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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Armstrong, Michael Lars

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

    Resident in England

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

      IIF 1 IIF 2
  • Armstrong, Michael Lars
    British chartered surveyor born in August 1963

    Resident in England

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

      IIF 3
    • Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, England

      IIF 4
  • Armstrong, Michael Lars
    British co director born in August 1963

    Resident in England

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

      IIF 5
  • Armstrong, Michael Lars
    British company director born in August 1963

    Resident in England

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

      IIF 6 IIF 7
    • Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, England

      IIF 8
    • 70, Boroughbridge Road, Knaresborough, North Yorkshire, HG5 0NA, United Kingdom

      IIF 9
  • Armstrong, Michael Lars
    British director born in August 1963

    Resident in England

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

      IIF 10
    • 70, Boroughbridge Road, Knaresborough, North Yorkshire, HG5 0NA

      IIF 11 IIF 12
    • 4, Redcote Lane, Leeds, LS4 2AL, England

      IIF 13
  • Armstrong, Michael Lars
    British property developer born in August 1963

    Resident in England

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

      IIF 14
  • Armstrong, Michael
    British chartered surveyor born in August 1963

    Resident in England

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

      IIF 15
  • Armstrong, Michael Lars
    British born in August 1963

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

      IIF 16
  • Armstrong, Michael Lars
    British chartered surveyor born in August 1963

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

      IIF 17
  • Armstrong, Michael Lars
    British company director born in August 1963

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

      IIF 18
  • 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
    • Gateshill, Ripley Road, Knaresborough, North Yorkshire, HG5 9HA

      IIF 30
  • Armstrong, Michael
    born in August 1963

    Resident in England

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

      IIF 31
  • Armstrong, Michael Lars
    British director

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

      IIF 32
  • Armstrong, Michael Lars
    British surveyor

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

      IIF 33
  • Michael Armstrong
    British born in August 1963

    Resident in England

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

      IIF 34
  • Mr Michael Lars Armstrong
    British born in August 1963

    Resident in England

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

      IIF 35
    • Queensgate House, 23 North Park Road, Harrogate, HG1 5PD, England

      IIF 36 IIF 37 IIF 38
  • Michael Lars Armstrong
    British born in August 1963

    Resident in England

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

      IIF 39
  • Armstrong, Michael

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

      IIF 40
    • Learoyd House, 6 Raglan Street, Harrogate, HG1 1LT, England

      IIF 41
    • Leoroyd House, 6 Raglan Street, Harrogate, North Yorkshire, HG1 1LT, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 31
  • 1
    ASPEKT CONSTRUCTION MANAGEMENT LLP
    OC447553
    28 Castle Street, Spofforth, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-30 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BIRKDALE CONSTRUCTION LTD
    07686913
    Atlas House, 1 King Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ 2014-10-01
    IIF 9 - Director → ME
  • 3
    BIRKDALE DEVELOPMENTS (HARROGATE) LIMITED
    05168930 04613435
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2004-07-02 ~ dissolved
    IIF 5 - Director → ME
  • 4
    BIRKDALE DEVELOPMENTS LIMITED
    - now 04613435 05168930
    JGWCO 213 LIMITED - 2003-04-01
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-04-15 ~ dissolved
    IIF 6 - Director → ME
  • 5
    BIRKDALE ESTATES LIMITED
    - now 04614643
    JGWCO 214 LIMITED - 2003-04-01
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 6
    BIRKDALE GROUP LIMITED
    - now 04763548 16315857
    JGWCO 226 LIMITED
    - 2003-07-18 04763548 04763516... (more)
    Queensgate House, 23 North Park Road, Harrogate, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2003-07-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    BIRKDALE GROUP LTD
    16315857 04763548
    Queensgate House, 23 North Park Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2025-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CAPITOL HOMES LIMITED
    - now 02688127
    REYWORTH LIMITED - 1992-03-03
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2001-04-27 ~ 2003-06-30
    IIF 25 - Director → ME
  • 9
    CAPITOL PARK BARNSLEY LIMITED - now
    STERLING CAPITOL ESTATES LIMITED
    - 2011-07-06 03116998
    SIMCO 736 LIMITED - 1995-12-11
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (12 parents)
    Officer
    2001-04-27 ~ 2003-06-30
    IIF 29 - Director → ME
  • 10
    CAPITOL PARK LEEDS LIMITED - now
    CAPITOL PARK LEEDS PLC - 2023-09-20
    STERLING CAPITOL PARK LEEDS PLC
    - 2011-07-06 03203845
    STERLING CAPITOL SECURITIES PLC
    - 2002-11-21 03203845
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2001-05-25 ~ 2003-06-30
    IIF 23 - Director → ME
  • 11
    CAPITOL PROJECTS LIMITED
    - now 02909710
    SPINSCALE LIMITED - 1994-05-06
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2001-12-31 ~ 2004-03-04
    IIF 20 - Director → ME
  • 12
    CKC D & B LIMITED
    06720320
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (11 parents)
    Officer
    2017-01-04 ~ 2019-02-05
    IIF 10 - Director → ME
  • 13
    HEATON PROPERTIES (SOUTHERN) LIMITED - now
    THORNFIELD DEVELOPMENTS (SOUTHERN) LIMITED
    - 2010-01-28 03253563
    JEMBERT 49000 LIMITED - 1996-12-19
    9th Floor Bond Court, Leeds
    Dissolved Corporate (10 parents)
    Officer
    1999-06-09 ~ 2000-01-21
    IIF 17 - Director → ME
  • 14
    HG3 BUILDING SERVICES LIMITED
    06559650
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2008-04-09 ~ dissolved
    IIF 14 - Director → ME
  • 15
    HORSFORTH OFFICE PARK LIMITED
    - now 04426642
    INHOCO 2660 LIMITED - 2002-06-14
    4 Redcote Lane, Leeds, England
    Active Corporate (14 parents)
    Officer
    2016-06-06 ~ 2016-10-13
    IIF 13 - Director → ME
  • 16
    LARS ARMSTRONG BUILDING CONSULTANCY LTD
    09569515
    The Nidd Suite Brunswick Court, Victoria Road, Wetherby, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2015-04-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 17
    LARS ARMSTRONG LIMITED
    08744840
    Queensgate House, 23 North Park Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 4 - Director → ME
    2013-10-23 ~ 2014-10-23
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    PACIFIC SHELF 1825 LIMITED - now
    CAPITOL PARK J28 M62 LIMITED - 2016-11-09
    CAPITOL PARK LEEDS J28 M62 LIMITED - 2011-07-06
    CAPITOL PARK LEEDS LIMITED
    - 2006-07-18 04523848 03203845... (more)
    CAM NO.2 LIMITED
    - 2003-07-02 04523848
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2002-09-03 ~ 2003-08-19
    IIF 33 - Secretary → ME
  • 19
    PARLIAMENT STREET MANAGEMENT LIMITED
    05662305
    Flat 7 Richmond Court, Union Street, Harrogate, England
    Active Corporate (18 parents)
    Officer
    2005-12-23 ~ 2008-02-13
    IIF 16 - Director → ME
  • 20
    PORTLAND CRESCENT LEEDS LIMITED
    - now 05576642
    LUPFAW 191 LIMITED - 2006-05-12
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2006-06-26 ~ 2008-07-09
    IIF 11 - Director → ME
  • 21
    RIDGEFIELD PROPERTY LIMITED
    - now 09083597
    RIDGEFILELD PROPERTY LIMITED
    - 2014-08-21 09083597
    No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (2 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 3 - Director → ME
    2014-06-12 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    STERLING CAPITOL DEVELOPMENTS (YORKSHIRE) LIMITED
    - now 02607775
    STERLING CAPITOL PLC - 1992-06-24
    THE STERLING CAPITAL CORPORATION LIMITED - 1991-08-12
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2001-05-25 ~ 2003-06-30
    IIF 27 - Director → ME
  • 23
    STERLING CAPITOL PROJECTS LIMITED
    03203431
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2001-04-27 ~ 2003-06-30
    IIF 24 - Director → ME
  • 24
    STERLING CAPITOL PROPERTIES (SOUTH YORKSHIRE ) LIMITED
    - now 02968415 03915532
    STERLING CAPITOL PROPERTIES LIMITED - 2000-01-25
    SIMCO 661 LIMITED - 1994-09-28
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (12 parents)
    Officer
    2001-04-27 ~ 2003-06-30
    IIF 28 - Director → ME
  • 25
    STERLING CAPITOL PROPERTIES PLC
    03915532 02968415... (more)
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2000-01-25 ~ 2003-06-30
    IIF 30 - Director → ME
  • 26
    STERLING VALAD (TEESDALE) LIMITED - now
    STERLING SCARBOROUGH (TEESDALE) LIMITED
    - 2007-10-08 04240534
    STERLING TEESLAND (TEESDALE) LIMITED
    - 2003-06-23 04240534
    BROOMCO (2595) LIMITED - 2001-10-29
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (23 parents)
    Officer
    2001-12-31 ~ 2003-06-30
    IIF 19 - Director → ME
  • 27
    STERLING WEST POINT LIMITED - now
    STERLING SCARBOROUGH LIMITED
    - 2006-01-31 03902736
    STERLING TEESLAND LIMITED
    - 2003-06-23 03902736
    MAJORBONUS LIMITED - 2000-06-05
    Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (25 parents)
    Officer
    2001-12-31 ~ 2002-03-28
    IIF 21 - Director → ME
    2002-08-05 ~ 2003-06-30
    IIF 22 - Director → ME
  • 28
    SURVEY SOLUTIONS 4U LTD
    - now 08601789
    NORTH YORKSHIRE BUILDING SURVEYING SERVICES LTD
    - 2013-09-16 08601789
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 15 - Director → ME
    2013-07-09 ~ dissolved
    IIF 42 - Secretary → ME
  • 29
    THORNFIELD INVESTMENTS LIMITED
    03515427
    Athene Place, 66 Shoe Lane, London
    Dissolved Corporate (15 parents)
    Officer
    1998-06-25 ~ 2000-01-21
    IIF 18 - Director → ME
  • 30
    TRS DEVELOPMENTS LIMITED
    04998687
    Deneway House, 88-94 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    2003-12-22 ~ 2008-09-30
    IIF 12 - Director → ME
    2003-12-22 ~ 2004-04-14
    IIF 32 - Secretary → ME
  • 31
    ZONEARCHIVE LIMITED - now
    ZONEARCHIVE PLC - 2024-07-17
    STERLING CAPITOL PLC
    - 2009-07-31 02713276 06970480... (more)
    LAURELWOOD LIMITED - 1992-06-24
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2003-04-22 ~ 2003-06-30
    IIF 26 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.