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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Armstrong, Catherine

    Related profiles found in government register
  • Armstrong, Catherine

    Registered addresses and corresponding companies
    • icon of address St. Dunstans House, High Street, Melrose, Roxburghshire, TD6 9RU

      IIF 1
    • icon of address St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 2 IIF 3
    • icon of address Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 4 IIF 5
  • Armstrong, Catherine
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 6
  • Armstrong, Catherine
    born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Merton Street, Kingston Park, Newcastle, Tyne & Wear, NG13 9AF

      IIF 7
    • icon of address 9, Murton Street, Newcastle, Tyne And Wear, NE13 9AF

      IIF 8
  • Armstrong, Catherine
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, New Bridge Street, Newcastle Upon Tyne, NE1 2SW

      IIF 9
    • icon of address C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 10 IIF 11 IIF 12
    • icon of address The Grainger Suite, C/o Armstrong Campbell, Dobson House, Regent Centre Gosforth, Newcastle, NE3 3PF, United Kingdom

      IIF 16
  • Armstrong, Catherine
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Dunstans House, High Street, Melrose, TD6 9RU, United Kingdom

      IIF 17
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 18
    • icon of address The Grainger Suite, C/o Armstrong Campbell, Dobson House, Regent Centre, Gosforth, NE3 3PF, United Kingdom

      IIF 19
  • Mrs Catherine Armstrong
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Murton Street, Murton Street, Newcastle Upon Tyne, NE13 9AF, Great Britain

      IIF 20
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 21
  • Miss Catherine Armstrong
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Murton Street, Newcastle Upon Tyne, NE13 9AF, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 9 Murton Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 3
    MARITIME CORPORATE LIMITED - 2011-03-10
    HYDROCONIC LIMITED - 1993-03-08
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    95,274 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 15 - Director → ME
  • 4
    BURNESS CORLETT - THREE QUAYS (LONDON) LIMITED - 2012-01-16
    BURNESS CORLETT AND PARTNERS (LONDON) LIMITED - 2005-03-08
    CARGOSPEED SYSTEMS LIMITED - 1994-10-19
    PRESSUREBOOST LIMITED - 1994-05-13
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -40,586 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 6 - Director → ME
  • 5
    BURNESS CORLETT THREE QUAYS SURVEY SERVICES LIMITED - 2021-07-06
    BURNESS CORLETT THREE QUAYS SURVEY & SAFETY SERVICES LIMITED - 2021-05-25
    MARINE SAFETY SERVICES LIMITED - 2011-04-07
    EVER 2378 LIMITED - 2004-09-22
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    439,590 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address St. Dunstans House, High Street, Melrose, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    185,108 GBP2024-09-30
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 2 - Secretary → ME
  • 7
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    -423,225 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 13 - Director → ME
  • 8
    GILMOUR & ASSOCIATES LIMITED - 2020-11-24
    KERR GILMOUR & PARTNERS LIMITED - 2012-10-11
    NORHAM HOUSE 1085 LIMITED - 2010-04-21
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    807,702 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 123 New Bridge Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    462,471 GBP2023-12-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 9 - Director → ME
  • 10
    THE GILMOUR GROUP LIMITED - 2024-11-22
    THE KERR GILMOUR GROUP LIMITED - 2013-01-25
    TIMEC 1322 LIMITED - 2011-10-06
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    288,136 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 11 - Director → ME
  • 11
    BURNESS CORLETT THREE QUAYS LIMITED - 2017-02-21
    BURNESS CORLETT - THREE QUAYS LIMITED - 2012-01-18
    THREE QUAYS MARINE SERVICES LIMITED - 2005-07-28
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,558,892 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address St. Dunstans House, High Street, Melrose, Roxburghshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    72,206 GBP2022-12-31
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 1 - Secretary → ME
  • 13
    icon of address St. Dunstans House, High Street, Melrose, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 3 - Secretary → ME
Ceased 5
  • 1
    icon of address The Grainger Suite C/o Armstrong Campbell, Dobson House, Regent Centre, Gosforth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-10
    IIF 19 - Director → ME
  • 2
    ARMSTRONG EVANS LLP - 2005-10-20
    icon of address 9 Murton Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2017-02-01
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    icon of address St. Dunstans House, High Street, Melrose, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    185,108 GBP2024-09-30
    Officer
    icon of calendar 2021-05-20 ~ 2021-10-13
    IIF 17 - Director → ME
  • 4
    icon of address Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    472,793 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-10-02
    IIF 5 - Secretary → ME
    icon of calendar 2020-09-25 ~ 2020-09-25
    IIF 4 - Secretary → ME
  • 5
    icon of address The Grainger Suite C/o Armstrong Campbell, Dobson House, Regent Centre Gosforth, Newcastle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,240 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ 2023-10-30
    IIF 16 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.