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, Daniel Paul Frederick

    Related profiles found in government register
  • Conway, Daniel Paul Frederick
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 1
    • icon of address 8 The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ

      IIF 2
    • icon of address 8, The Ridgeway, Iver, SL0 9HJ, England

      IIF 3
  • Conway, Daniel Paul Frederick
    British developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Ridgeway, Iver, SL0 9HJ, England

      IIF 4
  • Conway, Daniel Paul Frederick
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 9
    • icon of address Eagle House, C/o Ramon Lee Ltd, 167 City Road, London, EC1V 1AW, England

      IIF 10
    • icon of address Kemp House, 152/160 City Road, London, EC1V 2DW, United Kingdom

      IIF 11
    • icon of address Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 12
    • icon of address Westminster Business Centre, Nether Poppleton, York, North Yorkshire, YO26 6RB

      IIF 13
    • icon of address Westminster Business Centre, Nether Poppleton, York, YO26 6RB

      IIF 14 IIF 15
  • Conway, Paul Frederick
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 16
  • Conway, Daniel Paul Frederick
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 17 IIF 18
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 19
  • Mr Daniel Paul Frederick Conway
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 20
    • icon of address 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 21 IIF 22 IIF 23
  • Conway, Danial
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 111 Clarendon Road, London, W11 4JG, England

      IIF 24
  • Daniel Paul Frederick Conway
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Ridgeway, Iver, SL0 9HJ, England

      IIF 25
  • Mr Daniel Paul Fredrick Conway
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ

      IIF 26
    • icon of address 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 27 IIF 28
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 29
  • Conway, Paul Frederick
    British company director born in July 1954

    Registered addresses and corresponding companies
    • icon of address 32 Queens Acre, Kings Road, Windsor, Berkshire, SL4 2BE

      IIF 30 IIF 31
  • Conway, Paul Frederick
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ

      IIF 32
    • icon of address 8, The Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HJ, United Kingdom

      IIF 33
  • Conway, Paul Frederick
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maclaren House, Skerne Road, Driffield, North Humberside, YO25 6PN

      IIF 34
    • icon of address 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 35 IIF 36 IIF 37
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 41
    • icon of address Eagle House, C/o Ramon Lee Ltd, 167 City Road, London, EC1V 1AW, England

      IIF 42
    • icon of address Kemp House, 152/160 City Road, London, EC1V 2DW, United Kingdom

      IIF 43
    • icon of address Westminster Business Centre, Nether Poppleton, York, YO26 6RB

      IIF 44 IIF 45
  • Mr Daniel Conway
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 46
  • Mr Paul Frederick Conway
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Conway, Paul Frederick
    English director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 56
  • Mr Daniel Paul Frederick Conway
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 57
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 58
    • icon of address Eagle House, C/o Ramon Lee Ltd, 167 City Road, London, EC1V 1AW, England

      IIF 59
  • Conway, Daniel
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 60
  • Conway, Paul Frederick

    Registered addresses and corresponding companies
    • icon of address 32 Queens Acre, Kings Road, Windsor, Berkshire, SL4 2BE

      IIF 61
  • Daniel Paul Frederick Conway
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Ridgeway, Iver, SL0 9HJ, England

      IIF 62
  • Conway, Daniel
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 63 IIF 64
  • Conway, Paul
    British director born in July 1954

    Registered addresses and corresponding companies
    • icon of address 8 The Ridgeway Trading Estate, Iver, Buckinghamshire, S20 9HJ

      IIF 65
  • Mr Daniel Conway
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 66
  • Mr Daniel Conway
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, United Kingdom

      IIF 67 IIF 68
  • Mr Paul Frederick Conway
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ

      IIF 69
  • Mr Paul Frederick Conway
    English born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Ridgeway Trading Estate, Iver, Bucks, SL0 9HJ, England

      IIF 70
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Robert Day And Company Limited, The Old Library The Walk Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 The Ridgeway, Iver, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 3
    VEDANTA DEVELOPMENTS LIMITED - 2023-11-14
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    205,344 GBP2021-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 The Ridgeway Trading Estate, Iver, Bucks
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,512,086 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    icon of calendar 2001-05-29 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 8 The Ridgeway Trading Estate, Iver, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,475,050 GBP2025-01-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 8 The Ridgeway Trading Estate, Iver, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,317 GBP2024-01-31
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 8 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 13 Vansittart Estate, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,191 GBP2024-01-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 The Ridgeway Trading Estate, Iver, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,924 GBP2024-01-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    578,642 GBP2015-12-31
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 14 - Director → ME
    IIF 44 - Director → ME
  • 12
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 15 - Director → ME
    IIF 45 - Director → ME
  • 13
    icon of address 8 The Ridgeway Trading Estate, Iver, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -620 GBP2024-01-31
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 40 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Westminster Business Centre, Nether Poppleton, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 13 - Director → ME
    IIF 43 - Director → ME
  • 15
    icon of address 8 The Ridgeway Trading Estate, Iver, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,604 GBP2024-01-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 36 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 23 - Has significant influence or controlOE
    icon of calendar 2016-06-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Maclaren House, Skerne Road, Driffield, North Humberside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,502 GBP2016-02-05
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 34 - Director → ME
  • 17
    C. C. FREDERICKS LIMITED - 2011-04-06
    CONSTANCE FREDERICK LIMITED - 2013-03-06
    CONSTANCE FREDERICKS LIMITED - 2007-12-03
    icon of address 13 Vansittart Estate, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 18
    icon of address 8 The Ridgeway Trading Estate, Iver, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,988 GBP2024-01-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 17 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 8 The Ridgeway Trading Estate, Iver, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 16 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    icon of address 8 The Ridgeway Trading Estate, Iver, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,076 GBP2022-05-31
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 35 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 93 Tabernacle Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -590 GBP2018-01-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 41 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Eagle House C/o Ramon Lee Ltd, 167 City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -440 GBP2017-05-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 10 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 93 Tabernacle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2011-09-25 ~ 2013-11-01
    IIF 24 - Director → ME
  • 2
    icon of address 3 Bowling Green Mews, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    12,049 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ 2021-08-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2021-08-05
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 8 The Ridgeway Trading Estate, Iver, Bucks
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,512,086 GBP2025-01-31
    Officer
    icon of calendar ~ 1993-07-24
    IIF 30 - Director → ME
    icon of calendar 1992-03-02 ~ 1992-09-11
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-11-16
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-30 ~ 2019-02-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    KOSSWAY AUTOMATICS (WESTERN) LIMITED - 1996-08-09
    icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-24
    IIF 31 - Director → ME
  • 5
    icon of address 13 Vansittart Estate, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,191 GBP2024-01-31
    Officer
    icon of calendar 2017-11-02 ~ 2022-08-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2022-08-31
    IIF 70 - Has significant influence or control OE
  • 6
    icon of address Maclaren House, Skerne Road, Driffield, North Humberside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,502 GBP2016-02-05
    Officer
    icon of calendar 2015-02-06 ~ 2016-02-23
    IIF 11 - Director → ME
  • 7
    icon of address 222 Upper Richmond Road West, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-03-17
    IIF 65 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.