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, Richard

    Related profiles found in government register
  • Conroy, Richard
    British company director born in March 1978

    Resident in United Kingdom

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

      IIF 1
  • Conroy, Richard James
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address Lancashire House, 24 Winckley Square, Preston, PR1 3JJ, England

      IIF 3
  • Conroy, Richard James
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4 IIF 5
    • icon of address 9 River Heights, Lostock Hall, Preston, Lancashire, PR5 5YS

      IIF 6 IIF 7
    • icon of address 9, River Heights, Lostock Hall, Preston, PR5 5YS, England

      IIF 8
    • icon of address 9, River Heights, Preston, PR5 5YS, England

      IIF 9
    • icon of address B23 Ribble Court, Redscar Business Park, Preston, Lancashire, PR2 5NJ, United Kingdom

      IIF 10
    • icon of address B24, Ribble Court, Redscar Business Park, Preston, Lancashire, PR2 5NJ, United Kingdom

      IIF 11
    • icon of address Ribble Court, Red Scar Business Park, Preston, PR2 5NJ, United Kingdom

      IIF 12
  • Conroy, Richard
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 13
  • Conroy, Richard
    British company direstor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 14
  • Conroy, Richard
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 15
  • Mr Richard Conroy
    British born in March 1978

    Resident in United Kingdom

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

      IIF 16
  • Conroy, Richard James
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 17
  • Conroy, Richard James
    British chief executive born in March 1978

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 18
  • Mr Richard James Conroy
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 19
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20 IIF 21
    • icon of address 9, River Heights, Lostock Hall, Preston, PR5 5YS, England

      IIF 22
    • icon of address 9, River Heights, Preston, PR5 5YS, England

      IIF 23
    • icon of address B23 Ribble Court, Redscar Business Park, Preston, Lancashire, PR2 5NJ, United Kingdom

      IIF 24
    • icon of address B24, Ribble Court, Redscar Business Park, Preston, Lancashire, PR2 5NJ, United Kingdom

      IIF 25
    • icon of address Lancashire House, Winckley Square, Preston, PR1 3JJ, England

      IIF 26
    • icon of address Ribble Court, Red Scar Business Park, Preston, PR2 5NJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 9 River Heights, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 River Heights, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-08 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lancashire House, Winckley Square, Preston, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ribble Court, Red Scar Business Park, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address B24 Ribble Court, Redscar Business Park, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address Lancashire House, 24 Winckley Square, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 9
    Company number 04041064
    Non-active corporate
    Officer
    icon of calendar 2000-07-26 ~ now
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address B23 Red Scar Industrial Estate, Longridge Road, Preston, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-05 ~ 2021-06-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2021-08-08
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    CONROY COMMUNICATIONS LTD - 2016-09-01
    icon of address 4385, 07831035 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -1,634 GBP2019-11-30
    Officer
    icon of calendar 2016-10-28 ~ 2023-03-16
    IIF 2 - Director → ME
    icon of calendar 2011-11-01 ~ 2016-09-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2023-03-16
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address Lancashire House, Winckley Square, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ 2016-09-09
    IIF 13 - Director → ME
  • 4
    icon of address B23 Ribble Court, Redscar Business Park, Preston, Lancashire, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-31 ~ 2024-05-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 2024-05-31
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address 786a Frenchwood Knoll, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2015-01-13
    IIF 15 - Director → ME
  • 6
    icon of address 1 Garstang By Pass Road, Claughton-on-brock, Preston, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -57,039 GBP2015-07-31
    Officer
    icon of calendar 2008-07-18 ~ 2009-12-08
    IIF 18 - Director → ME
  • 7
    GO SAMEDAY LIMITED - 2005-02-11
    icon of address 142 Hollingbury Park Avenue, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,446 GBP2018-12-31
    Officer
    icon of calendar 2000-07-26 ~ 2004-12-03
    IIF 7 - Director → ME
  • 8
    icon of address Lancashire House, 24 Winckley Square, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ 2016-09-09
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.