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 Michael John Convey

    Related profiles found in government register
  • Mr Michael John Convey
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 70, Chatham Road, Aylesford, Kent, ME20 7EQ

      IIF 1
    • July Cottage, Heath Lane, Childer Thornton, Ellesmere Port, CH66 7NN, United Kingdom

      IIF 2
    • 70, Chatham Road, Nr Aylesford, Maidstone, Kent, ME20 7EQ

      IIF 3
    • Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 4
  • Mr Michael John Convey
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Headley Common Road, Headley, Epsom, KT18 6NA, United Kingdom

      IIF 5
    • Unit C2, Knights Park, Knight Road, Rochester, ME2 2LS, England

      IIF 6
  • Convey, Michael John
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • July Cottage, Heath Lane, Childer Thornton, Ellesmere Port, CH66 7NN, United Kingdom

      IIF 7
  • Michael John Convey
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Headley Common Road, Headley, Epsom, KT18 6NA, United Kingdom

      IIF 8
  • Convey, Michael John
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Headley Common Road, Headley, Epsom, Surrey, KT18 6NA, United Kingdom

      IIF 9 IIF 10
    • 56 Claremont Road, Surbiton, Surrey, KT6 4RH

      IIF 11
  • Convey, Michael John
    British credit manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Claremont Road, Surbiton, Surrey, KT6 4RH

      IIF 12
  • Convey, Michael John
    British software consultant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyme Regis Marine Centre, Monmouth Beach, Lyme Regis, Dorset, DT7 3JN, United Kingdom

      IIF 13
  • Convey, Michael John
    English born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Chatham Road, Nr Aysleford, Maidstone, Kent, ME20 7EQ, United Kingdom

      IIF 14
  • Convey, Michael John
    English credit manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lodge, 70 Chatham Road, Aylesford, Kent, ME20 7EQ

      IIF 15
  • Convey, Michael John
    English director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    The Manor House Headley Common Road, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EDGE STRUCTURAL SOLUTIONS LIMITED - 2015-06-09
    Unit C2, Knights Park, Knight Road, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    272,300 GBP2024-12-31
    Officer
    2009-08-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    70 Chatham Road, Aylesford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,327 GBP2019-09-30
    Officer
    2006-09-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    July Cottage Heath Lane, Childer Thornton, Ellesmere Port, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    70 Chatham Road, Nr Aylesford, Maidstone, Kent
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    49,503 GBP2024-02-29
    Officer
    2010-01-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    July Cottage Heath Lane, Childer Thornton, Ellesmere Port, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-03 ~ now
    IIF 9 - Director → ME
Ceased 7
  • 1
    Lyme Regis Marine Centre, Monmouth Beach, Lyme Regis, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,807 GBP2019-08-31
    Officer
    2005-12-21 ~ 2020-05-11
    IIF 13 - Director → ME
  • 2
    July Cottage Heath Lane, Childer Thornton, Ellesmere Port, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-12-03 ~ 2025-12-03
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    CMM TECHNOLOGY LIMITED - 2013-09-25
    DEVELOP A DREAM LIMITED - 2007-02-22
    Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    623,869 GBP2016-12-31
    Officer
    2007-02-21 ~ 2017-05-17
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    2nd Floor Union House, Union Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-10-02 ~ 2005-07-18
    IIF 17 - Director → ME
  • 5
    2nd Floor Union House, 182-194 Union Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-10-02 ~ 2005-07-18
    IIF 16 - Director → ME
  • 6
    2nd Floor Union House, 182-194 Union Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-10-02 ~ 2005-07-18
    IIF 18 - Director → ME
  • 7
    SMART MEDIA SERVICES LIMITED - 2009-01-15
    AARCO 197 LIMITED - 2001-09-25
    Zoopla Property Group Limited, Harlequin Building, 65 Southwark Street, London
    Dissolved Corporate (3 parents)
    Officer
    2001-09-27 ~ 2005-07-18
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.