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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Conway, Matilda

    Related profiles found in government register
  • Conway, Matilda
    British

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 1 IIF 2
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 3
    • 7 Killyfaddy Road, Magherafelt, Co L'derry, BT45 6EX

      IIF 4 IIF 5
    • 7 Killyfaddy Road, Magherafelt, Londonderry, BT45 6EX

      IIF 6
    • 73 Castledawson Road, Magherafelt, Londonderry, BT45 6PB

      IIF 7 IIF 8
    • 7, Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX

      IIF 9
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 10
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 11
  • Conway, Matilda
    British company director

    Registered addresses and corresponding companies
    • 73 Castledawson Road, Magherafelt, County Londonderry, BT45 6PB

      IIF 12
  • Conway, Matilda

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 13
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 14
    • 7 Killyfaddy Road, Magherafelt, Co Londonderry

      IIF 15
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 16
  • Conway, Patrick Joseph
    British

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 17
  • Conway, Jarlath Patrick
    Irish

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, L'derry, BT45 6EX

      IIF 18
  • Conway, Patrick Joseph
    British born in April 1946

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 19
  • Conway, Matilda
    British born in December 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 20
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 21
    • 7 Killyfaddy Road, Magherafelt, Co Derry, BT45 6EX

      IIF 22
    • 7 Killyfaddy Road, Magherafelt, Co L'derry, BT45 6EX

      IIF 23
    • 7 Killygaddy Road, Magherafelt, Co Londonderry, BT45 6EX

      IIF 24
    • 73 Castledawson Rd, Magherafelt, Co Londonderry, BT45 6PB

      IIF 25
    • 7 Killyfaddy Road, Magherafelt, Co.londonderry, BT45 6EX

      IIF 26
    • 7,killyfaddy Road, Magherafelt, Co.londonderry

      IIF 27
    • 7,killyfaddy Road, Magherafelt, Co.londonderry, BT45 6EX

      IIF 28 IIF 29 IIF 30
    • 73 Castledawson Road, Magherafelt, Londonderry, BT45 6PB

      IIF 31
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 32
    • 58, Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HG, Northern Ireland

      IIF 33
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 34 IIF 35 IIF 36
    • 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 37
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 38
    • 7, Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX

      IIF 39
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 40
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 41
    • 73 Castledawson Road, Magherafelt, County Londonderry, BT45 6PB

      IIF 42
  • Conway, Jarlath
    British born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 43
  • Conway, Jarlath
    British company director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58 Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 44
    • 7 Baronscourt, Magherafelt, Londonderry, BT45 5FB

      IIF 45
  • Conway, Jarlath
    British director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Barronscourt, Magherafelt, BT45 5FB

      IIF 46
  • Conway, Jarlath P
    British director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 47
    • 82 Hospital Road, Magherafelt, Co Derry, BT45 5EG

      IIF 48
  • Conway, Patrick Joseph
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 49
    • 58, Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HG, Northern Ireland

      IIF 50
  • Conway, Patrick Joseph
    British born in April 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 51
  • Conway, Patrick Joseph
    British born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 52
  • Conway, Jarlath Patrick
    Irish born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 53
    • 7 Kilyfaddy Road, Magherafelt, BT45 6EX

      IIF 54
    • Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 55
    • Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 56
    • 7 Killyfaddy Road, Magherafelt, Co L'derry, BT45 6EX

      IIF 57 IIF 58
    • 7 Killyfaddy Road, Magherafelt, Londonderry, BT45 6HG

      IIF 59
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 60
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 61
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 62
    • 7, Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX

      IIF 63
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, Northern Ireland

      IIF 64
    • 82, Hospital Road, Magherafelt, BT45 5EG, Northern Ireland

      IIF 65
  • Conway, Jarlath Patrick
    Irish director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 66
    • 7 Killyfaddy Road, Magherafelt, Co Derry, BT45 6EX

      IIF 67
    • 7 Killfaddy Road, Magherafelt, Co Londonderry, BT45 6EX

      IIF 68
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 69
    • 82, Hospital Road, Magherafelt, BT45 5EG, Northern Ireland

      IIF 70
  • Conway, Patrick Joseph
    Irish born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58 Moneymore Road, Magherafelt, BT45 6HG

      IIF 71 IIF 72 IIF 73
    • 58 Moneymore Road, Magherafelt, Co Derry, BT45 6HG

      IIF 75
    • 58 Moneymore Road, Magherafelt, Co L'derry, BT45 5EG

      IIF 76
    • 58 Moneymore Road, Magherafelt, Co Londonderry, BT45 6HG

      IIF 77 IIF 78
    • 58 Moneymore Road, Magherafelt, Co.londonderry, BT45 6HG

      IIF 79
    • 73 Castledawson Road, Magherafelt, Londonderry, Co Londonderry, BT45 6PB

      IIF 80
    • 12, Moyola Road, Castledawson, Magherafelt, Derry, BT45 8AB, Northern Ireland

      IIF 81
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 82 IIF 83 IIF 84
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 85
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 86 IIF 87 IIF 88
    • 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 89
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 90
    • 73 Castledawson Road, Magherafelt, BT45 6PB, United Kingdom

      IIF 91
  • Mrs Matilda Conway
    British born in December 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 92
    • 73, Castledawson Road, Magherafelt, BT45 6PB, Northern Ireland

      IIF 93
  • Mrs Matilda Conway
    Irish born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Moneymore Road, Magherafelt, BT45 6HG, Northern Ireland

      IIF 94
  • Mrs Matilda Conway
    Irish born in December 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 95
  • Mr Jarlath Patrick Conway
    Irish born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 96
  • Mr Patrick Joseph Conway
    British born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 97
  • Mr Patrick Joseph Conway
    Irish born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58 Moneymore Road, Magherafelt, BT45 6HG

      IIF 98
    • Front Office, Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5ND, Scotland

      IIF 99
    • 58 Moneymore Road, Magherafelt, Co Derry, BT45 6HG

      IIF 100
    • 58 Moneymore Road, Magherafelt, Co L'derry, BT45 5EG

      IIF 101
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 106
    • 58, Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HG

      IIF 107
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 108
    • 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 109
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 110
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 111
child relation
Offspring entities and appointments 34
  • 1
    BROOKLANDS ALTNAGELVIN NO.2 LIMITED
    NI633404
    58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2015-09-04 ~ 2025-07-03
    IIF 61 - Director → ME
    2015-09-04 ~ now
    IIF 88 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BROOKLANDS HEALTHCARE (ALTNAGELVIN) LIMITED
    - now NI610798
    MKB CO NO 48 LIMITED
    - 2012-10-03 NI610798 NI604501... (more)
    58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2012-04-18 ~ now
    IIF 37 - Director → ME
    2026-02-03 ~ now
    IIF 89 - Director → ME
    2012-04-18 ~ 2026-02-03
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BROOKLANDS HEALTHCARE LIMITED
    - now NI025586
    BROOKLANDS NURSING HOMES LIMITED
    - 2006-03-29 NI025586
    58 Moneymore Road, Magherafelt
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2017-06-09 ~ now
    IIF 71 - Director → ME
    1991-05-28 ~ now
    IIF 29 - Director → ME
    1991-05-28 ~ 2025-07-03
    IIF 68 - Director → ME
    1991-05-28 ~ now
    IIF 1 - Secretary → ME
  • 4
    CARSWOOD LIMITED
    NI056118
    58 Moneymore Road, Magherafelt, Londonderry
    Active Corporate (4 parents)
    Officer
    2005-08-12 ~ now
    IIF 20 - Director → ME
    2022-11-17 ~ 2025-07-03
    IIF 62 - Director → ME
    2005-08-12 ~ now
    IIF 49 - Director → ME
    2005-08-12 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-08-27
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CHARIS CANCER CARE LTD
    - now NI070807
    CHARIS INTEGRATED CANCER CARE
    - 2014-08-12 NI070807
    163 Lough Fea Road, Ballybreist, Cookstown, County Tyrone
    Active Corporate (27 parents, 1 offspring)
    Officer
    2008-10-18 ~ 2023-11-07
    IIF 48 - Director → ME
  • 6
    CONWAY CARE HOLDINGS LIMITED
    NI737177
    Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    CONWAY CARE HOMES LIMITED
    NI737543
    Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2026-02-03 ~ now
    IIF 56 - Director → ME
  • 8
    CONWAY ENERGY LIMITED
    NI631156
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-09-20 ~ 2025-07-03
    IIF 60 - Director → ME
    2015-05-07 ~ now
    IIF 91 - Director → ME
    2017-06-19 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CONWAY ENERGY NO 2 LIMITED
    - now 06336627
    CONWAY ENERGY NO 2
    - 2016-09-30 06336627
    MCAULEY PROPERTY DEVELOPMENTS
    - 2016-09-20 06336627
    Moore Stephens, 129 Centurion House, Deansgate, Manchester, England
    Active Corporate (4 parents)
    Officer
    2015-08-31 ~ now
    IIF 87 - Director → ME
    2016-09-22 ~ 2025-07-03
    IIF 65 - Director → ME
    2007-08-08 ~ now
    IIF 42 - Director → ME
    2007-08-08 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Has significant influence or control OE
  • 10
    CONWAY ESTATES LIMITED
    - now NI063940
    RAVENSCROSS DEVELOPMENTS LIMITED
    - 2017-01-26 NI063940
    58 Moneymore Road, Magherafelt, Co Derry
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-08-20 ~ 2025-07-03
    IIF 46 - Director → ME
    2017-03-28 ~ now
    IIF 75 - Director → ME
    2007-08-20 ~ now
    IIF 41 - Director → ME
    2007-08-20 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    CONWAY GROUP LTD.
    - now NI026144
    PLANTNOTICE LIMITED
    - 2025-02-28 NI026144 SC135581
    CRIGHTON CONSTRUCTION (SCOTLAND) LIMITED
    - 1992-02-04 NI026144 SC135581
    WEDA ENTERPRISES LIMITED
    - 1992-01-02 NI026144
    58 Moneymore Road, Magherafelt, Co.londonderry
    Active Corporate (3 parents)
    Officer
    1991-11-27 ~ now
    IIF 30 - Director → ME
  • 12
    CONWAY GROUP PROPERTIES LTD
    NI061816
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-08-28 ~ now
    IIF 78 - Director → ME
    2006-11-15 ~ now
    IIF 25 - Director → ME
    2006-11-15 ~ 2026-01-15
    IIF 59 - Director → ME
    2006-11-15 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CONWAY HOLDINGS LIMITED
    - now NI633955
    CONWAY ENERGY GROVE ROAD LIMITED
    - 2017-03-09 NI633955
    58 Moneymore Road, Magherafelt, Co Derry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2015-10-01 ~ now
    IIF 32 - Director → ME
    2015-10-01 ~ 2017-03-08
    IIF 69 - Director → ME
    2015-10-01 ~ now
    IIF 85 - Director → ME
  • 14
    CONWAY HOLDINGS NO. 1 LTD
    NI722528 NI729050... (more)
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-10-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-10-16 ~ 2025-08-27
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 15
    CONWAY HOLDINGS NO. 2 LTD
    NI722529 NI729050... (more)
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-10-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 16
    CONWAY HOLDINGS NO. 3 LTD
    NI729050 NI722528... (more)
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-04-30 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 17
    COURTHALL MANAGEMENT LIMITED
    NI066204
    62-64 New Row New Row, Coleraine, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2007-09-05 ~ 2015-09-11
    IIF 44 - Director → ME
  • 18
    CRIGHTON CONSTRUCTION (SCOTLAND) LIMITED
    - now SC135581 NI026144
    PLANTNOTICE LIMITED
    - 1992-02-04 SC135581 NI026144
    Front Office Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (9 parents)
    Officer
    1997-07-01 ~ 2026-01-22
    IIF 64 - Director → ME
    1992-01-15 ~ now
    IIF 40 - Director → ME
    1992-01-15 ~ 1993-10-06
    IIF 19 - Director → ME
    1992-01-15 ~ 1993-10-06
    IIF 17 - Secretary → ME
    1997-07-01 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Has significant influence or control OE
  • 19
    D2 LEISURE NI LIMITED
    NI634968
    58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2015-11-20 ~ now
    IIF 36 - Director → ME
  • 20
    FRIENDS OF CHARIS LIMITED
    NI605705
    163 Lough Fea Road, Ballybreist, Cookstown, Co. Tyrone, Northern Ireland
    Active Corporate (18 parents)
    Officer
    2016-06-01 ~ 2023-11-07
    IIF 70 - Director → ME
  • 21
    GLENBROOK STUD LIMITED
    NI613978
    58 Moneymore Road, Magherafelt, Co. Londonderry
    Active Corporate (3 parents)
    Officer
    2012-08-10 ~ now
    IIF 33 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-03
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    JPC GAMING LIMITED
    NI614977
    14 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 47 - Director → ME
  • 23
    JPC LEISURE LIMITED
    - now NI044655
    CONDOR ENTERTAINMENTS LIMITED
    - 2006-05-10 NI044655
    1 Union Arcade, Union Road, Magherafelt
    Dissolved Corporate (3 parents)
    Officer
    2002-11-12 ~ dissolved
    IIF 67 - Director → ME
    2002-11-12 ~ dissolved
    IIF 18 - Secretary → ME
  • 24
    MERIT CONSTRUCTION (NI) LTD
    - now NI006744
    G. & T. CRAMPTON (N.I.) LIMITED
    - 1993-12-06 NI006744
    12 Moyola Road, Castledawson, Magherafelt, Derry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2017-06-09 ~ now
    IIF 81 - Director → ME
    (before 1995-07-02) ~ 2025-07-03
    IIF 63 - Director → ME
    (before 1995-07-02) ~ now
    IIF 39 - Director → ME
    (before 1995-07-02) ~ now
    IIF 9 - Secretary → ME
  • 25
    MERIT DEVELOPMENTS NI
    NI066080
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (4 parents)
    Officer
    2018-09-25 ~ now
    IIF 77 - Director → ME
    2007-08-25 ~ now
    IIF 31 - Director → ME
    2007-08-25 ~ 2025-07-03
    IIF 45 - Director → ME
    2007-08-25 ~ now
    IIF 8 - Secretary → ME
  • 26
    MERIT HOMES LIMITED
    NI027974
    58 Moneymore Road, Magherafelt
    Active Corporate (3 parents)
    Officer
    1993-11-29 ~ now
    IIF 24 - Director → ME
    2017-03-28 ~ now
    IIF 73 - Director → ME
    1993-11-29 ~ 2026-01-22
    IIF 54 - Director → ME
    1993-11-29 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-05-16 ~ 2025-08-27
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    MERIT INVESTMENTS & PROPERTIES LIMITED
    - now NI021229
    GLENBROOK HOMES LIMITED
    - 1998-03-03 NI021229
    58 Moneymore Road, Magherafelt, Co.londonderry
    Active Corporate (5 parents, 1 offspring)
    Officer
    1988-01-27 ~ 2025-07-03
    IIF 58 - Director → ME
    2017-03-16 ~ now
    IIF 79 - Director → ME
    1988-01-27 ~ now
    IIF 26 - Director → ME
    1988-01-27 ~ now
    IIF 5 - Secretary → ME
  • 28
    MERIT RETAIL LIMITED
    NI029742
    58 Moneymore Road, Magherafelt
    Active Corporate (6 parents)
    Officer
    2017-06-09 ~ now
    IIF 74 - Director → ME
    1995-06-30 ~ 2025-07-03
    IIF 53 - Director → ME
    1995-06-30 ~ now
    IIF 22 - Director → ME
    1995-06-30 ~ now
    IIF 15 - Secretary → ME
  • 29
    MIP BANGOR APARTMENTS LIMITED
    NI631638
    58 Moneymore Road, Magherafelt, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2015-06-01 ~ now
    IIF 38 - Director → ME
    IIF 90 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
  • 30
    MIP BANGOR HOTEL LIMITED
    NI631633
    58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2015-06-01 ~ now
    IIF 86 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
  • 31
    P. J. CONWAY (DEVELOPMENTS) N.I. LIMITED
    NI014323
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (3 parents)
    Officer
    1980-05-28 ~ 2025-07-03
    IIF 57 - Director → ME
    2005-03-01 ~ now
    IIF 80 - Director → ME
    1980-05-28 ~ now
    IIF 27 - Director → ME
    1980-05-28 ~ now
    IIF 4 - Secretary → ME
  • 32
    P.J. CONWAY CONTRACTORS LIMITED
    NI012638
    58 Moneymore Road, Magherafelt
    Active Corporate (7 parents, 4 offsprings)
    Officer
    1978-03-13 ~ now
    IIF 28 - Director → ME
    2017-06-09 ~ now
    IIF 72 - Director → ME
    1978-03-13 ~ 2025-07-03
    IIF 66 - Director → ME
    1978-03-13 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-08-27
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    SPENCER PROPERTIES LIMITED
    NI035788
    58 Moneymore Road, Magherafelt, Co L'derry
    Active Corporate (2 parents)
    Officer
    2017-03-20 ~ now
    IIF 76 - Director → ME
    1999-03-09 ~ 2025-07-03
    IIF 43 - Director → ME
    1999-03-09 ~ now
    IIF 23 - Director → ME
    1999-03-09 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    THE CONWAY FAMILY DISCRETIONARY TRUST LIMITED
    NI656502
    14 Great Victoria Street, Belfast
    Active Corporate (3 parents)
    Officer
    2018-10-19 ~ now
    IIF 21 - Director → ME
    IIF 52 - Director → ME
    2018-10-19 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.