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 born in December 1949

    Resident in Northern Ireland

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

      IIF 1
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 2
    • 7 Killyfaddy Road, Magherafelt, Co Derry, BT45 6EX

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

      IIF 4
    • 7 Killygaddy Road, Magherafelt, Co Londonderry, BT45 6EX

      IIF 5
    • 73 Castledawson Rd, Magherafelt, Co Londonderry, BT45 6PB

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

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

      IIF 8
    • 7,killyfaddy Road, Magherafelt, Co.londonderry, BT45 6EX

      IIF 9 IIF 10 IIF 11
    • 73 Castledawson Road, Magherafelt, Londonderry, BT45 6PB

      IIF 12
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 13
    • 58, Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HG, Northern Ireland

      IIF 14
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 15 IIF 16 IIF 17
    • 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 18
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 19
    • 7, Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX

      IIF 20
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 21
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 22
    • 73 Castledawson Road, Magherafelt, County Londonderry, BT45 6PB

      IIF 23
  • Conway, Jarlath
    British born in March 1977

    Resident in Northern Ireland

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

      IIF 24
  • 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 25
    • 7 Baronscourt, Magherafelt, Londonderry, BT45 5FB

      IIF 26
  • Conway, Jarlath
    British director born in March 1977

    Resident in Northern Ireland

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

      IIF 27
  • 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 28
    • 82 Hospital Road, Magherafelt, Co Derry, BT45 5EG

      IIF 29
  • 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 30
  • 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 31
  • 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 32
    • 73, Castledawson Road, Magherafelt, BT45 6PB, Northern Ireland

      IIF 33
  • Conway, Patrick Joseph
    Irish born in April 1946

    Resident in Northern Ireland

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

      IIF 34 IIF 35 IIF 36
    • 58 Moneymore Road, Magherafelt, Co Derry, BT45 6HG

      IIF 38
    • 58 Moneymore Road, Magherafelt, Co L'derry, BT45 5EG

      IIF 39
    • 58 Moneymore Road, Magherafelt, Co Londonderry, BT45 6HG

      IIF 40 IIF 41
    • 58 Moneymore Road, Magherafelt, Co.londonderry, BT45 6HG

      IIF 42
    • 73 Castledawson Road, Magherafelt, Londonderry, Co Londonderry, BT45 6PB

      IIF 43
    • 12, Moyola Road, Castledawson, Magherafelt, Derry, BT45 8AB, Northern Ireland

      IIF 44
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 48
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 49 IIF 50 IIF 51
    • 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 52
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 53
    • 73 Castledawson Road, Magherafelt, BT45 6PB, United Kingdom

      IIF 54
  • 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 55
  • Conway, Jarlath Patrick
    Irish born in March 1977

    Resident in Northern Ireland

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

      IIF 56
    • 7 Kilyfaddy Road, Magherafelt, BT45 6EX

      IIF 57
    • Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 58
    • Aisling House, 50 Stranmillis Embankment, Belfast, County Antrim, BT9 5FL, Northern Ireland

      IIF 59
    • 7 Killyfaddy Road, Magherafelt, Co L'derry, BT45 6EX

      IIF 60 IIF 61
    • 7 Killyfaddy Road, Magherafelt, Londonderry, BT45 6HG

      IIF 62
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 63
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 64
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 65
    • 7, Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX

      IIF 66
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, Northern Ireland

      IIF 67
    • 82, Hospital Road, Magherafelt, BT45 5EG, Northern Ireland

      IIF 68
  • 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 69
    • 7 Killyfaddy Road, Magherafelt, Co Derry, BT45 6EX

      IIF 70
    • 7 Killfaddy Road, Magherafelt, Co Londonderry, BT45 6EX

      IIF 71
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 72
    • 82, Hospital Road, Magherafelt, BT45 5EG, Northern Ireland

      IIF 73
  • 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 74
  • Conway, Matilda
    British

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

      IIF 75 IIF 76
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 77
    • 7 Killyfaddy Road, Magherafelt, Co L'derry, BT45 6EX

      IIF 78 IIF 79
    • 7 Killyfaddy Road, Magherafelt, Londonderry, BT45 6EX

      IIF 80
    • 73 Castledawson Road, Magherafelt, Londonderry, BT45 6PB

      IIF 81 IIF 82
    • 7, Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX

      IIF 83
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N Ireland

      IIF 84
    • 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 85
  • Conway, Matilda
    British company director

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

      IIF 86
  • 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 87
  • Conway, Patrick Joseph
    British

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

      IIF 88
  • Conway, Patrick Joseph
    British born in April 1946

    Resident in United Kingdom

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

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

      IIF 90
  • 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 91
  • Conway, Jarlath Patrick
    Irish

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

      IIF 92
  • 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 93
    • Front Office, Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5ND, Scotland

      IIF 94
    • 58 Moneymore Road, Magherafelt, Co Derry, BT45 6HG

      IIF 95
    • 58 Moneymore Road, Magherafelt, Co L'derry, BT45 5EG

      IIF 96
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 97 IIF 98 IIF 99
    • 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 101
    • 58, Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HG

      IIF 102
    • 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 103
    • 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 104
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 105
    • 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 106
  • Conway, Matilda

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

      IIF 107
    • 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 108
    • 7 Killyfaddy Road, Magherafelt, Co Londonderry

      IIF 109
    • 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 110
  • Conway, Patrick Joseph
    British born in April 1946

    Registered addresses and corresponding companies
    • 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, N 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 ~ now
    IIF 51 - Director → ME
    2015-09-04 ~ 2025-07-03
    IIF 64 - Director → ME
    2015-09-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - 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 ~ 2026-02-03
    IIF 30 - Director → ME
    2026-02-03 ~ now
    IIF 52 - Director → ME
    2012-04-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - 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
    1991-05-28 ~ 2025-07-03
    IIF 71 - Director → ME
    1991-05-28 ~ now
    IIF 10 - Director → ME
    2017-06-09 ~ now
    IIF 34 - Director → ME
    1991-05-28 ~ now
    IIF 75 - Secretary → ME
  • 4
    CARSWOOD LIMITED
    NI056118
    58 Moneymore Road, Magherafelt, Londonderry
    Active Corporate (4 parents)
    Officer
    2005-08-12 ~ now
    IIF 89 - Director → ME
    IIF 1 - Director → ME
    2022-11-17 ~ 2025-07-03
    IIF 65 - Director → ME
    2005-08-12 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-08-27
    IIF 105 - 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 29 - 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 58 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    IIF 91 - Right to appoint or remove directors 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 59 - Director → ME
  • 8
    CONWAY ENERGY LIMITED
    NI631156
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-05-07 ~ now
    IIF 54 - Director → ME
    2016-09-20 ~ 2025-07-03
    IIF 63 - Director → ME
    2017-06-19 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - 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 50 - Director → ME
    2007-08-08 ~ now
    IIF 23 - Director → ME
    2016-09-22 ~ 2025-07-03
    IIF 68 - Director → ME
    2007-08-08 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - 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 27 - Director → ME
    2007-08-20 ~ now
    IIF 22 - Director → ME
    2017-03-28 ~ now
    IIF 38 - Director → ME
    2007-08-20 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 95 - 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 11 - Director → ME
  • 12
    CONWAY GROUP PROPERTIES LTD
    NI061816
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (2 parents, 1 offspring)
    Officer
    2006-11-15 ~ 2026-01-15
    IIF 62 - Director → ME
    2015-08-28 ~ now
    IIF 41 - Director → ME
    2006-11-15 ~ now
    IIF 6 - Director → ME
    2006-11-15 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - 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 ~ 2017-03-08
    IIF 72 - Director → ME
    2015-10-01 ~ now
    IIF 48 - Director → ME
    IIF 13 - 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 47 - Director → ME
    Person with significant control
    2024-10-16 ~ 2025-08-27
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 15
    CONWAY HOLDINGS NO. 2 LTD
    NI722529 NI722528... (more)
    58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-10-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 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 46 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors 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 25 - 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
    1992-01-15 ~ 1993-10-06
    IIF 111 - Director → ME
    1997-07-01 ~ 2026-01-22
    IIF 67 - Director → ME
    1992-01-15 ~ now
    IIF 21 - Director → ME
    1992-01-15 ~ 1993-10-06
    IIF 88 - Secretary → ME
    1997-07-01 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - 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 17 - 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 73 - Director → ME
  • 21
    GLENBROOK STUD LIMITED
    NI613978
    58 Moneymore Road, Magherafelt, Co. Londonderry
    Active Corporate (3 parents)
    Officer
    2012-08-10 ~ now
    IIF 90 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-03
    IIF 102 - 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 28 - 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 70 - Director → ME
    2002-11-12 ~ dissolved
    IIF 92 - Secretary → ME
  • 24
    MERIT CONSTRUCTION (NI) LTD
    - now NI006744
    G. & T. CRAMPTON (N.I.) LIMITED - 1993-12-06
    12 Moyola Road, Castledawson, Magherafelt, Derry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    (before 1995-07-02) ~ now
    IIF 20 - Director → ME
    (before 1995-07-02) ~ 2025-07-03
    IIF 66 - Director → ME
    2017-06-09 ~ now
    IIF 44 - Director → ME
    (before 1995-07-02) ~ now
    IIF 83 - Secretary → ME
  • 25
    MERIT DEVELOPMENTS NI
    NI066080
    58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (4 parents)
    Officer
    2018-09-25 ~ now
    IIF 40 - Director → ME
    2007-08-25 ~ 2025-07-03
    IIF 26 - Director → ME
    2007-08-25 ~ now
    IIF 12 - Director → ME
    2007-08-25 ~ now
    IIF 82 - Secretary → ME
  • 26
    MERIT HOMES LIMITED
    NI027974
    58 Moneymore Road, Magherafelt
    Active Corporate (3 parents)
    Officer
    2017-03-28 ~ now
    IIF 36 - Director → ME
    1993-11-29 ~ now
    IIF 5 - Director → ME
    1993-11-29 ~ 2026-01-22
    IIF 57 - Director → ME
    1993-11-29 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2016-05-16 ~ 2025-08-27
    IIF 101 - 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
    2017-03-16 ~ now
    IIF 42 - Director → ME
    1988-01-27 ~ 2025-07-03
    IIF 61 - Director → ME
    1988-01-27 ~ now
    IIF 7 - Director → ME
    1988-01-27 ~ now
    IIF 79 - Secretary → ME
  • 28
    MERIT RETAIL LIMITED
    NI029742
    58 Moneymore Road, Magherafelt
    Active Corporate (6 parents)
    Officer
    1995-06-30 ~ 2025-07-03
    IIF 56 - Director → ME
    2017-06-09 ~ now
    IIF 37 - Director → ME
    1995-06-30 ~ now
    IIF 3 - Director → ME
    1995-06-30 ~ now
    IIF 109 - 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 53 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 106 - 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 16 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 103 - 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
    2005-03-01 ~ now
    IIF 43 - Director → ME
    1980-05-28 ~ 2025-07-03
    IIF 60 - Director → ME
    1980-05-28 ~ now
    IIF 8 - Director → ME
    1980-05-28 ~ now
    IIF 78 - Secretary → ME
  • 32
    P.J. CONWAY CONTRACTORS LIMITED
    NI012638
    58 Moneymore Road, Magherafelt
    Active Corporate (7 parents, 4 offsprings)
    Officer
    1978-03-13 ~ 2025-07-03
    IIF 69 - Director → ME
    2017-06-09 ~ now
    IIF 35 - Director → ME
    1978-03-13 ~ now
    IIF 9 - Director → ME
    1978-03-13 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-08-27
    IIF 93 - 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 39 - Director → ME
    1999-03-09 ~ now
    IIF 4 - Director → ME
    1999-03-09 ~ 2025-07-03
    IIF 24 - Director → ME
    1999-03-09 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 96 - 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 (2 parents)
    Officer
    2018-10-19 ~ now
    IIF 2 - Director → ME
    IIF 31 - Director → ME
    2018-10-19 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.