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

Conroy, John Stuart

    Related profiles found in government register
  • Conroy, John Stuart
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Scott Lidgett Road, Stoke-on-trent, ST6 4NH, England

      IIF 1 IIF 2
    • icon of address 38 Mildred Avenue, Watford, WD18 9DA, England

      IIF 3
  • Conroy, John Stuart
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-28, Penn Street, London, N1 5DL, England

      IIF 4 IIF 5
    • icon of address 38, Mildred Avenue, Watford, Herts, WD18 7DZ, United Kingdom

      IIF 6
    • icon of address Unit 15, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, England

      IIF 7 IIF 8
  • Conroy, John Stuart
    British consultant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mildred Avenue, Watford, Hertfordshire, WD18 7DZ, United Kingdom

      IIF 9
  • Conroy, John Stuart
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Beatty Road, Leek, ST13 6HG, England

      IIF 10
    • icon of address 23-28, Penn Street, London, N1 5DL, England

      IIF 11
    • icon of address Sfp, Suite 9, Ensign House, Admirals Way, London, E14 9XQ

      IIF 12
    • icon of address 26, Greenhill Crescent, Watford, WD18 8JA, England

      IIF 13
    • icon of address 38, Mildred Avenue, Watford, Hertfordshire, WD18 7DZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 38, Mildred Avenue, Watford, WD18 7DZ, United Kingdom

      IIF 17
    • icon of address Unit 15, Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, WD18 9DA

      IIF 18 IIF 19
    • icon of address Unit A, 126 Rickmansworth Road, Watford, WD18 7WR, England

      IIF 20
  • Mr John Stuart Conroy
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Scott Lidgett Road, Stoke-on-trent, ST6 4NH, England

      IIF 21 IIF 22
    • icon of address 38 Mildred Avenue, Watford, WD18 9DA, England

      IIF 23
  • Conroy, John Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 38, Mildred Avenue, Watford, Hertfordshire, WD18 7DZ, United Kingdom

      IIF 24
  • Mr John Stuart Conroy
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Carmelite Road, Harrow, HA3 5NJ, England

      IIF 25
    • icon of address Sfp, Suite 9, Ensign House, Admirals Way, London, E14 9XQ

      IIF 26
    • icon of address 26, High Street, Rickmansworth, WD3 1ER, England

      IIF 27
    • icon of address 38, Mildred Avenue, Watford, WD18 7DZ, England

      IIF 28 IIF 29
    • icon of address Unit 15, Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, WD18 9DA

      IIF 30
    • icon of address Unit 15, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, England

      IIF 31 IIF 32 IIF 33
    • icon of address Unit A, 126 Rickmansworth Road, Watford, WD18 7WR, England

      IIF 35
  • Mr Stuart Conroy
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, WD18 9DA

      IIF 36
  • Conroy, Stuart John
    born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 15, Orbital 25 Business Park, Dwight Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57 GBP2024-03-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Mildred Avenue, Watford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    422,780 GBP2024-11-30
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,565 GBP2024-11-30
    Officer
    icon of calendar 2003-04-08 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-08-01 ~ now
    IIF 24 - Secretary → ME
  • 4
    icon of address Unit 15 Orbital 25 Business Park, Dwight Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sfp, Suite 9 Ensign House, Admirals Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,111 GBP2022-10-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 56 Davies Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,340 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 18 Beatty Road, Leek, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -625,659 GBP2022-12-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    IFIX WATFORD LTD - 2019-01-17
    icon of address 18 Beatty Road, Leek, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,569 GBP2022-12-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address Unit 15 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,390 GBP2020-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Priebe Bldg, Red Barn Dr, Hereford, United Kingdom
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    136,852 GBP2024-03-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 37 - LLP Member → ME
  • 11
    icon of address Unit 15 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -699 GBP2020-07-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 11 Ragged Hall Lane, Chiswell Green, St Albans, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -160,952 GBP2025-01-31
    Officer
    icon of calendar 2018-07-13 ~ 2021-08-03
    IIF 6 - Director → ME
  • 2
    EVERBLADE (WATFORD) LIMITED - 2014-05-07
    icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -117,634 GBP2022-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2018-03-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 21 Colne Avenue, Mill End, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,353 GBP2021-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-11-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    THE BUSINESS PERFORMANCE GROUP LTD - 2016-01-29
    icon of address Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -102,107 GBP2024-12-31
    Officer
    icon of calendar 2021-10-29 ~ 2024-11-06
    IIF 8 - Director → ME
  • 5
    icon of address 18 Beatty Road, Leek, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,795 GBP2025-03-31
    Officer
    icon of calendar 2017-10-18 ~ 2021-08-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2021-08-01
    IIF 21 - Has significant influence or control OE
  • 6
    icon of address 18 Beatty Road, Leek, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,437 GBP2023-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2024-01-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2024-01-22
    IIF 23 - Has significant influence or control OE
  • 7
    icon of address C12 Marquis Court, Team Valley, Gateshead
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-23 ~ 2022-04-29
    IIF 11 - Director → ME
  • 8
    icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2021-03-21 ~ 2022-04-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2021-09-23
    IIF 34 - Right to appoint or remove directors OE
  • 9
    CORTEN 3PL LTD - 2021-09-27
    icon of address C12 Marquis Court, Team Valley, Gateshead
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-21 ~ 2022-04-29
    IIF 5 - Director → ME
  • 10
    icon of address 26 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-05 ~ 2015-11-19
    IIF 14 - Director → ME
  • 11
    icon of address Unit A, 126 Rickmansworth Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,561 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2024-10-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2024-11-14
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.