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, Patrick Christopher

    Related profiles found in government register
  • Conway, Patrick Christopher
    British born in December 1956

    Registered addresses and corresponding companies
    • 770, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 1 IIF 2
  • Conway, Patrick Christopher
    British director born in December 1956

    Registered addresses and corresponding companies
  • Conway, Patrick Christopher
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 41, Rodney Street, Hartlepool, TS26 8QX, England

      IIF 12
    • 03, Winterbourne Mews, Oxted, RH8 9LY, England

      IIF 13
    • 3, Winterbourne Mews, Oxted, RH8 9LY, England

      IIF 14
  • Conway, Patrick Christopher
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Winterbourne Mews, Old Oxted, Oxted, Surrey, RH8 9LY, United Kingdom

      IIF 15
  • Conway, Patrick Christopher
    British company director of a plc company (caffyns) born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deer Leap Stud Farm, Knockholt Road, Halstead, Kent, TN14 7ER, United Kingdom

      IIF 16
  • Conway, Patrick
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Winterbourne Mews, Old Oxted, Oxted, RH8 9LY, England

      IIF 17
  • Mr Patrick Christopher Conway
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Winterbourne Mews, Oxted, RH8 9LY, England

      IIF 18
  • Patrick Conway
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Winterbourne Mews, Old Oxted, Oxted, RH8 9LY, England

      IIF 19
  • Mr Patrick Christopher Conway
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Winterbourne Mews, Old Oxted, Oxted, Surrey, RH8 9LY, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    CONWAY-ELLIS CONSULTANTS LIMITED
    14506704
    3 Winterbourne Mews, Old Oxted, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,918 GBP2024-12-31
    Officer
    2022-11-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    DR ANTHONY WILLIAMS LTD
    16008679
    3 Winterbourne Mews, Oxted, England
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GEO2ENERGY LIMITED
    12391558
    3 Winterbourne Mews, Old Oxted, Oxted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    2020-01-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-01-08 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LUDAN PROPERTIES LTD
    08921214
    4385, 08921214: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -243 GBP2017-03-31
    Officer
    2014-03-14 ~ dissolved
    IIF 16 - Director → ME
Ceased 13
  • 1
    ABIS ENERGY LTD
    SC565136 SC430727, SC515595
    133 Finnieston Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2024-11-04 ~ 2025-01-24
    IIF 13 - Director → ME
  • 2
    ABRIDGE LOUGHTON TPS LIMITED
    - now 02861509
    SECURITY SERVICES MANAGEMENT LIMITED - 2007-08-20
    HAPPY MOTORIST LIMITED - 2000-08-10
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-11-01 ~ 2010-03-22
    IIF 4 - Director → ME
  • 3
    BURTON & DEAKIN MOTOR GROUP LIMITED
    - now 00859591
    BURTON & DEAKIN HONDA LIMITED - 1992-10-23
    BURTON & DEAKIN(PROPERTIES)LIMITED - 1992-04-09
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2002-10-11 ~ 2006-07-21
    IIF 5 - Director → ME
  • 4
    EVERSLEY SOUTH EAST LTD - now
    WHITEHOUSE SOUTH EAST LIMITED
    - 2006-08-23 03368089
    WHITEHOUSE LEASING LIMITED - 1999-04-09
    DEWRATE LIMITED - 1997-06-05
    Unit 1 Martinbridge Estate, Lincoln Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000,000 GBP2015-12-31
    Officer
    1999-06-28 ~ 2006-07-26
    IIF 10 - Director → ME
  • 5
    GILBRAN (GILLINGHAM) LIMITED - now
    WHITEHOUSE (GILLINGHAM) LIMITED
    - 2007-03-08 04710033
    GILBRAN (GILLINGHAM) LIMITED
    - 2003-06-06 04710033
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2003-04-01 ~ 2006-07-21
    IIF 11 - Director → ME
  • 6
    RUDGE AUTOMOTIVE LIMITED
    14651369
    41 Rodney Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2024-01-15 ~ 2025-01-23
    IIF 12 - Director → ME
  • 7
    SARGEANT & COLLINS LIMITED
    - now 00298018
    SARGEANT & COLLINS,LIMITED - 1990-05-02
    141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    2000-11-10 ~ 2006-07-21
    IIF 8 - Director → ME
  • 8
    SCOTTHALL LIMITED
    - now 02311553
    SCOTTHALL SOUTHAMPTON LIMITED - 1994-01-01
    DESMAZE LIMITED - 1989-07-04
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-11-01 ~ 2010-12-16
    IIF 3 - Director → ME
  • 9
    STRATSTONE AUTOMOTIVE LIMITED - now
    JARDINE AUTOMOTIVE LIMITED - 2024-06-24 13007853
    LANCASTER MOTOR COMPANY LIMITED - 2020-12-16 01322644
    APPLEYARD MOTOR COMPANY LIMITED
    - 2013-10-03 00153658 00384034
    APPLEYARD MIDLANDS LIMITED - 1994-01-01 00384034
    CHILTERN MOTOR COMPANY LIMITED - 1991-12-16
    CHILTERN MOTOR HOLDINGS LIMITED - 1989-01-11
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2008-11-01 ~ 2010-12-16
    IIF 2 - Director → ME
  • 10
    STRATSTONE LUXURY VEHICLES LIMITED - now
    JARDINE LUXURY VEHICLES LIMITED - 2024-05-13 13007879
    LANCASTER LUXURY VEHICLES LIMITED
    - 2020-12-16 00534618
    APPLEYARD LIMITED - 2003-08-19
    ENDEAVOUR OF REDHILL LIMITED - 1989-03-31
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2008-11-01 ~ 2010-12-16
    IIF 1 - Director → ME
  • 11
    WHITEHOUSE GROUP LIMITED
    - now 02451732 00676250
    WHITEHOUSE PRESTIGE CARS (UK) LIMITED - 1998-07-08
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    1999-10-06 ~ 2006-07-21
    IIF 9 - Director → ME
  • 12
    WHITEHOUSE MID KENT LIMITED
    03927277
    43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-10-11 ~ 2006-07-21
    IIF 6 - Director → ME
  • 13
    WHITEHOUSE SOUTH LONDON LIMITED
    03927234
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2002-10-11 ~ 2006-07-21
    IIF 7 - 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.