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

Armitage, Christopher Edward Michael

    Related profiles found in government register
  • Armitage, Christopher Edward Michael
    British company director born in March 1943

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

      IIF 1
  • 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

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

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

      IIF 16
  • Armitage, Christopher Edward Michael
    British company director born in March 1943

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • icon of address West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 21
    • icon of address West One, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

      IIF 22 IIF 23
    • icon of address West One, Defib Machines Limited, Wellington Street, Leeds, LS1 1BA, England

      IIF 24
  • Armitage, Christopher Edward Michael
    British director born in March 1943

    Resident in United Kingdom

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

      IIF 25 IIF 26
  • Mr Christopher Edward Michael Armitage
    British born in March 1943

    Resident in England

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

      IIF 27
    • icon of address West One, Defib Machines Limited, Wellington Street, Leeds, LS1 1BA, England

      IIF 28
    • icon of address West One, Wellington Street, Leeds, LS1 1BA, England

      IIF 29
  • Mr Christopher Edward Michael Armitage
    British born in March 1943

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • icon of address West One, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address West One, 114 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,124 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address West One Defib Machines Limited, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DEFIB MACHINES LIMITED - 2018-02-20
    icon of address West One, 114 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 32 - 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
    icon of address West One, 114 Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 19 - Director → ME
  • 5
    FRESH START ONCE MORE LIMITED - 2017-03-16
    FRESHWATER DISPENSERS LIMITED - 2015-06-03
    icon of address West One, 114 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2011-01-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    YOUR DEFIBRILLATOR COMPANY LIMITED - 2018-10-04
    icon of address Defibmachines, West One, 114 Wellington Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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
    icon of address Defibmachines, West One, Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,230 GBP2015-05-31
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 18 - Director → ME
  • 8
    THE ENERGY DIVISION LIMITED - 2014-12-08
    ALL WATER SYSTEMS LIMITED - 2012-10-15
    PADDICO (254) LIMITED - 2003-10-30
    icon of address West One, 114 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 17 - Director → ME
Ceased 14
  • 1
    THUNDER CRACK LIMITED - 1994-03-24
    icon of address Hayloft Cottage, Adel Mill, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,921 GBP2023-12-31
    Officer
    icon of calendar 1994-02-27 ~ 2007-03-30
    IIF 1 - Director → ME
    icon of calendar 2006-10-16 ~ 2007-03-30
    IIF 16 - 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
    icon of address Suzanne Wren, 32 Inglewood Avenue, Birkby, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-14
    IIF 11 - Director → ME
  • 3
    EUROCOPY LIMITED - 2011-05-19
    icon of address Suzanne Wren, 32 Inglewood Avenue, Birkby, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-14
    IIF 8 - Director → ME
  • 4
    icon of address West One, 114 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,124 GBP2022-06-30
    Officer
    icon of calendar 2021-02-26 ~ 2024-01-01
    IIF 21 - Director → ME
  • 5
    BUSITEC (INVERNESS) LIMITED - 1989-03-21
    icon of address 6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1994-09-14
    IIF 2 - Director → ME
  • 6
    FRESH START AGAIN LIMITED - 2018-02-20
    FRESHWATER BOILERS LIMITED - 2015-06-03
    icon of address West One, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    794,538 GBP2024-06-30
    Officer
    icon of calendar 2011-01-24 ~ 2024-11-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-07
    IIF 29 - 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
    icon of address Saltire Court, 20 Castle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-14
    IIF 4 - Director → ME
    icon of calendar ~ 1990-09-10
    IIF 14 - Secretary → ME
  • 8
    JUST WATERCOOLERS LIMITED - 2000-03-06
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-31 ~ 2015-06-10
    IIF 20 - Director → ME
  • 9
    icon of address 6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-07-24
    IIF 5 - Director → ME
    icon of calendar ~ 1990-09-10
    IIF 12 - Secretary → ME
  • 10
    SHARP DOCUMENT SOLUTIONS PLC - 2013-09-02
    EQUIPU PLC - 2012-08-06
    EQUIPU LIMITED - 2005-04-06
    EQUIPU PLC - 2004-09-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-14
    IIF 9 - Director → ME
  • 11
    YORKCO 70 LIMITED - 1993-03-30
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-18 ~ 1994-09-14
    IIF 7 - Director → ME
  • 12
    EDINBURGH DOCUMENT PRODUCTS LIMITED - 1993-03-01
    MELVTWIG LIMITED - 1986-07-04
    icon of address 6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-07-24
    IIF 6 - Director → ME
    icon of calendar ~ 1990-09-10
    IIF 13 - Secretary → ME
  • 13
    ADDTEX LIMITED - 1997-10-08
    icon of address 6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-07-24
    IIF 3 - Director → ME
    icon of calendar ~ 1990-09-10
    IIF 15 - Secretary → ME
  • 14
    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
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-09-14
    IIF 10 - 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.