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

Mr Paul Alexander Conway

    Related profiles found in government register
  • Mr Paul Alexander Conway
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Salusbury Road, London, NW6 6NU

      IIF 1
    • C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 2
  • Mr Paul Conway
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Salusbury Road, London Nw6 6nu, London, NW6 6NU, United Kingdom

      IIF 3
  • Conway, Paul Alexander
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Honeywell Road, Clapham, London, SW11 6EG

      IIF 4
    • Rivermead House 7, Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 5
  • Conway, Paul Alexander
    British business development director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Ajax Building, 16a St Thomas's Road, London, NW10 4AJ

      IIF 6
  • Conway, Paul Alexander
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 7
  • Conway, Paul Alexander
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, 80 Abbey Road, Barking, London, IG11 7BT

      IIF 8
  • Conway, Paul Alexander
    British surveyor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Salusbury Road, London, NW6 6NU, United Kingdom

      IIF 9
    • C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 10
  • Mr Paul Alexander Conway
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Chartam House, 16 College Avenue, Maidenhead, SL6 6AX, United Kingdom

      IIF 11
  • Conway, Paul
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greengarth, Thicket Grove, Maidenhead, SL6 4LW, England

      IIF 12
  • Conway, Paul
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Salusbury Road, London, NW6 6NU, United Kingdom

      IIF 13
  • Mr Paul Milton Godfrey
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 72, Salusbury Road, London, NW6 6NU

      IIF 14
    • 9, Windmill Way, Tring, Herts, HP23 4HQ, United Kingdom

      IIF 15
  • Conway, Paul Alexander
    British director/surveyor born in April 1957

    Registered addresses and corresponding companies
    • 9 Amner Road, Clapham, London, SW11 6AA

      IIF 16
  • Conway, Paul Alexander
    British

    Registered addresses and corresponding companies
    • 29 Puller Road, Barret, Hartfordshire, EP5 4HG

      IIF 17
    • 6 Honeywell Road, London, SW11 6EG

      IIF 18
  • Conway, Paul
    British account manager born in April 1957

    Registered addresses and corresponding companies
    • 45 Blenheim Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BD

      IIF 19
  • Godfrey, Paul Milton
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Green, Atherstone On Stour, Stratford-upon-avon, CV37 8NE, England

      IIF 20
    • 9 Windmill Way, Tring, Hertfordshire, HP23 4HQ

      IIF 21
  • Godfrey, Paul Milton
    British building surveyor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Chartam House, 16 College Avenue, Maidenhead, SL6 6AX, United Kingdom

      IIF 22
  • Godfrey, Paul Milton
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Windmill Way, Tring, Hertfordshire, HP23 4HQ

      IIF 23
    • 9, Windmill Way, Tring, Herts, HP23 4HQ, United Kingdom

      IIF 24
  • Godfrey, Paul Milton
    British managinf director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 72, Salusbury Road, London, NW6 6NU

      IIF 25
  • Godfrey, Paul Milton
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 72, Salusbury Road, London, NW6 6NU

      IIF 26
  • Conway, Paul Alexander

    Registered addresses and corresponding companies
    • Rivermead House 7, Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 27
    • 72, Salusbury Road, London, NW6 6NU, United Kingdom

      IIF 28
    • C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 29 IIF 30
  • Godfrey, Paul
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 16
  • 1
    ALEXANDER JAMES HOMES LIMITED - now
    COSMUR SPECIALIST SERVICES LIMITED
    - 1999-08-04 02651355
    COSMUR SPECIALIST ENGINEERING SERVICES LIMITED
    - 1995-12-12 02651355
    HOOKSTORE LIMITED - 1991-11-06
    Cedar Heights Lincoln Road, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    1992-01-20 ~ 1999-03-29
    IIF 16 - Director → ME
  • 2
    CONNELL CONSTRUCTION LIMITED
    14775596
    Greengarth, Thicket Grove, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    2023-04-03 ~ 2024-04-16
    IIF 12 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-04-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COSMUR CONSTRUCTION (LONDON) LIMITED
    01120797
    Rivermead House 7, Lewis Court Grove Park, Leicester
    Liquidation Corporate (14 parents, 2 offsprings)
    Officer
    ~ now
    IIF 5 - Director → ME
    1999-02-25 ~ 2017-12-14
    IIF 21 - Director → ME
    2018-05-18 ~ now
    IIF 27 - Secretary → ME
    1999-03-01 ~ 2017-09-14
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-14
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COSMUR DEVELOPMENTS LIMITED
    - now 06296402 02725331
    FINERAIN DEVELOPMENTS LIMITED - 2007-08-30
    C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Dissolved Corporate (11 parents)
    Officer
    2007-11-05 ~ 2017-12-14
    IIF 23 - Director → ME
    2007-11-05 ~ dissolved
    IIF 7 - Director → ME
    2018-05-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    COSMUR HOLDINGS (LONDON) LIMITED
    - now 10394002
    COSMUR HOLDINGS LIMITED
    - 2017-03-23 10394002 10690670
    72 Salusbury Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ 2017-03-08
    IIF 22 - Director → ME
    2017-03-08 ~ dissolved
    IIF 9 - Director → ME
    2018-05-18 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    COSMUR HOLDINGS LIMITED
    10690670 10394002
    C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-03-25 ~ dissolved
    IIF 10 - Director → ME
    2018-05-18 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-03-25 ~ 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
  • 7
    COSMUR SPECIAL WORKS LTD
    14776465
    72 Salusbury Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 13 - Director → ME
  • 8
    CRYSTAL HEATING LIMITED
    - now 03003218
    CRYSTAL TECHNICAL SERVICES LIMITED - 2004-03-08
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 26 - Director → ME
    2010-12-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    CRYSTAL TRAINING CENTRE LIMITED
    06658450
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 25 - Director → ME
    2010-12-20 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    HEART OF ENGLAND MENCAP
    - now 02814177
    STRATFORD-UPON-AVON AND DISTRICT MENCAP SOCIETY - 2012-08-22
    STRATFORD-UPON-AVON AND DISTRICT SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS - 2003-05-19
    5, Church Green, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (56 parents)
    Officer
    2024-12-17 ~ now
    IIF 20 - Director → ME
  • 11
    LIFT PEOPLE
    - now 05596487
    BRENT HOMELESS USER GROUP ("B.HUG")
    - 2011-11-11 05596487
    Unit 2 Ajax Building, 16a St Thomas's Road, London
    Dissolved Corporate (27 parents)
    Officer
    2011-04-14 ~ 2016-04-01
    IIF 6 - Director → ME
  • 12
    LONDON REGION CONSTRUCTION TRAINING GROUP LTD
    08800203
    The Granary, 80 Abbey Road, Barking, London
    Active Corporate (11 parents)
    Officer
    2015-08-06 ~ 2024-09-01
    IIF 8 - Director → ME
  • 13
    MCGREGOR INTERNATIONAL LIMITED
    - now 00256202
    MCGREGOR (M/C) LIMITED - 2002-01-29
    MCGREGOR (MANCHESTER) LIMITED - 1999-07-22
    STERLING MCGREGOR LIMITED - 1998-07-13
    Leonard Curtis, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2005-04-29 ~ 2009-06-30
    IIF 19 - Director → ME
  • 14
    MILTON COMMERCIAL SERVICES LTD
    10638204
    9 Windmill Way, Tring, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    QUEENS PARK PROPERTIES LIMITED
    - now 04488619
    MINTON QUEEN'S PARK MANAGEMENT COMPANY LIMITED - 2003-10-10
    74 Salusbury Road, London, England
    Active Corporate (9 parents)
    Officer
    2011-03-01 ~ now
    IIF 4 - Director → ME
  • 16
    THE WINE VAULTS (PORTSMOUTH) LIMITED
    - now 02161160
    FUNWHEEL LIMITED
    - 1987-10-15 02161160
    1 Kings Avenue, London
    Active Corporate (9 parents)
    Officer
    ~ 1993-02-15
    IIF 17 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.