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 Christopher Edward Michael Armitage

    Related profiles found in government register
  • Mr Christopher Edward Michael Armitage
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • West One, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

      IIF 1
    • West One, Defib Machines Limited, Wellington Street, Leeds, LS1 1BA, England

      IIF 2
    • West One, Wellington Street, Leeds, LS1 1BA, England

      IIF 3
  • Mr Christopher Edward Michael Armitage
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 4 IIF 5
    • West One, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

      IIF 6
  • Armitage, Christopher Edward Michael
    British company director born in March 1943

    Registered addresses and corresponding companies
    • The Mill House, Adel, Leeds, LS16 8BF

      IIF 7
  • Armitage, Christopher Edward Michael
    British director born in March 1943

    Registered addresses and corresponding companies
  • Armitage, Christopher Edward Michael
    British group financial director born in March 1943

    Registered addresses and corresponding companies
  • Armitage, Christopher Edward Michael
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hawthorn House Farm, Dunkeswick, North Yorkshire, LS17 9LP

      IIF 18
    • West One, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

      IIF 19
  • Armitage, Christopher Edward Michael
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hawthorn House Farm, Dunkeswick, North Yorkshire, LS17 9LP

      IIF 20 IIF 21 IIF 22
    • West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 24
    • West One, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

      IIF 25
    • West One, Defib Machines Limited, Wellington Street, Leeds, LS1 1BA, England

      IIF 26
  • Armitage, Christopher Edward Michael
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hawthorn House Farm, Dunkeswick, North Yorkshire, LS17 9LP

      IIF 27
  • Armitage, Christopher Edward Michael
    British

    Registered addresses and corresponding companies
  • Armitage, Christopher Edward Michael
    British company director

    Registered addresses and corresponding companies
    • The Mill House, Adel, Leeds, LS16 8BF

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    West One, 114 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,124 GBP2022-06-30
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    West One Defib Machines Limited, Wellington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2015-09-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DEFIB MACHINES LIMITED - 2018-02-20
    West One, 114 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    A 1 WATER COOLERS LIMITED - 2015-06-03
    GLORY TODAY LIMITED - 2005-08-17
    West One, 114 Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2005-05-20 ~ dissolved
    IIF 22 - Director → ME
  • 5
    TONIC TELCO LIMITED - 2014-12-08
    MAD ABOUT WATER LIMITED - 2011-04-06
    WILD ABOUT WATER LIMITED - 2008-10-20
    PADDICO (280) LIMITED - 2006-06-20
    Defibmachines, West One, Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,230 GBP2015-05-31
    Officer
    2006-08-03 ~ dissolved
    IIF 21 - Director → ME
  • 6
    THE ENERGY DIVISION LIMITED - 2014-12-08
    ALL WATER SYSTEMS LIMITED - 2012-10-15
    PADDICO (254) LIMITED - 2003-10-30
    West One, 114 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2003-10-27 ~ dissolved
    IIF 20 - Director → ME
Ceased 16
  • 1
    THUNDER CRACK LIMITED - 1994-03-24
    Hayloft Cottage, Adel Mill, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,091 GBP2024-12-31
    Officer
    1994-02-27 ~ 2007-03-30
    IIF 7 - Director → ME
    2006-10-16 ~ 2007-03-30
    IIF 32 - Secretary → ME
  • 2
    EUROCOPY HOLDINGS LIMITED - 2011-05-26
    EUROCOPY HOLDINGS PLC - 2009-03-20
    EUROCOPY HOLDINGS LIMITED - 2005-04-06
    EUROCOPY HOLDINGS PLC - 2004-09-03
    POINTMULTI PUBLIC LIMITED COMPANY - 1990-03-19
    Suzanne Wren, 32 Inglewood Avenue, Birkby, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-09-14
    IIF 17 - Director → ME
  • 3
    EUROCOPY LIMITED - 2011-05-19
    Suzanne Wren, 32 Inglewood Avenue, Birkby, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-09-14
    IIF 14 - Director → ME
  • 4
    West One, 114 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,124 GBP2022-06-30
    Officer
    2021-02-26 ~ 2024-01-01
    IIF 24 - Director → ME
  • 5
    BUSITEC (INVERNESS) LIMITED - 1989-03-21
    6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    1993-12-01 ~ 1994-09-14
    IIF 8 - Director → ME
  • 6
    FRESH START AGAIN LIMITED - 2018-02-20
    FRESHWATER BOILERS LIMITED - 2015-06-03
    West One, Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    794,538 GBP2024-06-30
    Officer
    2011-01-24 ~ 2024-11-08
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-07
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PURDIE & KIRKPATRICK PLC - 1993-03-01
    PURDIE & KIRKPATRICK LIMITED - 1990-05-01
    Saltire Court, 20 Castle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-09-14
    IIF 10 - Director → ME
    ~ 1990-09-10
    IIF 30 - Secretary → ME
  • 8
    JUST WATERCOOLERS LIMITED - 2000-03-06
    C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Officer
    2000-05-31 ~ 2015-06-10
    IIF 23 - Director → ME
  • 9
    FRESH START ONCE MORE LIMITED - 2017-03-16
    FRESHWATER DISPENSERS LIMITED - 2015-06-03
    West One, 114 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2011-01-21 ~ 2025-02-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1991-07-24
    IIF 11 - Director → ME
    ~ 1990-09-10
    IIF 28 - Secretary → ME
  • 11
    SHARP DOCUMENT SOLUTIONS PLC - 2013-09-02
    EQUIPU PLC - 2012-08-06
    EQUIPU LIMITED - 2005-04-06
    EQUIPU PLC - 2004-09-03
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 1994-09-14
    IIF 15 - Director → ME
  • 12
    YORKCO 70 LIMITED - 1993-03-30
    Northern House, Moor Knoll Lane, East Ardsley, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1993-03-18 ~ 1994-09-14
    IIF 13 - Director → ME
  • 13
    EDINBURGH DOCUMENT PRODUCTS LIMITED - 1993-03-01
    MELVTWIG LIMITED - 1986-07-04
    6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1991-07-24
    IIF 12 - Director → ME
    ~ 1990-09-10
    IIF 29 - Secretary → ME
  • 14
    YOUR DEFIBRILLATOR COMPANY LIMITED - 2018-10-04
    Defibmachines, West One, 114 Wellington Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2016-05-11 ~ 2025-02-01
    IIF 19 - Director → ME
    Person with significant control
    2016-05-11 ~ 2025-02-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ADDTEX LIMITED - 1997-10-08
    6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1991-07-24
    IIF 9 - Director → ME
    ~ 1990-09-10
    IIF 31 - Secretary → ME
  • 16
    IOT PLC - 2013-04-29
    INTEGRATED OFFICE TECHNOLOGY PLC - 2007-06-19
    INTEGRATED OFFICE TECHNOLOGY LIMITED - 2005-04-06
    INTEGRATED OFFICE TECHNOLOGY PLC - 2004-09-03
    EUROCOPY (GREAT BRITAIN) PLC - 2001-12-14
    MALTHAVEN PUBLIC LIMITED COMPANY - 1988-04-18
    Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Active Corporate (5 parents, 2 offsprings)
    Officer
    ~ 1994-09-14
    IIF 16 - 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.