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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Toon, Joshua James
    Born in March 1993
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-14 ~ now
    OF - Director → CIF 0
  • 2
    Walters, Sally Leila
    Born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ now
    OF - Director → CIF 0
    Ms Sally Leila Walters
    Born in July 1976
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Heath, Jonathan Richard William
    Born in April 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ now
    OF - Director → CIF 0
    Mr Jonathan Richard William Heath
    Born in April 1987
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Graeme, Lesley Joyce
    Born in December 1953
    Individual
    Officer
    icon of calendar 2000-10-13 ~ 2001-01-11
    OF - Nominee Director → CIF 0
  • 2
    Cooper, Ian David
    Surveyor born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-12 ~ 2017-09-29
    OF - Director → CIF 0
    Cooper, Ian David
    Surveyor
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-12 ~ 2019-10-11
    OF - Secretary → CIF 0
    Mr Ian David Cooper
    Born in April 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Fernie, Stephen Graham
    Chartered Quantity Surveyor born in December 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-11 ~ 2024-12-19
    OF - Director → CIF 0
    Mr Stephen Graham Fernie
    Born in December 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Shaw, Richard John
    Quantity Surveyor born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-13 ~ 2010-02-12
    OF - Director → CIF 0
  • 5
    Gore, David Thomas
    Chartered Quantity Surveyor born in December 1944
    Individual
    Officer
    icon of calendar 2001-01-11 ~ 2005-12-12
    OF - Director → CIF 0
    Gore, David Thomas
    Chartered Quantity Surveyor
    Individual
    Officer
    icon of calendar 2001-01-11 ~ 2005-12-12
    OF - Secretary → CIF 0
  • 6
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 2000-10-13 ~ 2001-01-11
    OF - Nominee Secretary → CIF 0
  • 7
    Armson, Michael John
    Chartered Quantity Surveyor born in September 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-11 ~ 2017-09-29
    OF - Director → CIF 0
    Mr Michael John Armson
    Born in September 1944
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Darwent, Anthony Dominic
    Quantity Surveyor born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-13 ~ 2010-02-12
    OF - Director → CIF 0
  • 9
    Fletcher, Andrew William
    Quantity Surveyor born in November 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ 2010-02-12
    OF - Director → CIF 0
  • 10
    Scaife, Peter Michael
    Quantity Surveyor born in January 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-13 ~ 2011-07-31
    OF - Director → CIF 0
parent relation
Company in focus

ARMSON & PARTNERS LTD.

Previous names
ARMSON & PARTNERS (FACILITIES) LIMITED - 2006-01-04
A-Z NETWORK LIMITED - 2001-02-05
Standard Industrial Classification
74902 - Quantity Surveying Activities
Brief company account
Intangible Assets
396,979 GBP2024-03-31
446,602 GBP2023-03-31
Property, Plant & Equipment
55,846 GBP2024-03-31
68,580 GBP2023-03-31
Fixed Assets - Investments
41,453 GBP2024-03-31
41,453 GBP2023-03-31
Fixed Assets
494,278 GBP2024-03-31
556,635 GBP2023-03-31
Debtors
571,703 GBP2024-03-31
559,733 GBP2023-03-31
Cash at bank and in hand
178,221 GBP2024-03-31
367,422 GBP2023-03-31
Current Assets
749,924 GBP2024-03-31
927,155 GBP2023-03-31
Creditors
Current
343,437 GBP2024-03-31
526,825 GBP2023-03-31
Net Current Assets/Liabilities
406,487 GBP2024-03-31
400,330 GBP2023-03-31
Total Assets Less Current Liabilities
900,765 GBP2024-03-31
956,965 GBP2023-03-31
Creditors
Non-current
-12,231 GBP2024-03-31
-22,435 GBP2023-03-31
Net Assets/Liabilities
874,572 GBP2024-03-31
924,072 GBP2023-03-31
Equity
Called up share capital
150 GBP2024-03-31
150 GBP2023-03-31
Retained earnings (accumulated losses)
874,422 GBP2024-03-31
923,922 GBP2023-03-31
Equity
874,572 GBP2024-03-31
924,072 GBP2023-03-31
Average Number of Employees
152023-04-01 ~ 2024-03-31
142022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
496,224 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
99,245 GBP2024-03-31
49,622 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
49,623 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Net goodwill
396,979 GBP2024-03-31
446,602 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
90,722 GBP2024-03-31
94,226 GBP2023-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-18,319 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
34,876 GBP2024-03-31
25,646 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
12,459 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-3,229 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
55,846 GBP2024-03-31
68,580 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
41,453 GBP2023-03-31
Investments in Group Undertakings
41,453 GBP2024-03-31
41,453 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
365,561 GBP2024-03-31
315,234 GBP2023-03-31
Other Debtors
Current
71,168 GBP2024-03-31
48,872 GBP2023-03-31
Amounts owed by directors
116,901 GBP2024-03-31
181,285 GBP2023-03-31
Prepayments
Current
18,073 GBP2024-03-31
14,342 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
571,703 GBP2024-03-31
559,733 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
10,204 GBP2024-03-31
9,952 GBP2023-03-31
Trade Creditors/Trade Payables
Current
45,958 GBP2024-03-31
21,465 GBP2023-03-31
Amounts owed to group undertakings
Current
41,453 GBP2024-03-31
41,453 GBP2023-03-31
Corporation Tax Payable
Current
93,221 GBP2024-03-31
157,252 GBP2023-03-31
Other Taxation & Social Security Payable
Current
32,269 GBP2024-03-31
13,755 GBP2023-03-31
Amount of value-added tax that is payable
98,790 GBP2024-03-31
98,395 GBP2023-03-31
Other Creditors
Current
1,390 GBP2024-03-31
166,828 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
20,152 GBP2024-03-31
17,725 GBP2023-03-31
Bank Borrowings/Overdrafts
Between one and two years, Non-current
12,231 GBP2024-03-31
22,435 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
22,000 GBP2024-03-31
22,000 GBP2023-03-31
Between one and five year
33,000 GBP2024-03-31
55,000 GBP2023-03-31
All periods
55,000 GBP2024-03-31
77,000 GBP2023-03-31

Related profiles found in government register
  • ARMSON & PARTNERS LTD.
    Info
    ARMSON & PARTNERS (FACILITIES) LIMITED - 2006-01-04
    A-Z NETWORK LIMITED - 2006-01-04
    Registered number 04089417
    icon of address7 Vernon Street, Derby, Derbyshire DE1 1FR
    PRIVATE LIMITED COMPANY incorporated on 2000-10-13 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-27
    CIF 0
  • ARMSON & PARTNERS LTD
    S
    Registered number 04089417
    icon of addressSt Mathews House, Brick Row, Darley Abbey, Derby, England, DE22 1DQ
    Company Limited By Shares in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address7 Vernon Street, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    41,453 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.