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, Craig

    Related profiles found in government register
  • Conway, Craig
    British actor / producer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 1
  • Conway, Craig
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Miller Uk Limited, Bassington Industrial Estate, Bassington Lane, Cramlington, Northumberland, NE23 8AD, England

      IIF 2
    • icon of address 2nd Floor, 17 St. Annes Court, London, W1F 0BQ, United Kingdom

      IIF 3
    • icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 4
    • icon of address 40, Oxford Avenue, Donwell, Washington, Tyne And Wear, NE37 1AB, England

      IIF 5
    • icon of address 40, Oxford Avenue, Washington, NE37 1AB, United Kingdom

      IIF 6 IIF 7
  • Conway, Craig
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Westwood View, Sacriston, Durham, DH7 6PA, United Kingdom

      IIF 8
    • icon of address 40, Oxford Avenue, Washington, NE37 1AB, United Kingdom

      IIF 9
  • Conway, Craig
    British film producer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cliff House, 113 Alumhurst Road, Bournemouth, BH4 8HS, United Kingdom

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 4th Floor Imperial House 15, Kingsway, London, WC2B 6UN

      IIF 12
    • icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 13
  • Conway, Craig
    British producer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Oxford Avenue, Washington, NE37 1AB, United Kingdom

      IIF 14
  • Halfpenny, Craig
    British actor born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Norfolk Street, Sunderland, SR1 1EA, England

      IIF 15
  • Halfpenny, Craig
    British actor/producer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, NE26 4RL, England

      IIF 16
  • Halfpenny, Craig
    British film producer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 17
  • Halfpenny, Craig
    British producer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Conley Hatch Lane, Muswell Hill, London, N10 1EA, United Kingdom

      IIF 18
  • Conway, Craig
    British film producer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 26, Stoke Newington Road, London, N16 7XJ, United Kingdom

      IIF 19
  • Mr Craig Conway
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cliff House, 113 Alumhurst Road, Bournemouth, BH4 8HS, United Kingdom

      IIF 20
    • icon of address 2nd Floor, 17 St. Annes Court, London, W1F 0BQ, United Kingdom

      IIF 21
    • icon of address 91 Hatherley Road, Walthamstow, London, E17 6SB, United Kingdom

      IIF 22
    • icon of address 40, Oxford Avenue, Washington, NE37 1AB, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Halfpenny, Craig
    British actor/producer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Vicarage Street, North Shields, Tyne & Wear, NE29 6SJ, United Kingdom

      IIF 27
    • icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, NE26 4RL, England

      IIF 28
  • Mr Craig Conway
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Oxford Avenue, Donwell, Washington, Tyne And Wear, NE37 1AB, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2nd Floor 17 St. Annes Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address 40 Oxford Avenue, Washington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    KAP MEDIA LIMITED - 2016-08-01
    icon of address Flat 5, 26 Stoke Newington Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 19 Norfolk Street, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Fort House, Old Hartley, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Wey Court West, Union Road, Farnham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-10-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address 40 Oxford Avenue, Donwell, Washington, Tyne And Wear, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,755 GBP2024-09-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 40 Oxford Avenue, Washington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address 40 Oxford Avenue, Washington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address 40 Oxford Avenue, Washington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    BIRD BOX PICTURES LIMITED - 2019-03-23
    BB88 LIMITED - 2017-10-26
    GATE B8 LIMITED - 2016-03-22
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -519,766 GBP2018-11-30
    Officer
    icon of calendar 2016-03-21 ~ 2018-02-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    GOLDFINCH GEM FILM LIMITED - 2017-10-27
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -11,425 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2017-12-01
    IIF 1 - Director → ME
  • 3
    icon of address 33 Silverdale Drive, Hanover Estate, Winlaton, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2012-04-13 ~ 2014-01-11
    IIF 27 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -622,001 GBP2022-11-30
    Officer
    icon of calendar 2017-06-21 ~ 2017-07-10
    IIF 11 - Director → ME
  • 5
    icon of address 30 Bexley Street, Sunderland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2012-08-10 ~ 2012-08-15
    IIF 18 - Director → ME
  • 6
    JMC & CO ENTERTAINMENT LTD - 2023-01-25
    54 FILMS LIMITED - 2019-03-19
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -710,897 GBP2022-12-31
    Officer
    icon of calendar 2018-06-20 ~ 2018-10-16
    IIF 2 - Director → ME
  • 7
    KINDRED MOVIE LIMITED - 2017-08-10
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    288,291 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2016-03-22 ~ 2017-11-23
    IIF 13 - Director → ME
  • 8
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2017-12-02
    IIF 4 - Director → ME
  • 9
    icon of address 3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2013-11-21
    IIF 8 - Director → ME
  • 10
    SHANDY MOVIE LIMITED - 2017-08-11
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ 2017-11-29
    IIF 17 - 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.