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, Simon John

    Related profiles found in government register
  • Armstrong, Simon John
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D2 Seedbed Business Centre, Vanguard Way, Shoeburyness, Southend-on-sea, Essex, SS3 9QY, United Kingdom

      IIF 1
    • icon of address 102, Chalkwell Esplanade, Westcliff-on-sea, SS0 8JQ, England

      IIF 2
  • Armstrong, Simon John
    British chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Teleport, Doxford International, Sunderland, Tyne And Wear, SR3 3XD

      IIF 3
  • Armstrong, Simon John
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Ransomes Dock, 35-37 Parkgate Road, London, SW1 4NP, United Kingdom

      IIF 4
    • icon of address 1-2 Ransomes Dock, 35-37 Parkgate Road, London, SW11 4NP, England

      IIF 5
  • Armstrong, Simon John
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armstrong, Simon John
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Heatherwold, Newtown, Newbury, Berkshire, RG20 9BG

      IIF 26
  • Armstrong, Simon John
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cannon Street, Colchester, CO1 2DU, England

      IIF 27
  • Armstrong, Simon John
    British director

    Registered addresses and corresponding companies
    • icon of address Orchard House, Heatherwold, Newtown, Newbury, Berkshire, RG20 9BG

      IIF 28
  • Mr Simon John Armstrong
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UA, England

      IIF 29
    • icon of address D2 Seedbed Business Centre, Vanguard Way, Shoeburyness, Southend-on-sea, SS3 9QY, United Kingdom

      IIF 30
  • Mr Simon John Armstrong
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cannon Street, Colchester, CO1 2DU, England

      IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 102 Chalkwell Esplanade, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    703,248 GBP2024-12-31
    Officer
    icon of calendar 2000-10-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 102 Chalkwell Esplanade, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,356,839 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Cannon Street, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    icon of address 1 Stringes Close, Willenhall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-05
    IIF 19 - Director → ME
  • 2
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2001-09-13
    DOXPORT LIMITED - 2000-03-21
    GEOMETRIC FORM TOOLS LIMITED - 2014-07-29
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-05
    IIF 18 - Director → ME
  • 3
    SHOO 412 LIMITED - 2008-08-22
    icon of address C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-15 ~ 2014-01-17
    IIF 24 - Director → ME
  • 4
    SHOO 411 LIMITED - 2008-09-01
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-15 ~ 2014-01-17
    IIF 25 - Director → ME
    icon of calendar 2008-08-15 ~ 2008-12-16
    IIF 28 - Secretary → ME
  • 5
    STAGEGRASP LIMITED - 1997-03-14
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-05
    IIF 15 - Director → ME
  • 6
    NEWFLAME LIMITED - 1999-05-20
    NICHROME PIPE FITTINGS AND ENGINEERING COMPANY LIMITED - 2001-02-13
    ACCURA SUPPLY SERVICES LIMITED - 2006-03-08
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-05
    IIF 17 - Director → ME
  • 7
    INGLEBY (959) LIMITED - 1998-07-08
    ACCURA MACHINING SERVICES LIMITED - 2006-03-08
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-05
    IIF 10 - Director → ME
  • 8
    MEAUJO (713) LIMITED - 2005-09-22
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-05
    IIF 9 - Director → ME
  • 9
    BUSH HOLDINGS LIMITED - 1998-07-08
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    ACCURA ENGINEERING SERVICES LIMITED - 2006-03-08
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-05
    IIF 8 - Director → ME
  • 10
    NEWINCCO 1021 LIMITED - 2010-09-08
    IMERPLAST UK LIMITED - 2020-01-30
    REGAIN POLYMERS LIMITED - 2017-10-02
    icon of address Newton Lane, Allerton Bywater, Castleford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-25 ~ 2015-03-06
    IIF 6 - Director → ME
  • 11
    ACCURA SUPPLY LIMITED - 2014-11-20
    LINVIC TRADING LIMITED - 2014-07-29
    IRONLINK LIMITED - 1998-10-09
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-05
    IIF 14 - Director → ME
  • 12
    STERIVAC LIMITED - 1997-02-06
    EHOLCO LIMITED - 2003-10-31
    icon of address 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425,667 GBP2021-03-31
    Officer
    icon of calendar 2004-12-16 ~ 2008-12-15
    IIF 23 - Director → ME
  • 13
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-05
    IIF 16 - Director → ME
  • 14
    icon of address 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2008-12-15
    IIF 12 - Director → ME
  • 15
    INTERMED ACQUISITIONCO LIMITED - 2007-05-18
    AHP-INTERMED ACQUISITION COMPANY LIMITED - 2007-05-17
    icon of address 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    12,326,062 GBP2024-12-31
    Officer
    icon of calendar 2007-05-24 ~ 2008-12-15
    IIF 21 - Director → ME
  • 16
    LAVORA LIMITED - 2000-03-10
    KERRYESS MANAGEMENT SERVICES LIMITED - 2010-01-15
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-21 ~ 2018-03-18
    IIF 5 - Director → ME
  • 17
    icon of address Springpark House, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-07-06 ~ 2018-03-18
    IIF 4 - Director → ME
  • 18
    QUAYSHELFCO 613 LIMITED - 1997-06-26
    icon of address Metric House Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,000 GBP2024-12-31
    Officer
    icon of calendar 1997-06-25 ~ 2000-12-31
    IIF 11 - Director → ME
  • 19
    LAKECALM LIMITED - 1991-01-17
    ALMEX CONTROL SYSTEMS LIMITED - 1992-11-09
    icon of address Metric House Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    -13,000 GBP2024-12-31
    Officer
    icon of calendar 1993-10-01 ~ 2000-12-31
    IIF 26 - Director → ME
  • 20
    ACCURA TRADING LIMITED - 2018-07-10
    LINVIC ENGINEERING LIMITED - 2017-04-03
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-05
    IIF 22 - Director → ME
  • 21
    HAGUESTOCK LIMITED - 1987-07-02
    ACCURA SUPPLY LIMITED - 2017-04-03
    MERCIA LITHOGRAPHIC LIMITED - 1982-05-27
    LION STOCKHOLDING LIMITED - 1992-01-20
    CONCEPT STEELS LIMITED - 2014-11-20
    ACCURA PROJECTS LIMITED - 2018-07-06
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2009-02-05
    IIF 13 - Director → ME
  • 22
    INHOCO 528 LIMITED - 1996-11-04
    icon of address 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,336,765 GBP2024-12-31
    Officer
    icon of calendar 2004-12-16 ~ 2008-12-15
    IIF 20 - Director → ME
  • 23
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2013-02-01
    IIF 3 - Director → ME
  • 24
    PROJECT RUBY LIMITED - 2006-05-23
    icon of address Churwell Vale, Shaw Cross Business Park, Dewsbury, West Yorkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-24 ~ 2014-03-03
    IIF 7 - 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.