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, Ralph Neil

    Related profiles found in government register
  • Armstrong, Ralph Neil
    English director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10s Pinetree Business Centre, Durham Road, Birtley, DH3 2TD, England

      IIF 1
  • Armstrong, Ralph Neil
    English publisher born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237 Oxford Point, 19 Oxford Road, Bournemouth, BH8 8GS, England

      IIF 2
  • Armstrong, Ralph Neil
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 4
    • icon of address Bayside Business Centre, 48 Willis Way, Poole, BH15 3TB, England

      IIF 5
  • Armstrong, Ralph Neil
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 156, Fernside Road, Poole, Dorset, BH15 2ER, England

      IIF 6
  • Armstrong, Ralph Neil
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 156 Fernside Road, Poole, Dorset, BH15 2ER, England

      IIF 7
  • Armstrong, Ralph Neil
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 156 Fernside Road, Poole, Dorset, BH15 2ER, United Kingdom

      IIF 8
  • Armstrong, Ralph Neil
    British publisher born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Armstrong, Ralph
    English consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10s, Pinetree Business Centre, Durham Road, Birtley, DH3 2TD, England

      IIF 10
  • Armstrong, Ralph Neil
    British client service director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Douglas Road, Poole, Dorset, BH12 2AX

      IIF 11
  • Armstrong, Ralph Neil
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Douglas Road, Poole, BH122AX, England

      IIF 12
  • Armstrong, Ralph Neil
    British producer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Douglas Road, Poole, BH122AX, United Kingdom

      IIF 13
  • Armstrong, Ralph Neil
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Morden Road, Wareham, BH20 7AA, England

      IIF 14
  • Mr Ralph Armstrong
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10s, Pinetree Business Centre, Durham Road, Birtley, DH3 2TD, England

      IIF 15
  • Armstrong, Ralph Neil

    Registered addresses and corresponding companies
    • icon of address 48, Douglas Road, Poole, BH122AX, England

      IIF 16
  • Mr Ralph Neil Armstrong
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10s Pinetree Business Centre, Durham Road, Birtley, DH3 2TD, England

      IIF 17
    • icon of address 237 Oxford Point, 19 Oxford Road, Bournemouth, BH8 8GS, England

      IIF 18
  • Mr Ralph Neil Armstrong
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
    • icon of address Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, BH15 3TB, England

      IIF 21
    • icon of address Bayside Business Centre, 48 Willis Way, Poole, BH15 3TB, England

      IIF 22
    • icon of address Flat 2, 156, Fernside Road, Poole, Dorset, BH15 2ER, England

      IIF 23
    • icon of address Unit 4 Shelley Farm, Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS, England

      IIF 24
  • Mr Ralph Neil Armstrong
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Morden Road, Wareham, BH20 7AA, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite 10s Pinetree Business Centre, Durham Road, Birtley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    icon of address Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -29,013 GBP2016-01-31
    Officer
    icon of calendar 2008-01-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2 Albany Park, Cabot Lane, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-08-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address 2 Albany Park, Cabot Lane, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bayside Business Centre, 1 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 10s, Pinetree Business Centre, Durham Road, Birtley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 9
    icon of address Flat 2, 156 Fernside Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2 Albany Park, Cabot Lane, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 8 - Director → ME
  • 12
    ARMSTRONG PUBLISHING LIMITED - 2021-02-26
    icon of address 4385, 12476023 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 18 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-09-13 ~ 2024-06-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 2024-06-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    RT MEDIA LIMITED - 2013-10-17
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -77,158 GBP2017-06-01 ~ 2017-12-31
    Officer
    icon of calendar 2007-02-28 ~ 2007-11-07
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.