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, Paul Alexander

    Related profiles found in government register
  • Conway, Paul Alexander

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

      IIF 1
    • icon of address 72, Salusbury Road, London, NW6 6NU, United Kingdom

      IIF 2
    • icon of address C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 3 IIF 4
  • Conway, Paul Alexander
    British

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

      IIF 5
    • icon of address 6 Honeywell Road, London, SW11 6EG

      IIF 6
  • Conway, Paul
    British account manager born in April 1957

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

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

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

      IIF 8
  • Godfrey, Paul
    British

    Registered addresses and corresponding companies
  • Conway, Paul
    British director born in April 1957

    Resident in United Kingdom

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

      IIF 11
    • icon of address Greengarth, Thicket Grove, Maidenhead, SL6 4LW, England

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

    Resident in United Kingdom

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

      IIF 13
  • Conway, Paul Alexander
    British company director born in April 1957

    Resident in United Kingdom

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

      IIF 14
  • Conway, Paul Alexander
    British director born in April 1957

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16
    • icon of address Rivermead House 7, Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 17
    • icon of address 72, Salusbury Road, London, NW6 6NU, United Kingdom

      IIF 18
    • icon of address C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

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

    Resident in England

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

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

      IIF 21
  • Godfrey, Paul Milton
    British company director born in May 1965

    Resident in England

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

      IIF 22
    • icon of address 9, Windmill Way, Tring, Herts, HP23 4HQ, United Kingdom

      IIF 23
  • Godfrey, Paul Milton
    British managinf director born in May 1965

    Resident in England

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

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

    Resident in England

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

      IIF 25
  • Godfrey, Paul Milton
    British retired property developer born in May 1965

    Resident in England

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

      IIF 26
  • Mr Paul Alexander Conway
    British born in May 1965

    Resident in England

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

      IIF 27
  • Mr Paul Conway
    British born in April 1957

    Resident in United Kingdom

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

      IIF 28
  • Mr Paul Milton Godfrey
    British born in May 1965

    Resident in England

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

      IIF 29
    • icon of address 9, Windmill Way, Tring, Herts, HP23 4HQ, United Kingdom

      IIF 30
  • Mr Paul Alexander Conway
    British born in April 1957

    Resident in United Kingdom

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

      IIF 31
    • icon of address C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Rivermead House 7, Lewis Court Grove Park, Leicester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-05-18 ~ now
    IIF 1 - Secretary → ME
  • 2
    FINERAIN DEVELOPMENTS LIMITED - 2007-08-30
    icon of address C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-05-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    COSMUR HOLDINGS LIMITED - 2017-03-23
    icon of address 72 Salusbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-05-18 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,901,549 GBP2021-02-01 ~ 2022-07-31
    Officer
    icon of calendar 2017-03-25 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-05-18 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 72 Salusbury Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 6
    CRYSTAL TECHNICAL SERVICES LIMITED - 2004-03-08
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-12-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-12-20 ~ dissolved
    IIF 10 - Secretary → ME
  • 8
    STRATFORD-UPON-AVON AND DISTRICT SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS - 2003-05-19
    STRATFORD-UPON-AVON AND DISTRICT MENCAP SOCIETY - 2012-08-22
    icon of address 5, Church Green, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 9 Windmill Way, Tring, Herts, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,026 GBP2023-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    MINTON QUEEN'S PARK MANAGEMENT COMPANY LIMITED - 2003-10-10
    icon of address 74 Salusbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-07-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 16 - Director → ME
Ceased 9
  • 1
    COSMUR SPECIALIST ENGINEERING SERVICES LIMITED - 1995-12-12
    COSMUR SPECIALIST SERVICES LIMITED - 1999-08-04
    HOOKSTORE LIMITED - 1991-11-06
    icon of address Cedar Heights Lincoln Road, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,966,788 GBP2024-10-31
    Officer
    icon of calendar 1992-01-20 ~ 1999-03-29
    IIF 8 - Director → ME
  • 2
    icon of address Greengarth, Thicket Grove, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-04-03 ~ 2024-04-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2024-04-16
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Rivermead House 7, Lewis Court Grove Park, Leicester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-02-25 ~ 2017-12-14
    IIF 21 - Director → ME
    icon of calendar 1999-03-01 ~ 2017-09-14
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-14
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FINERAIN DEVELOPMENTS LIMITED - 2007-08-30
    icon of address C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2017-12-14
    IIF 22 - Director → ME
  • 5
    COSMUR HOLDINGS LIMITED - 2017-03-23
    icon of address 72 Salusbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2017-03-08
    IIF 20 - Director → ME
  • 6
    BRENT HOMELESS USER GROUP ("B.HUG") - 2011-11-11
    icon of address Unit 2 Ajax Building, 16a St Thomas's Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2016-04-01
    IIF 13 - Director → ME
  • 7
    icon of address The Granary, 80 Abbey Road, Barking, London
    Active Corporate (3 parents)
    Equity (Company account)
    50,580 GBP2024-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2024-09-01
    IIF 15 - Director → ME
  • 8
    MCGREGOR (M/C) LIMITED - 2002-01-29
    MCGREGOR (MANCHESTER) LIMITED - 1999-07-22
    STERLING MCGREGOR LIMITED - 1998-07-13
    icon of address Leonard Curtis, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-29 ~ 2009-06-30
    IIF 7 - Director → ME
  • 9
    FUNWHEEL LIMITED - 1987-10-15
    icon of address 1 Kings Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,017,752 GBP2024-04-30
    Officer
    icon of calendar ~ 1993-02-15
    IIF 5 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.