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, Martin Charles

    Related profiles found in government register
  • Armstrong, Martin Charles
    British accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owl Lodge, The Drive, Cheam, Surrey, SM2 7DP

      IIF 1 IIF 2 IIF 3
    • icon of address Owl Lodge, The Drive, Cheam, Surrey, SM2 7DP, United Kingdom

      IIF 5
    • icon of address Allen House, 1 Westmead Rd, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 6 IIF 7
  • Armstrong, Martin Charles
    British none born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owl Lodge, The Drive, Cheam, Sutton, SM2 7DP, United Kingdom

      IIF 8 IIF 9
  • Armstrong, Martin Charles
    British registered auditor born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owl Lodge, The Drive, Cheam, Surrey, SM2 7DP

      IIF 10
  • Armstrong, Martin Charles
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House Af33, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 11
    • icon of address 5, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 12
  • Armstrong, Martin Charles
    British accountant born in May 1955

    Registered addresses and corresponding companies
    • icon of address Southlands, 13 Down Side, Cheam, Surrey, SM2 7EH

      IIF 13
  • Armstrong, Martin Charles
    British chartered accountan t born in May 1955

    Registered addresses and corresponding companies
    • icon of address Southlands, 13 Down Side, Cheam, Surrey, SM2 7EH

      IIF 14 IIF 15
  • Armstrong, Martin Charles
    British

    Registered addresses and corresponding companies
  • Armstrong, Martin Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address Owl Lodge, The Drive, Cheam, Surrey, SM2 7DP

      IIF 19
  • Mr Martin Charles Armstrong
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Rd, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 20
  • Armstrong, Martin Charles

    Registered addresses and corresponding companies
    • icon of address Owl Lodge, The Drive, Cheam, Surrey, SM2 7DP

      IIF 21
  • Mr Martin Charles Armstrong
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 22
    • icon of address Owl Lodge, The Drive, Cheam, Sutton, SM2 7DP, England

      IIF 23 IIF 24 IIF 25
  • Armstrong, Martin

    Registered addresses and corresponding companies
    • icon of address Owl Lodge, The Drive, Cheam, Sutton, SM2 7DP, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Allen House, 1 Westmead Road, Sutton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -246 GBP2023-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 5 - Director → ME
  • 3
    FLAMMA SERVICES LIMITED - 2011-01-19
    icon of address Owl Lodge The Drive, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,571 GBP2024-03-31
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    237,584 GBP2024-09-30
    Officer
    icon of calendar 1997-10-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address Turpin Baker Armstrong, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2004-07-06 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    POWDERVALE LIMITED - 1979-12-31
    icon of address 1 Westmead Road, Sutton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    80,552 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ENIGMA FINANCIAL CONSULTANTS LIMITED - 2000-06-14
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2004-01-02 ~ now
    IIF 21 - Secretary → ME
  • 8
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    40,000 GBP2024-02-29
    Officer
    icon of calendar 1999-05-07 ~ now
    IIF 2 - Director → ME
  • 9
    TBA MANAGEMENT CONSULTANTS LIMITED - 2006-05-30
    icon of address Allen House, 1 Westmead Rd, Sutton, Surrey
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,364 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address C/o Turpin Barker Armstrong 5 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    13,146,192 GBP2024-02-29
    Officer
    icon of calendar 1999-05-07 ~ now
    IIF 10 - Director → ME
Ceased 8
  • 1
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2011-10-11
    IIF 1 - Director → ME
    icon of calendar 2004-01-14 ~ 2009-01-14
    IIF 19 - Secretary → ME
  • 2
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-12 ~ 2009-01-14
    IIF 17 - Secretary → ME
  • 3
    icon of address C/o Buchlers Llp, Global House, 1 Ashley Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2009-01-14
    IIF 18 - Secretary → ME
  • 4
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-14 ~ 2014-09-15
    IIF 9 - Director → ME
    icon of calendar 2011-04-14 ~ 2014-09-15
    IIF 26 - Secretary → ME
  • 5
    PLAYERS-LOUNGE.COM LIMITED - 2006-08-03
    icon of address Flat 1 20 Killieser Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-27 ~ 2006-10-03
    IIF 13 - Director → ME
  • 6
    SUTTON BUSINESS FEDERATION LIMITED - 2008-10-23
    icon of address Redlands, St. Marys Road, Worcester Park, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    861 GBP2024-03-31
    Officer
    icon of calendar 2002-07-04 ~ 2003-05-08
    IIF 14 - Director → ME
    icon of calendar 1997-03-07 ~ 2002-04-21
    IIF 15 - Director → ME
  • 7
    icon of address Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2015-04-08
    IIF 8 - Director → ME
  • 8
    TRUSPINE TECHNOLOGIES LIMITED - 2020-06-05
    icon of address Spectrum House Af33 Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ 2023-04-05
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.