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, David Anthony

    Related profiles found in government register
  • Conway, David Anthony

    Registered addresses and corresponding companies
    • icon of address First Floor, 677 High Road, London, N12 0DA, United Kingdom

      IIF 1
    • icon of address Woodside, Quarry Wood, Marlow, Buckinghamshire, SL7 1RF, England

      IIF 2
    • icon of address Woodside, Quarry Wood, Marlow, SL7 1RF, England

      IIF 3
  • Conway, David Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 185 Ladbroke Grove, London, W10 6HH

      IIF 4
    • icon of address Woodside, Quarry Wood, Marlow, SL7 1RF, England

      IIF 5
  • Conway, David Anthony
    British event organisor

    Registered addresses and corresponding companies
    • icon of address Woodside, Quarry Wood, Marlow, Buckinghamshire, SL7 1RF, England

      IIF 6
  • Conway, Anthony David

    Registered addresses and corresponding companies
    • icon of address 2, The Grove, Radlett, Hertfordshire, WD7 7NF, England

      IIF 7
  • Conway, David Anthony
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-33, Upper Street, London, N1 0PN, England

      IIF 8
    • icon of address Woodside, Quarry Wood, Marlow, Buckinghamshire, SL7 1RF, England

      IIF 9
    • icon of address Woodside, Quarry Wood, Marlow, SL7 1RF, England

      IIF 10
  • Conway, Anthony David
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Grove, Radlett, Hertfordshire, WD7 7NF, England

      IIF 11
  • Conway, Anthony David
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Grove, Radlett, Hertfordshire, WD7 7NF, England

      IIF 12 IIF 13
  • Conway, David Anthony
    British business owner born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waters Edge, 1 Frogmill, Hurley, Berkshire, SL6 5NL, United Kingdom

      IIF 14
  • Conway, David Anthony
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat, 185 Ladbroke Grove, London, W10 6HH, United Kingdom

      IIF 15
  • Conway, David Anthony
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waters Edge, Frogmill, Maidenhead, SL6 5NL, United Kingdom

      IIF 16
    • icon of address Woodside, Quarry Wood, Marlow, SL7 1RF, England

      IIF 17
  • Conway, David Anthony
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Tesla Lane, Guiseley, Leeds, LS20 9DS, England

      IIF 18 IIF 19
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
  • Mr Anthony David Conway
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Grove, Radlett, Hertfordshire, WD7 7NF, England

      IIF 21 IIF 22
  • Mr David Anthony Conway
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-33, Upper Street, London, N1 0PN, England

      IIF 23 IIF 24
    • icon of address Woodside, Quarry Wood, Marlow, Buckinghamshire, SL7 1RF, England

      IIF 25 IIF 26
    • icon of address Woodside, Quarry Wood, Marlow, SL7 1RF, England

      IIF 27 IIF 28 IIF 29
    • icon of address Woodside, Woodside, Quarry Wood, Marlow, Bucks, SL7 1RF, England

      IIF 30
  • Mr David Anthony Conway
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Tesla Lane, Guiseley, Leeds, LS20 9DS, England

      IIF 31 IIF 32
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,730 GBP2019-06-30
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2011-09-16 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Woodside, Quarry Wood, Marlow, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,637 GBP2024-06-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 16 Tesla Lane, Guiseley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,046 GBP2024-12-28
    Officer
    icon of calendar 2005-12-31 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10-12 Commercial Street, Shipley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address First Floor 677 High Road, North Finchley, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -153,090 GBP2016-06-30
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20 GBP2024-07-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    336 GBP2022-08-28
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address Woodside, Quarry Wood, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,037 GBP2022-02-28
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-10-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 52 Blenheim Crescent Blenheim Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2015-03-02
    IIF 16 - Director → ME
  • 2
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,730 GBP2019-06-30
    Officer
    icon of calendar 2011-07-11 ~ 2011-09-16
    IIF 13 - Director → ME
  • 3
    icon of address Woodside, Quarry Wood, Marlow, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,637 GBP2024-06-30
    Officer
    icon of calendar 1996-07-11 ~ 2020-09-01
    IIF 15 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-09-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2020-09-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address 32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,046 GBP2024-12-28
    Officer
    icon of calendar 2000-06-20 ~ 2002-12-30
    IIF 4 - Secretary → ME
  • 5
    icon of address 10-12 Commercial Street, Shipley, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ 2025-05-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ 2025-05-02
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address 10-12 Commercial Street, Shipley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-29 ~ 2025-07-31
    IIF 19 - Director → ME
  • 7
    icon of address 32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    336 GBP2022-08-28
    Officer
    icon of calendar 2018-04-10 ~ 2018-10-10
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ 2022-08-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Woodside, Quarry Wood, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,037 GBP2022-02-28
    Officer
    icon of calendar 2004-02-19 ~ 2020-05-10
    IIF 17 - Director → ME
    icon of calendar 2005-12-02 ~ 2020-05-10
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

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.