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

Mr Jonathan Conway

    Related profiles found in government register
  • Mr Jonathan Conway
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Conway
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, WA14 1PF, England

      IIF 7 IIF 8 IIF 9
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 10
    • icon of address 52, Princess Street, Manchester, M1 6JX, England

      IIF 11
    • icon of address 52, Princess Street, Manchester, M1 6JX, United Kingdom

      IIF 12
  • Conway, Jonathan
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Conway, Jonathan
    British chartered surveyor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Village Way, Beckenham, BR3 3NA, England

      IIF 19
  • Conway, Jonathan
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, WA14 1PF, England

      IIF 20
    • icon of address 52 Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 21
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Lancashire, M4 5BA, United Kingdom

      IIF 22
  • Conway, Jonathan
    British property developer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Village Way, Beckenham, Kent, BR3 3NA, United Kingdom

      IIF 23
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 24
  • Conway, Jonathan
    British chartered surveyor born in November 1970

    Registered addresses and corresponding companies
    • icon of address 4 Peel Avenue, Bowdon, Altrincham, Cheshire, WA14 2UG

      IIF 25
  • Conway, Jonathan
    British company director born in November 1970

    Registered addresses and corresponding companies
    • icon of address 4 Peel Avenue, Bowdon, Altrincham, Cheshire, WA14 2UG

      IIF 26
  • Conway, Jonathan
    British director born in November 1970

    Registered addresses and corresponding companies
    • icon of address 4 Peel Avenue, Bowdon, Altrincham, Cheshire, WA14 2UG

      IIF 27 IIF 28
  • Conway, Jonathan
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, WA14 1PF, England

      IIF 29 IIF 30 IIF 31
    • icon of address Hillside, 100 Bankhall Lane, Hale, Cheshire, WA15 0NP, United Kingdom

      IIF 32
  • Conway, Jonathan
    British chartered surveyor born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cavendish Square, London, W1G 0PG, England

      IIF 33
  • Conway, Jonathan
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, WA14 1PF, England

      IIF 34
    • icon of address Hillside, 100 Bramhall Lane, Hale, Cheshire, WA15 0NP, United Kingdom

      IIF 35
  • Conway, Jonathan
    British property developer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,115 GBP2024-12-31
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Market Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 14 - Director → ME
  • 8
    HLD (NEWCASTLE) LTD - 2019-02-12
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,233 GBP2024-12-31
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Debtfocus, Skull House Lane Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 20 Market Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,733 GBP2022-12-31
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    443,492 GBP2021-04-30
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20 Market Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,856 GBP2020-12-31
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 52 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address 52 Princess Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 42 - Director → ME
  • 15
    Z L (LLANDUDNO) LIMITED - 2011-04-26
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,725 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 55 Village Way, Beckenham, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,335 GBP2025-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    QSH CONSTRUCTION PLC - 2022-05-09
    QSH CONSTRUCTION LIMITED - 2014-08-12
    icon of address 55 Village Way, Beckenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,197,879 GBP2022-04-30
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 18 - Director → ME
  • 19
    HLD (WESTGATE) LTD - 2013-07-03
    icon of address 20 Market Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,460 GBP2021-12-31
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 55 Village Way, Beckenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -147,059 GBP2022-09-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 38 - Director → ME
  • 21
    AMBIANCE HOTELS 2013 LIMITED - 2013-07-25
    icon of address Harcourt Capital Llp, 4 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 33 - Director → ME
  • 22
    ZEUS LAND AND DEVELOPMENT LIMITED - 2011-09-30
    icon of address 20 Market Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    941 GBP2024-09-30
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    UMBRELLA HOMES LIMITED - 1995-06-30
    icon of address C/o Restructuring & Recovery Services (rrs), S & W Partners Llp 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2004-02-29
    IIF 26 - Director → ME
  • 2
    L. G. F. (HOLDINGS) LIMITED - 1997-01-16
    HURSTWOOD ESTATES (LANCASTER) LIMITED - 2019-10-15
    LANCASTER GLASS FIBRE (HOLDINGS) LIMITED - 1989-05-02
    OBEROI LIMITED - 2006-07-07
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,455,791 GBP2024-12-31
    Officer
    icon of calendar 2005-04-25 ~ 2005-09-30
    IIF 28 - Director → ME
  • 3
    icon of address 52 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ 2022-04-27
    IIF 21 - Director → ME
  • 4
    FOOTHOLD CONSTRUCTION PLC - 2023-06-06
    FOOTHOLD CONSTRUCTION LTD - 2017-07-05
    CONJAC CONSTRUCTION LTD - 2016-07-12
    icon of address 55 Village Way, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,025,685 GBP2022-11-30
    Officer
    icon of calendar 2015-11-13 ~ 2024-07-09
    IIF 39 - Director → ME
  • 5
    KAPEED LIMITED - 2020-03-10
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,255 GBP2024-03-31
    Officer
    icon of calendar 2021-11-04 ~ 2024-07-16
    IIF 22 - Director → ME
  • 6
    icon of address Arncliffe Cottage Back Lane, Arnside, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2023-03-01
    IIF 44 - Director → ME
  • 7
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -10,542,644 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2017-01-31
    IIF 45 - Director → ME
  • 8
    icon of address Kpmg Restructuring, St James' Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2005-09-30
    IIF 27 - Director → ME
  • 9
    icon of address 55 Village Way, Beckenham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -297,552 GBP2022-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2024-07-15
    IIF 19 - Director → ME
  • 10
    icon of address 55 Village Way, Beckenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -147,059 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-06-27 ~ 2018-11-27
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 55 Village Way, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,560 GBP2022-09-30
    Officer
    icon of calendar 2018-07-27 ~ 2024-07-09
    IIF 41 - Director → ME
  • 12
    icon of address Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    19,673 GBP2025-03-31
    Officer
    icon of calendar 2006-07-21 ~ 2008-07-30
    IIF 25 - Director → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2024-09-09
    IIF 24 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.