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, Lucy Victoria Winwood

    Related profiles found in government register
  • Armstrong, Lucy Victoria Winwood
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 1 IIF 2
    • Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN

      IIF 3 IIF 4
    • Cavendish House, Kirkby-in-furness, Kirkby-in-furness, Cumbria, LA17 7UN, United Kingdom

      IIF 5 IIF 6
    • Cavendish House, Kirkby-in-furness, Kirkby-in-furness, LA17 7UN, United Kingdom

      IIF 7
    • 1st Floor Michael House, 35 Chiswell Street, London, EC1Y 4SE, England

      IIF 8 IIF 9
    • University College London, Gower Street, London, WC1E 6BT, England

      IIF 10
    • 1b, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU, United Kingdom

      IIF 11
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX, United Kingdom

      IIF 12
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 13
    • Steel City House, West Street, Sheffield, S1 2GQ

      IIF 14
    • Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 15
  • Armstrong, Lucy Victoria Winwood
    British ceo born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 16
  • Armstrong, Lucy Victoria Winwood
    British chief executive born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vertu House, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JH, United Kingdom

      IIF 17
    • 1b, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2SU, United Kingdom

      IIF 18
  • Armstrong, Lucy Victoria Winwood
    British chief executive officer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C12 Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU

      IIF 19
  • Armstrong, Lucy Victoria Winwood
    British commercial director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Suite 8, Meadowfield Court, Ponteland, Newcastle Upon Tyne, NE20 9SD, United Kingdom

      IIF 20
  • Armstrong, Lucy Victoria Winwood
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 21 IIF 22
    • 314, Regents Park Road, Third Floor, London, N3 2JX

      IIF 23
    • 3rd Floor, Central Square, Forth Street, Newcastle Upon Tyne, NE1 3PJ, England

      IIF 24
    • The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EU, England

      IIF 25
    • The Light Box, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EU, United Kingdom

      IIF 26
    • Unit 1, Suite 8, Meadowfield Court, Ponteland, Northumberland, NE20 9SD, England

      IIF 27
    • Foundry House, 3 Millsands, Sheffield, South Yorkshire, S3 8NH, United Kingdom

      IIF 28 IIF 29
  • Armstrong, Lucy Victoria Winwood
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lealholme Building, Wilton International, Middlesbrough, Teesside, TS10 4RG, United Kingdom

      IIF 30 IIF 31
    • 18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW

      IIF 32
  • Armstrong, Lucy Victoria Winwood
    British finance born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 33
  • Armstrong, Lucy Victoria Winwood
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 34
  • Armstrong, Lucy Victoria Winwood
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kinburn Castle, St Andrews, Fife, KY16 9DR

      IIF 35
    • Kinburn Castle, St. Andrews, KY16 9DR, Scotland

      IIF 36
  • Armstrong, Lucy Victoria Winwood
    British recruitment consultant born in July 1968

    Registered addresses and corresponding companies
    • 16 St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2SY

      IIF 37
  • Armstrong, Lucy Victoria Winwood
    British

    Registered addresses and corresponding companies
    • 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 38
  • Armstrong, Lucy Victoria Winwood
    British managing director

    Registered addresses and corresponding companies
    • 1b, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SU

      IIF 39
  • Miss Lucy Victoria Winwood Armstrong
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sintons Llp, Arngrove Court, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 40
  • Winwood Armstrong, Lucy Victoria
    British company director born in July 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Vertu House, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JH, Great Britain

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    BBB INVESTMENT HOLDINGS LIMITED
    - now 11270966
    BBB PATIENT CAPITAL HOLDINGS LIMITED - 2025-04-30
    BBI & BPC HOLDINGS LIMITED - 2018-09-20
    Steel City House, West Street, Sheffield
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2025-06-20 ~ now
    IIF 14 - Director → ME
  • 2
    BURLINGTON CONSTRUCTION MATERIALS GROUP LIMITED
    15114989
    Cavendish House, Kirkby-in-furness, Kirkby-in-furness, Cumbria, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-09-19 ~ now
    IIF 6 - Director → ME
  • 3
    BURLINGTON SLATE LIMITED
    - now 01781765 00570189
    BURLINGTON SLATE HOLDINGS LIMITED - 1986-07-09
    CLASSGEM LIMITED - 1984-04-16
    Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -18,014 GBP2020-04-01 ~ 2021-03-31
    Officer
    2020-09-01 ~ now
    IIF 4 - Director → ME
  • 4
    CASPIAN LEARNING LIMITED
    04600521
    C12 Marquis Court Marquisway, Tvte, Gateshead
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -3,512,405 GBP2021-12-31
    Officer
    2015-08-08 ~ now
    IIF 19 - Director → ME
  • 5
    CYBERHAWK HOLDINGS LIMITED
    - now SC623602
    GREY MAGPIE LIMITED - 2019-03-21
    Kinburn Castle, St. Andrews, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-10-07 ~ now
    IIF 36 - Director → ME
  • 6
    CYBERHAWK INNOVATIONS LIMITED
    - now SC340484
    CASTLELAW (NO.740) LIMITED - 2008-11-03 SC139441, SC179833, SC342302... (more)
    Kinburn Castle, St Andrews, Fife
    Active Corporate (9 parents)
    Equity (Company account)
    1,118,098 GBP2021-03-31
    Officer
    2021-10-07 ~ now
    IIF 35 - Director → ME
  • 7
    DRINKAWARE TRADING LIMITED
    11735195
    1st Floor Michael House, 35 Chiswell Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-08-16 ~ now
    IIF 8 - Director → ME
  • 8
    ELTERWATER FIRBANK HOLDING LIMITED
    15115909
    Cavendish House, Kirkby-in-furness, Kirkby-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-09-19 ~ now
    IIF 5 - Director → ME
  • 9
    ELTERWATER FIRBANK LIMITED
    - now 15035790
    BURLINGTON SLATE FIRBANK LIMITED
    - 2023-09-25 15035790
    Cavendish House, Kirkby-in-furness, Kirkby-in-furness, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-09-19 ~ now
    IIF 7 - Director → ME
  • 10
    ENERGISING EDUCATION (1) LIMITED
    09148080 10244213
    Vertu House The Alchemists, Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,322,255 GBP2024-07-31
    Officer
    2017-04-18 ~ now
    IIF 11 - Director → ME
  • 11
    HOLKER HOLDINGS LIMITED
    01515256
    Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    514,350 GBP2020-03-31
    Officer
    2020-09-01 ~ now
    IIF 3 - Director → ME
  • 12
    INEX MICROTECHNOLOGY LIMITED
    - now 08268426 08698036
    TIMEC 1382 LIMITED - 2014-03-24 07942828, 08678083, 09244530... (more)
    INEX MICROTECHNOLOGY LIMITED - 2013-09-19 08698036
    TIMEC 1382 LIMITED - 2012-11-29 07942828, 08678083, 09244530... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,836,234 GBP2025-03-31
    Officer
    2022-02-10 ~ now
    IIF 13 - Director → ME
  • 13
    NORTH EAST SOCIAL INVESTMENT COMMUNITY INTEREST COMPANY
    08904396
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-02-20 ~ now
    IIF 12 - Director → ME
  • 14
    THE ALCHEMISTS (NORTHERN) LIMITED
    04590584
    Sintons Llp, The Cube, Arngrove Court, Barrack Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -3,141 GBP2024-03-31
    Officer
    2008-04-09 ~ now
    IIF 2 - Director → ME
    2005-07-13 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    THE DERWENT INITIATIVE
    06725535
    Adamson House Suite 4, 65 Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,667 GBP2020-12-31
    Officer
    2008-10-16 ~ now
    IIF 1 - Director → ME
  • 16
    THE DRINKAWARE TRUST
    - now 04547974
    THE PORTMAN GROUP TRUST - 2005-05-13
    1st Floor Michael House, 35, Chiswell Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-10-06 ~ now
    IIF 9 - Director → ME
  • 17
    UCL BUSINESS LTD
    - now 02776963
    UCL BUSINESS PLC - 2019-08-28
    UCL BIOMEDICA PLC. - 2006-08-01
    FREEMEDIC PLC - 2003-02-04
    MHBES PLC - 1993-04-26
    University College London, Gower Street, London, England
    Active Corporate (10 parents, 19 offsprings)
    Officer
    2024-09-18 ~ now
    IIF 10 - Director → ME
Ceased 20
  • 1
    BUSINESS BANKING RESOLUTION SERVICE
    12096333
    Eastcastle House, 27-28 Eastcastle Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-07-10 ~ 2025-12-08
    IIF 15 - Director → ME
  • 2
    CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED
    06826072 SC354499, 06179047
    Steel City House, West Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2012-04-01 ~ 2013-10-02
    IIF 28 - Director → ME
  • 3
    CAPITAL FOR ENTERPRISE LIMITED
    06179047 SC354499, 06826072
    Steel City House, West Street, Sheffield
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2012-04-01 ~ 2013-10-02
    IIF 29 - Director → ME
  • 4
    CORA HEALTH MSK HOLDINGS LTD - now
    CONNECT HEALTH HOLDINGS LTD
    - 2025-06-30 09916483 08302092
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-03-22 ~ 2020-04-24
    IIF 26 - Director → ME
  • 5
    CORA HEALTH MSK LTD - now
    CONNECT HEALTH LIMITED
    - 2025-06-30 02337692 09701038
    CONNECT PHYSICAL HEALTH CENTRES LIMITED
    - 2018-08-02 02337692 09701038, 12482872, 03981022
    NEEPHA LIMITED - 2000-07-28 03981022
    FITSTRIKE LIMITED - 1989-03-21
    The Light Box Quorum Business Park, Benton Lane, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    2012-12-21 ~ 2020-04-24
    IIF 25 - Director → ME
  • 6
    HEREFORDSHIRE TERTIARY EDUCATION TRUST
    - now 08799922
    EDUCATUS HEREFORDSHIRE TRUST - 2014-02-07
    2 Wyevale Business Park, Kings Acre, Hereford, England
    Dissolved Corporate (7 parents)
    Officer
    2014-05-08 ~ 2016-05-31
    IIF 17 - Director → ME
  • 7
    HOTSPUR CAPITAL DEVELOPMENT LIMITED - now
    HOTSPUR CAPITAL PARTNERS LIMITED
    - 2017-09-28 06113635 10858818
    HOTSPUR INFORMAL INVESTMENT LIMITED - 2008-03-11
    Floor A Milburn House, Dean Street Joseph Miller Co, Floor A Milburn House, Dean Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-01 ~ 2015-12-01
    IIF 34 - Director → ME
    2008-04-01 ~ 2008-12-08
    IIF 39 - Secretary → ME
  • 8
    NATIONAL GLASS CENTRE
    - now 03171286
    NATIONAL GLASS CENTRE LIMITED - 1997-07-29
    University Of Sunderland, 4th Floor Edinburgh Building, City Campus Chester Road, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2007-05-24 ~ 2008-11-13
    IIF 21 - Director → ME
  • 9
    Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2008-07-23 ~ 2017-03-28
    IIF 22 - Director → ME
  • 10
    NORTHERN LIGHTS FILM FESTIVAL LIMITED
    04738770
    C/o, Tyneside Cinema, Tyneside Cinema, 10 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    2009-08-25 ~ 2011-01-26
    IIF 16 - Director → ME
  • 11
    NORTHUMBERLAND COUNTY RUGBY LTD
    14063768
    Unit 1 Suite 8 Meadowfield Court, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    94,268 GBP2024-06-30
    Officer
    2022-05-12 ~ 2024-06-27
    IIF 20 - Director → ME
  • 12
    NORTHUMBERLAND RUGBY FOOTBALL UNION LIMITED
    07739092
    Shotley Cottage, 28 Snows Green Road, Consett 28 Snows Green Road, Shotley Bridge, Consett, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,070 GBP2024-06-30
    Officer
    2021-08-31 ~ 2023-07-05
    IIF 27 - Director → ME
  • 13
    NOVA PANGAEA (HOLDINGS) LTD
    10117710
    Lealholme Building, Wilton International, Middlesbrough, Teesside, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -7,191,008 GBP2024-12-31
    Officer
    2025-01-20 ~ 2025-07-22
    IIF 31 - Director → ME
  • 14
    NOVA PANGAEA TECHNOLOGIES (UK) LIMITED
    08881891
    Lealholme Building, Wilton International, Middlesbrough, Teesside, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -19,228,899 GBP2024-12-31
    Officer
    2025-01-20 ~ 2025-07-22
    IIF 30 - Director → ME
  • 15
    ORCHARD INFORMATION SYSTEMS LIMITED
    - now 01900078
    COMPUTER ANALYTICAL SERVICES LIMITED - 1991-01-17
    9 King Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    70,710,210 GBP2024-12-31
    Officer
    2016-01-07 ~ 2020-03-13
    IIF 24 - Director → ME
  • 16
    SEAWARD ELECTRONIC LIMITED
    - now 01674384
    INSTRUMENT REPAIR SERVICE LIMITED - 1984-08-20
    18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,814,709 GBP2023-12-31
    Officer
    2013-01-02 ~ 2015-06-24
    IIF 32 - Director → ME
  • 17
    THE LEARNING CHALLENGE FOUNDATION LIMITED
    - now 03313248 05491471
    THE LEARNING CHALLENGE
    - 2005-07-19 03313248 05491471
    TOTAL LEARNING CHALLENGE PROJECT
    - 2003-12-23 03313248
    I-space Mallan House, Bridge End, Hexham, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    1998-09-24 ~ 2005-07-31
    IIF 37 - Director → ME
  • 18
    THERAKIND LIMITED
    05876561
    314 Regents Park Road, Third Floor, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    5,945,960 GBP2023-05-01 ~ 2024-04-30
    Officer
    2022-01-19 ~ 2024-03-18
    IIF 23 - Director → ME
  • 19
    TYNESIDE CINEMA - now
    TYNESIDE FILM THEATRE LIMITED
    - 2011-04-19 01113101
    Newe House, 10 Pilgrim Street, Newcastle Upon Tyne
    Active Corporate (10 parents)
    Officer
    2001-07-18 ~ 2009-01-21
    IIF 33 - Director → ME
    2014-11-26 ~ 2020-10-31
    IIF 18 - Director → ME
  • 20
    UK BUSINESS ANGELS ASSOCIATION
    - now 02127064 07974620
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05 07974620
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    2014-10-30 ~ 2016-11-26
    IIF 41 - 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.