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

Mr Joseph Conroy

    Related profiles found in government register
  • 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 1
    • 21, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 2
  • Joseph Conroy
    British born in September 1952

    Resident in United Kingdom

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

      IIF 3
    • 93, Strathmartine Road, Dundee, DD3 7RY, Scotland

      IIF 4
  • Mr Joseph Conroy
    British born in September 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 30
  • 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 31
  • Mr Joseph Conroy
    Scottish born in September 1952

    Resident in Scotland

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 39
  • Stewart, Peter
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 42
  • 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 64
    • 21 Hill Square, Coldside, Dundee, Angus, DD36RT, United Kingdom

      IIF 65
    • 21 Hill Square, Dundee, DD3 6RT, Scotland

      IIF 66 IIF 67 IIF 68
    • 21, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 69
    • 21 Hill Square, Hilltown, Dundee, DD36RT, Scotland

      IIF 70
    • 31, Hawkhill, Dundee, DD1 5DH, United Kingdom

      IIF 71
    • 51, Meadowside, Dundee, DD1 1EQ, Scotland

      IIF 72
    • 51/53, Meadowside, Dundee, Angus, DD11EQ, United Kingdom

      IIF 73
    • 51/53, Meadowside, Dundee, DD1 1EQ, Scotland

      IIF 74
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75 IIF 76
  • 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 77
  • Conroy, Joseph
    British manager born in September 1952

    Resident in Scotland

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

      IIF 78 IIF 79
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • 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 81
  • 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 82
  • Conroy, Joseph
    British publican born in September 1952

    Resident in Scotland

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

      IIF 83 IIF 84 IIF 85
    • 4, Hill Square, Dundee, DD3 6RT, United Kingdom

      IIF 87
    • Castlecroft Business Centre, Castlecroft Business Centre, Tom Johnston Road, Dundee, DD4 8XD

      IIF 88
  • 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 89
  • 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 90
  • 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 91
  • Conroy, Joseph

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

      IIF 92
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 39 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    21 Hill Square, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    51 Meadowside, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-11-12 ~ dissolved
    IIF 72 - 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 23 - Ownership of shares – 75% or moreOE
  • 5
    166 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 60 - director → ME
  • 6
    16 Victoria Road, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-23 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    51/53 Meadowside, Dundee
    Dissolved corporate (2 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 86 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    136 Victoria Road, Dundee, Angus, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 64 - director → ME
  • 12
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 24 - 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 55 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 9 - 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 59 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    21 Hill Square Hilltown, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 84 - 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 74 - director → ME
    Person with significant control
    2016-10-06 ~ 2019-09-01
    IIF 29 - 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 69 - director → ME
    2020-03-17 ~ 2021-06-01
    IIF 47 - director → ME
    2024-05-07 ~ 2024-07-16
    IIF 52 - director → ME
    Person with significant control
    2018-10-08 ~ 2019-11-22
    IIF 2 - Ownership of shares – 75% or more OE
    2020-03-10 ~ 2021-06-01
    IIF 13 - Ownership of shares – 75% or more OE
    2024-04-23 ~ 2024-07-16
    IIF 22 - 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 42 - director → ME
    Person with significant control
    2020-07-02 ~ 2021-11-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 88 - director → ME
    2011-09-28 ~ 2013-07-29
    IIF 73 - director → ME
    2017-03-03 ~ 2017-10-06
    IIF 87 - director → ME
    2018-02-01 ~ 2018-04-12
    IIF 85 - director → ME
    Person with significant control
    2016-09-27 ~ 2017-10-06
    IIF 20 - 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 58 - director → ME
    Person with significant control
    2024-05-07 ~ 2024-06-05
    IIF 1 - 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 82 - director → ME
    2018-09-26 ~ 2019-09-14
    IIF 51 - director → ME
    Person with significant control
    2018-11-18 ~ 2019-07-01
    IIF 21 - 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 78 - director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-16
    IIF 33 - 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 62 - director → ME
    2017-10-16 ~ 2017-10-20
    IIF 48 - director → ME
    2017-06-01 ~ 2017-06-20
    IIF 71 - director → ME
    Person with significant control
    2017-06-01 ~ 2017-06-20
    IIF 36 - 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 67 - 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 81 - director → ME
    2019-02-01 ~ 2019-07-10
    IIF 57 - director → ME
    Person with significant control
    2016-12-09 ~ 2017-10-25
    IIF 27 - 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 56 - director → ME
    2020-03-10 ~ 2020-03-25
    IIF 49 - director → ME
    Person with significant control
    2020-03-24 ~ 2020-03-25
    IIF 12 - Ownership of shares – 75% or more OE
    2020-08-28 ~ 2020-11-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    166 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2018-10-08 ~ 2018-12-01
    IIF 50 - 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 46 - director → ME
    Person with significant control
    2024-05-07 ~ 2024-07-16
    IIF 18 - 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 61 - director → ME
    2021-06-22 ~ 2021-07-15
    IIF 44 - director → ME
    Person with significant control
    2018-08-04 ~ 2019-11-22
    IIF 8 - Has significant influence or control OE
    2020-01-04 ~ 2021-05-23
    IIF 5 - 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 45 - director → ME
    Person with significant control
    2020-07-26 ~ 2021-11-30
    IIF 6 - 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 43 - director → ME
    2007-11-02 ~ 2016-12-24
    IIF 77 - director → ME
    2017-11-16 ~ 2019-11-27
    IIF 83 - director → ME
    2020-03-10 ~ 2020-11-01
    IIF 53 - director → ME
    2007-11-02 ~ 2008-02-29
    IIF 92 - secretary → ME
    Person with significant control
    2016-10-15 ~ 2017-02-17
    IIF 19 - Ownership of shares – 75% or more OE
    2018-07-27 ~ 2019-11-27
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-10 ~ 2020-11-01
    IIF 10 - Ownership of shares – 75% or more OE
    2021-03-10 ~ 2022-02-01
    IIF 7 - 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 89 - director → ME
  • 18
    51/53 Meadowside, Dundee
    Dissolved corporate (2 parents)
    Officer
    2015-07-03 ~ 2015-07-24
    IIF 65 - director → ME
  • 19
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-26 ~ 2017-02-15
    IIF 76 - 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 68 - director → ME
    Person with significant control
    2019-08-08 ~ 2020-08-14
    IIF 32 - Has significant influence or control OE
    2020-12-01 ~ 2021-07-01
    IIF 11 - 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 90 - director → ME
    2019-03-26 ~ 2020-03-25
    IIF 54 - director → ME
    2020-04-23 ~ 2021-05-23
    IIF 63 - director → ME
    Person with significant control
    2019-03-26 ~ 2020-03-25
    IIF 35 - Ownership of shares – 75% or more OE
    2021-11-05 ~ 2021-11-30
    IIF 16 - 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 75 - director → ME
    Person with significant control
    2017-01-25 ~ 2018-01-21
    IIF 25 - 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 70 - 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.