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
    Hughes, Michael John
    Born in February 1975
    Individual (102 offsprings)
    Officer
    icon of calendar 2018-07-19 ~ now
    OF - Director → CIF 0
  • 2
    Mr Robin Francis Chamberlayne
    Born in December 1966
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 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
  • 3
    Mahon, Stephen William, Dr
    Born in September 1968
    Individual (43 offsprings)
    Officer
    icon of calendar 2018-07-19 ~ now
    OF - Director → CIF 0
    Dr Stephen William Mahon
    Born in September 1968
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    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
Ceased 3
  • 1
    Newman, Andrew Jonathan Charles
    Director born in December 1970
    Individual (110 offsprings)
    Officer
    icon of calendar 2018-07-19 ~ 2021-03-31
    OF - Director → CIF 0
  • 2
    Chamberlayne, Robin Francis
    Director born in December 1966
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-07-19 ~ 2021-03-31
    OF - Director → CIF 0
  • 3
    Dr Stephen William Mahon
    Born in September 1968
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-08-22
    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
parent relation
Company in focus

ARMSTRONG CAPITAL MANAGEMENT LIMITED

Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
82990 - Other Business Support Service Activities N.e.c.
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Debtors
550,399 GBP2024-03-31
295,949 GBP2023-03-31
Cash at bank and in hand
323,874 GBP2024-03-31
262,299 GBP2023-03-31
Current Assets
874,273 GBP2024-03-31
558,248 GBP2023-03-31
Creditors
Amounts falling due within one year
-1,076,757 GBP2024-03-31
-544,043 GBP2023-03-31
Net Current Assets/Liabilities
-202,484 GBP2024-03-31
14,205 GBP2023-03-31
Total Assets Less Current Liabilities
-202,484 GBP2024-03-31
14,205 GBP2023-03-31
Net Assets/Liabilities
-202,484 GBP2024-03-31
14,205 GBP2023-03-31
Equity
Called up share capital
109 GBP2024-03-31
109 GBP2023-03-31
Retained earnings (accumulated losses)
-202,593 GBP2024-03-31
14,096 GBP2023-03-31
Equity
-202,484 GBP2024-03-31
14,205 GBP2023-03-31
Average Number of Employees
152023-04-01 ~ 2024-03-31
142022-04-01 ~ 2023-03-31

Related profiles found in government register
  • ARMSTRONG CAPITAL MANAGEMENT LIMITED
    Info
    Registered number 11472557
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London EC2V 7EE
    PRIVATE LIMITED COMPANY incorporated on 2018-07-19 (7 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-18
    CIF 0
  • ARMSTRONG CAPITAL MANAGEMENT LIMITED
    S
    Registered number 11472557
    icon of address141-145, 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
Active 1
  • icon of address4th Floor 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    CURTAIN ROAD DEVELOPMENTS 21 LIMITED - 2024-09-02
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of address20 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-11-25
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    HARRIERS ENERGY LIMITED - 2021-05-31
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -24,316 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-11-30
    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
  • 4
    LAVENDER ENERGY LIMITED - 2021-05-04
    HUGO FUELS LIMITED - 2024-07-26
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-11-30
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    JASMINE ENERGY LIMITED - 2021-05-04
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,365 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-11-30
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    MARIGOLD ENERGY LIMITED - 2021-03-26
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -23,248 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-11-30
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address5 Brayford Square, London, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    1,030,715 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-12-05 ~ 2020-02-03
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    -3,612,389 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-06 ~ 2020-01-06
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-06 ~ 2020-01-06
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    RIVINGTON ENERGY LIMITED - 2023-01-17
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-12-06 ~ 2020-04-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED - 2021-09-16
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    2,489,534 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 12
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED - 2021-09-16
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,718,259 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-06 ~ 2020-01-06
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 13
    KITE ENERGY LIMITED - 2021-05-25
    icon of addressMillhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,748 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-11-30
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    FUCHSIA ENERGY LIMITED - 2021-03-03
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,123 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-11-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,310 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-11-30
    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
  • 16
    LILY ENERGY LIMITED - 2020-11-25
    icon of address6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,514 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-11-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.