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

Mr John Stuart Conroy

    Related profiles found in government register
  • Mr John Stuart Conroy
    British born in August 1972

    Resident in England

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

      IIF 1
    • Sfp, Suite 9, Ensign House, Admirals Way, London, E14 9XQ

      IIF 2
    • 26, High Street, Rickmansworth, WD3 1ER, England

      IIF 3
    • 38, Mildred Avenue, Watford, WD18 7DZ, England

      IIF 4 IIF 5
    • Unit 15, Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, WD18 9DA

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

      IIF 7 IIF 8 IIF 9
    • Unit A, 126 Rickmansworth Road, Watford, WD18 7WR, England

      IIF 11
  • Mr John Stuart Conroy
    English born in August 1972

    Resident in England

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

      IIF 12 IIF 13
    • 38 Mildred Avenue, Watford, WD18 9DA, England

      IIF 14
  • Mr Stuart Conroy
    British born in August 1972

    Resident in England

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

      IIF 15
  • Conroy, John Stuart
    British born in August 1972

    Resident in England

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

      IIF 16 IIF 17
    • 26, Greenhill Crescent, Watford, WD18 8JA, England

      IIF 18
    • 38, Mildred Avenue, Watford, Hertfordshire, WD18 7DZ, United Kingdom

      IIF 19 IIF 20
    • 38, Mildred Avenue, Watford, WD18 7DZ, United Kingdom

      IIF 21
  • Conroy, John Stuart
    British company director born in August 1972

    Resident in England

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

      IIF 22
    • 38, Mildred Avenue, Watford, Herts, WD18 7DZ, United Kingdom

      IIF 23
    • Unit 15, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, England

      IIF 24 IIF 25
  • Conroy, John Stuart
    British director born in August 1972

    Resident in England

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

      IIF 26
    • Sfp, Suite 9, Ensign House, Admirals Way, London, E14 9XQ

      IIF 27
    • 38, Mildred Avenue, Watford, Hertfordshire, WD18 7DZ, United Kingdom

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

      IIF 30 IIF 31
    • Unit A, 126 Rickmansworth Road, Watford, WD18 7WR, England

      IIF 32
  • Conroy, John Stuart
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 38 Mildred Avenue, Watford, WD18 9DA, England

      IIF 33
  • Conroy, John Stuart
    English director born in August 1972

    Resident in England

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

      IIF 34 IIF 35
  • Conroy, John Stuart
    British

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

      IIF 36
child relation
Offspring entities and appointments 21
  • 1
    ACEWISE LIMITED
    09810783
    Unit 15, Orbital 25 Business Park, Dwight Road, Watford, England
    Active Corporate (1 parent)
    Officer
    2015-10-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    ACTIV8 DISTRIBUTION HOLDINGS LIMITED
    08056807
    38 Mildred Avenue, Watford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-05-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ACTIV8 DISTRIBUTION LIMITED
    04118797
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (9 parents)
    Officer
    2003-04-08 ~ now
    IIF 20 - Director → ME
    2006-08-01 ~ now
    IIF 36 - Secretary → ME
  • 4
    ACTIV8 FINANCE LIMITED
    11998813
    Unit 15 Orbital 25 Business Park, Dwight Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    CASE HUT LIMITED
    10990837
    Sfp, Suite 9 Ensign House, Admirals Way, London
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    COLOURPATHGOLF LTD
    10637347
    11 Ragged Hall Lane, Chiswell Green, St Albans, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-07-13 ~ 2021-08-03
    IIF 23 - Director → ME
  • 7
    DEXTER GROOMING LTD
    12633718
    56 Davies Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EVERBLADES (WATFORD) LIMITED
    - now 09022028
    EVERBLADE (WATFORD) LIMITED
    - 2014-05-07 09022028
    Suite 500, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2014-05-01 ~ 2018-03-16
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FORTUNA EIGHT LIMITED
    08053102
    21 Colne Avenue, Mill End, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-01 ~ 2020-11-02
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-02
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    HIGHLANDS PROPERTIES HOLDINGS LIMITED
    - now 06502742 09922844
    THE BUSINESS PERFORMANCE GROUP LTD - 2016-01-29
    Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal, Watford, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2021-10-29 ~ 2024-11-06
    IIF 25 - Director → ME
  • 11
    IFIX DEVICES LIMITED
    09259219
    18 Beatty Road, Leek, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    IFIX LICHFIELD LTD
    - now 11019467
    IFIX WATFORD LTD
    - 2019-01-17 11019467
    18 Beatty Road, Leek, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 13
    IFIX STAFFORD LIMITED
    11018737
    18 Beatty Road, Leek, England
    Active Corporate (4 parents)
    Officer
    2017-10-18 ~ 2021-08-01
    IIF 34 - Director → ME
    Person with significant control
    2017-10-18 ~ 2021-08-01
    IIF 12 - Has significant influence or control OE
  • 14
    IFIX WYCOMBE LTD
    11019412
    18 Beatty Road, Leek, England
    Active Corporate (3 parents)
    Officer
    2017-10-18 ~ 2024-01-22
    IIF 33 - Director → ME
    Person with significant control
    2017-10-18 ~ 2024-01-22
    IIF 14 - Has significant influence or control OE
  • 15
    LAUNCHED PMD LTD
    09135217
    Unit 15 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    PACKSHACK HOLDINGS LIMITED
    13638849
    Rmt Accountants And Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2021-09-23 ~ 2022-04-29
    IIF 17 - Director → ME
  • 17
    PACKSHACK LIMITED
    13280396
    Rmt Accountants And Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (6 parents)
    Officer
    2021-03-21 ~ 2022-04-29
    IIF 16 - Director → ME
    Person with significant control
    2021-03-21 ~ 2021-09-23
    IIF 10 - Right to appoint or remove directors OE
  • 18
    PACKSHACK PROPERTIES LIMITED
    - now 13266740
    CORTEN 3PL LTD
    - 2021-09-27 13266740
    C12 Marquis Court, Team Valley, Gateshead
    Dissolved Corporate (6 parents)
    Officer
    2021-09-21 ~ 2022-04-29
    IIF 22 - Director → ME
  • 19
    PROGREEN EUROPE LTD
    09155495
    Unit 15 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 15 - Has significant influence or control OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 20
    TECSTRAT LIMITED
    08556536
    26 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-05 ~ 2015-11-19
    IIF 28 - Director → ME
  • 21
    WATFORD 3PL LTD
    13694551
    Unit A, 126 Rickmansworth Road, Watford, England
    Active Corporate (2 parents)
    Officer
    2021-10-21 ~ 2024-10-29
    IIF 32 - Director → ME
    Person with significant control
    2021-10-21 ~ 2024-11-14
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.