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 Joseph Conroy

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

    Resident in United Kingdom

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

      IIF 31
    • icon of address 21, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 32
  • Conroy, Joseph
    British bar manager born in September 1952

    Resident in Scotland

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

      IIF 33
  • 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
    • icon of address 136, Victoria Road, Dundee, Angus, DD1 2QW, Scotland

      IIF 55
    • icon of address 21 Hill Square, Coldside, Dundee, Angus, DD36RT, United Kingdom

      IIF 56
    • icon of address 21 Hill Square, Dundee, DD3 6RT, Scotland

      IIF 57 IIF 58 IIF 59
    • icon of address 21, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 60
    • icon of address 21 Hill Square, Hilltown, Dundee, DD36RT, Scotland

      IIF 61
    • icon of address 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 62
    • icon of address 51, Meadowside, Dundee, DD1 1EQ, Scotland

      IIF 63
    • icon of address 51/53, Meadowside, Dundee, Angus, DD11EQ, United Kingdom

      IIF 64
    • icon of address 51/53, Meadowside, Dundee, DD1 1EQ, Scotland

      IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66 IIF 67
  • Conroy, Joseph
    British licensed victualer born in September 1952

    Resident in Scotland

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

      IIF 68
  • Conroy, Joseph
    British manager born in September 1952

    Resident in Scotland

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

      IIF 69 IIF 70
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Conroy, Joseph
    British mnager born in September 1952

    Resident in Scotland

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

      IIF 72
  • Conroy, Joseph
    British property owner born in September 1952

    Resident in Scotland

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

      IIF 73
  • Conroy, Joseph
    British publican born in September 1952

    Resident in Scotland

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

      IIF 74 IIF 75 IIF 76
    • icon of address 4, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 78
    • icon of address Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

      IIF 79
  • Joseph Conroy
    British born in September 1952

    Resident in United Kingdom

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

      IIF 80
    • icon of address 93, Strathmartine Road, Dundee, DD3 7RY, Scotland

      IIF 81
  • Stewart, Peter
    British bar manager born in September 1952

    Resident in Scotland

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

      IIF 82
  • Conroy, Joseph
    British company owner born in November 1952

    Resident in Scotland

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

      IIF 83
  • Stewart, Peter
    British bar manager born in March 1956

    Resident in Scotland

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

      IIF 84
  • Conroy, Joseph
    British retired born in September 1952

    Resident in United Kingdom

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

      IIF 85
  • Mr Pete Stewart
    British born in May 1976

    Resident in United Kingdom

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

      IIF 86
  • Mr Peter Stewart
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stewart, Pete
    British company director born in May 1976

    Resident in United Kingdom

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

      IIF 89
  • Stewart, Peter
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Conroy, Joseph

    Registered addresses and corresponding companies
    • icon of address 3 Kinclaven Drive, Dundee, Dundee, Tayside, DD3 9RX

      IIF 92
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 2
    icon of address 21 Hill Square, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 51 Meadowside, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-12 ~ dissolved
    IIF 63 - Director → ME
  • 4
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 166 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address 16 Victoria Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 51/53 Meadowside, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 77 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 136 Victoria Road, Dundee, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 55 - Director → ME
  • 12
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 21 Hill Square, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 21 Hill Square Dundee, Hill Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,493 GBP2019-09-30
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21 Hill Square Hilltown, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 75 - Director → ME
Ceased 23
  • 1
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-09-18
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2019-09-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address 93 Strathmartine Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2019-11-22
    IIF 60 - Director → ME
    icon of calendar 2020-03-17 ~ 2021-06-01
    IIF 38 - Director → ME
    icon of calendar 2024-05-07 ~ 2024-07-16
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-11-22
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-10 ~ 2021-06-01
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2024-04-23 ~ 2024-07-16
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 93 Strathmartine Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-11-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-11-30
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 4
    FOREIGNERS DUNDEE LTD - 2018-03-15
    icon of address Stewart & Co, Castlecroft Business Centre Castlecroft Business Centre, Tom Johnston Road, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-09-30
    Officer
    icon of calendar 2013-11-12 ~ 2016-12-24
    IIF 79 - Director → ME
    icon of calendar 2011-09-28 ~ 2013-07-29
    IIF 64 - Director → ME
    icon of calendar 2017-03-03 ~ 2017-10-06
    IIF 78 - Director → ME
    icon of calendar 2018-02-01 ~ 2018-04-12
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-10-06
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 91/93 Strathmartine Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ 2024-06-05
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-06-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    icon of address 49 Linton Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-18
    IIF 73 - Director → ME
    icon of calendar 2018-09-26 ~ 2019-09-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-18 ~ 2019-07-01
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 49 Linton Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-10
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-16
    IIF 27 - Has significant influence or control OE
  • 8
    BLACKNESS AUTO POINT LTD - 2019-02-15
    icon of address 16 Victoria Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2019-11-28
    IIF 53 - Director → ME
    icon of calendar 2017-10-16 ~ 2017-10-20
    IIF 39 - Director → ME
    icon of calendar 2017-06-01 ~ 2017-06-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-06-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2019-05-18
    IIF 58 - Director → ME
  • 10
    icon of address 4385, 10519295: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2017-07-25
    IIF 72 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-07-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-10-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 21 Hill Square, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    757 GBP2020-09-30
    Officer
    icon of calendar 2020-08-28 ~ 2021-03-20
    IIF 47 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-03-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-03-25
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-28 ~ 2020-11-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    icon of address 166 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ 2018-12-01
    IIF 41 - Director → ME
  • 13
    BELLS BALLOONS LIMITED - 2024-03-21
    icon of address 21 Hill Square Hill Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2024-05-07 ~ 2024-07-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-07-16
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    icon of address 21 Hill Square Hill Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -377 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2021-05-23
    IIF 52 - Director → ME
    icon of calendar 2021-06-22 ~ 2021-07-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-04 ~ 2019-11-22
    IIF 4 - Has significant influence or control OE
    icon of calendar 2020-01-04 ~ 2021-05-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 21 Hill Square Hill Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2023-06-30
    Officer
    icon of calendar 2020-07-26 ~ 2021-11-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-26 ~ 2021-11-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    icon of address 21 Hill Square Hill Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    341 GBP2023-10-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-02-04
    IIF 34 - Director → ME
    icon of calendar 2007-11-02 ~ 2016-12-24
    IIF 68 - Director → ME
    icon of calendar 2017-11-16 ~ 2019-11-27
    IIF 74 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-11-01
    IIF 44 - Director → ME
    icon of calendar 2007-11-02 ~ 2008-02-29
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2017-02-17
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-27 ~ 2019-11-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-03-10 ~ 2020-11-01
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-10 ~ 2022-02-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ 2016-08-23
    IIF 82 - Director → ME
  • 18
    icon of address 51/53 Meadowside, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-24
    IIF 56 - Director → ME
  • 19
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ 2017-02-15
    IIF 67 - Director → ME
  • 20
    icon of address 21 Hill Square, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2021-07-15
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-08-14
    IIF 26 - Has significant influence or control OE
    icon of calendar 2020-12-01 ~ 2021-07-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    icon of address 21 Hill Square Dundee, Hill Square, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,493 GBP2019-09-30
    Officer
    icon of calendar 2021-11-05 ~ 2021-11-30
    IIF 83 - Director → ME
    icon of calendar 2019-03-26 ~ 2020-03-25
    IIF 45 - Director → ME
    icon of calendar 2020-04-23 ~ 2021-05-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2020-03-25
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-05 ~ 2021-11-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    icon of address 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ 2017-06-20
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2018-01-21
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    icon of address 21 Hill Square Hilltown, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ 2016-06-01
    IIF 61 - 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.