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

    Related profiles found in government register
  • Conway, Paul
    British, businessman born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Ibex House, 42-47 Minories, London, EC3N 1DX, United Kingdom

      IIF 1
  • Conway, Paul
    British, chief executive officer born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Conway, Paul
    British, company director born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 16a, Bon Accord Square, Aberdeen, AB11 6DJ, Scotland

      IIF 16
    • icon of address Channel House, Forest Lane, St Peter Port, Guernsey, GY1 4HL, Guernsey

      IIF 17
    • icon of address Charel Les Osmonds Lane, St Sampsons, Guernsey, GY2 4GG, Ci

      IIF 18
    • icon of address Skid Hill House, Skid Hill Lane, Warlingham, Surrey, CR6 9PP, United Kingdom

      IIF 19
  • Conway, Paul
    British, director born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Conway, Paul
    British, executive director born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Po Box 308, 15/21 Commercial Arcade, St Peter Port, GY1 3TA, Guernsey

      IIF 31
  • Conway, Paul
    British, fiduciary services born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Charel Les Osmonds Lane, St Sampsons, Guernsey, GY2 4GG, Channel Islands

      IIF 32
  • Conway, Paul
    British, trust & company director born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Charel Les Osmonds Lane, St Sampsons, Guernsey, GY2 4GG, Ci

      IIF 33
  • Conway, Paul
    British, trust director born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Charel Les Osmonds Lane, St Sampsons, Guernsey, GY2 4GG, Ci

      IIF 34 IIF 35
  • Conway, Paul
    British software engineer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Shaftesbury Way, Twickenham, TW2 5RW, England

      IIF 36
  • Conway, Paul
    British,

    Registered addresses and corresponding companies
    • icon of address Charel Les Osmonds Lane, St Sampsons, Guernsey, GY2 4GG, Ci

      IIF 37
  • Conway, Paul
    British, trust director

    Registered addresses and corresponding companies
    • icon of address Charel Les Osmonds Lane, St Sampsons, Guernsey, GY2 4GG, Ci

      IIF 38
  • Conway, Paul
    British systems analyst born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Linkfield Road, Isleworth, Middlesex, TW7 6QH

      IIF 39
  • Mr Paul Conway
    British born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Skid Hill House, Skid Hill Lane, Warlingham, Surrey, CR6 9PP, United Kingdom

      IIF 40
  • Mr Paul Conway
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Shaftesbury Way, Twickenham, TW2 5RW, England

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Njhco 8th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 58 Linkfield Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 63 Shaftesbury Way, Twickenham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    42,051 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Njhco 8th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Njhco 8th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Njhco 8th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Njhco 8th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Njhco 8th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    IIF 30 - Director → ME
  • 9
    MARK 2191 LIMITED - 1992-05-08
    icon of address 1 Montpelier Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-12-31 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Skid Hill House, Skid Hill Lane, Warlingham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    PETROLINE HOLDINGS LIMITED - 1995-01-18
    icon of address 36 Glassell Park Road, Glassel Park Road, Longniddry, East Lothian, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    760,441 GBP2023-11-30
    Officer
    icon of calendar 2014-04-04 ~ 2014-09-19
    IIF 16 - Director → ME
  • 2
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,670,898 GBP2023-12-31
    Officer
    icon of calendar 2005-08-19 ~ 2014-09-08
    IIF 22 - Director → ME
  • 3
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -33,101,668 GBP2023-12-31
    Officer
    icon of calendar 2005-08-19 ~ 2014-09-16
    IIF 28 - Director → ME
  • 4
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ 2014-01-28
    IIF 2 - Director → ME
  • 5
    icon of address 4th Floor 46-48 James Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -886,597 GBP2023-12-31
    Officer
    icon of calendar 2005-07-07 ~ 2014-09-16
    IIF 32 - Director → ME
  • 6
    icon of address Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -562 GBP2015-12-31
    Officer
    icon of calendar 2005-08-19 ~ 2014-09-16
    IIF 24 - Director → ME
  • 7
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -219,627 GBP2023-12-31
    Officer
    icon of calendar 2005-08-19 ~ 2014-09-16
    IIF 23 - Director → ME
  • 8
    icon of address 8 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2006-04-06
    IIF 13 - Director → ME
  • 9
    icon of address 46 James Street James Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -41,600,212 GBP2023-12-31
    Officer
    icon of calendar 2005-08-19 ~ 2005-10-27
    IIF 29 - Director → ME
  • 10
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,838,825 GBP2023-12-31
    Officer
    icon of calendar 2006-10-10 ~ 2013-06-06
    IIF 4 - Director → ME
  • 11
    EUROSOV ENERGY PLC - 2002-07-12
    icon of address Ibex House, 42-47 Minories, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2013-03-19
    IIF 1 - Director → ME
  • 12
    icon of address P.o. Box 308 15/21 Commercial Arcade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Officer
    Responsible for executive director of corporate trustee of uk property owning trust
    icon of calendar 2023-01-28 ~ 2023-03-31
    IIF 31 - Managing Officer → ME
  • 13
    icon of address Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-02-20
    Officer
    icon of calendar 2006-05-18 ~ 2014-09-16
    IIF 5 - Director → ME
  • 14
    icon of address Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-02-20
    Officer
    icon of calendar 2006-05-18 ~ 2014-09-16
    IIF 6 - Director → ME
  • 15
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,263,995 GBP2023-12-31
    Officer
    icon of calendar 2005-08-19 ~ 2014-09-16
    IIF 27 - Director → ME
  • 16
    icon of address Njhco, Suite 1 The Sanctuary, 23 Oakhill Grove, Surbiton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,865 USD2016-11-14
    Officer
    icon of calendar 2006-06-15 ~ 2015-06-29
    IIF 9 - Director → ME
  • 17
    icon of address Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -460 GBP2015-12-31
    Officer
    icon of calendar 2005-11-17 ~ 2014-09-16
    IIF 8 - Director → ME
  • 18
    icon of address Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -458 GBP2015-12-31
    Officer
    icon of calendar 2005-11-17 ~ 2014-09-16
    IIF 11 - Director → ME
  • 19
    JAKOIL GROUP LIMITED - 2010-03-30
    icon of address 15 Alfred Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    768,395 GBP2023-12-30
    Officer
    icon of calendar 2006-11-01 ~ 2015-02-18
    IIF 10 - Director → ME
  • 20
    icon of address Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -71,390 GBP2018-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2014-09-16
    IIF 3 - Director → ME
  • 21
    icon of address 4th Floor 46 James Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -307,421 GBP2022-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2013-06-10
    IIF 7 - Director → ME
  • 22
    PEDSTOWE PLC - 2009-04-23
    HUMBERTS GROUP PLC - 2008-07-04
    FARLEY GROUP PLC - 2006-12-11
    DEALSTORE II PLC - 2003-12-19
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-12-22
    IIF 34 - Director → ME
    icon of calendar 2002-01-01 ~ 2003-12-22
    IIF 38 - Secretary → ME
  • 23
    HUMBERTS TRUSTEES LIMITED - 2008-06-13
    FARLEY TRUSTEES LIMITED - 2007-03-29
    TOURDEAL LIMITED - 2006-04-06
    icon of address 5th Floor, 17 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2004-01-27
    IIF 18 - Director → ME
    icon of calendar 2003-10-15 ~ 2004-01-27
    IIF 37 - Secretary → ME
  • 24
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,177,796 GBP2023-12-31
    Officer
    icon of calendar 2005-08-19 ~ 2014-09-17
    IIF 20 - Director → ME
  • 25
    VESUVIUS LIMITED - 2012-10-16
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -319,783 GBP2023-12-31
    Officer
    icon of calendar 2005-08-19 ~ 2014-09-17
    IIF 21 - Director → ME
  • 26
    icon of address 36 Glassell Park Road, Glassel Park Road, Longniddry, East Lothian, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -16,024,927 GBP2023-11-30
    Officer
    icon of calendar 2014-04-04 ~ 2014-09-19
    IIF 17 - Director → ME
  • 27
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -937,495 GBP2023-12-31
    Officer
    icon of calendar 2005-08-19 ~ 2014-09-17
    IIF 26 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.