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, Graham Nigel

    Related profiles found in government register
  • Armstrong, Graham Nigel
    British accountant born in March 1971

    Registered addresses and corresponding companies
    • Iroko 2 Main Road, Gainford, Darlington, County Durham, DL2 3DY

      IIF 1
  • Armstrong, Graham Nigel
    British commercial director born in March 1971

    Registered addresses and corresponding companies
    • Iroko 2 Main Road, Gainford, Darlington, County Durham, DL2 3DY

      IIF 2
  • Armstrong, Graham Nigel
    British managing director born in March 1971

    Registered addresses and corresponding companies
    • Red Ridge, 92 Cleveland Avenue, Darlington, County Durham, DL3 7BE

      IIF 3 IIF 4
  • Armstrong, Graham Nigel
    British operations director born in March 1971

    Registered addresses and corresponding companies
    • Red Ridge, 92 Cleveland Avenue, Darlington, County Durham, DL3 7BE

      IIF 5
  • Armstrong, Graham Nigel
    British

    Registered addresses and corresponding companies
  • Armstrong, Graham Nigel
    British commercail director

    Registered addresses and corresponding companies
    • Iroko 2 Main Road, Gainford, Darlington, County Durham, DL2 3DY

      IIF 22
  • Armstrong, Graham Nigel
    British commercial director

    Registered addresses and corresponding companies
  • Armstrong, Graham Nigel
    British commerical director

    Registered addresses and corresponding companies
    • Iroko 2 Main Road, Gainford, Darlington, County Durham, DL2 3DY

      IIF 37
  • Armstrong, Graham Nigel
    British commmercial director

    Registered addresses and corresponding companies
    • Iroko 2 Main Road, Gainford, Darlington, County Durham, DL2 3DY

      IIF 38
  • Armstrong, Graham Nigel
    British finance control

    Registered addresses and corresponding companies
    • Red Ridge, 92 Cleveland Avenue, Darlington, County Durham, DL3 7BE

      IIF 39
  • Armstrong, Graham Nigel
    British financial controller

    Registered addresses and corresponding companies
  • Armstrong, Graham Nigel
    British operations director

    Registered addresses and corresponding companies
    • Red Ridge, 92 Cleveland Avenue, Darlington, County Durham, DL3 7BE

      IIF 46
  • Armstrong, Graham Nigel
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 41 Abbey Road, Darlington, Co. Durham, DL3 8LR, England

      IIF 47 IIF 48
    • 41, Abbey Road, Darlington, DL3 8LR, England

      IIF 49
  • Armstrong, Graham Nigel
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Haughton Road, Darlington, County Durham, DL1 1ST, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Powerhouse, Haughton Road, Darlington, DL1 1ST, United Kingdom

      IIF 53
    • 44, Azure Business Centre, High Street, Newburn, Newcastle Upon Tyne, NE15 8LN, United Kingdom

      IIF 54
    • 44 Azure Business Centre, High Street, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE15 8LN, England

      IIF 55 IIF 56
  • Armstrong, Graham Nigel
    British company secretary/director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 57
  • Armstrong, Graham Nigel
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 41, Abbey Road, Darlington, County Durham, DL3 8LR, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 41 Abbey Road, Darlington, DL3 8LR, England

      IIF 62 IIF 63
    • Abbeyleigh, 41 Abbey Road, Darlington, DL3 8LR, United Kingdom

      IIF 64
    • Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 65
    • Power House, Haughton Road, Darlington, DL1 1ST

      IIF 66
    • Powerhouse, Haughton Road, Darlington, DL1 1ST, United Kingdom

      IIF 67 IIF 68 IIF 69
    • 44 Azure Business Centre, High Street, Newburn, Newcastle Upon Tyne, Tyne & Wear, NE15 8LN, United Kingdom

      IIF 71
    • 72, Duchy Drive, Preston, Paignton, Devon, TQ3 1EZ, United Kingdom

      IIF 72
  • Armstrong, Graham Nigel
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Armstrong, Graham Nigel
    British operations director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Haughton Road, Darlington, Co Durham, DL1 1ST

      IIF 124
  • Armstrong, Graham Nigel

    Registered addresses and corresponding companies
    • 41 Abbey Road, Darlington, Co. Durham, DL3 8LR, England

      IIF 125
    • Iroko 2 Main Road, Gainford, Darlington, County Durham, DL2 3DY

      IIF 126 IIF 127
  • Armstrong, Nigel
    British non executive director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Leigh, 41 Abbey Road, Darlington, County Durham, DL3 8LR, United Kingdom

      IIF 128
  • Armstrong, Graham

    Registered addresses and corresponding companies
    • 41 Abbey Road, Darlington, Co. Durham, DL3 8LR, England

      IIF 129
    • 41, Abbey Road, Darlington, County Durham, DL3 8LR, United Kingdom

      IIF 130
    • 41 Abbey Road, Darlington, DL3 8LR, England

      IIF 131 IIF 132
    • Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 133
  • Mr Graham Nigel Armstrong
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 41 Abbey Road, Darlington, Co. Durham, DL3 8LR, England

      IIF 134 IIF 135
    • 41, Abbey Road, Darlington, County Durham, DL3 8LR, United Kingdom

      IIF 136 IIF 137
    • 41 Abbey Road, Darlington, DL3 8LR, England

      IIF 138 IIF 139
    • 41, Abbey Road, Darlington, DL3 8LR, United Kingdom

      IIF 140
    • Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 141
    • 44 Azure Business Centre, High Street, Newburn, Newcastle Upon Tyne, Tyne & Wear, NE15 8LN, United Kingdom

      IIF 142
child relation
Offspring entities and appointments
Active 16
  • 1
    41 41 Abbey Road, Darlington, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-05 ~ dissolved
    IIF 65 - Director → ME
    2022-12-05 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Power House, Haughton Road, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2001-07-12 ~ dissolved
    IIF 115 - Director → ME
  • 3
    Power House, Haughton Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 53 - Director → ME
  • 4
    Other registered number: 04751157
    Power House, Haughton Road, Darlington, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    2003-06-12 ~ dissolved
    IIF 103 - Director → ME
  • 5
    Power House, Haughton Road, Darlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 68 - Director → ME
  • 6
    41 Abbey Road, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-04 ~ dissolved
    IIF 62 - Director → ME
    2017-03-04 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 7
    BETA VENTURES LIMITED - 2013-05-30
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,052 GBP2015-07-31
    Officer
    2016-04-15 ~ dissolved
    IIF 57 - Director → ME
  • 8
    12 Low Coniscliffe, Darlington, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    209,655 GBP2024-02-29
    Officer
    2025-12-01 ~ now
    IIF 49 - Director → ME
  • 9
    MUSHROOM INVESTMENTS LIMITED - 2018-11-06
    41 Abbey Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 10
    Abbeyleigh, 41 Abbey Road, Darlington
    Dissolved Corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 64 - Director → ME
  • 11
    Other registered number: 10109313
    41 Abbey Road, Darlington, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,862 GBP2024-10-30
    Officer
    2017-05-23 ~ now
    IIF 47 - Director → ME
    2017-05-23 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 12
    Other registered number: 10784675
    41 Abbey Road, Darlington, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,959 GBP2024-09-29
    Officer
    2016-04-07 ~ now
    IIF 48 - Director → ME
    2016-04-07 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 13
    41 Abbey Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 60 - Director → ME
    2020-08-10 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 14
    41 Abbey Road, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-04 ~ dissolved
    IIF 63 - Director → ME
    2017-03-04 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 15
    Power House, Haughton Road, Darlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 70 - Director → ME
  • 16
    41 Abbey Road, Darlington, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-16 ~ dissolved
    IIF 58 - Director → ME
Ceased 70

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.