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 4
  • 1
    Mahon, Stephen William, Dr
    Born in September 1968
    Individual (182 offsprings)
    Officer
    2018-07-19 ~ now
    OF - Director → CIF 0
    Dr Stephen William Mahon
    Born in September 1968
    Individual (182 offsprings)
    Person with significant control
    2019-08-22 ~ 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
    2018-07-19 ~ 2019-08-22
    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
  • 2
    Newman, Andrew Jonathan Charles
    Director born in December 1970
    Individual (202 offsprings)
    Officer
    2018-07-19 ~ 2021-03-31
    OF - Director → CIF 0
  • 3
    Chamberlayne, Robin Francis
    Director born in December 1966
    Individual (84 offsprings)
    Officer
    2018-07-19 ~ 2021-03-31
    OF - Director → CIF 0
    Mr Robin Francis Chamberlayne
    Born in December 1966
    Individual (84 offsprings)
    Person with significant control
    2018-07-19 ~ 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
  • 4
    Hughes, Michael John
    Born in February 1975
    Individual (234 offsprings)
    Officer
    2018-07-19 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

ARMSTRONG CAPITAL MANAGEMENT LIMITED

Period: 2018-07-19 ~ now
Company number: 11472557
Registered name
ARMSTRONG CAPITAL MANAGEMENT LIMITED - now
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
64999 - Financial Intermediation Not Elsewhere Classified
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Called-up share capital (not paid)
0 GBP2025-03-31
0 GBP2024-03-31
Debtors
1,123,926 GBP2025-03-31
550,399 GBP2024-03-31
Cash at bank and in hand
372,119 GBP2025-03-31
323,874 GBP2024-03-31
Current Assets
1,496,045 GBP2025-03-31
874,273 GBP2024-03-31
Creditors
Amounts falling due within one year
-743,046 GBP2025-03-31
-1,076,757 GBP2024-03-31
Net Current Assets/Liabilities
752,999 GBP2025-03-31
-202,484 GBP2024-03-31
Total Assets Less Current Liabilities
752,999 GBP2025-03-31
-202,484 GBP2024-03-31
Net Assets/Liabilities
752,999 GBP2025-03-31
-202,484 GBP2024-03-31
Equity
Called up share capital
109 GBP2025-03-31
109 GBP2024-03-31
Retained earnings (accumulated losses)
752,890 GBP2025-03-31
-202,593 GBP2024-03-31
Equity
752,999 GBP2025-03-31
-202,484 GBP2024-03-31
Average Number of Employees
122024-04-01 ~ 2025-03-31
152023-04-01 ~ 2024-03-31

Related profiles found in government register
  • ARMSTRONG CAPITAL MANAGEMENT LIMITED
    Info
    Registered number 11472557
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich NR7 0HR
    PRIVATE LIMITED COMPANY incorporated on 2018-07-19 (7 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-18
    CIF 0
  • ARMSTRONG CAPITAL MANAGEMENT LIMITED
    S
    Registered number 11472557
    141-145, Curtain Road, Floor 3, London, England, EC2A 3BX
    Limited Company in Register Of Companies, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 17
  • 1
    ACM (ASSET MANAGEMENT) LIMITED
    - now 14857603
    CURTAIN ROAD DEVELOPMENTS 21 LIMITED
    - 2024-09-02 14857603 14013831... (more)
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Person with significant control
    2024-08-30 ~ 2025-03-31
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    ARMSTRONG DATA SERVICES LIMITED
    15338346
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-12-09 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    BUZZARD ENERGY LIMITED
    12009817
    20 North Audley Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-10-24 ~ 2019-11-25
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    CHURCH FARM ENERGY CENTRE LIMITED - now
    HARRIERS ENERGY LIMITED
    - 2021-05-31 12009898
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-05-22 ~ 2020-11-30
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    CURTAIN ROAD DEVELOPMENTS 31 LIMITED - now
    HUGO FUELS LIMITED - 2024-07-26
    LAVENDER ENERGY LIMITED
    - 2021-05-04 12289969
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (8 parents)
    Person with significant control
    2019-10-30 ~ 2020-11-30
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    HUGO ENERGY LIMITED - now
    JASMINE ENERGY LIMITED
    - 2021-05-04 12290181
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (7 parents)
    Person with significant control
    2019-10-30 ~ 2020-11-30
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    OLD HALL ENERGY CENTRE LIMITED - now
    MARIGOLD ENERGY LIMITED
    - 2021-03-26 12290012
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-10-30 ~ 2020-11-30
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    OT DEVELOPMENTS LIMITED
    10642534
    5 Brayford Square, London, England
    Active Corporate (13 parents, 19 offsprings)
    Person with significant control
    2018-12-05 ~ 2020-02-03
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED
    12351905
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (6 parents, 27 offsprings)
    Person with significant control
    2019-12-06 ~ 2020-01-06
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    RENEWABLE CONNECTIONS GAS HOLDINGS LIMITED
    12352258 12352202... (more)
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-12-06 ~ 2020-01-06
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    RIVINGTON ENERGY (MANAGEMENT) LIMITED - now
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    RENEWABLE CONNECTIONS HOLDINGS LIMITED
    - 2021-07-12 12351952 12352258... (more)
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (12 parents, 16 offsprings)
    Person with significant control
    2019-12-06 ~ 2020-04-28
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    RIVINGTON SOLAR LIMITED - now
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED
    - 2021-09-16 12352202 13026486... (more)
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (5 parents, 36 offsprings)
    Person with significant control
    2019-12-06 ~ 2020-01-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    RIVINGTON STORAGE LIMITED - now
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED
    - 2021-09-16 12352194 12352202... (more)
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    2019-12-06 ~ 2020-01-06
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    SELMS MUIR ENERGY CENTRE LIMITED - now
    KITE ENERGY LIMITED
    - 2021-05-25 12009866
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-05-22 ~ 2020-11-30
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 15
    SHIREOAKS ENERGY CENTRE LIMITED - now
    FUCHSIA ENERGY LIMITED
    - 2021-03-03 12289957
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-10-30 ~ 2020-11-30
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    SPARROWHAWK ENERGY LIMITED
    12009906
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-05-22 ~ 2020-11-30
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    VICARAGE DROVE ENERGY CENTRE LIMITED
    - now 12290001 13026486
    LILY ENERGY LIMITED
    - 2020-11-25 12290001
    80 Strand, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2019-10-30 ~ 2020-11-30
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 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.