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, Joseph

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 24
    • icon of address 21 Hill Square, Coldside, Dundee, Angus, DD36RT, United Kingdom

      IIF 25
    • icon of address 21 Hill Square, Dundee, DD3 6RT, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address 21, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 29
    • icon of address 21 Hill Square, Hilltown, Dundee, DD36RT, Scotland

      IIF 30
    • icon of address 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 31
    • icon of address 51, Meadowside, Dundee, DD1 1EQ, Scotland

      IIF 32
    • icon of address 51/53, Meadowside, Dundee, Angus, DD11EQ, United Kingdom

      IIF 33
    • icon of address 51/53, Meadowside, Dundee, DD1 1EQ, Scotland

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36
  • 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 37
  • 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 38 IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • 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 41
  • 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 42
  • 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 43 IIF 44 IIF 45
    • icon of address 4, Hill Square, Dundee, DD3 6RT, United Kingdom

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

      IIF 48
  • 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 49
    • icon of address 93, Strathmartine Road, Dundee, DD3 7RY, Scotland

      IIF 50
  • 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 51
  • 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 52
    • icon of address 21, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 53
  • 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 54
  • Stewart, Peter
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 57
  • Mr Peter Stewart
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 60
  • Mr Joseph Conroy
    British born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 86
  • Conroy, Joseph

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

      IIF 87
  • Mr Joseph Conroy
    Scottish born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
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 54 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - 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 32 - 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 79 - 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 20 - Director → ME
  • 6
    icon of address 16 Victoria Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 82 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 84 - 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 46 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 58 - 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 24 - Director → ME
  • 12
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 80 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 65 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 73 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 59 - 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 44 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2019-09-01
    IIF 85 - 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 29 - Director → ME
    icon of calendar 2020-03-17 ~ 2021-06-01
    IIF 7 - Director → ME
    icon of calendar 2024-05-07 ~ 2024-07-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-11-22
    IIF 53 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-10 ~ 2021-06-01
    IIF 69 - Ownership of shares – 75% or more OE
    icon of calendar 2024-04-23 ~ 2024-07-16
    IIF 78 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-11-30
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - 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 48 - Director → ME
    icon of calendar 2011-09-28 ~ 2013-07-29
    IIF 33 - Director → ME
    icon of calendar 2017-03-03 ~ 2017-10-06
    IIF 47 - Director → ME
    icon of calendar 2018-02-01 ~ 2018-04-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-10-06
    IIF 76 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-06-05
    IIF 52 - 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 42 - Director → ME
    icon of calendar 2018-09-26 ~ 2019-09-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-18 ~ 2019-07-01
    IIF 77 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-16
    IIF 89 - 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 22 - Director → ME
    icon of calendar 2017-10-16 ~ 2017-10-20
    IIF 8 - Director → ME
    icon of calendar 2017-06-01 ~ 2017-06-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-06-20
    IIF 92 - 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 27 - 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 41 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-07-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-10-25
    IIF 83 - 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 16 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-03-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-03-25
    IIF 68 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-28 ~ 2020-11-01
    IIF 71 - 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 10 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-07-16
    IIF 74 - 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 21 - Director → ME
    icon of calendar 2021-06-22 ~ 2021-07-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-04 ~ 2019-11-22
    IIF 64 - Has significant influence or control OE
    icon of calendar 2020-01-04 ~ 2021-05-23
    IIF 61 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-26 ~ 2021-11-30
    IIF 62 - 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 3 - Director → ME
    icon of calendar 2007-11-02 ~ 2016-12-24
    IIF 37 - Director → ME
    icon of calendar 2017-11-16 ~ 2019-11-27
    IIF 43 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-11-01
    IIF 13 - Director → ME
    icon of calendar 2007-11-02 ~ 2008-02-29
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2017-02-17
    IIF 75 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-27 ~ 2019-11-27
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-03-10 ~ 2020-11-01
    IIF 66 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-10 ~ 2022-02-01
    IIF 63 - 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 60 - 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 25 - 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 36 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-08-14
    IIF 88 - Has significant influence or control OE
    icon of calendar 2020-12-01 ~ 2021-07-01
    IIF 67 - 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 51 - Director → ME
    icon of calendar 2019-03-26 ~ 2020-03-25
    IIF 14 - Director → ME
    icon of calendar 2020-04-23 ~ 2021-05-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2020-03-25
    IIF 91 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-05 ~ 2021-11-30
    IIF 72 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2018-01-21
    IIF 81 - 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 30 - 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.