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, Peter Robert

    Related profiles found in government register
  • Armitage, Peter Robert
    British company director born in July 1956

    Registered addresses and corresponding companies
    • icon of address The Coach House, Sycamore Lane, Holmfirth, West Yorkshire, HD9 7RT

      IIF 1
  • Armitage, Peter Robert
    British equity fund manager born in July 1956

    Registered addresses and corresponding companies
    • icon of address Coach House, Sycamore Lane Springwood Road, Holmfirth, West Yorkshire, HD7 2SJ

      IIF 2
  • Armitage, Peter Robert
    British fund manager born in July 1956

    Registered addresses and corresponding companies
    • icon of address The Coach House, Sycamore Lane, Holmfirth, West Yorkshire, HD9 7RT

      IIF 3
  • Armitage, Peter Robert
    British investment manager born in July 1956

    Registered addresses and corresponding companies
    • icon of address The Coach House, Sycamore Lane, Holmfirth, West Yorkshire, HD9 7RT

      IIF 4
  • Armitage, Peter Robert
    British venture capitalist born in July 1956

    Registered addresses and corresponding companies
    • icon of address Coach House, Sycamore Lane Springwood Road, Holmfirth, West Yorkshire, HD7 2SJ

      IIF 5
  • Armitage, Peter Robert
    born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Armitage, Peter Robert
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a Lower Busker Farm, Busker Lane, Scissett, Huddersfield, HD8 9JU

      IIF 11
    • icon of address 3m, Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3BD, United Kingdom

      IIF 12
  • Armitage, Peter Robert
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a Lower Busker Farm, Busker Lane, Scissett, Huddersfield, HD8 9JU

      IIF 13
    • icon of address 13, Park Place, Leeds, LS1 2SJ, England

      IIF 14
    • icon of address Unit 4, Maple Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6BF, United Kingdom

      IIF 15
    • icon of address St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 16
  • Armitage, Peter Robert
    British investor director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magsons House, Kettlestring Lane, Clifton Moor, York, YO30 4XF, United Kingdom

      IIF 17
  • Armitage, Peter Robert
    British none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tsc Foods Ebt Limited, Arkwright Way, Scunthorpe, North Lincolnshire, DN16 1AL, England

      IIF 18
  • Mr Peter Robert Armitage
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Robert Armitage
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Park Place, Leeds, LS1 2SJ, England

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 13 Park Place, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 8 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 13 Park Place, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 6 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 3rd Floor Folly Hall Mills, St Thomas' Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    287,274 GBP2024-12-31
    Officer
    icon of calendar 2014-02-28 ~ 2023-03-21
    IIF 12 - Director → ME
  • 2
    AVANT (BEN BAILEY HOMES) LIMITED - 2017-08-03
    BEN BAILEY HOMES LIMITED - 2015-10-26
    GLADEDALE (CENTRAL DIVISION) LIMITED - 2010-04-22
    GLADEDALE (CENTRAL) LIMITED - 2007-03-13
    NORTHCOUNTRY HOMES GROUP LIMITED - 2007-01-30
    PELHAM CONSTRUCTION LIMITED - 2000-02-28
    FOCUSCOLOUR LIMITED - 1995-06-30
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-30 ~ 2000-06-15
    IIF 5 - Director → ME
  • 3
    CLONDALKIN PHARMA & HEALTHCARE (HULL) LTD. - 2015-06-08
    HARLANDS OF HULL LIMITED - 2011-06-03
    DREAM BANK LIMITED - 2003-10-01
    icon of address Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2005-05-27
    IIF 4 - Director → ME
  • 4
    GEAR 4 MUSIC (HOLDINGS) LIMITED - 2015-05-28
    HAMSARD 3269 LIMITED - 2012-04-12
    GEAR4MUSIC (HOLDINGS) LIMITED - 2015-05-28
    icon of address Holgate Park Drive, York, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-30 ~ 2016-10-19
    IIF 17 - Director → ME
  • 5
    JD PLASTICS & ROOFLINES (HOLDINGS) LIMITED - 2014-11-27
    HAMSARD 3098 LIMITED - 2008-05-07
    icon of address Unit 4 Maple Way, Aycliffe Business Park, Newton Aycliffe, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2014-11-03
    IIF 15 - Director → ME
  • 6
    icon of address 13 Park Place, Leeds, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2023-03-21
    IIF 9 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-21
    IIF 21 - Right to appoint or remove members OE
  • 7
    icon of address 13 Park Place, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2023-03-21
    IIF 7 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-21
    IIF 22 - Right to appoint or remove members OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 13 Park Place, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-08-31 ~ 2020-11-30
    IIF 14 - Director → ME
  • 9
    icon of address 13 Park Place, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-12-19 ~ 2020-11-30
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-11-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KIRKLEES HOSPICE SOCIETY LIMITED - 1987-01-13
    icon of address 21 Albany Road, Dalton, Huddersfield
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-15 ~ 2007-07-06
    IIF 1 - Director → ME
  • 11
    COBCO 872 LIMITED - 2008-05-15
    icon of address Broadoak Business Park Ashburton Road West, Trafford Park, Manchester, Greater Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2008-03-18 ~ 2014-05-29
    IIF 11 - Director → ME
  • 12
    PREMIUM SYSTEMS HOLDINGS LIMITED - 2002-08-27
    BROOMCO (1608) LIMITED - 1998-08-21
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-23
    IIF 2 - Director → ME
  • 13
    YFM VENTURE FINANCE LIMITED - 2014-12-17
    YORKSHIRE VENTURE FINANCE LIMITED - 2004-10-06
    JKN 119 LIMITED - 2001-07-03
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-06-16 ~ 2006-11-30
    IIF 3 - Director → ME
  • 14
    icon of address Cunard Building, Water Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2014-01-31
    IIF 18 - Director → ME
  • 15
    icon of address Cunard Building, Water Street, Liverpool, Merseyside
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-17 ~ 2014-01-31
    IIF 13 - Director → ME
  • 16
    SHELLCO 138 LIMITED - 2014-01-10
    icon of address 401 Faraday Faraday Street, Birchwood, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,251,240 GBP2021-05-31
    Officer
    icon of calendar 2013-06-27 ~ 2015-05-01
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.