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

Armistead, John Gerald Herbert Lewis

    Related profiles found in government register
  • Armistead, John Gerald Herbert Lewis
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW

      IIF 1
  • Armistead, John Gerald Herbert Lewis
    British accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 6b, Phoenix House, High Street, Hull, HU1 1NR, England

      IIF 2
    • Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY

      IIF 3
  • Armistead, John Gerald Herbert Lewis
    British chartered accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
  • Armistead, John Gerald Herbert Lewis
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 9 West Park Road, Scalby, Scarborough, North Yorkshire, YO13 0PX

      IIF 18
  • Armistead, John Gerald Herbert Lewis
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 9 West Park Road, Scalby, Scarborough, North Yorkshire, YO13 0PX

      IIF 19
    • Stephen Joseph Theatre, Westborough, Scarborough, North Yorkshire, YO11 1JW

      IIF 20
  • Armistead, John Gerald Herbert Lewis
    British finance director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
  • Armistead, John Gerald Herbert Lewis
    British financial director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 9 West Park Road, Scalby, Scarborough, North Yorkshire, YO13 0PX

      IIF 24 IIF 25 IIF 26
    • Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 27
  • Armistead, John Gerald Herbert Lewis
    British financial director and company secretary born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 9 West Park Road, Scalby, Scarborough, North Yorkshire, YO13 0PX

      IIF 28
  • Armistead, John Gerald Herbert Lewis
    British group finance director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 29
  • Armistead, John Gerald Herbert Lewis
    British none born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Stephen Joseph Theatre, Westborough, Scarborough, North Yorkshire, YO11 1JW

      IIF 30
  • Armistead, John Gerald Herbert Lewis
    British retired born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Saint Catherine's Hospice, Throxenby Lane, Scarborough, North Yorkshire, YO12 5RE

      IIF 31
  • Armistead, John Gerald Herbert Lewis
    British

    Registered addresses and corresponding companies
    • 9 West Park Road, Scalby, Scarborough, North Yorkshire, YO13 0PX

      IIF 32
  • Armistead, John Gerald Herbert Lewis
    British financial director

    Registered addresses and corresponding companies
    • 9 West Park Road, Scalby, Scarborough, North Yorkshire, YO13 0PX

      IIF 33
child relation
Offspring entities and appointments
Active 2
  • 1
    John Gerald Herbert Lewis, Armistead, 9 West Port Road, Scalby, Scarborugh, North Yorkshire, United States
    Converted / Closed Corporate (1 parent)
    Officer
    2002-01-09 ~ now
    IIF 26 - Director → ME
    2002-01-09 ~ now
    IIF 33 - Secretary → ME
  • 2
    Woodend, The Crescent, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 17 - Director → ME
Ceased 28
  • 1
    WAYBOND LIMITED - 1994-11-29
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-23 ~ 2009-02-12
    IIF 25 - Director → ME
  • 2
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-08-23 ~ 2008-12-24
    IIF 4 - Director → ME
  • 3
    Quadrant House, 4 Thomas More Square, London
    Active Corporate (2 parents)
    Officer
    2007-03-02 ~ 2008-10-31
    IIF 12 - Director → ME
  • 4
    VALLEYCROWN SYSTEMS LIMITED - 1991-05-13
    COMPUTERSYLE LIMITED - 1985-05-14
    HAYES PILGRIM LIMITED - 1983-06-29
    Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    2002-05-20 ~ 2011-11-15
    IIF 27 - Director → ME
  • 5
    EVER 1416 LIMITED - 2002-09-30
    C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2001-01-18 ~ 2008-12-24
    IIF 13 - Director → ME
  • 6
    OTTOMOTORES UK LIMITED - 2014-05-22
    OTTOMOTORES UK PLC - 2007-04-11
    DALE POWER SOLUTIONS PLC - 2006-12-21
    GENERGY PLC - 2003-10-09
    DALE POWER SYSTEMS PLC - 1997-11-14
    DALE ELECTRIC OF GREAT BRITAIN LIMITED - 1992-11-02
    The Energy Innovation Centre Units 3 + 4 Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    135,000 GBP2023-12-31
    Officer
    ~ 1992-11-02
    IIF 28 - Director → ME
    ~ 1995-04-01
    IIF 32 - Secretary → ME
  • 7
    MACDONALD PRINTERS (EDINBURGH) LIMITED - 1989-07-13
    Fao J Holliday (pindar Scarborough), 1b Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    1996-12-19 ~ 1998-03-11
    IIF 18 - Director → ME
    2000-06-16 ~ 2008-12-24
    IIF 6 - Director → ME
  • 8
    G.A.PINDAR & SON LIMITED - 2002-09-30
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1996-12-19 ~ 2008-12-24
    IIF 10 - Director → ME
  • 9
    PINDAR E FOR B LTD - 2002-08-05
    INCENTIVE PUBLICATIONS LIMITED - 2000-01-17
    CRANFORD PRESS (CROYDON) LIMITED - 1987-04-03
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2000-04-06 ~ 2008-12-24
    IIF 11 - Director → ME
  • 10
    PINDAR E FOR BUSINESS LTD - 2002-08-05
    CONNECTION PUBLISHING COMPANY LIMITED - 2000-01-17
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2000-04-05 ~ 2008-12-24
    IIF 8 - Director → ME
  • 11
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-16 ~ 2008-12-24
    IIF 22 - Director → ME
  • 12
    PINDAR LONDON PLC - 2003-05-02
    THE BROWCOM GROUP PLC - 1997-10-20
    Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2003-04-29 ~ 2011-11-15
    IIF 3 - Director → ME
  • 13
    PINDAR SPORTING PARTNERS LIMITED - 2017-09-20
    GOATHLAND AND WHEELDALE ESTATES LIMITED - 2015-03-10
    VALLEYCROWN VENTURES LIMITED - 2008-03-05
    20 North Street, Scalby, Scarborough, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -120,375 GBP2024-09-30
    Officer
    2007-06-27 ~ 2011-07-22
    IIF 15 - Director → ME
  • 14
    C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    1998-05-14 ~ 2008-12-24
    IIF 24 - Director → ME
  • 15
    Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-08-16 ~ 2008-12-24
    IIF 21 - Director → ME
  • 16
    PINDAR INFOTEK LIMITED - 2000-04-04
    ROSEDALE PUBLICATIONS LIMITED - 1986-01-07
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-16 ~ 2008-12-24
    IIF 23 - Director → ME
  • 17
    ROLCO 178 LIMITED - 2003-02-14
    6b Phoenix House, High Street, Hull
    Active Corporate (3 parents)
    Equity (Company account)
    379,284 GBP2023-12-31
    Officer
    2010-12-16 ~ 2011-12-08
    IIF 2 - Director → ME
  • 18
    Saint Catherine's Hospice, Throxenby Lane, Scarborough, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,011 GBP2024-03-31
    Officer
    1998-06-12 ~ 2016-10-03
    IIF 19 - Director → ME
  • 19
    Saint Catherine's Hospice, Throxenby Lane, Scarborough, North Yorkshire
    Active Corporate (8 parents)
    Officer
    2001-03-13 ~ 2016-10-03
    IIF 5 - Director → ME
  • 20
    SCARBOROUGH HOSPICE SHOP LIMITED - 1989-02-10
    Saint Catherine's Hospice, Throxenby Lane, Scarborough, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,006 GBP2024-03-31
    Officer
    2010-12-01 ~ 2016-10-03
    IIF 31 - Director → ME
  • 21
    SCARBOROUGH MUSEUMS TRUST - 2022-03-29
    Woodend, The Crescent, Scarborough, North Yorkshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    143,723 GBP2024-03-31
    Officer
    2016-02-05 ~ 2023-02-28
    IIF 16 - Director → ME
  • 22
    CREATIVE INDUSTRIES CENTRE TRUST LIMITED - 2022-03-11
    Woodend, The Crescent, Scarborough, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    52,736 GBP2025-06-30
    Officer
    2017-11-28 ~ 2022-05-19
    IIF 1 - Director → ME
  • 23
    Stephen Joseph Theatre, Westborough, Scarborough, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2010-04-16 ~ 2021-12-03
    IIF 30 - Director → ME
  • 24
    WORKFLOW SOFTWARE LIMITED - 1997-05-30
    Office 1c, Send Business Centre Tannery Lane, Send, Woking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    250,151 GBP2024-09-30
    Officer
    2006-09-14 ~ 2008-07-28
    IIF 7 - Director → ME
  • 25
    THE ADMIRABLE PARTNERSHIP LIMITED - 2006-03-30
    Stephen Joseph Theatre, Westborough, Scarborough, North Yorkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,041 GBP2025-03-31
    Officer
    2011-04-01 ~ 2022-11-25
    IIF 20 - Director → ME
  • 26
    Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -879 GBP2015-09-30
    Officer
    2008-07-03 ~ 2012-05-31
    IIF 29 - Director → ME
  • 27
    Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    1,703,141 GBP2024-09-30
    Officer
    1997-04-17 ~ 2012-05-31
    IIF 14 - Director → ME
  • 28
    YORK INWARD INVESTMENT BOARD LIMITED - 2003-10-27
    City Of York Council, 9 St. Leonards Place, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-02-09 ~ 2011-05-18
    IIF 9 - 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.