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

Conwell, Rory Arthur

    Related profiles found in government register
  • Conwell, Rory Arthur
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Crescent West, Hadley Wood, Barnet, Hertfordshire, EN4 0EQ, United Kingdom

      IIF 1
    • icon of address 2nd Floor, Room S6 & S7, Oxford House, Derbyshire Street, London, E2 6HG, England

      IIF 2
  • Conwell, Rory Arthur
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • Conwell, Rory Arthur
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • Conwell, Rory Arthur
    British entrepreneur born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Euston Square, The Euston Office, 40 Melton Street, London, NW1 2FD, England

      IIF 26
  • Conwell, Rory Arthur
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Conwell, Rory Arthur
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Marsh Lane, Mill Hill, London, NW7 4LE

      IIF 33
  • Conwell, Rory Arthur
    British company director

    Registered addresses and corresponding companies
    • icon of address 91 Marsh Lane, Mill Hill, London, NW7 4LE

      IIF 34
  • Conwell, Rory Arthur

    Registered addresses and corresponding companies
    • icon of address Mayfield Clubhouse, Kenmare Gardens, Palmers Green, London, N13 5DR

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    BEAUTY SPOTTER LIMITED - 2013-09-02
    icon of address Arrans Rm 209 Pacific House, Relay Point, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Clearwater House 4-7 Manchester Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 2nd Floor, Room S6 & S7 Oxford House, Derbyshire Street, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -208,452 GBP2024-08-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 2 - Director → ME
  • 4
    UNTIL THE VIOLENCE STOPS - 2011-05-10
    icon of address Unit 1.01 Wenlock Studios, 50-52 Wharf Road, London, England
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    342,895 GBP2016-03-31
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 1 - Director → ME
Ceased 29
  • 1
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2010-09-30
    IIF 17 - Director → ME
  • 2
    SPEED 6388 LIMITED - 1997-12-16
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,390,569 GBP2018-12-31
    Officer
    icon of calendar 2003-02-06 ~ 2005-01-18
    IIF 33 - Director → ME
  • 3
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2009-11-02
    IIF 28 - Director → ME
  • 4
    ARK PROFESSIONAL EDUCATION LIMITED - 1999-07-06
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2009-11-02
    IIF 27 - Director → ME
  • 5
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2010-09-30
    IIF 9 - Director → ME
  • 6
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2010-09-30
    IIF 16 - Director → ME
  • 7
    MARK SOLON ENTERPRISES LIMITED - 1994-01-10
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-16 ~ 2004-11-10
    IIF 29 - Director → ME
  • 8
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-27 ~ 2010-09-30
    IIF 6 - Director → ME
  • 9
    THE BENEFIT EXPRESS LIMITED - 2020-11-05
    icon of address 1 Tower Place West, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ 2013-01-29
    IIF 21 - Director → ME
  • 10
    CHELTRADING 404 LIMITED - 2005-03-30
    THOMSONS ONLINE BENEFITS LIMITED - 2020-11-05
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2013-01-29
    IIF 24 - Director → ME
  • 11
    ASSOCIATION OF BRITISH DIRECTORY PUBLISHERS - 1989-12-13
    DIRECTORY PUBLISHERS ASSOCIATION - 1999-04-12
    DIRECTORY & DATABASE PUBLISHERS ASSOCIATION - 2005-06-23
    icon of address 35-38 New Bridge Street, (second Floor), London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-06-17
    IIF 30 - Director → ME
  • 12
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-29 ~ 1999-01-07
    IIF 32 - Director → ME
  • 13
    SPEED 8366 LIMITED - 2000-12-01
    HOLLIS PUBLISHING LIMITED - 2001-04-06
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2010-09-30
    IIF 10 - Director → ME
  • 14
    HOLLIS DIRECTORIES LIMITED - 2001-04-06
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2010-09-30
    IIF 12 - Director → ME
  • 15
    WILMINGTON HEALTHCARE LIMITED - 2024-07-26
    BEECHWOOD HOUSE PUBLISHING LIMITED - 2011-09-16
    B.C.C. DIRECT LIMITED - 1992-09-30
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,449,649 GBP2024-06-30
    Officer
    icon of calendar 2000-09-07 ~ 2010-09-30
    IIF 13 - Director → ME
  • 16
    icon of address Mayfield Clubhouse, Kenmare Gardens, Palmers Green, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2025-01-11
    IIF 14 - Director → ME
    icon of calendar 2009-02-10 ~ 2011-01-17
    IIF 35 - Secretary → ME
  • 17
    SMEE AND FORD LIMITED - 2022-03-01
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    467,538 GBP2024-06-30
    Officer
    icon of calendar 2006-02-08 ~ 2010-09-30
    IIF 11 - Director → ME
  • 18
    CHELTRADING 401 LIMITED - 2005-03-30
    icon of address Gordon House, 10 Greencoat Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2013-01-29
    IIF 22 - Director → ME
  • 19
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-05-28
    WILMINGTON PUBLISHING AND INFORMATION LIMITED - 2021-06-21
    BASSINO TECHNOLOGIES LIMITED - 1998-11-11
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2010-09-30
    IIF 19 - Director → ME
  • 20
    KENDONE LIMITED - 1996-10-21
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-18 ~ 2010-09-30
    IIF 15 - Director → ME
  • 21
    PROGRESSIVE MEDIA PUBLISHING LIMITED - 2009-08-10
    POLYGON MEDIA LIMITED - 2008-07-02
    WIMTOUR LIMITED - 2000-01-14
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    237,450 GBP2017-12-31
    Officer
    icon of calendar 1999-12-14 ~ 2007-08-14
    IIF 31 - Director → ME
  • 22
    icon of address Office G04 Edinburgh House, 170 Kennington Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-27 ~ 2017-12-13
    IIF 26 - Director → ME
  • 23
    CHELTRADING 398 LIMITED - 2005-02-17
    icon of address Gordon House, Greencoat Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2013-01-29
    IIF 23 - Director → ME
  • 24
    FAX DATA PUBLISHING LIMITED - 1995-03-30
    SPEED 3237 LIMITED - 1994-02-01
    HALSBURY PUBLISHING LIMITED - 1999-02-26
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-05 ~ 2010-09-30
    IIF 18 - Director → ME
  • 25
    LEANRACE UK LIMITED - 1994-01-10
    RETAIL ENTERTAINMENT DATA PUBLISHING LIMITED - 2015-04-09
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-23 ~ 2010-09-30
    IIF 4 - Director → ME
  • 26
    WILMINGTON BUSINESS INFORMATION LIMITED - 2015-04-09
    COMERAL LIMITED - 1992-03-17
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1992-02-26 ~ 2010-09-30
    IIF 3 - Director → ME
    icon of calendar 1992-02-26 ~ 1992-04-07
    IIF 34 - Secretary → ME
  • 27
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    CLT GROUP LIMITED - 2010-10-06
    WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
    C.L.T. (HOLDINGS) LIMITED - 1990-09-07
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1999-06-09 ~ 2010-09-30
    IIF 5 - Director → ME
  • 28
    WILMINGTON LIMITED - 1995-11-22
    ORCHIDEDGE LIMITED - 1995-11-10
    WILMINGTON GROUP PLC - 2015-02-26
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1995-11-22 ~ 2010-09-30
    IIF 7 - Director → ME
  • 29
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    SPEED 6345 LIMITED - 1997-12-10
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 32 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 2010-09-30
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.