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 5
  • 1
    Yazdabadi, Alan Adi
    Director born in May 1980
    Individual (133 offsprings)
    Officer
    2013-03-25 ~ 2018-07-13
    OF - Director → CIF 0
  • 2
    Mahon, Stephen William, Dr
    Director born in September 1968
    Individual (182 offsprings)
    Officer
    2012-03-15 ~ 2021-07-13
    OF - Director → CIF 0
  • 3
    Newman, Andrew Jonathan Charles
    Born in December 1970
    Individual (202 offsprings)
    Officer
    2012-03-15 ~ now
    OF - Director → CIF 0
    Newman, Andrew Jonathan Charles
    Individual (202 offsprings)
    Officer
    2012-03-15 ~ now
    OF - Secretary → CIF 0
  • 4
    Chamberlayne, Robin Francis
    Born in December 1966
    Individual (84 offsprings)
    Officer
    2013-04-05 ~ now
    OF - Director → CIF 0
  • 5
    Hughes, Michael John
    Born in February 1975
    Individual (234 offsprings)
    Officer
    2018-02-20 ~ 2022-04-21
    OF - Director → CIF 0
    Hughes, Michael John
    Director born in February 1975
    Individual (234 offsprings)
    2022-04-21 ~ 2025-05-22
    OF - Director → CIF 0
parent relation
Company in focus

ARMSTRONG ENERGY LIMITED

Period: 2013-06-26 ~ now
Company number: 07991720 OC378578
Registered names
ARMSTRONG ENERGY LIMITED - now OC378578
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Fixed Assets
2,345 GBP2025-03-31
7,288 GBP2024-03-31
Current Assets
155,115 GBP2025-03-31
321,720 GBP2024-03-31
Creditors
Amounts falling due within one year
-162,250 GBP2025-03-31
-228,385 GBP2024-03-31
Net Current Assets/Liabilities
130,978 GBP2025-03-31
207,476 GBP2024-03-31
Total Assets Less Current Liabilities
133,323 GBP2025-03-31
214,764 GBP2024-03-31
Net Assets/Liabilities
133,323 GBP2025-03-31
214,764 GBP2024-03-31
Equity
133,323 GBP2025-03-31
214,764 GBP2024-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31

Related profiles found in government register
  • ARMSTRONG ENERGY LIMITED
    Info
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    Registered number 07991720
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich NR7 0HR
    PRIVATE LIMITED COMPANY incorporated on 2012-03-15 (14 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-15
    CIF 0
  • ARMSTRONG ENERGY LIMITED
    S
    Registered number 07991720
    141-145, Curtain Road, London, EC2A 3BX
    ENGLAND
    CIF 1
  • ARMSTRONG ENERGY LIMITED
    S
    Registered number 07991720
    141-145, Curtain Road, London, England, EC2A 3BX
    ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED
    - now 09201441
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS LIMITED - 2017-06-29
    SALAMANCA ENERGY LIMITED - 2017-06-28
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (5 parents)
    Officer
    2023-08-24 ~ now
    CIF 10 - Director → ME
  • 2
    ARMSTRONG (SOLAR) LLP
    OC376492
    10 Lower Thames Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Right to appoint or remove members OE
    CIF 18 - Has significant influence or control OE
    CIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 18 - Has significant influence or control as a member of a firm OE
    CIF 18 - Right to appoint or remove members as a member of a firm OE
    CIF 18 - Right to appoint or remove members with control over the trustees of a trust OE
    CIF 18 - Has significant influence or control over the trustees of a trust OE
    Officer
    2012-06-28 ~ now
    CIF 5 - LLP Designated Member → ME
  • 3
    BUTYRIC HOLDINGS LTD
    10552483
    Room 16 3 More London Place, London
    Active Corporate (10 parents)
    Person with significant control
    2017-12-06 ~ 2018-07-03
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    COLLINGWOOD STREET SOLAR LIMITED
    11695169
    4 Wood Crescent, Room 505, London, England
    Active Corporate (12 parents)
    Person with significant control
    2018-11-26 ~ 2024-05-14
    CIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    CIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 5
    COMBINED ENERGY LIMITED
    09944342
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (6 parents)
    Officer
    2023-08-24 ~ now
    CIF 11 - Director → ME
  • 6
    FISKERTON SOLAR PHASE 2 LLP
    OC400469
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-20 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 7
    FUSION INCOME ACQUISITIONS LIMITED
    12051638 12051658... (more)
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Person with significant control
    2020-04-24 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    NATEMS SUGAR HOLDINGS (UK) LTD
    10238992
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-10-09 ~ now
    CIF 8 - Director → ME
  • 9
    NETA ANALYTICS LIMITED
    - now 11342406
    N-DETA LIMITED - 2018-08-03
    20 Central Avenue St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Person with significant control
    2019-04-15 ~ 2019-09-26
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OLD HALL HOLDINGS LIMITED
    13462438
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-06-17 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    REPAL CO-GEN (UK) LIMITED
    - now 09020714
    SF RENEWABLES (CHP) LIMITED - 2015-04-24
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (7 parents)
    Officer
    2023-08-24 ~ now
    CIF 9 - Director → ME
  • 12
    SPIKE HOLDINGS LIMITED
    - now 13094464
    LAVOISIER ENERGY LIMITED - 2021-05-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-06-18 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    SS&S PROPERTY HOLDINGS LTD
    10844389
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-06-30 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 14
    UK SOLAR (FISKERTON) LLP
    OC394493
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-07
    CIF 20 - Has significant influence or control OE
    Officer
    2014-07-28 ~ 2015-11-30
    CIF 7 - LLP Designated Member → ME
    2015-11-30 ~ 2017-08-07
    CIF 4 - LLP Designated Member → ME
  • 15
    UK SOLAR (HALE FARM) LLP
    OC395821
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Has significant influence or control OE
    Officer
    2014-10-13 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 16
    UK SOLAR (LOWER NEWTON) LLP
    OC395820
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2014-10-13 ~ 2015-12-22
    CIF 2 - LLP Designated Member → ME
  • 17
    UK SOLAR DYNAMICS LLP
    OC394779
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Has significant influence or control OE
    Officer
    2014-08-13 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 18
    XENIC HOLDINGS LTD
    11094076
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-12-05 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.