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, Mark Anthony

    Related profiles found in government register
  • Armstrong, Mark Anthony
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, WD3 8DS, England

      IIF 1
  • Armstrong, Mark Anthony
    British consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Court, 25 Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 2
  • Armstrong, Mark Anthony
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, E Plan Est., New Road, Newhaven, BN9 0EX, England

      IIF 3
    • icon of address 39, Queens Road, Eton Wick, Windsor, Berkshire, SL4 6NA, United Kingdom

      IIF 4
  • Armstrong, Mark Anthony
    British estate agent born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ, United Kingdom

      IIF 5
    • icon of address 39 Queens Road, Eaton Wick, Windsor, Berkshire, SL4 6NA, United Kingdom

      IIF 6
  • Armstrong, Mark Anthony
    British administration manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 860, Uxbridge Road, Hayes, Middlesex, UB4 0RP, England

      IIF 7
  • Armstrong, Mark Anthony
    British co director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Community Road, Greenford, Middlesex, UB6 8XF

      IIF 8
  • Armstrong, Mark Anthony
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Delta House Limited, Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 9
    • icon of address 860, Uxbridge Road, Hayes, UB4 0RP, England

      IIF 10
  • Armstrong, Mark Anthony
    British co director

    Registered addresses and corresponding companies
    • icon of address 18 Community Road, Greenford, Middlesex, UB6 8XF

      IIF 11
  • Mr Mark Anthony Armstrong
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croudace House, Tupwood Lane, Caterham, CR3 6XQ, England

      IIF 12
  • Mr Mark Anthony Armstrong
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Delta House Limited, Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 13
    • icon of address 860, Uxbridge Road, Hayes, UB4 0RP, England

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 39 Queens Road, Eaton Wick, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 6 - Director → ME
  • 2
    PETER ROLFE LIMITED - 2014-11-26
    icon of address 860 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Croudace House, Tupwood Lane, Caterham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-05 ~ 2023-09-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 2023-09-22
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    KENSINGTON-JONES CONSULTANCY LTD - 2020-07-10
    icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    410 GBP2020-04-30
    Officer
    icon of calendar 2018-09-18 ~ 2018-11-27
    IIF 7 - Director → ME
  • 3
    PPPINS LTD - 2021-12-09
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,096 GBP2022-02-28
    Officer
    icon of calendar 2022-06-01 ~ 2022-06-01
    IIF 3 - Director → ME
  • 4
    SHARE CLAIMS DIRECT LIMITED - 2012-08-14
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    163,769 GBP2024-07-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-02
    IIF 2 - Director → ME
  • 5
    RESIDENTIAL CARETAKERS SERVICES LIMITED - 2014-11-26
    icon of address 860 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,252 GBP2016-10-29
    Officer
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 9 - Director → ME
    icon of calendar 2010-10-21 ~ 2017-01-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    137,906 GBP2020-06-30
    Officer
    icon of calendar 2017-01-04 ~ 2018-09-17
    IIF 5 - Director → ME
  • 7
    icon of address 860 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-14 ~ 2007-01-12
    IIF 8 - Director → ME
    icon of calendar 2006-02-14 ~ 2007-01-12
    IIF 11 - Secretary → 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.