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, David Edwin

    Related profiles found in government register
  • Armstrong, David Edwin
    British company director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Friars Walk, John Frost Square, Newport, NP20 1DR, Wales

      IIF 1
  • Armstrong, David Edwin
    British director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Friars Walk, John Frost Square, Newport, NP20 1DR, Wales

      IIF 2
  • Armstrong, David
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Sandringham Meadows, Blyth, Northumberland, NE24 3AN, England

      IIF 3
    • icon of address The Old Stables, Bebside, Blyth, Northumberland, NE24 4JW

      IIF 4
    • icon of address 17a, Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 5
  • Armstrong, David
    British sales executive born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Bebside, Blyth, Northumberland, NE24 4JW

      IIF 6 IIF 7
    • icon of address 17a, Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 8
  • Armstrong, David
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Lodge, Swordsmiths Lane, Shotley Bridge, Consett, DH8 0LD, England

      IIF 9
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 10
  • Armstrong, David
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Lodge, Swordsmiths Lane, Shotley Bridge, Consett, Durham, DH8 0LD, England

      IIF 11
    • icon of address 7, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, England

      IIF 12
    • icon of address 13, Phoenix Chase, New York, North Shields, Tyne And Wear, NE29 8SS, United Kingdom

      IIF 13
  • Mr David Edwin Armstrong
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Friars Walk, John Frost Square, Newport, NP20 1DR, Wales

      IIF 14
    • icon of address Unit 8, Friars Walk, 30 John Frost Square, Newport, NP20 1DR, Wales

      IIF 15
  • Armstrong, Aaron David
    British aerial access technician born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Bebside, Blyth, Northumberland, NE24 4JW

      IIF 16
  • Mr David Armstrong
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Bebside, Blyth, Northumberland, NE24 4JW

      IIF 17 IIF 18
    • icon of address 32, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, United Kingdom

      IIF 19
  • Mr David Armstrong
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Lodge, Swordsmiths Lane, Shotley Bridge, Consett, Durham, DH8 0LD, England

      IIF 20
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 21
    • icon of address 7, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, England

      IIF 22
    • icon of address 13, Phoenix Chase, New York, North Shields, Tyne And Wear, NE29 8SS, United Kingdom

      IIF 23
  • David Armstrong
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Lodge, Swordsmiths Lane, Shotley Bridge, Consett, DH8 0LD, England

      IIF 24
  • Mr Aaron David Armstrong
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Bebside, Blyth, Northumberland, NE24 4JW

      IIF 25
  • Mr David Armstrong
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Manor Drive, Newcastle Upon Tyne, NE7 7XN, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Old Stables, Bebside, Blyth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,135 GBP2024-11-30
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 8 Friars Walk, 30 John Frost Square, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    25,728 GBP2024-12-16
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Friars Walk, John Frost Square, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    7,411 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address The Old Stables, Bebside, Blyth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,051 GBP2024-05-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address 30 Friars Walk, John Frost Square, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    607,793 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 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
  • 6
    icon of address The Old Stables, Bebside, Blyth, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    3,653,891 GBP2024-09-30
    Officer
    icon of calendar 2003-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,097 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 13 Phoenix Chase, New York, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Riverside Lodge Swordsmiths Lane, Shotley Bridge, Consett, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    838 GBP2024-01-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Riverside Lodge Swordsmiths Lane, Shotley Bridge, Consett, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Old Stables, Bebside, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 4
  • 1
    icon of address The Old Stables, Bebside, Blyth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,051 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-07-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address New Clubhouse, New Delaval, Blyth, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    1,609,503 GBP2024-05-31
    Officer
    icon of calendar 2010-05-01 ~ 2016-05-23
    IIF 3 - Director → ME
  • 3
    icon of address 7 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,097 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-03-24
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Eliza Farm, Consett, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    576,978 GBP2024-05-31
    Officer
    icon of calendar 2010-05-14 ~ 2015-01-30
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.