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, Patrick Christopher

    Related profiles found in government register
  • Conway, Patrick Christopher
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 03, Winterbourne Mews, Oxted, RH8 9LY, England

      IIF 1
  • Conway, Patrick Christopher
    British company secretary/director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Winterbourne Mews, Oxted, RH8 9LY, England

      IIF 2
  • Conway, Patrick Christopher
    British executive chairman born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 41, Rodney Street, Hartlepool, TS26 8QX, England

      IIF 3
  • Conway, Patrick Christopher
    British director born in December 1956

    Registered addresses and corresponding companies
  • Conway, Patrick Christopher
    British ceo/principal consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Winterbourne Mews, Old Oxted, Oxted, Surrey, RH8 9LY, United Kingdom

      IIF 15
  • Conway, Patrick Christopher
    British company director of a plc company (caffyns) born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deer Leap Stud Farm, Knockholt Road, Halstead, Kent, TN14 7ER, United Kingdom

      IIF 16
  • Conway, Patrick
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Winterbourne Mews, Old Oxted, Oxted, RH8 9LY, England

      IIF 17
  • Mr Patrick Christopher Conway
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Winterbourne Mews, Oxted, RH8 9LY, England

      IIF 18
  • Patrick Conway
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Winterbourne Mews, Old Oxted, Oxted, RH8 9LY, England

      IIF 19
  • Mr Patrick Christopher Conway
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Winterbourne Mews, Old Oxted, Oxted, Surrey, RH8 9LY, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    3 Winterbourne Mews, Old Oxted, Oxted, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -16,347 GBP2023-12-31
    Officer
    2022-11-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    3 Winterbourne Mews, Oxted, England
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3 Winterbourne Mews, Old Oxted, Oxted, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    2020-01-08 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-01-08 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4385, 08921214: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -243 GBP2017-03-31
    Officer
    2014-03-14 ~ dissolved
    IIF 16 - director → ME
Ceased 13
  • 1
    133 Finnieston Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2024-11-04 ~ 2025-01-24
    IIF 1 - director → ME
  • 2
    SECURITY SERVICES MANAGEMENT LIMITED - 2007-08-20
    HAPPY MOTORIST LIMITED - 2000-08-10
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    2008-11-01 ~ 2010-03-22
    IIF 7 - director → ME
  • 3
    BURTON & DEAKIN HONDA LIMITED - 1992-10-23
    BURTON & DEAKIN(PROPERTIES)LIMITED - 1992-04-09
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2002-10-11 ~ 2006-07-21
    IIF 8 - director → ME
  • 4
    WHITEHOUSE SOUTH EAST LIMITED - 2006-08-23
    WHITEHOUSE LEASING LIMITED - 1999-04-09
    DEWRATE LIMITED - 1997-06-05
    Unit 1 Martinbridge Estate, Lincoln Road, Enfield, Middlesex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000,000 GBP2015-12-31
    Officer
    1999-06-28 ~ 2006-07-26
    IIF 13 - director → ME
  • 5
    WHITEHOUSE (GILLINGHAM) LIMITED - 2007-03-08
    GILBRAN (GILLINGHAM) LIMITED - 2003-06-06
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2003-04-01 ~ 2006-07-21
    IIF 14 - director → ME
  • 6
    41 Rodney Street, Hartlepool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2024-01-15 ~ 2025-01-23
    IIF 3 - director → ME
  • 7
    SARGEANT & COLLINS,LIMITED - 1990-05-02
    141 Parrock Street, Gravesend, Kent
    Dissolved corporate (1 parent)
    Officer
    2000-11-10 ~ 2006-07-21
    IIF 11 - director → ME
  • 8
    SCOTTHALL SOUTHAMPTON LIMITED - 1994-01-01
    DESMAZE LIMITED - 1989-07-04
    770 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    2008-11-01 ~ 2010-12-16
    IIF 6 - director → ME
  • 9
    JARDINE AUTOMOTIVE LIMITED - 2024-06-24
    LANCASTER MOTOR COMPANY LIMITED - 2020-12-16
    APPLEYARD MOTOR COMPANY LIMITED - 2013-10-03
    APPLEYARD MIDLANDS LIMITED - 1994-01-01
    CHILTERN MOTOR COMPANY LIMITED - 1991-12-16
    CHILTERN MOTOR HOLDINGS LIMITED - 1989-01-11
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2008-11-01 ~ 2010-12-16
    IIF 5 - director → ME
  • 10
    JARDINE LUXURY VEHICLES LIMITED - 2024-05-13
    LANCASTER LUXURY VEHICLES LIMITED - 2020-12-16
    APPLEYARD LIMITED - 2003-08-19
    ENDEAVOUR OF REDHILL LIMITED - 1989-03-31
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Corporate (4 parents)
    Officer
    2008-11-01 ~ 2010-12-16
    IIF 4 - director → ME
  • 11
    WHITEHOUSE PRESTIGE CARS (UK) LIMITED - 1998-07-08
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    1999-10-06 ~ 2006-07-21
    IIF 12 - director → ME
  • 12
    43-45 Portman Square, London
    Dissolved corporate (2 parents)
    Officer
    2002-10-11 ~ 2006-07-21
    IIF 9 - director → ME
  • 13
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2002-10-11 ~ 2006-07-21
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.