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 bar manager born in September 1952

    Resident in Scotland

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

      IIF 1
  • 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
    • 136, Victoria Road, Dundee, Angus, DD1 2QW, Scotland

      IIF 23
    • 21 Hill Square, Coldside, Dundee, Angus, DD36RT, United Kingdom

      IIF 24
    • 21 Hill Square, Dundee, DD3 6RT, Scotland

      IIF 25 IIF 26 IIF 27
    • 21, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 28
    • 21 Hill Square, Hilltown, Dundee, DD36RT, Scotland

      IIF 29
    • 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 30
    • 51, Meadowside, Dundee, DD1 1EQ, Scotland

      IIF 31
    • 51/53, Meadowside, Dundee, Angus, DD11EQ, United Kingdom

      IIF 32
    • 51/53, Meadowside, Dundee, DD1 1EQ, Scotland

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
  • Conroy, Joseph
    British licensed victualer born in September 1952

    Resident in Scotland

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

      IIF 36
  • Conroy, Joseph
    British manager born in September 1952

    Resident in Scotland

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

      IIF 37 IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Conroy, Joseph
    British mnager born in September 1952

    Resident in Scotland

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

      IIF 40
  • Conroy, Joseph
    British property owner born in September 1952

    Resident in Scotland

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

      IIF 41
  • Conroy, Joseph
    British publican born in September 1952

    Resident in Scotland

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

      IIF 42 IIF 43 IIF 44
    • 4, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 46
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

      IIF 47
  • Conroy, Joseph
    British company owner born in November 1952

    Resident in Scotland

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

      IIF 48
  • Conroy, Joseph
    British retired born in September 1952

    Resident in United Kingdom

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

      IIF 49
  • Stewart, Peter
    British bar manager born in September 1952

    Resident in Scotland

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

      IIF 50
  • 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
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
  • Mr Joseph Conroy
    Scottish born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Conroy, Joseph

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

      IIF 82
  • Joseph Conroy
    British born in September 1952

    Resident in United Kingdom

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

      IIF 83
    • 93, Strathmartine Road, Dundee, DD3 7RY, Scotland

      IIF 84
  • Mr Joseph Conroy
    British born in September 1952

    Resident in United Kingdom

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

      IIF 85
    • 21, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 86
  • Stewart, Pete
    British company director born in May 1976

    Resident in United Kingdom

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

      IIF 87
  • 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
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
  • Mr Peter Stewart
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2023-02-15 ~ 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
  • 2
    21 Hill Square, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 3
    51 Meadowside, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-11-12 ~ dissolved
    IIF 31 - director → ME
  • 4
    Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-12-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 5
    166 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 19 - director → ME
  • 6
    16 Victoria Road, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-23 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    51/53 Meadowside, Dundee
    Dissolved corporate (2 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 45 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 11
    136 Victoria Road, Dundee, Angus, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 23 - director → ME
  • 12
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    21 Hill Square, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2021-11-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    21 Hill Square Dundee, Hill Square, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -4,493 GBP2019-09-30
    Officer
    2022-02-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 16
    21 Hill Square Hilltown, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 43 - director → ME
Ceased 23
  • 1
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-10-06 ~ 2019-09-18
    IIF 33 - director → ME
    Person with significant control
    2016-10-06 ~ 2019-09-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 2
    93 Strathmartine Road, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-10-31
    Officer
    2018-10-08 ~ 2019-11-22
    IIF 28 - director → ME
    2020-03-17 ~ 2021-06-01
    IIF 6 - director → ME
    2024-05-07 ~ 2024-07-16
    IIF 11 - director → ME
    Person with significant control
    2018-10-08 ~ 2019-11-22
    IIF 86 - Ownership of shares – 75% or more OE
    2020-03-10 ~ 2021-06-01
    IIF 59 - Ownership of shares – 75% or more OE
    2024-04-23 ~ 2024-07-16
    IIF 68 - Ownership of shares – 75% or more OE
  • 3
    93 Strathmartine Road, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-02 ~ 2021-11-30
    IIF 1 - director → ME
    Person with significant control
    2020-07-02 ~ 2021-11-30
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 4
    FOREIGNERS DUNDEE LTD - 2018-03-15
    Stewart & Co, Castlecroft Business Centre Castlecroft Business Centre, Tom Johnston Road, Dundee
    Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2023-09-30
    Officer
    2013-11-12 ~ 2016-12-24
    IIF 47 - director → ME
    2011-09-28 ~ 2013-07-29
    IIF 32 - director → ME
    2017-03-03 ~ 2017-10-06
    IIF 46 - director → ME
    2018-02-01 ~ 2018-04-12
    IIF 44 - director → ME
    Person with significant control
    2016-09-27 ~ 2017-10-06
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    91/93 Strathmartine Road, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2024-05-07 ~ 2024-06-05
    IIF 17 - director → ME
    Person with significant control
    2024-05-07 ~ 2024-06-05
    IIF 85 - Ownership of shares – 75% or more OE
  • 6
    49 Linton Road, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-07-20 ~ 2018-08-18
    IIF 41 - director → ME
    2018-09-26 ~ 2019-09-14
    IIF 10 - director → ME
    Person with significant control
    2018-11-18 ~ 2019-07-01
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    49 Linton Road, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-10-03 ~ 2017-10-10
    IIF 37 - director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-16
    IIF 78 - Has significant influence or control OE
  • 8
    BLACKNESS AUTO POINT LTD - 2019-02-15
    16 Victoria Road, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-12 ~ 2019-11-28
    IIF 21 - director → ME
    2017-10-16 ~ 2017-10-20
    IIF 7 - director → ME
    2017-06-01 ~ 2017-06-20
    IIF 30 - director → ME
    Person with significant control
    2017-06-01 ~ 2017-06-20
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Unit L Charles Bowman Avenue, Claverhouse Industrial Estate, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-12-11 ~ 2019-05-18
    IIF 26 - director → ME
  • 10
    4385, 10519295: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-09 ~ 2017-07-25
    IIF 40 - director → ME
    2019-02-01 ~ 2019-07-10
    IIF 16 - director → ME
    Person with significant control
    2016-12-09 ~ 2017-10-25
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    21 Hill Square, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    757 GBP2020-09-30
    Officer
    2020-08-28 ~ 2021-03-20
    IIF 15 - director → ME
    2020-03-10 ~ 2020-03-25
    IIF 8 - director → ME
    Person with significant control
    2020-03-24 ~ 2020-03-25
    IIF 58 - Ownership of shares – 75% or more OE
    2020-08-28 ~ 2020-11-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    166 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2018-10-08 ~ 2018-12-01
    IIF 9 - director → ME
  • 13
    BELLS BALLOONS LIMITED - 2024-03-21
    21 Hill Square Hill Square, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2024-05-07 ~ 2024-07-16
    IIF 5 - director → ME
    Person with significant control
    2024-05-07 ~ 2024-07-16
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    21 Hill Square Hill Square, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -377 GBP2023-07-31
    Officer
    2018-07-31 ~ 2021-05-23
    IIF 20 - director → ME
    2021-06-22 ~ 2021-07-15
    IIF 3 - director → ME
    Person with significant control
    2018-08-04 ~ 2019-11-22
    IIF 54 - Has significant influence or control OE
    2020-01-04 ~ 2021-05-23
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    21 Hill Square Hill Square, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2023-06-30
    Officer
    2020-07-26 ~ 2021-11-30
    IIF 4 - director → ME
    Person with significant control
    2020-07-26 ~ 2021-11-30
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    21 Hill Square Hill Square, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    341 GBP2023-10-31
    Officer
    2021-03-10 ~ 2022-02-04
    IIF 2 - director → ME
    2007-11-02 ~ 2016-12-24
    IIF 36 - director → ME
    2017-11-16 ~ 2019-11-27
    IIF 42 - director → ME
    2020-03-10 ~ 2020-11-01
    IIF 12 - director → ME
    2007-11-02 ~ 2008-02-29
    IIF 82 - secretary → ME
    Person with significant control
    2016-10-15 ~ 2017-02-17
    IIF 65 - Ownership of shares – 75% or more OE
    2018-07-27 ~ 2019-11-27
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-10 ~ 2020-11-01
    IIF 56 - Ownership of shares – 75% or more OE
    2021-03-10 ~ 2022-02-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-12 ~ 2016-08-23
    IIF 50 - director → ME
  • 18
    51/53 Meadowside, Dundee
    Dissolved corporate (2 parents)
    Officer
    2015-07-03 ~ 2015-07-24
    IIF 24 - director → ME
  • 19
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-26 ~ 2017-02-15
    IIF 35 - director → ME
  • 20
    21 Hill Square, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2019-08-08 ~ 2021-07-15
    IIF 27 - director → ME
    Person with significant control
    2019-08-08 ~ 2020-08-14
    IIF 77 - Has significant influence or control OE
    2020-12-01 ~ 2021-07-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 21
    21 Hill Square Dundee, Hill Square, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -4,493 GBP2019-09-30
    Officer
    2021-11-05 ~ 2021-11-30
    IIF 48 - director → ME
    2019-03-26 ~ 2020-03-25
    IIF 13 - director → ME
    2020-04-23 ~ 2021-05-23
    IIF 22 - director → ME
    Person with significant control
    2019-03-26 ~ 2020-03-25
    IIF 80 - Ownership of shares – 75% or more OE
    2021-11-05 ~ 2021-11-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 22
    160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ 2017-06-20
    IIF 34 - director → ME
    Person with significant control
    2017-01-25 ~ 2018-01-21
    IIF 71 - Ownership of shares – 75% or more OE
  • 23
    21 Hill Square Hilltown, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-11-27 ~ 2016-06-01
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.