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 4
  • 1
    Mr Mark Raymond Tackling
    Born in March 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    Spurgin, David Charles
    Printer born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-18 ~ dissolved
    OF - Director → CIF 0
    Mr David Charles Spurgin
    Born in October 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-12-02 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Wilson, Nikki James
    Director born in November 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    Cooper, James Adam
    Director born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    OF - Director → CIF 0
Ceased 6
  • 1
    Cooper, Thomas William
    Printer born in December 1950
    Individual
    Officer
    icon of calendar 2004-12-20 ~ 2019-10-31
    OF - Director → CIF 0
    Cooper, Thomas William
    Printer
    Individual
    Officer
    icon of calendar 2004-12-20 ~ 2019-10-31
    OF - Secretary → CIF 0
    Mr Thomas William Cooper
    Born in December 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    PE - Has significant influence or controlCIF 0
  • 2
    Fairbairn, Anthony
    Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-18 ~ 2017-03-31
    OF - Director → CIF 0
    Mr Anthony Fairbairn
    Born in November 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    PE - Has significant influence or controlCIF 0
  • 3
    Tackling, Mark Raymond
    Printer born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-18 ~ 2019-10-31
    OF - Director → CIF 0
  • 4
    Mr Dave Charles Spurgin
    Born in October 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    PE - Has significant influence or controlCIF 0
  • 5
    FOCUSOPTION LIMITED - 1996-12-02
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2004-12-20 ~ 2004-12-20
    PE - Nominee Director → CIF 0
  • 6
    M.W. DOUGLAS & COMPANY LIMITED
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-12-20 ~ 2004-12-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ARMSTRONG PRINTING GROUP LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
408,510 GBP2018-06-30
412,598 GBP2017-06-30
Fixed Assets - Investments
22,900 GBP2018-06-30
22,900 GBP2017-06-30
Fixed Assets
431,410 GBP2018-06-30
435,498 GBP2017-06-30
Debtors
385 GBP2018-06-30
31,809 GBP2017-06-30
Cash at bank and in hand
3,916 GBP2018-06-30
3,815 GBP2017-06-30
Current Assets
4,301 GBP2018-06-30
35,624 GBP2017-06-30
Creditors
Current
-602,229 GBP2018-06-30
-565,664 GBP2017-06-30
Net Current Assets/Liabilities
-597,928 GBP2018-06-30
-530,040 GBP2017-06-30
Total Assets Less Current Liabilities
-166,518 GBP2018-06-30
-94,542 GBP2017-06-30
Creditors
Non-current
-70,833 GBP2017-06-30
Net Assets/Liabilities
-166,518 GBP2018-06-30
-165,375 GBP2017-06-30
Equity
Called up share capital
100 GBP2018-06-30
100 GBP2017-06-30
Retained earnings (accumulated losses)
-166,618 GBP2018-06-30
-165,475 GBP2017-06-30
Equity
-166,518 GBP2018-06-30
-165,375 GBP2017-06-30
Property, Plant & Equipment - Gross Cost
1,486,768 GBP2017-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,078,258 GBP2018-06-30
1,074,170 GBP2017-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,088 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Gross Cost
Under hire purchased contracts or finance leases, Plant and equipment
957,329 GBP2017-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Under hire purchased contracts or finance leases, Plant and equipment
726,940 GBP2017-06-30
Property, Plant & Equipment
Under hire purchased contracts or finance leases, Plant and equipment
230,389 GBP2017-06-30
Under hire purchased contracts or finance leases
230,389 GBP2017-06-30

Related profiles found in government register
  • ARMSTRONG PRINTING GROUP LIMITED
    Info
    Registered number 05316753
    icon of addressThe Union Building 5th Floor, 51-59 Rose Lane, Norwich NR1 1BY
    PRIVATE LIMITED COMPANY incorporated on 2004-12-20 and dissolved on 2022-09-15 (17 years 8 months). The company status is Dissolved.
    CIF 0
  • ARMSTRONG PRINTING GROUP LIMITED
    S
    Registered number 05316753
    icon of addressForesters Hall 25-27, Westow Street, London, England, SE19 3RY
    Limited Partnership in England And Wales Companies Registry, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TRIDENT SERVICES HOLDINGS (OFFICE SUPPLIES LONDON) LIMITED - 2014-02-27
    TRIDENT SERVICES (OFFICE SUPPLIES LONDON) LIMITED - 1976-12-31
    icon of addressThe Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    103,213 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.