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, Jarlath Patrick

    Related profiles found in government register
  • Conway, Jarlath Patrick
    Irish commercial director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

      IIF 1
    • icon of address 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 2
  • Conway, Jarlath Patrick
    Irish company director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Killyfaddy Road, Magherafelt, Londonderry, BT45 6HG

      IIF 3
    • icon of address 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 4
    • icon of address 7 Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX, Northern Ireland

      IIF 5
    • icon of address 82, Hospital Road, Magherafelt, BT45 5EG, Northern Ireland

      IIF 6
  • Conway, Jarlath Patrick
    Irish director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 7 IIF 8
    • icon of address 7 Kilyfaddy Road, Magherafelt, BT45 6EX

      IIF 9
    • icon of address 7 Killyfaddy Road, Magherafelt, Co Derry, BT45 6EX

      IIF 10
    • icon of address 7 Killyfaddy Road, Magherafelt, Co L'derry, BT45 6EX

      IIF 11 IIF 12
    • icon of address 7 Killfaddy Road, Magherafelt, Co Londonderry, BT45 6EX

      IIF 13
    • icon of address 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 14
    • icon of address 7, Killyfaddy Road, Magherafelt, County Londonderry, BT45 6EX

      IIF 15
    • icon of address 82, Hospital Road, Magherafelt, BT45 5EG, Northern Ireland

      IIF 16
  • Conway, Jarlath P
    British director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 17
    • icon of address 82 Hospital Road, Magherafelt, Co Derry, BT45 5EG

      IIF 18
  • Conway, Jarlath
    British company director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58 Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 19
    • icon of address 7 Baronscourt, Magherafelt, Londonderry, BT45 5FB

      IIF 20
  • Conway, Jarlath
    British director born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Killyfaddy Road, Magherafelt, BT45 6EX

      IIF 21
    • icon of address 7 Barronscourt, Magherafelt, BT45 5FB

      IIF 22
  • Mr Jarlath Patrick Conway
    Irish born in March 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Moneymore Road, Magherafelt, BT45 6HG, Northern Ireland

      IIF 23
  • Conway, Jarlath Patrick
    Irish

    Registered addresses and corresponding companies
    • icon of address 7 Killyfaddy Road, Magherafelt, L'derry, BT45 6EX

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    146,284 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 2 - Director → ME
  • 2
    BROOKLANDS NURSING HOMES LIMITED - 2006-03-29
    icon of address 58 Moneymore Road, Magherafelt
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    30,114,665 GBP2023-12-31
    Officer
    icon of calendar 1991-05-28 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 58 Moneymore Road, Magherafelt, Londonderry
    Active Corporate (3 parents)
    Equity (Company account)
    -666,451 GBP2023-12-31
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,891 GBP2024-05-31
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 1 - Director → ME
  • 5
    MCAULEY PROPERTY DEVELOPMENTS - 2016-09-20
    CONWAY ENERGY NO 2 - 2016-09-30
    icon of address Moore Stephens, 129 Centurion House, Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    406,001 GBP2024-12-31
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,002 GBP2024-12-31
    Officer
    icon of calendar 2006-11-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PLANTNOTICE LIMITED - 1992-02-04
    icon of address Front Office Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    62,544 GBP2024-03-31
    Officer
    icon of calendar 1997-07-01 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 14 Great Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 17 - Director → ME
  • 9
    CONDOR ENTERTAINMENTS LIMITED - 2006-05-10
    icon of address 1 Union Arcade, Union Road, Magherafelt
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2002-11-12 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    icon of address 58 Moneymore Road, Magherafelt
    Active Corporate (3 parents)
    Equity (Company account)
    961,743 GBP2023-12-31
    Officer
    icon of calendar 1993-11-29 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 58 Moneymore Road, Magherafelt
    Active Corporate (6 parents)
    Equity (Company account)
    22,296,973 GBP2023-12-31
    Officer
    icon of calendar 1995-06-30 ~ now
    IIF 7 - Director → ME
Ceased 11
  • 1
    CHARIS INTEGRATED CANCER CARE - 2014-08-12
    icon of address 163 Lough Fea Road, Ballybreist, Cookstown, County Tyrone
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-18 ~ 2023-11-07
    IIF 18 - Director → ME
  • 2
    RAVENSCROSS DEVELOPMENTS LIMITED - 2017-01-26
    icon of address 58 Moneymore Road, Magherafelt, Co Derry
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    607,206 GBP2023-12-31
    Officer
    icon of calendar 2007-08-20 ~ 2025-07-03
    IIF 22 - Director → ME
  • 3
    CONWAY ENERGY GROVE ROAD LIMITED - 2017-03-09
    icon of address 58 Moneymore Road, Magherafelt, Co Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-03-08
    IIF 14 - Director → ME
  • 4
    icon of address 62-64 New Row New Row, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2007-09-05 ~ 2015-09-11
    IIF 19 - Director → ME
  • 5
    icon of address 163 Lough Fea Road, Ballybreist, Cookstown, Co. Tyrone, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    49,123 GBP2023-10-31
    Officer
    icon of calendar 2016-06-01 ~ 2023-11-07
    IIF 16 - Director → ME
  • 6
    G. & T. CRAMPTON (N.I.) LIMITED - 1993-12-06
    icon of address 12 Moyola Road, Castledawson, Magherafelt, Derry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2025-07-03
    IIF 15 - Director → ME
  • 7
    icon of address 58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-25 ~ 2025-07-03
    IIF 20 - Director → ME
  • 8
    GLENBROOK HOMES LIMITED - 1998-03-03
    icon of address 58 Moneymore Road, Magherafelt, Co.londonderry
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 1988-01-27 ~ 2025-07-03
    IIF 12 - Director → ME
  • 9
    icon of address 58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 1980-05-28 ~ 2025-07-03
    IIF 11 - Director → ME
  • 10
    icon of address 58 Moneymore Road, Magherafelt
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1978-03-13 ~ 2025-07-03
    IIF 8 - Director → ME
  • 11
    icon of address 58 Moneymore Road, Magherafelt, Co L'derry
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-09 ~ 2025-07-03
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.