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, Adam James Moore

    Related profiles found in government register
  • Armstrong, Adam James Moore

    Registered addresses and corresponding companies
    • 27 Warren Road, Donaghadee, Co Down

      IIF 1
    • 35 Warren Road, Donaghadee, Co Down, BT21 0PD

      IIF 2
    • 35 Warren Road, Donaghadee, Down, BT21 0PD

      IIF 3
  • Armstrong, Adam James Moore
    Company Director

    Registered addresses and corresponding companies
    • 35 Warren Road, Donaghadee, Co Down

      IIF 4
  • Armstrong, Adian James Moore
    Company Director born in December 1952

    Registered addresses and corresponding companies
    • 35 Warren Road, Donaghadee, Co Down, BT21 0PD

      IIF 5
  • Armstrong, Adam

    Registered addresses and corresponding companies
    • 27 Warren Road, Donaghadee, Co.down

      IIF 6
  • Armstrong, Adam
    British company director born in December 1952

    Registered addresses and corresponding companies
    • 35 Warren Road, Donaghadee, BT21 OPD

      IIF 7
  • Armstrong, Adam
    British director born in December 1952

    Registered addresses and corresponding companies
    • 21 Jubilee Road, Newtownards, BT21 0QA

      IIF 8
  • Armstrong, Adam
    British manager born in December 1952

    Registered addresses and corresponding companies
    • 27 Warren Road, Donaghadee, Co Down

      IIF 9
    • 27 Warren Road, Donaghadee, Down

      IIF 10
  • Armstrong, Adam James Moore
    British co director born in December 1952

    Registered addresses and corresponding companies
    • 35 Warren Road, Donaghadee, Co Down

      IIF 11
  • Armstrong, Adam James Moore
    British company director born in December 1952

    Registered addresses and corresponding companies
    • 35 Warren Road, Donaghadee, Co Down

      IIF 12
  • Armstrong, Adam James Moore
    British director born in December 1952

    Registered addresses and corresponding companies
    • 27 Warren Road, Donaghadee, BT21 0QA

      IIF 13
    • 15 Barnhill, Donaghadee, Co Down, BT21

      IIF 14
    • 27 Warren Road, Donaghadee, Co Down, BT21 0QA

      IIF 15
    • 35 Warren Road, Donaghadee, Co Down, N Ireland

      IIF 16
  • Armstrong, Adam James Moore
    British property developer born in December 1952

    Registered addresses and corresponding companies
  • Armstrong, Adam James Moore, Mr.
    British property developer born in December 1952

    Registered addresses and corresponding companies
    • 35 Warren Road, Donaghadee, Co. Down

      IIF 19
  • Armstrong, Adam James Moore
    born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Warren Road, Donaghadee, BT21 0PD

      IIF 20
  • Armstrong, Adam James Moore
    born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28-32, 2nd Floor (killultagh), The Linenhall, 28-32 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 21
    • 2nd Floor (killultagh), The Linenhall, 28-32 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 22
  • Armstrong, Adam
    British born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 412, Newtownards Road, Belfast, Antrim, BT4 1HH

      IIF 23
  • Armstrong, Adam
    British director born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Apartment 6, 18 Warren Road, 18, Warren Road, Donaghadee, BT21 0DJ, Northern Ireland

      IIF 24
  • Armstrong, Adam James Moore
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Warren Road, Donaghadee, Co Down, N Ireland, BT21 0PD

      IIF 25
    • 35, Warren Road, Donaghadee, BT21 0PD, United Kingdom

      IIF 26
  • Armstrong, Adam James Moore
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Warren Road, Donaghadee, Co Down, BT21 0PD

      IIF 27
    • 35 Warren Road, Donaghadee, Co Down, BT210PD

      IIF 28
    • 35 Warren Rd, Donaghadee, Co.down, BT21 0PD

      IIF 29
    • 35 Warren Road, Donaghadee, Co.down, BT21 0PD

      IIF 30
    • 35, Warren Road, Dongaghdee, BT21 0PD, United Kingdom

      IIF 31
    • 35 Warren Road, Donaghadee, Newtownards, Co Down, BT21 0PD

      IIF 32
  • Armstrong, Adam James Moore
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armstrong, Adam James Moore
    British none born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Warren Road, Donaghadee, BT21 0PD, United Kingdom

      IIF 42
  • Armstrong, Adam James Moore
    British born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor (killultagh), The Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 43
    • 412 Newtownards Road, Belfast, BT4 1HH, United Kingdom

      IIF 44
    • 412, Newtownards Road, Belfast, Co Antrim, BT4 1HH

      IIF 45
    • 35, 35, Warren Road, Donaghadee, County Down, BT21 0PD, United Kingdom

      IIF 46 IIF 47
    • 35, Warren Road, Donaghadee, BT21 0PD, Northern Ireland

      IIF 48 IIF 49 IIF 50
  • Armstrong, Adam James Moore
    British developer born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 412 Newtownards Road, Belfast, BT4 1HH, United Kingdom

      IIF 52 IIF 53
  • Mr Adam Armstrong
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, 35, Warren Road, Donaghadee, County Down, BT21 0PQ, United Kingdom

      IIF 54
  • Mr Adam James Moore Armstrong
    British born in December 1952

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28-32, 2nd Floor (killultagh), The Linenhall, 28-32 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 55
    • 2nd Floor (killultagh), The Linenhall, 28-32 Linenhall Street, Belfast, BT2 8BG, Northern Ireland

      IIF 56
    • 412 Newtownards Road, Belfast, BT4 1HH, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 35, Warren Road, Donaghadee, BT21 0PD, Northern Ireland

      IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    412 Newtownards Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    741,507 GBP2024-10-31
    Officer
    2020-11-02 ~ now
    IIF 51 - Director → ME
  • 2
    561 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Person with significant control
    2020-10-31 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    MOORELODGE LIMITED - 2016-12-12
    2nd Floor (killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    576,811 GBP2024-03-31
    Officer
    2021-02-22 ~ now
    IIF 43 - Director → ME
  • 4
    412 Newtownards Road, Belfast, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,304 GBP2024-07-31
    Officer
    2020-11-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 5
    2nd Floor (killultagh) The Linenhall, 28-32 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    512,919 GBP2024-03-31
    Person with significant control
    2021-08-31 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    412 Newtownards Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    20,160 GBP2024-08-31
    Officer
    2016-01-01 ~ now
    IIF 26 - Director → ME
  • 7
    412 Newtownards Road, Belfast, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1,497,182 GBP2024-06-30
    Officer
    2018-08-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    AFOND LIMITED - 1997-01-08
    4a Enterprise Road, Bangor
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,135 GBP2022-12-31
    Officer
    2022-01-01 ~ dissolved
    IIF 24 - Director → ME
  • 9
    412 Newtownards Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2,053,496 GBP2024-07-31
    Officer
    2020-11-12 ~ now
    IIF 48 - Director → ME
  • 10
    BATESVILLE LIMITED - 2015-11-19
    412 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    940,032 GBP2023-11-30
    Officer
    2020-11-02 ~ now
    IIF 47 - Director → ME
  • 11
    412 Newtownards Road, Belfast, Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    453,475 GBP2024-08-31
    Officer
    2024-11-26 ~ now
    IIF 23 - Director → ME
  • 12
    412 Newtownards Road, Belfast, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,220 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 44 - Director → ME
  • 13
    C/o Interpath Advisory Suite 209 Arthur House, 41 Arthur Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 31 - Director → ME
  • 14
    ABOVO DEVELOPMENTS LIMITED - 1997-02-04
    4a Enterprise Road, Bangor
    Active Corporate (3 parents)
    Equity (Company account)
    -110,763 GBP2023-12-31
    Officer
    2020-05-19 ~ now
    IIF 50 - Director → ME
  • 15
    2nd Floor (killultagh), The Linenhall, 32 - 38 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,974,858 GBP2024-03-31
    Person with significant control
    2023-02-17 ~ now
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 39
  • 1
    MAR PROPERTIES LIMITED - 2023-07-19
    BRACKWELL SYSTEMS LIMITED - 1998-05-18
    4a Enterprise Road, Bangor
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,591,183 GBP2025-03-31
    Officer
    1997-06-20 ~ 2005-01-16
    IIF 19 - Director → ME
  • 2
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-07-05 ~ 2006-04-26
    IIF 41 - Director → ME
  • 3
    MEAUJO (663) LIMITED - 2004-06-09
    Number One Bickestaffe Square, Talbot Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2004-07-05 ~ 2006-04-26
    IIF 37 - Director → ME
  • 4
    BLACKPOOL AIRPORT HOLDINGS LIMITED - 2008-06-23
    MEAUJO (661) LIMITED - 2004-06-11
    Mark Rebbeck - The Square Sc Management Office, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,275,273 GBP2020-12-31
    Officer
    2004-07-05 ~ 2006-04-26
    IIF 39 - Director → ME
  • 5
    BLACKPOOL AIRPORT BUSINESS PARK LIMITED - 2008-06-23
    MEAUJO (662) LIMITED - 2004-06-09
    Diane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2004-07-05 ~ 2006-04-26
    IIF 40 - Director → ME
  • 6
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    2003-05-27 ~ 2005-08-05
    IIF 32 - Director → ME
  • 7
    561 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    2020-11-01 ~ 2025-12-15
    IIF 49 - Director → ME
  • 8
    MKB SHELFCO NO. 1 LIMITED - 2004-12-07
    4a Enterprise Road, Bangor, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2003-12-31 ~ 2005-08-30
    IIF 30 - Director → ME
    2003-12-31 ~ 2005-08-30
    IIF 3 - Secretary → ME
  • 9
    Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    2004-10-25 ~ 2006-07-31
    IIF 5 - Director → ME
  • 10
    Kpmg The Soloist Building, 1 Lanyon Place, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    1999-03-03 ~ 2005-01-16
    IIF 18 - Director → ME
  • 11
    2nd Floor (killultagh), The Linenhall, 32 - 38 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2018-03-26 ~ 2022-03-28
    IIF 53 - Director → ME
    Person with significant control
    2018-03-26 ~ 2022-03-28
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    412 Newtownards Road, Belfast, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,304 GBP2024-07-31
    Officer
    2018-03-27 ~ 2020-01-07
    IIF 52 - Director → ME
  • 13
    2nd Floor (killultagh) The Linenhall, 28-32 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    512,919 GBP2024-03-31
    Officer
    2021-08-31 ~ 2023-04-06
    IIF 22 - LLP Designated Member → ME
  • 14
    4a Enterprise Road, Bangor
    Active Corporate (2 parents)
    Equity (Company account)
    -1,519,503 GBP2024-03-31
    Officer
    2003-03-26 ~ 2005-08-05
    IIF 34 - Director → ME
  • 15
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,412 GBP2024-10-31
    Officer
    2002-10-18 ~ 2006-02-06
    IIF 4 - Director → ME
  • 16
    ANNSGATE NO.2 LIMITED - 2002-07-19
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2002-06-27 ~ 2005-08-25
    IIF 25 - Director → ME
  • 17
    3 Wellington Park, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2003-08-22 ~ 2003-12-16
    IIF 2 - Director → ME
  • 18
    53 High Street, Bangor, Co. Down
    Active Corporate (2 parents)
    Officer
    2000-01-31 ~ 2005-08-05
    IIF 13 - Director → ME
  • 19
    R & A CONSTRUCTION LIMITED - 2011-05-17
    MACAULAY CONSTRUCTION LIMITED - 2003-02-06
    BURKE PROPERTIES LIMITED - 2001-07-30
    MACAULAY INVESTMENTS LIMITED - 2001-06-21
    4a Enterprise Road, Bangor, Down
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    37,925 GBP2015-05-26
    Officer
    2004-01-05 ~ 2005-08-05
    IIF 27 - Director → ME
  • 20
    River House Floor 10, 48 High Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2004-07-20 ~ 2005-01-16
    IIF 29 - Director → ME
  • 21
    412 Newtownards Road, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    2,053,496 GBP2024-07-31
    Officer
    2016-01-01 ~ 2019-03-01
    IIF 42 - Director → ME
  • 22
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2003-02-20 ~ 2005-08-05
    IIF 35 - Director → ME
  • 23
    4a Enterprise Road, Bangor, Co. Down
    Dissolved Corporate (3 parents)
    Officer
    1998-04-24 ~ 2005-08-05
    IIF 15 - Director → ME
  • 24
    92 Old Ballyrobin Road, Muckamore, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    2003-02-20 ~ 2005-08-05
    IIF 11 - Director → ME
  • 25
    92 Old Ballyrobin Road, Muckamore, Countyrim
    Dissolved Corporate (1 parent)
    Officer
    2003-09-26 ~ 2005-08-05
    IIF 12 - Director → ME
  • 26
    Jon Houston, 8 Oakridge, Banbridge, County Down
    Dissolved Corporate (2 parents)
    Officer
    2001-02-08 ~ 2005-02-01
    IIF 8 - Director → ME
  • 27
    4a Enterprise Road, Bangor
    Dissolved Corporate (3 parents)
    Officer
    2003-01-03 ~ 2005-08-05
    IIF 16 - Director → ME
  • 28
    4a Enterprise Road, Bangor
    Dissolved Corporate (5 parents)
    Officer
    1988-09-20 ~ 2005-08-05
    IIF 10 - Director → ME
    1988-09-20 ~ 2005-11-15
    IIF 6 - Secretary → ME
  • 29
    4a Enterprise Road, Bangor, Down
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    69,137 GBP2015-05-26
    Officer
    2001-09-21 ~ 2005-08-05
    IIF 28 - Director → ME
  • 30
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (4 parents)
    Officer
    1996-02-05 ~ 2005-08-05
    IIF 17 - Director → ME
    1996-02-05 ~ 2005-01-16
    IIF 1 - Secretary → ME
  • 31
    LANDSEAR (2004) LIMITED - 2004-09-07
    MKB CO NO 4 LIMITED - 2004-06-11
    Arthur Boyd & Co, Franklin House, 12 Brunswick Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2004-06-25 ~ 2005-08-05
    IIF 36 - Director → ME
  • 32
    412 Newtownards Road, Belfast, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,220 GBP2023-10-31
    Person with significant control
    2020-10-27 ~ 2023-04-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    C/o Interpath Advisory Suite 209 Arthur House, 41 Arthur Street, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    1987-09-09 ~ 2005-01-16
    IIF 9 - Director → ME
  • 34
    ABOVO DEVELOPMENTS LIMITED - 1997-02-04
    4a Enterprise Road, Bangor
    Active Corporate (3 parents)
    Equity (Company account)
    -110,763 GBP2023-12-31
    Officer
    1996-11-13 ~ 2005-08-05
    IIF 7 - Director → ME
  • 35
    CITY HOPPER AIRPORTS (BLACKPOOL) LIMITED - 2008-05-22
    MEAUJO (653) LIMITED - 2004-03-15
    Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2004-07-05 ~ 2006-04-26
    IIF 38 - Director → ME
  • 36
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2006-11-21 ~ 2007-07-01
    IIF 20 - LLP Designated Member → ME
  • 37
    Michael Wilson Mrics, 561 Upper Newtownards Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    76,233 GBP2024-04-30
    Officer
    2000-10-06 ~ 2002-03-01
    IIF 33 - Director → ME
  • 38
    2nd Floor (killultagh), The Linenhall, 32 - 38 Linenhall Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,974,858 GBP2024-03-31
    Officer
    2023-02-17 ~ 2023-04-06
    IIF 21 - LLP Designated Member → ME
  • 39
    THOMAS BELL & CO. (NEWTOWNARDS) LIMITED - 2009-06-04
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (3 parents)
    Officer
    1965-04-09 ~ 2005-08-05
    IIF 14 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.