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, David

    Related profiles found in government register
  • Armstrong, David
    British company director born in November 1974

    Resident in England

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

      IIF 1
    • Unit 9, Armstrong Point, Swan Lane, Hindley Green, Wigan, Lancashire, WN2 4AU, England

      IIF 2
  • 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
    • 68 Acresfield Road, Irlam O Th Heights, Salford, Lancashire, M6 7GE

      IIF 23
  • Armstrong, David
    British company director born in November 1974

    Resident in United Kingdom

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

      IIF 24
    • 64 Kenyon Road, Wigan, Lancashire, WN1 2DQ, England

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

    Resident in United Kingdom

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

      IIF 26
    • 40 Salisbury Drive, Prestwich, Lancashire, M25 0HU

      IIF 27
  • Armstrong, David
    British

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

      IIF 28
  • Armstrong, David
    British director

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

      IIF 29
  • Armstrong, David
    British panel beater born in February 1966

    Resident in United Kingdom

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

      IIF 30
  • Armstrong, David
    British trader born in February 1966

    Resident in United Kingdom

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

      IIF 31
  • Mr David Armstrong
    British born in November 1974

    Resident in England

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

    Resident in England

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

      IIF 45
  • Armstrong, David Anthony
    British director born in February 1966

    Resident in United Kingdom

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

      IIF 46
  • Mr David Armstrong
    British born in November 1974

    Resident in United Kingdom

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

      IIF 47
    • Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 48
    • 64 Kenyon Road, Wigan, Lancashire, WN1 2DQ, England

      IIF 49
  • Mr David Anthony Armstrong
    British born in February 1966

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    GREAT MINDS PROPERTY GROUP LTD - 2024-10-03
    Hamill House, 112-116 Chorley New Road, Bolton, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    299,056 GBP2024-06-30
    Officer
    2016-12-22 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 2
    Hamill House, 112-116 Chorley New Road, Bolton, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    480,672 GBP2024-06-30
    Officer
    2002-03-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    104-108 Wallgate, Wigan, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-01-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    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
  • 4
    104-108 Wallgate, Wigan, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2016-03-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    DASOS ENTERPRISES LTD - 2023-03-03
    104-108 Wallgate, Wigan, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-12-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    WYCRAFT INVESTMENTS LIMITED - 2002-07-01
    Hamill House, 112-116 Chorley New Road, Bolton, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    3,016,334 GBP2024-06-30
    Officer
    1998-05-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-01-11 ~ dissolved
    IIF 22 - director → ME
    2008-01-11 ~ dissolved
    IIF 29 - secretary → ME
  • 8
    104-108 Wallgate, Wigan, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    97 GBP2024-04-30
    Officer
    2020-07-27 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 15 Bemrose Industrial Estate, Hanson Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    26,167 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    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
    2015-06-10 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    GREAT MINDS BRIGHT FUTURES LIMITED - 2024-01-03
    112a - 116 Chorley New Road, Bolton, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    98,815 GBP2024-06-30
    Officer
    2023-09-11 ~ now
    IIF 4 - director → ME
  • 12
    ACRESFIELD DEVELOPMENTS LIMITED - 2024-10-03
    Hamill House, 112-116 Chorley New Road, Bolton, Lancashire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    650,234 GBP2024-06-30
    Officer
    2005-12-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    Unit 19 Eanam Wharf, Blackburn, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 3 - director → ME
  • 14
    104-108 Wallgate, Wigan, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -13,913 GBP2024-06-30
    Officer
    2021-06-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    36 Western Way, Axwell Park, Blaydon, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2008-01-11 ~ dissolved
    IIF 28 - secretary → ME
  • 16
    AFRICA MOBILE INNOVATION GROUP LTD - 2018-05-10
    104-108 Wallgate, Wigan, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,056 GBP2020-06-30
    Officer
    2016-03-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-08 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    116 St Georges Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,120 GBP2022-06-30
    Officer
    2021-03-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    137 Monton Road, Monton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-12-14 ~ dissolved
    IIF 27 - director → ME
  • 20
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (6 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 1 - director → ME
  • 21
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 26 - director → ME
Ceased 11
  • 1
    Suite 4 Marple House 39 Stockport Road, Marple, Stockport, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2022-06-30
    Officer
    2020-07-01 ~ 2024-02-29
    IIF 17 - director → ME
  • 2
    Unit 1c-a, 263 Woodhouse Lane, Wigan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,278 GBP2023-06-30
    Officer
    2019-01-23 ~ 2021-04-22
    IIF 20 - director → ME
    Person with significant control
    2019-01-23 ~ 2021-04-22
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ 2015-01-07
    IIF 31 - director → ME
  • 4
    137 Monton Road, Monton, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-27 ~ 2013-07-31
    IIF 19 - director → ME
  • 5
    MLDA PACKAGING LIMITED - 2002-07-01
    C/0 E W Cartons Limited Unit 5, Metcalf Drive, Altham Industrial Estate, Accrington, Lancs, England
    Corporate (3 parents)
    Officer
    2001-11-07 ~ 2004-12-22
    IIF 23 - director → ME
  • 6
    104-108 Wallgate, Wigan, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -13,913 GBP2024-06-30
    Person with significant control
    2021-06-10 ~ 2024-01-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Suite 4 Marple House 39 Stockport Road, Marple, Stockport, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,847 GBP2022-06-30
    Officer
    2019-11-27 ~ 2024-02-29
    IIF 13 - director → ME
  • 8
    Suite 4 Marple House 39 Stockport Road, Marple, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    159,724 GBP2022-06-30
    Officer
    2020-09-30 ~ 2024-02-29
    IIF 10 - director → ME
  • 9
    64 Kenyon Road, Wigan, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -20,643 GBP2024-06-30
    Officer
    2016-04-30 ~ 2025-02-24
    IIF 25 - director → ME
    Person with significant control
    2016-04-30 ~ 2025-02-24
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Hamill House, 112-116 Chorley New Road, Bolton, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    32,288 GBP2024-06-30
    Officer
    2016-01-11 ~ 2024-11-11
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-06-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 11
    JBH PROPERTY CONSULTING LIMITED - 2023-09-05
    JENNINGS HEALD BUILDING SURVEYING LIMITED - 2009-06-02
    First Floor, 7, High Street East, Glossop, England
    Corporate (1 parent)
    Equity (Company account)
    25,053 GBP2023-06-30
    Officer
    2018-07-26 ~ 2022-05-09
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.