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

Mr Patrick Joseph Conway

    Related profiles found in government register
  • Mr Patrick Joseph Conway
    British born in April 1946

    Resident in Northern Ireland

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

      IIF 1
  • Mr. Patrick Joseph Conway
    British born in April 1946

    Resident in Northern Ireland

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

      IIF 2
    • icon of address Front Office, Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5ND, Scotland

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

      IIF 4
    • icon of address 58 Moneymore Road, Magherafelt, Co L'derry, BT45 5EG

      IIF 5
    • icon of address 58 Moneymore Road, Magherafelt, BT45 6HG, United Kingdom

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

      IIF 7
    • icon of address 58, Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HG

      IIF 8
    • icon of address 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 9
    • icon of address 58, Moneymore Road, Magherafelt, County Londonderry, Northern Ireland, BT45 6HG

      IIF 10
    • icon of address 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG

      IIF 11
    • icon of address 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 12
  • Mr Patrick Joseph Conway
    Irish born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Conway, Patrick Joseph
    British company director born in April 1946

    Resident in Northern Ireland

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

      IIF 16
    • icon of address 58, Moneymore Road, Magherafelt, Londonderry, BT45 6HG, Northern Ireland

      IIF 17
  • Conway, Patrick Joseph
    British director born in April 1946

    Resident in Northern Ireland

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

      IIF 18 IIF 19
    • icon of address 14, Great Victoria Street, Belfast, BT2 7BA

      IIF 20
    • icon of address 58 Moneymore Road, Magherafelt, Co Londonderry, BT45 6HG

      IIF 21
    • icon of address 12, Moyola Road, Castledawson, Magherafelt, Derry, BT45 8AB, Northern Ireland

      IIF 22
  • Conway, Patrick Joseph
    British managing director born in April 1946

    Resident in Northern Ireland

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

      IIF 23
    • icon of address 58 Moneymore Road, Magherafelt, Co.londonderry, BT45 6HG

      IIF 24
  • Conway, Patrick Joseph
    British property developer born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 73 Castledawson Road, Magherafelt, Londonderry, Co Londonderry, BT45 6PB

      IIF 25
  • Conway, Patrick Joseph, Mr.
    British director born in April 1946

    Resident in Northern Ireland

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

      IIF 26
  • Conway, Patrick Joseph, Mr.
    British managing director born in April 1946

    Resident in Northern Ireland

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

      IIF 27
    • icon of address 58 Moneymore Road, Magherafelt, Co L'derry, BT45 5EG

      IIF 28
    • icon of address 58 Moneymore Road, Magherafelt, Co Londonderry, BT45 6HG

      IIF 29
    • icon of address 58, Moneymore Road, Magherafelt, Co Derry, BT45 6HG, Northern Ireland

      IIF 30
    • icon of address 58, Moneymore Road, Magherafelt, County Londonderry, BT45 6HG, Northern Ireland

      IIF 31 IIF 32
    • icon of address 73 Castledawson Road, Magherafelt, BT45 6PB, United Kingdom

      IIF 33
  • Conway, Patrick Joseph
    British director born in April 1945

    Resident in Northern Ireland

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

      IIF 34
  • Conway, Patrick Joseph
    Irish director born in April 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Conway, Patrick Joseph
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Castledawson Road, Magherafelt, BT45 6PB

      IIF 38
    • icon of address 58, Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HG, Northern Ireland

      IIF 39
  • Conway, Patrick Joseph
    British company director born in April 1946

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

      IIF 40
  • Conway, Patrick Joseph
    British

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

      IIF 41
child relation
Offspring entities and appointments
Active 25
  • 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 32 - Director → ME
  • 2
    MKB CO NO 48 LIMITED - 2012-10-03
    icon of address 58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    52,748 GBP2024-12-31
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    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 2017-06-09 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 58 Moneymore Road, Magherafelt, Londonderry
    Active Corporate (3 parents)
    Equity (Company account)
    -666,451 GBP2023-12-31
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    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 2015-05-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    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 2015-08-31 ~ now
    IIF 31 - Director → ME
  • 7
    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 2017-03-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    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 2015-08-28 ~ now
    IIF 29 - Director → ME
  • 9
    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 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address 58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address 58 Moneymore Road, Magherafelt, Co. Londonderry
    Active Corporate (3 parents)
    Equity (Company account)
    -3,290,244 GBP2023-12-31
    Officer
    icon of calendar 2012-08-10 ~ now
    IIF 39 - Director → ME
  • 15
    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 2017-06-09 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 58 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address 58 Moneymore Road, Magherafelt
    Active Corporate (3 parents)
    Equity (Company account)
    961,743 GBP2023-12-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    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 2017-03-16 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 58 Moneymore Road, Magherafelt
    Active Corporate (6 parents)
    Equity (Company account)
    22,296,973 GBP2023-12-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address 58 Moneymore Road, Magherafelt, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    131,997 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    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 2005-03-01 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address 58 Moneymore Road, Magherafelt
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address 58 Moneymore Road, Magherafelt, Co L'derry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 14 Great Victoria Street, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 58 Moneymore Road, Magherafelt, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-16 ~ 2025-08-27
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    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 1992-01-15 ~ 1993-10-06
    IIF 40 - Director → ME
    icon of calendar 1992-01-15 ~ 1993-10-06
    IIF 41 - Secretary → ME
  • 3
    icon of address 58 Moneymore Road, Magherafelt, Co. Londonderry
    Active Corporate (3 parents)
    Equity (Company account)
    -3,290,244 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 58 Moneymore Road, Magherafelt
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-27
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.