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

Mrs Michelle Armstrong

    Related profiles found in government register
  • Mrs Michelle Armstrong
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112a, Cumbernauld Road, Muirhead, Glasgow, G69 9AA, Scotland

      IIF 1
  • Mrs Michelle Agnus Armstrong
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 187-189, Bank Street, Coatbridge, ML5 1HA, United Kingdom

      IIF 2
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 3
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 4
    • icon of address 9, Thorntree Drive, Coatbridge, ML5 5HQ, Scotland

      IIF 5
    • icon of address Unit 25 125, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 6
    • icon of address Unit 25, 125 Mainstreet, Coatbridge, ML5 3EG, United Kingdom

      IIF 7
    • icon of address 91, 4/1, Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 8
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 9 IIF 10
  • Mrs Michelle Armstrong
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 248 Whifflet Street, Coatbridge, ML5 4SH, Scotland

      IIF 11
  • Armstr, Michelle
    British commercial director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 12
  • Armstrong, Michelle Agnus
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 13
    • icon of address 9, Thorntree Drive, Coatbridge, ML5 5HQ, Scotland

      IIF 14
    • icon of address Unit 25, 125 Mainstreet, Coatbridge, ML5 3EG, United Kingdom

      IIF 15
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 16 IIF 17
  • Armstrong, Michelle Agnus
    British company director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 18 IIF 19
    • icon of address 91, 4/1, Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 20 IIF 21
  • Armstrong, Michelle Agnus
    British director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 187-189, Bank Street, Coatbridge, ML5 1HA, United Kingdom

      IIF 22
    • icon of address 3, Palace Craig Street, Coatbridge, ML5 4RY, United Kingdom

      IIF 23
    • icon of address 3, Palacecraig Street, Coatbridge, ML5 4RY, Scotland

      IIF 24 IIF 25
    • icon of address 9 Thorntree Drive, 9 Thorntree Drive, Coatbridge, ML5 5HQ, Scotland

      IIF 26
    • icon of address 9, Thorntree Drive, Coatbridge, ML5 5HQ, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address Phoenix House, 248 Whifflet Street, Coatbridge, ML5 4SH, Scotland

      IIF 32
    • icon of address Unit 25 125, Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 33
    • icon of address West End Bar 189bank Street, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 34
  • Mrs Michelle Agnus Armstrong
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, Whifleet Street, Coatbridge, ML5 4ER, Scotland

      IIF 35
  • Michelle Armstoy
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Thorntree Drive, Coatbridge, ML5 5HQ, United Kingdom

      IIF 36
  • Armstrong, Michelle
    British company director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Thorntree Drive, Thorntree Drive, Coatbridge, ML5 5HQ, Scotland

      IIF 37
  • Armstrong, Michelle Agnus
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, Whifleet Street, Coatbridge, ML5 4ER, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 9 Thorntree Drive, 9 Thorntree Drive, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 26 - Director → ME
Ceased 14
  • 1
    JGAA LTD - 2022-06-24
    icon of address Banks Head Cottage, Abbots Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-30
    Officer
    icon of calendar 2019-04-17 ~ 2020-12-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2020-12-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2018-02-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-03
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 112a Cumbernauld Road, Muirhead, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2017-06-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2017-06-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    AQUA PROPERTIES SCOTLAND LIMITED - 2020-10-06
    icon of address 191 Bank Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2020-02-06 ~ 2020-04-20
    IIF 29 - Director → ME
    icon of calendar 2015-01-29 ~ 2020-02-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2020-02-06
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 187 Bank Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2019-03-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2019-07-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Palace Craig Street, Coatbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-12-29
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address 7 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-08-20
    IIF 25 - Director → ME
    icon of calendar 2017-05-01 ~ 2018-06-01
    IIF 19 - Director → ME
  • 8
    icon of address 2 Main Street, Forth, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2020-12-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2020-12-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    AQUA SPECIALIST ENVIRONMENTAL SERVICES LIMITED - 2024-09-23
    icon of address Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-24 ~ 2018-02-03
    IIF 14 - Director → ME
    icon of calendar 2020-07-04 ~ 2020-07-27
    IIF 17 - Director → ME
    icon of calendar 2020-08-09 ~ 2020-08-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-07-05
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-10 ~ 2018-02-03
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    H20 SPECIALIST UTILITIES & PIPE LINE DRILLING ( SCOTLAND ) LTD - 2024-09-23
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-12-29
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    AQUA SPECIALISTS ENVIRONMENTAL SERVICE LIMITED - 2024-09-19
    AQUA SPECIALIST FUSION & WATER MAINS SERVICES LIMITED - 2020-05-13
    AQUA RENEWABLE ENERGY SYSTEM (SCOTLAND) LIMITED - 2021-01-11
    icon of address 183 Old Birth Register Office, Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ 2019-02-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-09 ~ 2019-03-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of address 191 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-01-04 ~ 2020-01-04
    IIF 24 - Director → ME
    icon of calendar 2017-12-01 ~ 2019-03-01
    IIF 38 - Director → ME
    icon of calendar 2019-06-01 ~ 2019-07-05
    IIF 12 - Director → ME
    icon of calendar 2019-09-09 ~ 2020-05-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-03-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    icon of address West End Bar 189bank Street, Bank Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-25
    Officer
    icon of calendar 2020-01-04 ~ 2020-08-23
    IIF 34 - Director → ME
    icon of calendar 2019-12-02 ~ 2019-12-05
    IIF 37 - Director → ME
    icon of calendar 2017-06-14 ~ 2019-10-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2020-01-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    A.S.E.S (SCOTLAND) LTD - 2019-04-17
    icon of address 3 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-01-30 ~ 2018-10-03
    IIF 21 - Director → ME
    icon of calendar 2014-07-09 ~ 2016-09-29
    IIF 28 - 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.