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, Bernard Martin

    Related profiles found in government register
  • Armstrong, Bernard Martin
    Irish company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Armstrong, Bernard Martin
    Irish director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Armstrong, Bernard Martin
    Irish entrepreneur businessman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Place Farm, Offham, Lewes, East Sussex, BN7 3QB

      IIF 18
  • Armstrong, Bernard Martin
    Irish director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcbean's Nursery, Resting Oak Hill, Cooksbridge, Lewes, East Sussex, BN8 4PR, United Kingdom

      IIF 19
    • icon of address Knightrider House, 2 Knightrider Court, London, EC4V 5AR, England

      IIF 20
  • Armstrong, Bernard Martin
    Irish entrepreneur born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knightrider House, 2 Knightrider Court, London, EC4V 5AR, England

      IIF 21 IIF 22
  • Armstrong, Bernard Martin
    Irish founder born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knightrider House, 2 Knightrider Court, London, EC4V 5AR, England

      IIF 23
  • Armstrong, Bernard Martin
    Irish none born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, New Broad Street, Ground Floor, London, EC2M 1SB, England

      IIF 24
  • Armstrong, Bernard Martin
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Armstrong, Martin
    Irish company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcbean's Nursery Limited, Resting Oak Hill, Cooksbridge, BN8 4PR, England

      IIF 35
  • Armstrong, Martin Bernard
    Irish businessman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Place, Offham, Lewes, BN7 3QB

      IIF 36
  • Armstrong, Martin Bernard
    Irish cheif executive officer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knightrider House, 2 Knightrider Court, London, EC4V 5AR, England

      IIF 37
  • Armstrong, Martin Bernard
    Irish chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Armstrong, Martin Bernard
    Irish company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mcbeans Nursery, Resting Oak Hill, Cooksbridge, BN8 4PR, England

      IIF 53
    • icon of address Knightrider House, 2 Knightrider Court, London, EC4V 5AR, England

      IIF 54 IIF 55 IIF 56
  • Armstrong, Martin Bernard
    Irish director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Place, Offham, Lewes, BN7 3QB

      IIF 57
    • icon of address Coombe Place, The Street, Offham, Lewes, East Sussex, BN7 3QB, United Kingdom

      IIF 58
    • icon of address Knightrider House, 2 Knightrider Court, London, EC4V 5AR, United Kingdom

      IIF 59
  • Armstrong, Martin Bernard
    Irish manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Place, Offham, Lewes, BN7 3QB

      IIF 60
  • Armstrong, Martin
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Bernard Armstrong
    Irish born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mcbeans Nursery, Resting Oak Hill, Cooksbridge, BN8 4PR, England

      IIF 66
    • icon of address Mcbean's Nursery, Resting Oak Hill, Cooksbridge, Lewes, East Sussex, BN8 4PR

      IIF 67
    • icon of address Knightrider House, 2 Knightrider Court, London, EC4V 5AR, England

      IIF 68 IIF 69 IIF 70
  • Armstrong, Martin
    Irish director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knightrider House, 2 Knightrider Court, London, EC4V 5AR, United Kingdom

      IIF 74
  • Mr Bernard Martin Armstrong
    Irish born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knightrider House, 2 Knightrider Court, London, EC4V 5AR

      IIF 75
    • icon of address Knightrider House, 2 Knightrider Court, London, EC4V 5AR, England

      IIF 76 IIF 77 IIF 78
  • Armstrong, Martin Bernard
    Irish chief executive officer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 79
  • Armstrong, Martin Bernard
    Irish entrepreneur born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 80
  • Mr Martin Armstrong
    Irish born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knightrider House, 2 Knightrider Court, London, EC4V 5AR, England

      IIF 81
  • Armstrong, Martin

    Registered addresses and corresponding companies
  • Armstrong, Martin
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Tyne Gardens, Washington, Tyne And Wear, NE37 2RA, United Kingdom

      IIF 104
  • Armstrong, Martin
    English chef born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address President Buildings, Newbottle Street, Houghton Le Spring, DH4 4AR, England

      IIF 105
  • Mr Martin Bernard Armstrong
    Irish born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knightrider House, 2 Knightrider Court, London, EC4V 5AR, United Kingdom

      IIF 106
  • Martin Armstrong
    Irish born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 107
  • Martin Armstrong
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Tyne Gardens, Washington, Tyne And Wear, NE37 2RA, United Kingdom

      IIF 108
  • Mr Martin Armstrong
    English born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address President Buildings, Newbottle Street, Houghton Le Spring, DH4 4AR, England

      IIF 109
child relation
Offspring entities and appointments
Active 48
  • 1
    LOUGH MASK LLP - 2006-06-08
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 2
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2020-12-06 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    ARMSTRONG INTERNATIONAL LIMITED - 2009-05-11
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2012-12-17 ~ now
    IIF 101 - Secretary → ME
  • 4
    icon of address Knightrider House, 2 Knightrider Court, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 59 - Director → ME
  • 5
    AE RECRUITING LLP - 2008-08-06
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 6
    icon of address Knightrider House, 2 Knightrider Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    MARSHCOURT LTD - 1999-02-01
    ARMSTRONG INTERNATIONAL HOLDINGS LIMITED - 2018-06-29
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 51 - Director → ME
    icon of calendar 2012-12-17 ~ now
    IIF 100 - Secretary → ME
  • 8
    ARMSTRONG EXECUTIVE SEARCH LLP - 2009-05-11
    icon of address 42 New Broad Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 28 - LLP Member → ME
  • 9
    AD RECRUITING LLP - 2007-08-16
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 10
    KILLER MANAGERS LIMITED - 2004-03-26
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 99 - Secretary → ME
  • 11
    PALERMO LTD - 2011-01-27
    HUGHES TAXATION SERVICES LIMITED - 2005-05-03
    AIRR LIMITED - 2004-03-15
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 94 - Secretary → ME
  • 12
    OLIVER STANLEY PARTNERS LLP - 2010-02-25
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 13
    MOSSPOINT LIMITED - 1997-06-30
    icon of address 42 New Broad Street, Ground Floor, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 93 - Secretary → ME
  • 14
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 88 - Secretary → ME
  • 15
    LOGICMAX LTD - 2008-04-10
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 90 - Secretary → ME
  • 16
    FORTAY LTD - 2008-04-14
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 97 - Secretary → ME
  • 17
    BIO - PACKAGE LTD - 2008-03-26
    RENSTAR LTD - 2006-11-03
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 91 - Secretary → ME
  • 18
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 89 - Secretary → ME
  • 19
    icon of address 2 London Wall Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,038 GBP2024-09-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 21
    HACKREMCO (NO.1576) LIMITED - 1999-12-07
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 95 - Secretary → ME
  • 22
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 23
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 24
    icon of address C/o Mcbeans Nursery, Resting Oak Hill, Cooksbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2021-08-12 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    BABLO FINANCE LIMITED - 2008-06-20
    GREENVOICE LTD - 2008-03-27
    PRIMOST LTD - 2006-11-01
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 96 - Secretary → ME
  • 26
    GREENVOICE LIMITED - 2008-06-20
    FISSO LTD - 2008-04-14
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 85 - Secretary → ME
  • 27
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 28
    icon of address President Buildings, Newbottle Street, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 37 Tyne Gardens, Washington, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 30
    ARMSTRONG FREEMAN ENERGY LLP - 2010-03-18
    AC RECRUITING LLP - 2007-07-04
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 31
    icon of address 42 New Broad Street, Ground Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 92 - Secretary → ME
  • 32
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 84 - Secretary → ME
  • 33
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 56 - Director → ME
  • 34
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 98 - Secretary → ME
  • 35
    AIR RECRUITMENT LIMITED - 2004-03-15
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -560,361 GBP2018-11-30
    Officer
    icon of calendar 1999-03-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Mcbean's Nursery Limited, Resting Oak Hill, Cooksbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2021-11-09 ~ dissolved
    IIF 83 - Secretary → ME
  • 37
    icon of address Mcbean's Nursery Resting Oak Hill, Cooksbridge, Lewes, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -63,325 GBP2024-03-31
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 38
    AF RECRUITING LLP - 2009-06-15
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 39
    AH RECRUITING LLP - 2010-03-16
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 40
    CONTRERAS ASSOCIATES LLP - 2007-07-04
    RECRUITMENT ADVISORY PARTNERS LLP - 2007-01-12
    AZ RECRUITING LLP - 2006-07-28
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 41
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 86 - Secretary → ME
  • 42
    AG RECRUITING LLP - 2009-07-14
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 81 - Has significant influence or controlOE
  • 43
    icon of address Knightrider House, 2 Knightrider Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,028,903 GBP2024-11-30
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 20 - Director → ME
  • 45
    SPORTSSESSION.COM LIMITED - 2022-09-22
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -460,627 GBP2024-11-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 87 - Secretary → ME
  • 48
    icon of address Knightrider House, 2 Knightrider Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 74 - Director → ME
Ceased 23
  • 1
    ARMSTRONG INTERNATIONAL LIMITED - 2009-05-11
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2004-03-04 ~ 2006-11-01
    IIF 16 - Director → ME
    icon of calendar ~ 2000-06-01
    IIF 10 - Director → ME
  • 2
    icon of address Knightrider House, 2 Knightrider Court, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-06-22
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 3
    MARSHCOURT LTD - 1999-02-01
    ARMSTRONG INTERNATIONAL HOLDINGS LIMITED - 2018-06-29
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-10 ~ 2006-11-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 73 - Has significant influence or control OE
  • 4
    KILLER MANAGERS LIMITED - 2004-03-26
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-05-10 ~ 2006-11-01
    IIF 9 - Director → ME
  • 5
    PALERMO LTD - 2011-01-27
    HUGHES TAXATION SERVICES LIMITED - 2005-05-03
    AIRR LIMITED - 2004-03-15
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 1999-03-05 ~ 2004-02-26
    IIF 6 - Director → ME
  • 6
    MOSSPOINT LIMITED - 1997-06-30
    icon of address 42 New Broad Street, Ground Floor, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-06-19 ~ 2006-11-01
    IIF 4 - Director → ME
  • 7
    LOGICMAX LTD - 2008-04-10
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-25 ~ 2012-12-17
    IIF 18 - Director → ME
  • 8
    BIO - PACKAGE LTD - 2008-03-26
    RENSTAR LTD - 2006-11-03
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2012-12-17
    IIF 12 - Director → ME
  • 9
    DOMENICA'S EMPLOYMENT LIMITED - 2019-09-17
    TEAM DOMENICA LIMITED - 2015-11-03
    icon of address 5-7 Preston Road, Brighton, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,999 GBP2024-07-31
    Officer
    icon of calendar 2015-10-03 ~ 2018-01-05
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    IIF 106 - Has significant influence or control OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ROOFCLIP LIMITED - 2006-12-15
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2007-10-12
    IIF 36 - Director → ME
  • 11
    HACKREMCO (NO.1576) LIMITED - 1999-12-07
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-01-18 ~ 2006-11-01
    IIF 8 - Director → ME
  • 12
    GREENVOICE LIMITED - 2008-06-20
    FISSO LTD - 2008-04-14
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2012-12-17
    IIF 7 - Director → ME
  • 13
    icon of address 42 New Broad Street, Ground Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-27 ~ 2006-11-01
    IIF 3 - Director → ME
  • 14
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-27 ~ 2006-11-01
    IIF 5 - Director → ME
  • 15
    icon of address 6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-14 ~ 2006-11-01
    IIF 11 - Director → ME
  • 16
    ARMSTRONG STANLEY PARTNERS LLP - 2010-02-25
    AB RECRUITING LLP - 2006-11-02
    icon of address 6 Quebec Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-23 ~ 2010-01-01
    IIF 31 - LLP Designated Member → ME
  • 17
    icon of address 1 Angel Court, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ 2006-11-01
    IIF 15 - Director → ME
  • 18
    SKILL CAPITAL EXECUTIVE SEARCH LTD - 2021-10-07
    SKILL CAPITAL LIMITED - 2009-09-23
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,879,130 GBP2023-12-31
    Officer
    icon of calendar 1999-12-15 ~ 2006-11-01
    IIF 13 - Director → ME
  • 19
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 1999-12-15 ~ 2006-11-01
    IIF 14 - Director → ME
  • 20
    icon of address Knightrider House, 2 Knightrider Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,028,903 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-22
    IIF 77 - Ownership of shares – 75% or more OE
  • 21
    ARMSTRONG SOUSOU LLP - 2008-03-17
    icon of address 94 Maida Vale, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    225,978 GBP2024-12-31
    Officer
    icon of calendar 2005-09-12 ~ 2008-02-26
    IIF 27 - LLP Designated Member → ME
  • 22
    icon of address 2-3 Pavilion Buildings, Brighton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-09 ~ 2018-01-08
    IIF 80 - Director → ME
  • 23
    icon of address Coombe Place The Street, Offham, Lewes, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    130,617 GBP2024-11-30
    Officer
    icon of calendar 2012-02-07 ~ 2017-08-17
    IIF 58 - Director → ME
    icon of calendar 2006-02-22 ~ 2006-11-16
    IIF 60 - 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.