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, Lucy Victoria Winwood

    Related profiles found in government register
  • Armstrong, Lucy Victoria Winwood
    British ceo born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 1
  • Armstrong, Lucy Victoria Winwood
    British chair person born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Michael House, 35 Chiswell Street, London, EC1Y 4SE, England

      IIF 2 IIF 3
  • Armstrong, Lucy Victoria Winwood
    British chief executive born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vertu House, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JH, United Kingdom

      IIF 4
    • icon of address 1b, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2SU, United Kingdom

      IIF 5
  • Armstrong, Lucy Victoria Winwood
    British chief executive officer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU

      IIF 6
    • icon of address 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 7
  • Armstrong, Lucy Victoria Winwood
    British commercial director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Suite 8, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, United Kingdom

      IIF 8
  • Armstrong, Lucy Victoria Winwood
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 9 IIF 10 IIF 11
    • icon of address Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN

      IIF 12 IIF 13
    • icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, Cumbria, LA17 7UN, United Kingdom

      IIF 14 IIF 15
    • icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, LA17 7UN, United Kingdom

      IIF 16
    • icon of address 314, Regents Park Road, Third Floor, London, N3 2JX

      IIF 17
    • icon of address University College London, Gower Street, London, WC1E 6BT, England

      IIF 18
    • icon of address 1b, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU, United Kingdom

      IIF 19
    • icon of address 3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, NE1 3PJ, England

      IIF 20
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX, United Kingdom

      IIF 21
    • icon of address The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU, England

      IIF 22
    • icon of address The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EU, United Kingdom

      IIF 23
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 24
    • icon of address Unit 1, Suite 8, Meadowfield Court, Ponteland, Northumberland, NE20 9SD, England

      IIF 25
    • icon of address Foundry House, 3 Millsands, Sheffield, South Yorkshire, S3 8NH, United Kingdom

      IIF 26 IIF 27
  • Armstrong, Lucy Victoria Winwood
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lealholme Building, Wilton International, Middlesbrough, Teesside, TS10 4RG, United Kingdom

      IIF 28 IIF 29
    • icon of address 18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW

      IIF 30
  • Armstrong, Lucy Victoria Winwood
    British director of bbrs born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, England

      IIF 31
  • Armstrong, Lucy Victoria Winwood
    British finance born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 32
  • Armstrong, Lucy Victoria Winwood
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 33
  • Armstrong, Lucy Victoria Winwood
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinburn Castle, St Andrews, Fife, KY16 9DR

      IIF 34
    • icon of address Kinburn Castle, St. Andrews, KY16 9DR, Scotland

      IIF 35
  • Armstrong, Lucy Victoria Winwood
    British recruitment consultant born in July 1968

    Registered addresses and corresponding companies
    • icon of address 16 St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2SY

      IIF 36
  • Armstrong, Lucy Victoria Winwood
    British

    Registered addresses and corresponding companies
    • icon of address 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 37
  • Armstrong, Lucy Victoria Winwood
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 38
  • Miss Lucy Victoria Winwood Armstrong
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sintons Llp, Arngrove Court, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 39
  • Winwood Armstrong, Lucy Victoria
    British company director born in July 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Vertu House, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JH, Great Britain

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 15 - Director → ME
  • 2
    BURLINGTON SLATE HOLDINGS LIMITED - 1986-07-09
    CLASSGEM LIMITED - 1984-04-16
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -18,014 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -3,512,405 GBP2021-12-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 6 - Director → ME
  • 5
    GREY MAGPIE LIMITED - 2019-03-21
    icon of address Kinburn Castle, St. Andrews, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 35 - Director → ME
  • 6
    CASTLELAW (NO.740) LIMITED - 2008-11-03
    icon of address Kinburn Castle, St Andrews, Fife
    Active Corporate (9 parents)
    Equity (Company account)
    1,118,098 GBP2021-03-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address 1st Floor Michael House, 35 Chiswell Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 14 - Director → ME
  • 9
    BURLINGTON SLATE FIRBANK LIMITED - 2023-09-25
    icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Vertu House The Alchemists, Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,322,255 GBP2024-07-31
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    514,350 GBP2020-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 12 - Director → ME
  • 12
    TIMEC 1382 LIMITED - 2014-03-24
    INEX MICROTECHNOLOGY LIMITED - 2013-09-19
    TIMEC 1382 LIMITED - 2012-11-29
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,919,334 GBP2024-03-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Lealholme Building, Wilton International, Middlesbrough, Teesside, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,488,956 GBP2023-12-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address Lealholme Building, Wilton International, Middlesbrough, Teesside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,081,412 GBP2023-12-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address Sintons Llp, The Cube, Arngrove Court, Barrack Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -3,141 GBP2024-03-31
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-07-13 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    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
  • 17
    icon of address Adamson House Suite 4, 65 Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,667 GBP2020-12-31
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 7 - Director → ME
  • 18
    THE PORTMAN GROUP TRUST - 2005-05-13
    icon of address 1st Floor Michael House, 35, Chiswell Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 3 - Director → ME
  • 19
    UCL BUSINESS PLC - 2019-08-28
    UCL BIOMEDICA PLC. - 2006-08-01
    FREEMEDIC PLC - 2003-02-04
    MHBES PLC - 1993-04-26
    icon of address University College London, Gower Street, London, England
    Active Corporate (8 parents, 19 offsprings)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 18 - Director → ME
Ceased 17
  • 1
    icon of address Steel City House, West Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2013-10-02
    IIF 26 - Director → ME
  • 2
    icon of address Steel City House, West Street, Sheffield
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2013-10-02
    IIF 27 - Director → ME
  • 3
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ 2020-04-24
    IIF 23 - Director → ME
  • 4
    CONNECT PHYSICAL HEALTH CENTRES LIMITED - 2018-08-02
    NEEPHA LIMITED - 2000-07-28
    FITSTRIKE LIMITED - 1989-03-21
    icon of address The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2020-04-24
    IIF 22 - Director → ME
  • 5
    EDUCATUS HEREFORDSHIRE TRUST - 2014-02-07
    icon of address 2 Wyevale Business Park, Kings Acre, Hereford, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2016-05-31
    IIF 4 - Director → ME
  • 6
    HOTSPUR CAPITAL PARTNERS LIMITED - 2017-09-28
    HOTSPUR INFORMAL INVESTMENT LIMITED - 2008-03-11
    icon of address Floor A Milburn House, Dean Street Joseph Miller Co, Floor A Milburn House, Dean Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2015-12-01
    IIF 33 - Director → ME
    icon of calendar 2008-04-01 ~ 2008-12-08
    IIF 38 - Secretary → ME
  • 7
    NATIONAL GLASS CENTRE LIMITED - 1997-07-29
    icon of address University Of Sunderland, 4th Floor Edinburgh Building, City Campus Chester Road, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2008-11-13
    IIF 9 - Director → ME
  • 8
    icon of address Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-23 ~ 2017-03-28
    IIF 11 - Director → ME
  • 9
    icon of address C/o, Tyneside Cinema, Tyneside Cinema, 10 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2009-08-25 ~ 2011-01-26
    IIF 1 - Director → ME
  • 10
    icon of address Unit 1 Suite 8 Meadowfield Court, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    94,268 GBP2024-06-30
    Officer
    icon of calendar 2022-05-12 ~ 2024-06-27
    IIF 8 - Director → ME
  • 11
    icon of address Shotley Cottage, 28 Snows Green Road, Consett 28 Snows Green Road, Shotley Bridge, Consett, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,070 GBP2024-06-30
    Officer
    icon of calendar 2021-08-31 ~ 2023-07-05
    IIF 25 - Director → ME
  • 12
    COMPUTER ANALYTICAL SERVICES LIMITED - 1991-01-17
    icon of address 9 King Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,951,293 GBP2023-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2020-03-13
    IIF 20 - Director → ME
  • 13
    INSTRUMENT REPAIR SERVICE LIMITED - 1984-08-20
    icon of address 18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,814,709 GBP2023-12-31
    Officer
    icon of calendar 2013-01-02 ~ 2015-06-24
    IIF 30 - Director → ME
  • 14
    THE LEARNING CHALLENGE - 2005-07-19
    TOTAL LEARNING CHALLENGE PROJECT - 2003-12-23
    icon of address I-space Mallan House, Bridge End, Hexham, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-09-24 ~ 2005-07-31
    IIF 36 - Director → ME
  • 15
    icon of address 314 Regents Park Road, Third Floor, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    5,945,960 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-01-19 ~ 2024-03-18
    IIF 17 - Director → ME
  • 16
    TYNESIDE FILM THEATRE LIMITED - 2011-04-19
    icon of address Newe House, 10 Pilgrim Street, Newcastle Upon Tyne
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2020-10-31
    IIF 5 - Director → ME
    icon of calendar 2001-07-18 ~ 2009-01-21
    IIF 32 - Director → ME
  • 17
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar 2014-10-30 ~ 2016-11-26
    IIF 40 - 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.