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

Mr David Armstrong

    Related profiles found in government register
  • Mr David Armstrong
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamill House, 112-116 Chorley New Road, Bolton, Lancashire, BL1 4DH, England

      IIF 1
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 2
    • icon of address 64 Kenyon Road, Wigan, Lancashire, WN1 2DQ, England

      IIF 3
  • Mr David Armstrong
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Anthony Armstrong
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Bemrose Industrial Estate, Hanson Road, Liverpool, L9 7BP, United Kingdom

      IIF 17
  • Mr David Armstrong
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27 Bemrose Industrial Estate, Hanson Road, Aintree, Liverpool, Merseyside, L9 7BP, England

      IIF 18
  • Armstrong, David
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 19
    • icon of address 64 Kenyon Road, Wigan, Lancashire, WN1 2DQ, England

      IIF 20
  • Armstrong, David
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lawndale Drive, Worsley, Manchester, M28 1EN, United Kingdom

      IIF 21
    • icon of address 40 Salisbury Drive, Prestwich, Lancashire, M25 0HU

      IIF 22
  • Armstrong, David Anthony
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Bemrose Industrial Estate, Hanson Road, Liverpool, L9 7BP, United Kingdom

      IIF 23
  • Armstrong, David
    British panel beater born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27, Bemrose Industrial Estate, Hanson Road, Aintree, Liverpool, Merseyside, L9 7BP, United Kingdom

      IIF 24
  • Armstrong, David
    British trader born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Crediton Close, Liverpool, L11 0AS, United Kingdom

      IIF 25
  • Armstrong, David
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF

      IIF 26
    • icon of address Unit 9, Armstrong Point, Swan Lane, Hindley Green, Wigan, Lancashire, WN2 4AU, England

      IIF 27
  • Armstrong, David
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Armstrong, David
    British director born in November 1974

    Registered addresses and corresponding companies
    • icon of address 68 Acresfield Road, Irlam O Th Heights, Salford, Lancashire, M6 7GE

      IIF 48
  • Armstrong, David
    British

    Registered addresses and corresponding companies
    • icon of address 36 Western Way, Axwell Park, Blaydon, Tyne And Wear, NE21 5NS

      IIF 49
  • Armstrong, David
    British director

    Registered addresses and corresponding companies
    • icon of address 40 Salisbury Drive, Prestwich, Lancashire, M25 0HU

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    GREAT MINDS PROPERTY GROUP LTD - 2024-10-03
    icon of address Hamill House, 112-116 Chorley New Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    299,056 GBP2024-06-30
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hamill House, 112-116 Chorley New Road, Bolton, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    480,672 GBP2024-06-30
    Officer
    icon of calendar 2002-03-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 104-108 Wallgate, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 104-108 Wallgate, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    DASOS ENTERPRISES LTD - 2023-03-03
    icon of address 104-108 Wallgate, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2024-06-30
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WYCRAFT INVESTMENTS LIMITED - 2002-07-01
    icon of address Hamill House, 112-116 Chorley New Road, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,016,334 GBP2024-06-30
    Officer
    icon of calendar 1998-05-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2008-01-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    icon of address 104-108 Wallgate, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97 GBP2024-04-30
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 15 Bemrose Industrial Estate, Hanson Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,910 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 27 Bemrose Industrial Estate, Hanson Road, Aintree, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,577 GBP2019-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    GREAT MINDS BRIGHT FUTURES LIMITED - 2024-01-03
    icon of address 112a - 116 Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    98,815 GBP2024-06-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 29 - Director → ME
  • 12
    ACRESFIELD DEVELOPMENTS LIMITED - 2024-10-03
    icon of address Hamill House, 112-116 Chorley New Road, Bolton, Lancashire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    650,234 GBP2024-06-30
    Officer
    icon of calendar 2005-12-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 19 Eanam Wharf, Blackburn, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 104-108 Wallgate, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,913 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 36 Western Way, Axwell Park, Blaydon, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 49 - Secretary → ME
  • 16
    AFRICA MOBILE INNOVATION GROUP LTD - 2018-05-10
    icon of address 104-108 Wallgate, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,056 GBP2020-06-30
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 116 St Georges Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,120 GBP2022-06-30
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 137 Monton Road, Monton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 21 - Director → ME
Ceased 11
  • 1
    icon of address Suite 4 Marple House 39 Stockport Road, Marple, Stockport, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,200 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2024-02-29
    IIF 42 - Director → ME
  • 2
    icon of address Unit 1c-a, 263 Woodhouse Lane, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,370 GBP2024-06-30
    Officer
    icon of calendar 2019-01-23 ~ 2021-04-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2021-04-22
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ 2015-01-07
    IIF 25 - Director → ME
  • 4
    icon of address 137 Monton Road, Monton, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ 2013-07-31
    IIF 44 - Director → ME
  • 5
    MLDA PACKAGING LIMITED - 2002-07-01
    icon of address C/0 E W Cartons Limited Unit 5, Metcalf Drive, Altham Industrial Estate, Accrington, Lancs, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2004-12-22
    IIF 48 - Director → ME
  • 6
    icon of address 104-108 Wallgate, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,913 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-10 ~ 2024-01-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite 4 Marple House 39 Stockport Road, Marple, Stockport, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,447 GBP2024-06-30
    Officer
    icon of calendar 2019-11-27 ~ 2024-02-29
    IIF 38 - Director → ME
  • 8
    icon of address Suite 4 Marple House 39 Stockport Road, Marple, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    252,043 GBP2024-06-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-02-29
    IIF 35 - Director → ME
  • 9
    icon of address 64 Kenyon Road, Wigan, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,809 GBP2025-06-30
    Officer
    icon of calendar 2016-04-30 ~ 2025-02-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2025-02-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Hamill House, 112-116 Chorley New Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,288 GBP2024-06-30
    Officer
    icon of calendar 2016-01-11 ~ 2024-11-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    JBH PROPERTY CONSULTING LIMITED - 2023-09-05
    JENNINGS HEALD BUILDING SURVEYING LIMITED - 2009-06-02
    icon of address First Floor, 7, High Street East, Glossop, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,880 GBP2024-06-30
    Officer
    icon of calendar 2018-07-26 ~ 2022-05-09
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.