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, John Raymond

    Related profiles found in government register
  • Armstrong, John Raymond
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Armstrong, John Raymond
    British director born in May 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 91, Balnamore Road, Ballymoney, BT53 7PU, Northern Ireland

      IIF 4
    • icon of address 91, Balnamore Road, Ballymoney, BT53 7PU, United Kingdom

      IIF 5
  • Armstrong, John Raymond
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Balnamore Road, Ballymoney, Co Antrim, BT43 7PU

      IIF 6 IIF 7
  • Armstrong, John Raymond
    British managing director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Balnamore Road, Ballymoney, Co Antrim, BT53 7PU, United Kingdom

      IIF 8
    • icon of address 91, Balnamore Road, Ballymoney, County Antrim, BT53 7PU, United Kingdom

      IIF 9
    • icon of address 91 Balnamore Road, Balnamore, Ballymoney, County Antrim, BT53 7PU

      IIF 10
  • Armstrong, John
    British director born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Skerr, Douglas Place, Galashiels, Selkirkshire, TD1 3BT, Scotland

      IIF 11
  • Mr John Raymond Armstrong
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 87 Kenton Road, Kenton, Harrow, Middlesex, HA3 0AH, England

      IIF 12
  • Armstrong, John
    British manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcroft House, Ryeford, Ross On Wye, Herefordshire, HR9 7PZ

      IIF 13
  • Mr John Armstrong
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT

      IIF 14
  • Armstrong, John

    Registered addresses and corresponding companies
    • icon of address The Skerr, Douglas Place, Galashiels, TD1 3BT, Scotland

      IIF 15
  • Mr John Armstrong
    British born in May 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2c, Heathmount, Portstewart, BT55 7AP, Northern Ireland

      IIF 16
  • Mr John Armstrong
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcroft House, Ryeford, Ross On Wye, Herefordshire, HR9 7PZ

      IIF 17
  • Mr John Raymond Armstrong
    British born in May 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 91, Balnamore Road, Ballymoney, BT53 7PU, Northern Ireland

      IIF 18 IIF 19
    • icon of address 91, Balnamore Road, Ballymoney, BT53 7PU, United Kingdom

      IIF 20
    • icon of address Wattstown Business Park, Newbridge Road, Coleraine, BT52 1BS

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    BALLYMONEY ENTERPRISE COMPANY (1995) LIMITED - 1995-08-15
    BALLYMONEY ENTERPRISE COMPANY LIMITED - 1999-11-12
    icon of address 17 Sandel Village, Knocklynn Road, Coleraine, Northern Ireland
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    969,287 GBP2015-12-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Hillcroft House, Ryeford, Ross On Wye, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,074 GBP2018-12-31
    Officer
    icon of calendar 2006-01-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 91 Balnamore Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    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
  • 4
    COLERAINE ENTERPRISE AGENCY LIMITED - 2005-06-14
    CAUSEWAY ENTERPRISE AGENCY LIMITED - 2019-05-09
    icon of address 17 Sandel Village, Knocklynn Road, Coleraine, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 2b, Heathmount, Portstewart, Heathmount, Portstewart, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,132 GBP2022-04-30
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-04-04 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    ARMSTRONG MEDICAL SERVICES LIMITED - 2011-08-19
    ARMSTRONG MEDICAL LTD - 1998-10-05
    icon of address 91 Balnamore Road, Ballymoney, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -348,689 GBP2024-05-31
    Officer
    icon of calendar 1997-11-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SEARCHALTER LIMITED - 1991-07-09
    icon of address 3rd Floor The Heights, 59-65 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-21 ~ dissolved
    IIF 3 - Director → ME
  • 9
    JADECLEAR TRADING LIMITED - 1994-08-23
    icon of address 3rd Floor The Heights, 59-65 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-30 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Deanwood House Yorkley Wood Road, Yorkley, Lydney, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,708 GBP2024-05-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 20 - Has significant influence or controlOE
  • 11
    icon of address Second Floor 87 Kenton Road, Kenton, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,434 GBP2019-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    ARMSTRONG MEDICAL SERVICES LIMITED - 1998-10-05
    icon of address Wattstown Business Park, Newbridge Road, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    15,149,226 GBP2024-03-31
    Officer
    icon of calendar 1991-05-28 ~ 2020-12-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-17
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.