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, Michael Lars

    Related profiles found in government register
  • Armstrong, Michael Lars
    British chartered surveyor born in August 1963

    Registered addresses and corresponding companies
    • icon of address Gateshill, Ripley Road, Knaresborough, North Yorkshire, HG5 9HA

      IIF 1
  • Armstrong, Michael Lars
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Gateshill, Ripley Road, Knaresborough, North Yorkshire, HG5 9HA

      IIF 2 IIF 3
  • Armstrong, Michael Lars
    British director born in August 1963

    Registered addresses and corresponding companies
  • Armstrong, Michael Lars
    British surveyor born in August 1963

    Registered addresses and corresponding companies
  • Armstrong, Michael Lars
    British surveyor born in August 1953

    Registered addresses and corresponding companies
    • icon of address Gateshill, Ripley Road, Knaresborough, North Yorkshire, HG5 9HA

      IIF 15
  • Armstrong, Michael Lars
    British director

    Registered addresses and corresponding companies
    • icon of address Gateshill, Ripley Road, Knaresborough, North Yorkshire, HG5 9HA

      IIF 16
  • Armstrong, Michael Lars
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Gateshill, Ripley Road, Knaresborough, North Yorkshire, HG5 9HA

      IIF 17
  • Armstrong, Michael Lars
    British chartered surveyor born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Castle Street, Spofforth, Harrogate, HG3 1AP, England

      IIF 18
    • icon of address Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, England

      IIF 19
  • Armstrong, Michael Lars
    British co director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 20
  • Armstrong, Michael Lars
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 21 IIF 22
    • icon of address Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, England

      IIF 23 IIF 24
    • icon of address 70, Boroughbridge Road, Knaresborough, North Yorkshire, HG5 0NA, United Kingdom

      IIF 25
  • Armstrong, Michael Lars
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 26
    • icon of address Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, England

      IIF 27
    • icon of address 70, Boroughbridge Road, Knaresborough, North Yorkshire, HG5 0NA

      IIF 28 IIF 29
    • icon of address 4, Redcote Lane, Leeds, LS4 2AL, England

      IIF 30
  • Armstrong, Michael Lars
    British property developer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Boroughbridge Road, Knaresborough, North Yorkshire, HG5 0NA

      IIF 31
  • Armstrong, Michael
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Castle Street, Spofforth, Harrogate, North Yorkshire, HG3 1AP, England

      IIF 32
  • Armstrong, Michael
    British chartered surveyor born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leoroyd House, 6 Raglan Street, Harrogate, North Yorkshire, HG1 1LT, United Kingdom

      IIF 33
  • Armstrong, Michael

    Registered addresses and corresponding companies
    • icon of address 28, Castle Street, Spofforth, Harrogate, HG3 1AP, England

      IIF 34
    • icon of address Learoyd House, 6 Raglan Street, Harrogate, HG1 1LT, England

      IIF 35
    • icon of address Leoroyd House, 6 Raglan Street, Harrogate, North Yorkshire, HG1 1LT, United Kingdom

      IIF 36
  • Michael Armstrong
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Castle Street, Spofforth, Harrogate, North Yorkshire, HG3 1AP, England

      IIF 37
  • Mr Michael Lars Armstrong
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Castle Street, Spofforth, Harrogate, HG3 1AP, England

      IIF 38
    • icon of address Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, England

      IIF 39 IIF 40 IIF 41
  • Michael Lars Armstrong
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, England

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 28 Castle Street, Spofforth, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -237,661 GBP2016-03-31
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 20 - Director → ME
  • 3
    JGWCO 213 LIMITED - 2003-04-01
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -207,844 GBP2016-03-31
    Officer
    icon of calendar 2003-04-15 ~ dissolved
    IIF 21 - Director → ME
  • 4
    JGWCO 214 LIMITED - 2003-04-01
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -58,259 GBP2016-03-31
    Officer
    icon of calendar 2003-04-15 ~ dissolved
    IIF 22 - Director → ME
  • 5
    JGWCO 226 LIMITED - 2003-07-18
    icon of address Queensgate House, 23 North Park Road, Harrogate, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Queensgate House, 23 North Park Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Queensgate House, 23 North Park Road, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,534 GBP2024-04-27
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Queensgate House, 23 North Park Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177 GBP2019-10-31
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    RIDGEFILELD PROPERTY LIMITED - 2014-08-21
    icon of address No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,987 GBP2020-06-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-06-12 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    NORTH YORKSHIRE BUILDING SURVEYING SERVICES LTD - 2013-09-16
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-07-09 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 21
  • 1
    icon of address Atlas House, 1 King Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ 2014-10-01
    IIF 25 - Director → ME
  • 2
    REYWORTH LIMITED - 1992-03-03
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2003-06-30
    IIF 10 - Director → ME
  • 3
    STERLING CAPITOL ESTATES LIMITED - 2011-07-06
    SIMCO 736 LIMITED - 1995-12-11
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2003-06-30
    IIF 14 - Director → ME
  • 4
    CAPITOL PARK LEEDS PLC - 2023-09-20
    STERLING CAPITOL PARK LEEDS PLC - 2011-07-06
    STERLING CAPITOL SECURITIES PLC - 2002-11-21
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-05-25 ~ 2003-06-30
    IIF 8 - Director → ME
  • 5
    SPINSCALE LIMITED - 1994-05-06
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2004-03-04
    IIF 5 - Director → ME
  • 6
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,051 GBP2018-10-31
    Officer
    icon of calendar 2017-01-04 ~ 2019-02-05
    IIF 26 - Director → ME
  • 7
    THORNFIELD DEVELOPMENTS (SOUTHERN) LIMITED - 2010-01-28
    JEMBERT 49000 LIMITED - 1996-12-19
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2000-01-21
    IIF 1 - Director → ME
  • 8
    INHOCO 2660 LIMITED - 2002-06-14
    icon of address 4 Redcote Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,106,536 GBP2024-03-31
    Officer
    icon of calendar 2016-06-06 ~ 2016-10-13
    IIF 30 - Director → ME
  • 9
    icon of address Queensgate House, 23 North Park Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177 GBP2019-10-31
    Officer
    icon of calendar 2013-10-23 ~ 2014-10-23
    IIF 35 - Secretary → ME
  • 10
    CAPITOL PARK J28 M62 LIMITED - 2016-11-09
    CAPITOL PARK LEEDS J28 M62 LIMITED - 2011-07-06
    CAPITOL PARK LEEDS LIMITED - 2006-07-18
    CAM NO.2 LIMITED - 2003-07-02
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2003-08-19
    IIF 17 - Secretary → ME
  • 11
    icon of address Flat 7 Richmond Court, Union Street, Harrogate, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -75 GBP2024-03-31
    Officer
    icon of calendar 2005-12-23 ~ 2008-02-13
    IIF 3 - Director → ME
  • 12
    LUPFAW 191 LIMITED - 2006-05-12
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2008-07-09
    IIF 28 - Director → ME
  • 13
    STERLING CAPITOL PLC - 1992-06-24
    THE STERLING CAPITAL CORPORATION LIMITED - 1991-08-12
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2003-06-30
    IIF 12 - Director → ME
  • 14
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2003-06-30
    IIF 9 - Director → ME
  • 15
    STERLING CAPITOL PROPERTIES LIMITED - 2000-01-25
    SIMCO 661 LIMITED - 1994-09-28
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2001-04-27 ~ 2003-06-30
    IIF 13 - Director → ME
  • 16
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2003-06-30
    IIF 15 - Director → ME
  • 17
    STERLING SCARBOROUGH (TEESDALE) LIMITED - 2007-10-08
    STERLING TEESLAND (TEESDALE) LIMITED - 2003-06-23
    BROOMCO (2595) LIMITED - 2001-10-29
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2003-06-30
    IIF 4 - Director → ME
  • 18
    STERLING SCARBOROUGH LIMITED - 2006-01-31
    STERLING TEESLAND LIMITED - 2003-06-23
    MAJORBONUS LIMITED - 2000-06-05
    icon of address Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-05 ~ 2003-06-30
    IIF 7 - Director → ME
    icon of calendar 2001-12-31 ~ 2002-03-28
    IIF 6 - Director → ME
  • 19
    icon of address Athene Place, 66 Shoe Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ 2000-01-21
    IIF 2 - Director → ME
  • 20
    icon of address Deneway House, 88-94 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2008-09-30
    IIF 29 - Director → ME
    icon of calendar 2003-12-22 ~ 2004-04-14
    IIF 16 - Secretary → ME
  • 21
    ZONEARCHIVE PLC - 2024-07-17
    STERLING CAPITOL PLC - 2009-07-31
    LAURELWOOD LIMITED - 1992-06-24
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2003-04-22 ~ 2003-06-30
    IIF 11 - 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.