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, Edward

    Related profiles found in government register
  • Conroy, Edward
    British company director born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, 14 Granville Industrial Estate, Granville Road, Dungannon, Tyrone, BT70 1NJ, Northern Ireland

      IIF 1
    • icon of address 14, Granville Industrial Estate, Granville Road, Dungannon, BT70 1NJ, Northern Ireland

      IIF 2 IIF 3 IIF 4
    • icon of address 14, Granville Industrial Estate, Granville Road, Dungannon, County Tyrone, BT70 1NJ, Northern Ireland

      IIF 5
  • Conroy, Edward John
    British business man born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Dungannon Street, Moy, Co Tyrone, BT71 7SH

      IIF 6
  • Conroy, Edward John
    British businessman born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61, Malone Road, Belfast, Antrim, BT9 6SA, Ireland

      IIF 7
    • icon of address 14 Granville Industrial Estate, Granville Road, Dungannon, BT70 1NJ, Northern Ireland

      IIF 8
    • icon of address 14, Granville Industrial Estate, Granville Road, Dungannon, Tyrone, BT70 1NJ, Northern Ireland

      IIF 9 IIF 10
    • icon of address 52, Charlemount Road, Moy, Dungannon, Co Tyrone, BT71 6RX, Northern Ireland

      IIF 11
  • Conroy, Edward John
    British company director born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Pexton Road, Kelleythorpe Industrial Estate, Kellythorpe, Driffield, North Humberside, YO25 9DJ

      IIF 12
    • icon of address 14 Granville Industrial Estate, Granville Road, Dungannon, Tyrone, BT70 1NJ, Northern Ireland

      IIF 13
  • Conroy, Edward John
    British director born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Dungannon Strteet, Moy, Co Tyrone, BT71 7SH

      IIF 14
    • icon of address 14, Granville Industrial Estate, Granville Road, Dungannon, BT70 1NJ, United Kingdom

      IIF 15
    • icon of address 14, Granville Road, Dungannon, BT70 1NJ, Northern Ireland

      IIF 16
  • Conroy, Edward John
    British joint managing director born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Granville Industrial Estate, Granville Road, Dungannon, Tyrone, BT70 1NJ, United Kingdom

      IIF 17
  • Conroy, Edward John
    British company director born in September 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61, Malone Road, Belfast, BT9 6SA, Northern Ireland

      IIF 18
    • icon of address 52, Charlemont Road, Dungannon, County Tyrone, BT71 7HQ, Northern Ireland

      IIF 19
  • Conroy, Edward John
    British director born in September 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Charlemont Road, Dungannon, BT71 7HQ, Northern Ireland

      IIF 20
  • Conroy, Edward John
    British businessman born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Granville Industrial Estate, Granville Road, Dungannon, BT70 1NJ, Northern Ireland

      IIF 21
    • icon of address Unit 14 Granville Industrial Estate, 90 Granville Road, Dungannon, BT70 1NJ, Northern Ireland

      IIF 22
  • Conroy, Edward John
    British joint managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Granville Industrial Estate, Granville Road, Dungannon, County Tyrone, BT70 1NJ, United Kingdom

      IIF 23
  • Conroy, John Edward
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Floor, St Martins Church Centre, Salisbury, Wiltshire, SP1 2HY, United Kingdom

      IIF 24
  • Conroy, John Edward
    British software born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 St Martins, Church Street, Salisbury, Wiltshire, SP1 2HY, England

      IIF 25
  • Conroy, John
    British commercial director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Tollgate Road, Salisbury, SP1 2JJ, England

      IIF 26
  • Mr Edward John Conroy
    British born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14 Granville Industrial Estate, Granville Road, Dungannon, BT70 1NJ, Northern Ireland

      IIF 27
    • icon of address 14, Granville Industrial Estate, Granville Road, Dungannon, BT70 1NJ, United Kingdom

      IIF 28
    • icon of address 14, Granville Industrial Estate, Granville Road, Dungannon, Tyrone, BT70 1NJ, Northern Ireland

      IIF 29
    • icon of address 14, Granville Industrial Estate, Granville Road, Dungannon, Tyrone, BT70 1NJ, United Kingdom

      IIF 30
  • Mr. Edward John Conroy
    British born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Granville Industrial Estate, Granville Road, Dungannon, Tyrone, BT70 1NJ, Northern Ireland

      IIF 31
    • icon of address 14, Granville Road, Dungannon, BT70 1NJ, Northern Ireland

      IIF 32
  • Mr Edward John Conroy
    British born in September 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Charlemont Road, Dungannon, BT71 7HQ, Northern Ireland

      IIF 33
    • icon of address 52, Charlemont Road, Dungannon, County Tyrone, BT71 7HQ, Northern Ireland

      IIF 34
  • Mr John Edward Conroy
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 St Martins, Church Street, Salisbury, Wiltshire, SP1 2HY, England

      IIF 35
    • icon of address Upper Floor, St Martins Church Centre, Salisbury, Wiltshire, SP1 2HY, United Kingdom

      IIF 36
  • Mr Edward John Conroy
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Granville Industrial Estate, 90 Granville Road, Dungannon, BT70 1NJ, Northern Ireland

      IIF 37
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Upper Floor, Church Center, St Martins Church Street Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Upper Floor, St Martins Church Centre, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    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
  • 3
    BIRDCO LIMITED - 2013-09-04
    icon of address Alconbury Hill, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 14 Granville Industrial Estate, Granville Road, Dungannon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,374 GBP2024-08-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Westland Horticulture Alconbury Hill, Alconbury Weston, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,920,678 GBP2024-06-30
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Pet And Aquatics Holdings Limited, Pexton Road Kelleythorpe Industrial Estate, Kellythorpe, Driffield, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Westland Horticulture Alconbury Hill, Alconbury Weston, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    833,802 GBP2024-08-31
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Alconbury Hill, Alconbury Weston, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 52 Charlemont Road, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 61 Malone Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 14 Granville Industrial Estate, Granville Road, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 14 Granville Industrial Estate, Granville Road, Dungannon, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    WESTLAND HORTICULTURE LIMITED - 2002-09-17
    GEORGIC INVESTMENTS LIMITED - 1993-10-26
    icon of address 14 Granville Industrial Estate, Granville Road, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1993-08-23 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 14 Granville Industrial Estate, Granville Road, Dungannon, Tyrone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 14 Granville Industrial Estate, 90 Granville Road, Dungannon, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 52 Charlemont Road, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Westland Horticulture Alconbury Hill, Alconbury Weston, Huntingdon, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,101,791 GBP2024-06-30
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 4 - Director → ME
  • 18
    CASTLEGATE (NO. 12) LIMITED - 2009-05-08
    icon of address Pexton Road Kelleythorpe Industrial Estate, Kellythorpe, Driffield, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address Westland Horticulture Ltd Alconbury Hill, Alconbury Weston, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,454,740 GBP2024-08-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
  • 20
    ALTON AGENCIES LIMITED - 2004-08-18
    UNWIN SEEDS LIMITED - 2004-11-12
    icon of address 14 Granville Road, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Westland Horticulture Alconbury Hill, Alconbury Weston, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    329,365 GBP2024-06-30
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 2 - Director → ME
  • 22
    S.E. MARSHALL & CO. LTD - 2004-11-12
    TREETOP AGENCIES LIMITED - 2004-08-23
    icon of address 14 Granville Industrial Estate, Granville Road, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2004-08-11 ~ now
    IIF 14 - Director → ME
  • 23
    PECKISH LIMITED - 2015-07-17
    WILD APPETITE LIMITED - 2010-06-09
    icon of address 61 Malone Road, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 7 - Director → ME
  • 24
    icon of address 14 Granville Industrial Estate, Granville Road, Dungannon, County Tyrone, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 23 - Director → ME
  • 25
    EDHAM LIMITED - 2002-09-23
    icon of address 14 Granville Industrial Estate, Granville Road, Dungannon, Tyrone, Northern Ireland
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1993-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or controlOE
Ceased 1
  • 1
    WRAITH GLOBAL LIMITED - 2020-04-01
    icon of address 23 Anglesey Arms Road, Anglesey Arms Road, Gosport, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,165,556 GBP2021-02-28
    Officer
    icon of calendar 2021-08-28 ~ 2024-02-28
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.