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, Jonathan

    Related profiles found in government register
  • Conway, Jonathan
    British chartered surveyor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Village Way, Beckenham, BR3 3NA, England

      IIF 1 IIF 2
  • Conway, Jonathan
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 3
    • icon of address 20, Market Street, Altrincham, WA14 1PF, England

      IIF 4
  • Conway, Jonathan
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, WA14 1PF, England

      IIF 5 IIF 6 IIF 7
    • icon of address 52 Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 9
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Lancashire, M4 5BA, United Kingdom

      IIF 10
  • Conway, Jonathan
    British property developer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Village Way, Beckenham, Kent, BR3 3NA, United Kingdom

      IIF 11
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 12
  • Conway, Jonathan
    British chartered surveyor born in November 1970

    Registered addresses and corresponding companies
    • icon of address 4 Peel Avenue, Bowdon, Altrincham, Cheshire, WA14 2UG

      IIF 13
  • Conway, Jonathan
    British company director born in November 1970

    Registered addresses and corresponding companies
    • icon of address 4 Peel Avenue, Bowdon, Altrincham, Cheshire, WA14 2UG

      IIF 14
  • Conway, Jonathan
    British director born in November 1970

    Registered addresses and corresponding companies
    • icon of address 4 Peel Avenue, Bowdon, Altrincham, Cheshire, WA14 2UG

      IIF 15 IIF 16
  • Conway, Jonathan
    British chartered surveyor born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cavendish Square, London, W1G 0PG, England

      IIF 17
  • Conway, Jonathan
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, WA14 1PF, England

      IIF 18
    • icon of address Hillside, 100 Bankhall Lane, Hale, Cheshire, WA15 0NP, United Kingdom

      IIF 19
    • icon of address Hillside, 100 Bramhall Lane, Hale, Cheshire, WA15 0NP, United Kingdom

      IIF 20
  • Conway, Jonathan
    British property developer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Conway
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 35
    • icon of address 20, Market Street, Altrincham, WA14 1PF, England

      IIF 36
  • Mr Jonathan Conway
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,115 GBP2024-12-31
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20 Market Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 5 - Director → ME
  • 8
    HLD (NEWCASTLE) LTD - 2019-02-12
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,233 GBP2024-12-31
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Debtfocus, Skull House Lane Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 20 Market Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,733 GBP2022-12-31
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    443,492 GBP2021-04-30
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20 Market Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,856 GBP2020-12-31
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - 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
  • 13
    icon of address 52 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 52 Princess Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 30 - Director → ME
  • 15
    Z L (LLANDUDNO) LIMITED - 2011-04-26
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,725 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 55 Village Way, Beckenham, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,335 GBP2025-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    QSH CONSTRUCTION LIMITED - 2014-08-12
    QSH CONSTRUCTION PLC - 2022-05-09
    icon of address 55 Village Way, Beckenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,197,879 GBP2022-04-30
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 2 - Director → ME
  • 19
    HLD (WESTGATE) LTD - 2013-07-03
    icon of address 20 Market Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,460 GBP2021-12-31
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 55 Village Way, Beckenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -147,059 GBP2022-09-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 26 - Director → ME
  • 21
    AMBIANCE HOTELS 2013 LIMITED - 2013-07-25
    icon of address Harcourt Capital Llp, 4 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 17 - Director → ME
  • 22
    ZEUS LAND AND DEVELOPMENT LIMITED - 2011-09-30
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    941 GBP2024-09-30
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    UMBRELLA HOMES LIMITED - 1995-06-30
    icon of address C/o Restructuring & Recovery Services (rrs), S & W Partners Llp 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2004-02-29
    IIF 14 - Director → ME
  • 2
    HURSTWOOD ESTATES (LANCASTER) LIMITED - 2019-10-15
    L. G. F. (HOLDINGS) LIMITED - 1997-01-16
    LANCASTER GLASS FIBRE (HOLDINGS) LIMITED - 1989-05-02
    OBEROI LIMITED - 2006-07-07
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,455,791 GBP2024-12-31
    Officer
    icon of calendar 2005-04-25 ~ 2005-09-30
    IIF 16 - Director → ME
  • 3
    icon of address 52 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ 2022-04-27
    IIF 9 - Director → ME
  • 4
    FOOTHOLD CONSTRUCTION PLC - 2023-06-06
    CONJAC CONSTRUCTION LTD - 2016-07-12
    FOOTHOLD CONSTRUCTION LTD - 2017-07-05
    icon of address 55 Village Way, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,025,685 GBP2022-11-30
    Officer
    icon of calendar 2015-11-13 ~ 2024-07-09
    IIF 27 - Director → ME
  • 5
    KAPEED LIMITED - 2020-03-10
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,255 GBP2024-03-31
    Officer
    icon of calendar 2021-11-04 ~ 2024-07-16
    IIF 10 - Director → ME
  • 6
    icon of address Arncliffe Cottage Back Lane, Arnside, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2023-03-01
    IIF 32 - Director → ME
  • 7
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -10,542,644 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2017-01-31
    IIF 33 - Director → ME
  • 8
    icon of address Kpmg Restructuring, St James' Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2005-09-30
    IIF 15 - Director → ME
  • 9
    icon of address 55 Village Way, Beckenham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -297,552 GBP2022-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2024-07-15
    IIF 1 - Director → ME
  • 10
    icon of address 55 Village Way, Beckenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -147,059 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-06-27 ~ 2018-11-27
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 55 Village Way, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,560 GBP2022-09-30
    Officer
    icon of calendar 2018-07-27 ~ 2024-07-09
    IIF 29 - Director → ME
  • 12
    icon of address Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    19,673 GBP2025-03-31
    Officer
    icon of calendar 2006-07-21 ~ 2008-07-30
    IIF 13 - Director → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2024-09-09
    IIF 12 - 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.