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

Mr George Andrew Clark Armstrong

    Related profiles found in government register
  • Mr George Andrew Clark Armstrong
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Greenwich Way, Waltham Abbey, EN9 3YR, England

      IIF 1
  • Mr George Andrew Clark Armstrong
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Greenwich Way, Waltham Abbey, Essex, EN9 3YR, England

      IIF 2
  • Mr George Armstrong
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 36 Raymond Street, Stoke-on-trent, Staffordshire, ST1 4DP, England

      IIF 3 IIF 4
    • icon of address 67, Greenwich Way, Waltham Abbey, Essex, EN9 3YR, England

      IIF 5
  • Armstrong, George Andrew Clark
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Woodall Road, Enfield, EN3 4LE, England

      IIF 6
  • Armstrong, George Andrew Clark
    British electrician born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Greenwich Way, Waltham Abbey, Essex, EN9 3YR, England

      IIF 7
  • Mr George Armstrong
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 8
    • icon of address 67, Greenwich Way, Waltham Abbey, Essex, EN9 3YR, United Kingdom

      IIF 9
  • Armstrong, George
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Main Street, Cockermouth, Cumbria, CA13 9LQ, United Kingdom

      IIF 10
    • icon of address Lifestyle Building, Rear 64 Main Street, Cockermouth, CA13 9LU, England

      IIF 11
    • icon of address Seaness, Main Street, Silecroft, Millom, LA18 4NU

      IIF 12
  • Armstrong, George Andrew Clark
    British management consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Greenwich Way, Waltham Abbey, Essex, EN9 3YR, England

      IIF 13 IIF 14
  • Armstrong, George Andrew Clark
    British video production born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Greenwich Way, Waltham Abbey, Essex, EN9 3YR, United Kingdom

      IIF 15
  • Armstrong, George Andrew Clark

    Registered addresses and corresponding companies
    • icon of address 67 Compton Street, Clerkenwell, London, EC1V 0BN

      IIF 16
  • Armstrong, George
    British

    Registered addresses and corresponding companies
    • icon of address 67, Greenwich Way, Waltham Abbey, Essex, EN9 3YR, England

      IIF 17 IIF 18
    • icon of address 67, Greenwich Way, Waltham Abbey, Essex, EN9 3YR, United Kingdom

      IIF 19
  • Armstrong, George
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 20
  • Armstrong, George
    British electrician born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Greenwich Way, Waltham Abbey, Essex, EN9 3YR, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 67 Greenwich Way, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,904 GBP2019-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-03-20 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Jupiter House Warley Hill Busness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    53,276 GBP2021-04-05
    Officer
    icon of calendar 1995-05-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address Seaness, Main Street, Silecroft, Millom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Unit 1 36 Raymond Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,430 GBP2017-03-31
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Seaness Main Street, Silecroft, Millom, England
    Active Corporate (2 parents)
    Equity (Company account)
    995 GBP2025-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Lifestyle Building, Rear 64 Main Street, Cockermouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 11 - Director → ME
Ceased 5
  • 1
    HERALD TD LIMITED - 2022-11-24
    icon of address 67 Greenwich Way, Waltham Abbey, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2023-11-16
    IIF 14 - Director → ME
    icon of calendar 2015-01-01 ~ 2023-11-16
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2023-11-13
    IIF 2 - Has significant influence or control OE
  • 2
    HERALD PRODUCTIONS LIMITED - 2022-08-02
    icon of address 24 Wallers Close, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,894 GBP2024-09-30
    Officer
    icon of calendar 2000-09-04 ~ 2023-07-31
    IIF 15 - Director → ME
    icon of calendar 2013-07-31 ~ 2023-08-08
    IIF 17 - Secretary → ME
    icon of calendar 2006-08-05 ~ 2007-08-23
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    REDBURN WAREHOUSING LTD - 2021-09-03
    icon of address Unit 2 Woodall Road, Enfield, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2021-08-25 ~ 2023-10-18
    IIF 6 - Director → ME
  • 4
    icon of address Lifestyle Building, Rear 64 Main Street, Cockermouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-02-12 ~ 2020-02-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Forest Links Road, Ferndown, Dorset, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    13,187 GBP2024-07-31
    Officer
    icon of calendar 2021-02-19 ~ 2022-03-24
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.