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

Dominic Edward Mccausland Armstrong

    Related profiles found in government register
  • Dominic Edward Mccausland Armstrong
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom

      IIF 1
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 2
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 3
  • Mr Dominic Edward Mccausland Armstrong
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 4 IIF 5
  • Dominic Edward Mccausland Armstrong
    British born in August 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o Dixon Wilson, 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 6
  • Mr Dominic Edward Mccausland Armstrong
    British born in August 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o Irwin Mitchell Llp, Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 7
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 8
  • Armstrong, Dominic Edward Mccausland
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armstrong, Dominic Edward Mccausland
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armstrong, Dominic Edward Mccausland
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Irwin Mitchell Llp, Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 25
    • icon of address 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 26 IIF 27
    • icon of address 39 Victoria Street, London, SW1H 0EU

      IIF 28 IIF 29
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 30
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 31
  • Mr Dominic Armstrong
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Chancery Lane, London, WC2A 1LS

      IIF 32
  • Mr Dominic Armstrong
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Verulam House, Hammersmith Grove, London, W6 0NW, England

      IIF 33
    • icon of address 13, Verulamm House, Hammersmith Grove, London, W6 0NW, United Kingdom

      IIF 34
  • Armstrong, Dominic Edward Mccausland
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hill Street, London, W1J 5NQ, England

      IIF 35
  • Armstrong, Dominic Edward Mccausland
    British risk consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horris Hill, Newtown, Newbury, Berkshire, RG20 9DJ

      IIF 36
  • Mr Dominic Armstrong
    British born in August 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 33 Avennedes Papalins, Monaco, 98000, Monaco

      IIF 37
  • Armstrong, Dominic
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13verulam House, Hammersmith Grove, Hammersmith, London, W6 0NW, United Kingdom

      IIF 38
  • Armstrong, Dominic
    British none born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Verulam House, Hammersmith Grove, London, W6 0NW, United Kingdom

      IIF 39
  • Armstrong, Dominic
    British writer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Verulamm House, Hammersmith Grove, London, W6 0NW, United Kingdom

      IIF 40
  • Mr Dominic Armstrong
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Walham Green Court, Cedarne Road, Fulham, London, London, SW6 2DQ, United Kingdom

      IIF 41
  • Armstrong, Dominic
    British investor born in August 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 3 Kingsmead Terrace, Bath, BA1 1UX, United Kingdom

      IIF 42
  • Armstrong, Dominic
    British none born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Walham Green Court, Cedarne Road, London, SW6 2DQ

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Flat A, 36 Croftdown Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,714 GBP2024-03-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,793,897 GBP2024-07-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 13 Verulam House Hammersmith Grove, Hammersmith, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address 13 Verulam House Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 10 Hill Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    939,527 GBP2024-12-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address 13 Verulamm House, Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    763,449 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 11 - Director → ME
  • 12
    HORATIUS HOLDINGS LIMITED - 2019-07-30
    icon of address 22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    556,762 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -68,740 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 55 Walham Green Court, Cedarne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Kingsmead Terrace, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -191,208 GBP2017-12-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 35 St. Leonards Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,257 GBP2024-07-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -187,061 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 12 - Director → ME
Ceased 14
  • 1
    icon of address Two, London Bridge, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -687,281 GBP2024-01-31
    Officer
    icon of calendar 2003-03-25 ~ 2011-03-23
    IIF 18 - Director → ME
  • 2
    icon of address 1 London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2011-03-23
    IIF 29 - Director → ME
  • 3
    CRISIS AND RISK MANAGEMENT LIMITED - 2001-04-11
    GOLDBLADE LIMITED - 2000-05-08
    STRATEGIC CONSULTING INTERNATIONAL LIMITED - 2004-02-04
    icon of address Two, London Bridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-03-22 ~ 2011-03-23
    IIF 22 - Director → ME
  • 4
    AEGIS RECRUITMENT LIMITED - 2016-07-06
    icon of address Two, London Bridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-03-22 ~ 2011-03-23
    IIF 9 - Director → ME
  • 5
    icon of address 10 Hill Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    939,527 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    763,449 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-10 ~ 2022-11-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    HORRIS HILL PREPARATORY SCHOOL TRUST LIMITED - 2022-04-28
    HORRIS HILL PREPARATORY SCHOOL TRUST - 2022-05-16
    icon of address C/o Zedra, Booths Hall, Booths Park 3, Knutsford, Cheshire East, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2022-07-26
    IIF 36 - Director → ME
  • 8
    icon of address 1 London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2011-03-23
    IIF 21 - Director → ME
  • 9
    icon of address Two, London Bridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,205 GBP2024-01-31
    Officer
    icon of calendar 2005-10-28 ~ 2011-03-23
    IIF 20 - Director → ME
  • 10
    icon of address 1 London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2011-03-23
    IIF 28 - Director → ME
  • 11
    THE AEGIS FOUNDATION - 2017-02-03
    icon of address Two, London Bridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2011-03-23
    IIF 19 - Director → ME
  • 12
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -187,061 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-10 ~ 2024-10-09
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    icon of address 1 London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-22 ~ 2011-03-23
    IIF 23 - Director → ME
  • 14
    TRIDENT 4 LIMITED - 2002-12-18
    HUDSON TRIDENT (UK) LIMITED - 2004-08-26
    icon of address 1 London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-22 ~ 2011-03-23
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.