ME
  • 13
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2023-12-30
    IIF 33 - Director → ME
    icon of calendar 2018-07-25 ~ 2019-02-18
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-07-25
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 14
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 26 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 62 - Secretary → ME
  • 15
    KIMOLOS LTD - 2020-07-14
    icon of address 134 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2020-07-15
    IIF 31 - Director → ME
  • 16
    icon of address Melrose House, 69a George Street, Edinburgh
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2023-12-30
    IIF 7 - Director → ME
    icon of calendar 2007-04-24 ~ 2019-09-02
    IIF 47 - Secretary → ME
  • 17
    icon of address Melrose House, 69a George Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 34 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 72 - Secretary → ME
  • 18
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2016-06-01
    IIF 5 - Director → ME
    icon of calendar 2009-01-20 ~ 2019-09-02
    IIF 44 - Secretary → ME
  • 19
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2014-09-18
    IIF 13 - Director → ME
    icon of calendar 2005-09-16 ~ 2019-09-02
    IIF 50 - Secretary → ME
  • 20
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 21 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 68 - Secretary → ME
  • 21
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-04-30 ~ 2023-12-30
    IIF 1 - Director → ME
    icon of calendar 2005-09-16 ~ 2010-06-07
    IIF 17 - Director → ME
    icon of calendar 2005-09-16 ~ 2019-09-02
    IIF 48 - Secretary → ME
  • 22
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 22 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 65 - Secretary → ME
  • 23
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 28 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 61 - Secretary → ME
  • 24
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2023-12-30
    IIF 14 - Director → ME
    icon of calendar 2003-12-18 ~ 2019-09-02
    IIF 51 - Secretary → ME
  • 25
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2023-12-30
    IIF 2 - Director → ME
    icon of calendar 2005-01-26 ~ 2010-03-26
    IIF 16 - Director → ME
    icon of calendar 2005-01-26 ~ 2019-09-02
    IIF 52 - Secretary → ME
  • 26
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 24 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 63 - Secretary → ME
  • 27
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-28 ~ 2023-12-30
    IIF 37 - Director → ME
    icon of calendar 2013-08-28 ~ 2019-09-02
    IIF 67 - Secretary → ME
  • 28
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 25 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 66 - Secretary → ME
  • 29
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2023-12-30
    IIF 6 - Director → ME
    icon of calendar 2009-01-21 ~ 2019-09-02
    IIF 43 - Secretary → ME
  • 30
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2023-12-30
    IIF 23 - Director → ME
    icon of calendar 2017-03-28 ~ 2019-02-18
    IIF 60 - Secretary → ME
  • 31
    THERA TRUST LIMITED - 1999-03-17
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (15 parents, 31 offsprings)
    Officer
    icon of calendar 1998-07-06 ~ 2023-12-30
    IIF 15 - Director → ME
    icon of calendar 1998-07-06 ~ 2023-12-30
    IIF 49 - Secretary → ME
  • 32
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-28 ~ 2023-12-30
    IIF 36 - Director → ME
    icon of calendar 2006-06-21 ~ 2014-01-09
    IIF 11 - Director → ME
    icon of calendar 2006-06-21 ~ 2019-09-02
    IIF 53 - Secretary → ME
  • 33
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-21 ~ 2023-12-30
    IIF 3 - Director → ME
    icon of calendar 2012-06-21 ~ 2019-09-02
    IIF 57 - Secretary → ME
  • 34
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2022-08-31
    IIF 32 - Director → ME
    icon of calendar 2018-05-01 ~ 2022-10-31
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-07-18
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE

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.