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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Joseph Conroy

    Related profiles found in government register
  • Joseph Conroy
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Victoria Road, Dundee, DD1 1JN, Scotland

      IIF 1
    • 93, Strathmartine Road, Dundee, DD3 7RY, Scotland

      IIF 2
  • Mr Joseph Conroy
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hill Square, Dundee, DD3 6RT, Scotland

      IIF 3
    • 21, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 4
  • Conroy, Joseph
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kinclaven Drive, Dundee, DD3 9RX, United Kingdom

      IIF 5
  • Mr Joseph Conroy
    British born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Joseph Conroy
    Scottish born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Conroy, Joseph
    British born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Victoria Road, Dundee, DD1 1JN, Scotland

      IIF 36
    • 21, Hill Square, Dundee, DD3 6RT, Scotland

      IIF 37 IIF 38 IIF 39
    • 21 Hill Square Dundee, Hill Square, Dundee, DD3 6RT, Scotland

      IIF 44
    • 4, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 45
    • 51/53, Meadowside, Dundee, Angus, DD11EQ, United Kingdom

      IIF 46
    • 89 Strathmartine Road, Strathmartine Road, Dundee, DD3 7RY, Scotland

      IIF 47
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

      IIF 48
    • 21, 21, Hill Square, Dundee City, Angus, DD3 6RT, United Kingdom

      IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Conroy, Joseph
    British bar manager born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 93, Strathmartine Road, Dundee, DD3 7RY, Scotland

      IIF 51
  • Conroy, Joseph
    British company director born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Conroy, Joseph
    British director born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 136, Victoria Road, Dundee, Angus, DD1 2QW, Scotland

      IIF 67
    • 21 Hill Square, Coldside, Dundee, Angus, DD36RT, United Kingdom

      IIF 68
    • 21 Hill Square, Dundee, DD3 6RT, Scotland

      IIF 69 IIF 70
    • 21, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 71
    • 21 Hill Square, Hilltown, Dundee, DD36RT, Scotland

      IIF 72
    • 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 73
    • 51, Meadowside, Dundee, DD1 1EQ, Scotland

      IIF 74
    • 51/53, Meadowside, Dundee, DD1 1EQ, Scotland

      IIF 75
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76 IIF 77
  • Conroy, Joseph
    British licensed victualer born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Hill Square, Dundee, DD3 6RT, Scotland

      IIF 78
  • Conroy, Joseph
    British manager born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21 Hill Square, Dundee, DD3 6RT, Scotland

      IIF 79 IIF 80
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Conroy, Joseph
    British property owner born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Hill Square, Dundee, DD3 6RT, Scotland

      IIF 82
  • Conroy, Joseph
    British publican born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Conroy, Joseph
    British born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21 Hill Square Dundee, Hill Square, Dundee, DD3 6RT, Scotland

      IIF 86
  • Stewart, Peter
    British bar manager born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
  • Stewart, Peter
    British bar manager born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 88
  • Conroy, Joseph

    Registered addresses and corresponding companies
    • 16, Victoria Road, Dundee, Angus, DD1 1JN, Scotland

      IIF 89
    • 3 Kinclaven Drive, Dundee, Dundee, Tayside, DD3 9RX

      IIF 90
child relation
Offspring entities and appointments 30
  • 1
    666 PUB COMPANY LTD
    10414676
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-06 ~ 2019-09-18
    IIF 75 - Director → ME
    Person with significant control
    2016-10-06 ~ 2019-09-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    666TAVERNS LTD
    SC610210
    93 Strathmartine Road, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    2018-10-08 ~ 2019-11-22
    IIF 71 - Director → ME
    2020-03-17 ~ 2021-06-01
    IIF 55 - Director → ME
    2025-07-13 ~ now
    IIF 49 - Director → ME
    2024-05-07 ~ 2024-07-16
    IIF 60 - Director → ME
    Person with significant control
    2018-10-08 ~ 2019-11-22
    IIF 4 - Ownership of shares – 75% or more OE
    2024-04-23 ~ 2024-07-16
    IIF 23 - Ownership of shares – 75% or more OE
    2020-03-10 ~ 2021-06-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    ATHLETIC BREWERY CO LTD
    SC666012
    93 Strathmartine Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-07-02 ~ 2021-11-30
    IIF 51 - Director → ME
    Person with significant control
    2020-07-02 ~ 2021-11-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    CANNING STREET LIMITED
    SC734909
    21 Hill Square, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    CITY CENTRE CABS (DUNDEE) LIMITED
    - now SC408281
    FOREIGNERS DUNDEE LTD
    - 2018-03-15 SC408281
    Stewart & Co, Castlecroft Business Centre Castlecroft Business Centre, Tom Johnston Road, Dundee
    Active Corporate (4 parents)
    Officer
    2013-11-12 ~ 2016-12-24
    IIF 48 - Director → ME
    2017-03-03 ~ 2017-10-06
    IIF 45 - Director → ME
    2011-09-28 ~ 2013-07-29
    IIF 46 - Director → ME
    2018-02-01 ~ 2018-04-12
    IIF 39 - Director → ME
    Person with significant control
    2016-09-27 ~ 2017-10-06
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    COLDSIDE LIMITED
    SC798949
    91/93 Strathmartine Road, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2024-05-07 ~ 2024-06-05
    IIF 42 - Director → ME
    Person with significant control
    2024-05-07 ~ 2024-06-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    CONROY FAMILY HOLDINGS LTD
    SC599679
    49 Linton Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-26 ~ 2019-09-14
    IIF 59 - Director → ME
    2018-07-20 ~ 2018-08-18
    IIF 82 - Director → ME
    Person with significant control
    2018-11-18 ~ 2019-07-01
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CONROY LEISURE LIMITED
    SC577872
    49 Linton Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-10-03 ~ 2017-10-10
    IIF 79 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-16
    IIF 32 - Has significant influence or control OE
  • 9
    CONROYS LADYWELL LIMITED
    - now SC567559
    BLACKNESS AUTO POINT LTD
    - 2019-02-15 SC567559
    16 Victoria Road, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2018-06-12 ~ 2019-11-28
    IIF 66 - Director → ME
    2017-10-16 ~ 2017-10-20
    IIF 56 - Director → ME
    2017-06-01 ~ 2017-06-20
    IIF 73 - Director → ME
    Person with significant control
    2017-06-01 ~ 2017-06-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GJ NOW LTD
    SC526168
    51 Meadowside, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-11-12 ~ dissolved
    IIF 74 - Director → ME
  • 11
    GLASS BUCKET LIMITED
    SC465605
    Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-12-11 ~ 2019-05-18
    IIF 38 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    HAWKHILL TAXI COMPANY LTD
    10519295
    4385, 10519295: Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Officer
    2019-02-01 ~ 2019-07-10
    IIF 41 - Director → ME
    2016-12-09 ~ 2017-07-25
    IIF 50 - Director → ME
    Person with significant control
    2016-12-09 ~ 2017-10-25
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HAYSTON LIMITED
    SC643014
    21 Hill Square, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-03-10 ~ 2020-03-25
    IIF 57 - Director → ME
    2020-08-28 ~ 2021-03-20
    IIF 63 - Director → ME
    Person with significant control
    2020-03-24 ~ 2020-03-25
    IIF 13 - Ownership of shares – 75% or more OE
    2020-08-28 ~ 2020-11-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    HUNGRY BOABS LTD
    10686716
    166 City Road, London
    Dissolved Corporate (4 parents)
    Officer
    2018-10-08 ~ 2018-12-01
    IIF 58 - Director → ME
    2019-01-10 ~ dissolved
    IIF 64 - Director → ME
  • 15
    ISABELLA PUB CO LIMITED
    - now SC736779
    BELLS BALLOONS LIMITED - 2024-03-21
    21 Hill Square Hill Square, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    2024-05-07 ~ 2024-07-16
    IIF 37 - Director → ME
    Person with significant control
    2024-05-07 ~ 2024-07-16
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    J-CRAG LIMITED - now
    MEADOWSIDE (DUNDEE) LIMITED
    - 2011-10-06 SC387634
    122 Maukinfauld Road, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-10-26 ~ 2011-04-01
    IIF 89 - Secretary → ME
  • 17
    JCHOLDINGS DUNDEE LTD
    SC846223
    91 Strathmartine Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    LA CALA PUB COMPANY LIMITED
    SC571360
    21 Hill Square Hill Square, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    2021-06-22 ~ 2021-07-15
    IIF 53 - Director → ME
    2025-09-01 ~ now
    IIF 43 - Director → ME
    2018-07-31 ~ 2021-05-23
    IIF 65 - Director → ME
    Person with significant control
    2018-08-04 ~ 2019-11-22
    IIF 9 - Has significant influence or control OE
    2020-01-04 ~ 2021-05-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LADYWELL BREWERY CO LTD
    SC665708
    21 Hill Square Hill Square, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-07-26 ~ 2021-11-30
    IIF 54 - Director → ME
    Person with significant control
    2020-07-26 ~ 2021-11-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    LADYWELL TAVERN (DUNDEE) LIMITED
    SC379168
    Castlecroft Business Centre, Tom Johnston Road, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 5 - Director → ME
  • 21
    LADYWELL TAVERNS LTD.
    SC332529
    21 Hill Square Hill Square, Dundee, Scotland
    Active Corporate (10 parents)
    Officer
    2020-03-10 ~ 2020-11-01
    IIF 61 - Director → ME
    2007-11-02 ~ 2016-12-24
    IIF 78 - Director → ME
    2021-03-10 ~ 2022-02-04
    IIF 52 - Director → ME
    2017-11-16 ~ 2019-11-27
    IIF 83 - Director → ME
    2007-11-02 ~ 2008-02-29
    IIF 90 - Secretary → ME
    Person with significant control
    2018-07-27 ~ 2019-11-27
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-10 ~ 2020-11-01
    IIF 11 - Ownership of shares – 75% or more OE
    2016-10-15 ~ 2017-02-17
    IIF 20 - Ownership of shares – 75% or more OE
    2021-03-10 ~ 2022-02-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    LYON BAR LTD
    10327493
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ 2016-08-23
    IIF 87 - Director → ME
    2016-08-23 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    MKC LOCHEE LTD
    10686958
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    POUND BARS LTD
    SC509996
    51/53 Meadowside, Dundee
    Dissolved Corporate (4 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 85 - Director → ME
    2015-07-03 ~ 2015-07-24
    IIF 68 - Director → ME
  • 25
    SANBILOR LTD
    SC569221
    136 Victoria Road, Dundee, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 67 - Director → ME
  • 26
    STOBSWELL BAR COMPANY LTD
    10446965
    12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 80 - Director → ME
    2016-10-26 ~ 2017-02-15
    IIF 77 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 27
    STRATH PROPERTY HOLDINGS LIMITED
    SC638345
    21 Hill Square, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-11-15 ~ dissolved
    IIF 62 - Director → ME
    2019-08-08 ~ 2021-07-15
    IIF 70 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    2019-08-08 ~ 2020-08-14
    IIF 31 - Has significant influence or control OE
    2020-12-01 ~ 2021-07-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 28
    STRATH TAVERNS LTD
    SC607609
    21 Hill Square Dundee, Hill Square, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-02-15 ~ 2025-09-02
    IIF 44 - Director → ME
    2019-03-26 ~ 2020-03-25
    IIF 40 - Director → ME
    2020-04-23 ~ 2021-05-23
    IIF 47 - Director → ME
    2021-11-05 ~ 2021-11-30
    IIF 86 - Director → ME
    Person with significant control
    2021-11-05 ~ 2021-11-30
    IIF 17 - Ownership of shares – 75% or more OE
    2019-03-26 ~ 2020-03-25
    IIF 34 - Ownership of shares – 75% or more OE
    2022-02-15 ~ 2025-09-02
    IIF 18 - Ownership of shares – 75% or more OE
  • 29
    TANNADICE INNS LTD
    10582295
    160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2017-06-20
    IIF 76 - Director → ME
    Person with significant control
    2017-01-25 ~ 2018-01-21
    IIF 26 - Ownership of shares – 75% or more OE
  • 30
    VICTORIALYON LTD
    SC521353
    21 Hill Square Hilltown, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 84 - Director → ME
    2015-11-27 ~ 2016-06-01
    IIF 72 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.