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, Dominic Edward Mccausland

    Related profiles found in government register
  • Armstrong, Dominic Edward Mccausland
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Victoria Street, London, SW1H 0EU, United Kingdom

      IIF 1
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 2 IIF 3
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 35, St. Leonards Road, Northampton, NN4 8DL, England

      IIF 9
  • 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
    • C/o Irwin Mitchell Llp, Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 17
    • 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 18 IIF 19
    • 39 Victoria Street, London, SW1H 0EU

      IIF 20 IIF 21
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 22
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 23
  • Armstrong, Dominic Edward Mccausland
    British born in August 1965

    Resident in England

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

      IIF 24
  • 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 25
  • 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 26 IIF 27
  • Armstrong, Dominic
    British born in June 1978

    Resident in United Kingdom

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

      IIF 28
  • 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 29
  • 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 30
  • 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 31
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 32
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 33
  • Mr Dominic Armstrong
    British born in August 1965

    Resident in United Kingdom

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

      IIF 34
  • 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 35
    • 13, Verulamm House, Hammersmith Grove, London, W6 0NW, United Kingdom

      IIF 36
  • 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 37
  • Dominic Armstrong
    English born in August 1965

    Resident in United Kingdom

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

      IIF 38
  • 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 39
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • Mr Dominic Armstrong
    British born in August 1965

    Resident in Monaco

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

      IIF 43
  • 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 44
child relation
Offspring entities and appointments 30
  • 1
    AEGIS DEFENCE SERVICES LIMITED
    04541965
    Two, London Bridge, London, England
    Active Corporate (27 parents, 7 offsprings)
    Equity (Company account)
    -687,281 GBP2024-01-31
    Officer
    2003-03-25 ~ 2011-03-23
    IIF 10 - Director → ME
  • 2
    ARIA ADVISORY LIMITED
    06257618
    1 London Bridge, London
    Dissolved Corporate (7 parents)
    Officer
    2007-05-23 ~ 2011-03-23
    IIF 21 - Director → ME
  • 3
    ARUN FILM DEVELOPMENT LIMITED
    09960653
    Flat A, 36 Croftdown Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    2017-10-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASLAN INTERNATIONAL CONSULTING LIMITED
    14172011
    71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,714 GBP2024-03-31
    Officer
    2022-06-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    BRINKBURN 928 LIMITED
    10586772
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,793,897 GBP2024-07-31
    Officer
    2017-01-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-01-27 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    CASTLETOWN ARTS CIC
    11996745 09057659
    13 Verulam House Hammersmith Grove, Hammersmith, London
    Active Corporate (3 parents)
    Officer
    2019-05-15 ~ now
    IIF 28 - Director → ME
  • 7
    CASTLETOWN ARTS LTD
    09057659 11996745
    13 Verulam House Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    CYGNET 928 LIMITED
    15931560
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-03 ~ now
    IIF 6 - Director → ME
  • 9
    DOMINION MERCANTILE LIMITED
    16381029
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    FIREGAP LIMITED
    - now 03980813
    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
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2010-03-22 ~ 2011-03-23
    IIF 14 - Director → ME
  • 11
    FROBISHER, CARUTHERS, DUNDERDALE AND OSGOOD LIMITED
    16232266
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 12
    GARDAWORLD RECRUITMENT LIMITED - now
    AEGIS RECRUITMENT LIMITED
    - 2016-07-06 06268481
    Two, London Bridge, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2010-03-22 ~ 2011-03-23
    IIF 1 - Director → ME
  • 13
    HERMINIUS HOLDINGS LIMITED
    09952294
    10 Hill Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    939,527 GBP2024-12-31
    Officer
    2018-04-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 38 - Has significant influence or control OE
    2016-04-06 ~ 2021-03-31
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HOME GROWN MOVIE LTD
    10466152
    13 Verulamm House, Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HORATIUS ADVISORY LIMITED
    13969051
    71 Queen Victoria Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    763,449 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-10 ~ 2022-11-16
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 16
    HORATIUS CAPITAL LIMITED
    - now 10436077
    HORATIUS HOLDINGS LIMITED
    - 2019-07-30 10436077
    22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    556,762 GBP2021-01-01 ~ 2021-12-31
    Officer
    2017-07-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HORATIUS EVENTS LIMITED
    10962781
    22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -68,740 GBP2018-01-01 ~ 2018-12-31
    Officer
    2017-09-14 ~ dissolved
    IIF 19 - Director → ME
  • 18
    HORRIS HILL FOUNDATION
    - now 00589055
    HORRIS HILL PREPARATORY SCHOOL TRUST
    - 2022-05-16 00589055
    HORRIS HILL PREPARATORY SCHOOL TRUST LIMITED
    - 2022-04-28 00589055
    C/o Zedra, Booths Hall, Booths Park 3, Knutsford, Cheshire East, United Kingdom
    Active Corporate (50 parents)
    Officer
    2015-02-24 ~ 2022-07-26
    IIF 25 - Director → ME
  • 19
    IPWC SPORTS LIMITED
    14162844
    71 Queen Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 22 - Director → ME
  • 20
    RUBICON GLOBAL SOLUTIONS LIMITED
    04859641
    1 London Bridge, London
    Dissolved Corporate (12 parents)
    Officer
    2005-10-28 ~ 2011-03-23
    IIF 13 - Director → ME
  • 21
    RUBICON INTERNATIONAL SERVICES LIMITED
    03575169
    Two, London Bridge, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    111,205 GBP2024-01-31
    Officer
    2005-10-28 ~ 2011-03-23
    IIF 12 - Director → ME
  • 22
    SIGEAUS LIMITED
    06726953
    1 London Bridge, London
    Dissolved Corporate (9 parents)
    Officer
    2008-10-17 ~ 2011-03-23
    IIF 20 - Director → ME
  • 23
    SMASH AND GRAB MEDIA LIMITED
    07153246
    55 Walham Green Court, Cedarne Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-02-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    THE AMORIST LIMITED
    10540273
    3 Kingsmead Terrace, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -191,208 GBP2017-12-31
    Officer
    2017-04-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 25
    THE BORDERLAND SPIRITS COMPANY LIMITED
    12123160
    35 St. Leonards Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,257 GBP2024-07-30
    Officer
    2019-07-25 ~ now
    IIF 9 - Director → ME
  • 26
    THE GARDAWORLD FOUNDATION LIMITED - now
    THE AEGIS FOUNDATION
    - 2017-02-03 05378265
    Two, London Bridge, London, England
    Dissolved Corporate (10 parents)
    Officer
    2005-02-28 ~ 2011-03-23
    IIF 11 - Director → ME
  • 27
    THE LONDON INTELLIGENCER LIMITED
    15473401
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-07 ~ dissolved
    IIF 23 - Director → ME
  • 28
    THE POLITICAL THINKER LIMITED
    15063866
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -187,061 GBP2024-08-31
    Officer
    2023-08-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-08-10 ~ 2024-10-09
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 29
    1 London Bridge, London
    Dissolved Corporate (13 parents)
    Officer
    2010-03-22 ~ 2011-03-23
    IIF 15 - Director → ME
  • 30
    HUDSON TRIDENT (UK) LIMITED - 2004-08-26
    TRIDENT 4 LIMITED - 2002-12-18
    1 London Bridge, London
    Dissolved Corporate (10 parents)
    Officer
    2010-03-22 ~ 2011-03-23
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.