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

Air, Alan

    Related profiles found in government register
  • Air, Alan
    British risk consultant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Longfield House, Studley Drive, Swarland, Morpeth, Northumberland, NE65 9JT, England

      IIF 1
  • Mr Alan Air
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Longfield House, Studley Drive, Swarland, Morpeth, Northumberland, NE65 9JT, England

      IIF 2
  • Air, Alexander
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Longfield House, Studley Drive, Swarland, Morpeth, Northumberland, NE65 9JT, England

      IIF 3
  • Air, Alan
    British risk consultant

    Registered addresses and corresponding companies
    • Longfield House, Studley Drive, Swarland, Morpeth, Northumberland, NE65 9JT, England

      IIF 4
  • Armstrong, Dominic
    British none born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 55 Walham Green Court, Cedarne Road, London, SW6 2DQ

      IIF 5
  • Mr Dominic Armstrong
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 55 Walham Green Court, Cedarne Road, Fulham, London, London, SW6 2DQ, United Kingdom

      IIF 6
  • Armstrong, Dominic
    British investor born in August 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • 3 Kingsmead Terrace, Bath, BA1 1UX, United Kingdom

      IIF 7
  • Mr Dominic Armstrong
    British born in August 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • 33 Avennedes Papalins, Monaco, 98000, Monaco

      IIF 8
  • Armstrong, Dominic
    British none born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Verulam House, Hammersmith Grove, London, W6 0NW, United Kingdom

      IIF 9
    • 13verulam House, Hammersmith Grove, Hammersmith, London, W6 0NW, United Kingdom

      IIF 10
  • Armstrong, Dominic
    British writer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Verulamm House, Hammersmith Grove, London, W6 0NW, United Kingdom

      IIF 11
  • Mr Dominic Armstrong
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Chancery Lane, London, WC2A 1LS

      IIF 12
  • Mr Dominic Armstrong
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Verulam House, Hammersmith Grove, London, W6 0NW, England

      IIF 13
    • 13, Verulamm House, Hammersmith Grove, London, W6 0NW, United Kingdom

      IIF 14
  • Armstrong, Dominic Edward Mccausland
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hill Street, London, W1J 5NQ, England

      IIF 15
  • Armstrong, Dominic Edward Mccausland
    British risk consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Horris Hill, Newtown, Newbury, Berkshire, RG20 9DJ

      IIF 16
  • Seemann, Paula Miriam Dawn
    British consultant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, 9 West End, Kemsing, Sevenoaks, Kent, TN15 6PX, United Kingdom

      IIF 17
    • White House Farm, Warden Road, Eastchurch, Sheerness, Kent, ME12 4EN

      IIF 18 IIF 19 IIF 20
    • White House, Farm, Warden Road Eastchurch, Sheerness, Kent, ME12 4EN, United Kingdom

      IIF 22
  • Seemann, Paula Miriam Dawn
    British risk consultant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House Farm, Warden Road, Eastchurch, Sheerness, Kent, ME12 4EN

      IIF 23 IIF 24
  • Ms Paula Miriam Dawn Seemann
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 9 West End, Kemsing, Sevenoaks, Kent, TN15 6PX

      IIF 25 IIF 26
    • 9, West End, Kemsing, Sevenoaks, Kent, TN15 6PX

      IIF 27
    • Suite 2 9 West End, Kemsing, Sevenoaks, Kent, TN15 6PX

      IIF 28
    • Suite 2, 9 West End, Kemsing, Sevenoaks, Kent, TN15 6PX, United Kingdom

      IIF 29
    • White House Farm, Warden Road, Eastchurch, Sheerness, ME12 4EN, United Kingdom

      IIF 30
  • Dominic Edward Mccausland Armstrong
    British born in August 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Dixon Wilson, 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 31
  • Armstrong, Dominic Edward Mccausland
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armstrong, Dominic Edward Mccausland
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Dominic Edward Mccausland Armstrong
    British born in August 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Irwin Mitchell Llp, Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 54
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 55
  • Dominic Edward Mccausland Armstrong
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom

      IIF 56
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 57
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 58
  • Mr Dominic Edward Mccausland Armstrong
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    Suite 2 9 West End, Kemsing, Sevenoaks, Kent
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2003-09-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    Flat A, 36 Croftdown Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    2017-10-04 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    71 Queen Victoria Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,714 GBP2024-03-31
    Officer
    2022-06-14 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 4
    71 Queen Victoria Street, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    597,638 GBP2023-07-31
    Officer
    2017-01-27 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-01-27 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    Suite 2, 9 West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    13 Verulam House Hammersmith Grove, Hammersmith, London
    Corporate (3 parents)
    Officer
    2019-05-15 ~ now
    IIF 10 - director → ME
  • 7
    13 Verulam House Hammersmith Grove, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    9 West End, Kemsing, Sevenoaks, Kent
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2010-06-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    Suite 2 9 West End, Kemsing, Sevenoaks, Kent
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2006-02-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-03 ~ now
    IIF 51 - director → ME
  • 11
    71 Queen Victoria Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 52 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 12
    THE SAFETY BROKER LIMITED - 2013-05-10
    Suite 2 9 West End, Kemsing, Sevenoaks, Kent
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2003-10-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    71 Queen Victoria Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 53 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 14
    9 West End, Kemsing, Sevenoaks, Kent
    Dissolved corporate (3 parents)
    Officer
    2008-11-04 ~ dissolved
    IIF 23 - director → ME
  • 15
    10 Hill Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    345,727 GBP2023-12-31
    Officer
    2018-04-10 ~ now
    IIF 15 - director → ME
  • 16
    13 Verulamm House, Hammersmith Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    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
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    71 Queen Victoria Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    763,449 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 47 - director → ME
  • 18
    HORATIUS HOLDINGS LIMITED - 2019-07-30
    22 Chancery Lane, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    556,762 GBP2021-01-01 ~ 2021-12-31
    Officer
    2017-07-05 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    22 Chancery Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -68,740 GBP2018-01-01 ~ 2018-12-31
    Officer
    2017-09-14 ~ dissolved
    IIF 42 - director → ME
  • 20
    71 Queen Victoria Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 45 - director → ME
  • 21
    Longfield House Studley Drive, Swarland, Morpeth, Northumberland, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    24,725 GBP2022-07-31
    Officer
    2003-07-04 ~ dissolved
    IIF 1 - director → ME
    IIF 3 - director → ME
    2003-07-04 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    55 Walham Green Court, Cedarne Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    Suite 2 9 West End, Kemsing, Sevenoaks, Kent
    Corporate (2 parents)
    Equity (Company account)
    255,396 GBP2023-10-31
    Officer
    2003-10-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 24
    3 Kingsmead Terrace, Bath, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -191,208 GBP2017-12-31
    Officer
    2017-04-06 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    71 Queen Victoria Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-02-07 ~ dissolved
    IIF 48 - director → ME
  • 26
    71 Queen Victoria Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-10 ~ now
    IIF 49 - director → ME
Ceased 15
  • 1
    Two, London Bridge, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -687,281 GBP2024-01-31
    Officer
    2003-03-25 ~ 2011-03-23
    IIF 32 - director → ME
  • 2
    1 London Bridge, London
    Dissolved corporate (3 parents)
    Officer
    2007-05-23 ~ 2011-03-23
    IIF 44 - director → ME
  • 3
    STRATEGIC CONSULTING INTERNATIONAL LIMITED - 2004-02-04
    CRISIS AND RISK MANAGEMENT LIMITED - 2001-04-11
    GOLDBLADE LIMITED - 2000-05-08
    Two, London Bridge, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2010-03-22 ~ 2011-03-23
    IIF 37 - director → ME
  • 4
    AEGIS RECRUITMENT LIMITED - 2016-07-06
    Two, London Bridge, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2010-03-22 ~ 2011-03-23
    IIF 36 - director → ME
  • 5
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    306,602 GBP2019-03-31
    Officer
    2008-10-14 ~ 2010-11-04
    IIF 18 - director → ME
  • 6
    10 Hill Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    345,727 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    71 Queen Victoria Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    763,449 GBP2024-03-31
    Person with significant control
    2022-03-10 ~ 2022-11-16
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    HORRIS HILL PREPARATORY SCHOOL TRUST - 2022-05-16
    HORRIS HILL PREPARATORY SCHOOL TRUST LIMITED - 2022-04-28
    C/o Zedra, Booths Hall, Booths Park 3, Knutsford, Cheshire East, United Kingdom
    Corporate (4 parents)
    Officer
    2015-02-24 ~ 2022-07-26
    IIF 16 - director → ME
  • 9
    1 London Bridge, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-28 ~ 2011-03-23
    IIF 35 - director → ME
  • 10
    Two, London Bridge, London, England
    Corporate (3 parents)
    Equity (Company account)
    111,205 GBP2024-01-31
    Officer
    2005-10-28 ~ 2011-03-23
    IIF 34 - director → ME
  • 11
    1 London Bridge, London
    Dissolved corporate (3 parents)
    Officer
    2008-10-17 ~ 2011-03-23
    IIF 43 - director → ME
  • 12
    THE AEGIS FOUNDATION - 2017-02-03
    Two, London Bridge, London, England
    Dissolved corporate (3 parents)
    Officer
    2005-02-28 ~ 2011-03-23
    IIF 33 - director → ME
  • 13
    71 Queen Victoria Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-10 ~ 2024-10-09
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 14
    1 London Bridge, London
    Dissolved corporate (3 parents)
    Officer
    2010-03-22 ~ 2011-03-23
    IIF 38 - director → ME
  • 15
    HUDSON TRIDENT (UK) LIMITED - 2004-08-26
    TRIDENT 4 LIMITED - 2002-12-18
    1 London Bridge, London
    Dissolved corporate (3 parents)
    Officer
    2010-03-22 ~ 2011-03-23
    IIF 39 - 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.