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, Laura

    Related profiles found in government register
  • Conway, Laura
    British company director born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ, United Kingdom

      IIF 1
  • Conway, Laura
    British director born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Docharthouse, 11 Fintry Place, Broughty Ferry, Dundee, DD5 3BG

      IIF 2
  • Conway, Laura
    British entrepreneur born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thriepley House, Lundie, Dundee, DD2 5PA, Scotland

      IIF 3
  • Ms Laura Conway
    British born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thriepley House, Lundie, Angus, DD8 3TY, Scotland

      IIF 4
  • Conway, Laura
    British company director

    Registered addresses and corresponding companies
    • icon of address Docharthouse, 11 Fintry Place, Broughty Ferry, Dundee, DD5 3BG

      IIF 5 IIF 6
  • Conway, Laura Greig
    British

    Registered addresses and corresponding companies
    • icon of address Brackenbrae House, Albert Road, West Ferry, Dundee, DD5 1RX

      IIF 7
  • Conway, Laura Greig
    British co director

    Registered addresses and corresponding companies
    • icon of address Brackenbrae House, Albert Road, West Ferry, Dundee, DD5 1RX

      IIF 8 IIF 9
  • Mrs Laura Conway
    British born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Henderson Loggie, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 10
    • icon of address Thriepley House, Lundie, Dundee, DD2 5PA, Scotland

      IIF 11
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ, United Kingdom

      IIF 12
  • Conway, Laura Greig
    British co director born in October 1966

    Resident in United Kingodm

    Registered addresses and corresponding companies
  • Conway, Laura Greig
    British company director born in October 1966

    Resident in United Kingodm

    Registered addresses and corresponding companies
    • icon of address Brackenbrae House, Albert Road, West Ferry, Dundee, DD5 1RX

      IIF 17 IIF 18 IIF 19
    • icon of address Thriepley House, Lundie, Angus, DD8 3TY, Scotland

      IIF 20
  • Conway, Laura Greig
    British director born in October 1966

    Resident in United Kingodm

    Registered addresses and corresponding companies
    • icon of address Dundee Road, Arbroath, Angus, DD11 2PT, United Kingdom

      IIF 21
  • Conway, Laura Greig
    British managing director born in October 1966

    Resident in United Kingodm

    Registered addresses and corresponding companies
    • icon of address Dundee Road, Arbroath, Angus, DD11 2PT

      IIF 22
  • Conway, Laura Greig
    British none born in October 1966

    Resident in United Kingodm

    Registered addresses and corresponding companies
    • icon of address Brackenbrae House, Albert Road, West Ferry, Dundee, Tayside, DD5 1RX

      IIF 23
  • Mrs Laura Greig Conway
    British born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brackenbrae House, Brackenbrae, Broughty Ferry, Dundee, DD5 1RX, Scotland

      IIF 24
    • icon of address Thriepley House, Lundie, Dundee, DD2 5PA, Scotland

      IIF 25
  • Conway, Laura

    Registered addresses and corresponding companies
    • icon of address Dundee Road, Arbroath, Angus, DD11 2PT, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    PRESENTATION PRODUCTS LIMITED - 2012-04-19
    BONAR PRESENTATION PRODUCTS LIMITED - 1988-10-17
    DON & LOW(PACKAGING) LIMITED - 1985-12-05
    icon of address Thriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    877,033 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    icon of address Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    843,581 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Whitehall House, 33 Yeaman Shore, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    62,870 GBP2024-02-29
    Officer
    icon of calendar 2006-03-09 ~ now
    IIF 18 - Director → ME
  • 5
    CASTLELAW (NO. 411) LIMITED - 2002-11-14
    icon of address Thriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,858 GBP2016-07-31
    Officer
    icon of calendar 2002-10-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Thriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    THRIEPLAY INVESTMENTS LIMITED - 2017-05-24
    icon of address Thriepley House, Lundie, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,101 GBP2021-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    icon of address Thriepley House, Lundie, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 3 - Director → ME
Ceased 9
  • 1
    PRESENTATION PRODUCTS LIMITED - 2012-04-19
    BONAR PRESENTATION PRODUCTS LIMITED - 1988-10-17
    DON & LOW(PACKAGING) LIMITED - 1985-12-05
    icon of address Thriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    877,033 GBP2021-02-28
    Officer
    icon of calendar 1995-03-01 ~ 2012-04-05
    IIF 14 - Director → ME
    icon of calendar 1991-11-29 ~ 2006-11-17
    IIF 9 - Secretary → ME
  • 2
    CASTLELAW (NO.486) LIMITED - 2004-05-24
    icon of address 61 Lorne Street, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    375,874 GBP2024-06-30
    Officer
    icon of calendar 2004-01-15 ~ 2008-03-18
    IIF 16 - Director → ME
    icon of calendar 2005-01-31 ~ 2006-11-30
    IIF 8 - Secretary → ME
  • 3
    LETTME LTD - 2012-04-26
    BRACK INVESTMENTS LTD. - 2012-04-19
    icon of address "arbikie", Inverkeilor, Arbroath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,694 GBP2015-08-31
    Officer
    icon of calendar 2006-06-15 ~ 2011-08-31
    IIF 2 - Director → ME
  • 4
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-22 ~ 2015-02-27
    IIF 21 - Director → ME
    icon of calendar 2012-03-22 ~ 2015-02-27
    IIF 26 - Secretary → ME
  • 5
    BRACKENBRAE LIMITED - 2015-04-23
    CASTLELAW (NO.762) LIMITED - 2010-05-26
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-17 ~ 2015-02-27
    IIF 23 - Director → ME
  • 6
    BRACKENFIRTH HOLDINGS LIMITED - 2012-04-19
    CASTLELAW (NO.635) LIMITED - 2006-05-17
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2015-02-27
    IIF 22 - Director → ME
    icon of calendar 2006-05-15 ~ 2012-04-05
    IIF 19 - Director → ME
    icon of calendar 2006-05-15 ~ 2006-12-21
    IIF 7 - Secretary → ME
  • 7
    CASTLELAW (NO.717) LIMITED - 2007-12-05
    icon of address Thriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-05 ~ 2012-04-05
    IIF 17 - Director → ME
  • 8
    CASTLELAW (NO. 411) LIMITED - 2002-11-14
    icon of address Thriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,858 GBP2016-07-31
    Officer
    icon of calendar 2002-10-26 ~ 2006-04-24
    IIF 5 - Secretary → ME
  • 9
    icon of address Thriepley House, Lundie, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-14 ~ 2006-04-24
    IIF 6 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.