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, Richard James

    Related profiles found in government register
  • Armitage, Richard James
    British accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Fosseway, Lichfield, Staffordshire, WS14 0AD

      IIF 1
    • Mcbride Ce Holdings Limited, Middleton Way, Middleton, Manchester, M24 4DP, England

      IIF 2
    • Mcbride Holdings Limited, Middleton Way, Middleton, Manchester, M24 4DP, England

      IIF 3
    • Mcbride Plc, Middleton Way, Middleton, Manchester, M24 4DP, England

      IIF 4
    • Middleton Way, Middleton, Manchester, M24 4DP

      IIF 5 IIF 6
  • Armitage, Richard James
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA

      IIF 7
  • Armitage, Richard James
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chetwode House, 1 Samworth Way, Leicester Road, Melton Mowbray, LE13 1GA

      IIF 8
    • 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA

      IIF 9
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA

      IIF 10 IIF 11 IIF 12
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, United Kingdom

      IIF 14 IIF 15
  • Armitage, Richard James
    British finance director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armitage, Richard James
    British accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Main Street, Hickling, Melton Mowbray, LE14 3AJ, United Kingdom

      IIF 22
  • Armitage, Richard James
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • York House, Sheet Street, Windsor, SL4 1DD, United Kingdom

      IIF 23
  • Armitage, Richard James
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wardle, Nantwich, Cheshire, CW5 6BP

      IIF 24
    • 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA

      IIF 25
    • Chetwode House 1, Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA

      IIF 26
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, United Kingdom

      IIF 27
  • Armitage, Richard James
    British finance director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA

      IIF 28 IIF 29 IIF 30
  • Armitage, Richard James
    British group finance director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Victrex Technology Centre, Hillhouse International, Thornton, Cleveleys, Lancashire, FY5 4QD

      IIF 31
    • Victrex Technolgy Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, England

      IIF 32
    • Victrex Technolgy Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 33
    • Victrex Technology Centre, Hilhouse International, Thornton Cleveleys, Lancashire, FY5 4QD

      IIF 34
    • Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD

      IIF 35 IIF 36 IIF 37
    • Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 42
  • Armitage, Richard James
    British finance director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA

      IIF 43 IIF 44 IIF 45
  • Armitage, Richard James
    British accountant born in October 1965

    Registered addresses and corresponding companies
    • 14 Chandler Close, Richmond, North Yorkshire, DL10 5QQ

      IIF 46
  • Armitage, Richard James
    British director born in October 1965

    Registered addresses and corresponding companies
    • 16 Ormonds Close, Litchfield, Staffordshire, WS13 8EG

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 3
  • 1
    Rowan House Main Street, Hickling, Melton Mowbray, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 22 - director → ME
  • 2
    MORGAN CRUCIBLE COMPANY PLC(THE) - 2013-03-27
    York House, Sheet Street, Windsor, United Kingdom
    Corporate (8 parents, 16 offsprings)
    Officer
    2022-05-30 ~ now
    IIF 23 - director → ME
  • 3
    NWF LIMITED - 1995-08-11
    Wardle, Nantwich, Cheshire
    Corporate (6 parents, 8 offsprings)
    Officer
    2020-07-05 ~ now
    IIF 24 - director → ME
Ceased 45
  • 1
    ICI PACKAGING COATINGS LIMITED - 2008-12-15
    ARTHUR HOLDEN & SONS PLC - 2000-12-20
    The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Corporate (7 parents)
    Officer
    2002-11-11 ~ 2005-12-31
    IIF 48 - director → ME
  • 2
    26th Floor, Portland House Bressenden Place, London, United Kingdom
    Corporate (3 parents)
    Officer
    2004-06-07 ~ 2005-12-31
    IIF 47 - director → ME
  • 3
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 10 - director → ME
  • 4
    Chetwode House 1 Samworth Way, Melton Mowbray, Leicester., Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 16 - director → ME
  • 5
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (5 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 14 - director → ME
  • 6
    GINSTERS CORNISH PASTIES LIMITED - 1994-04-04
    GINSTERS HOLDINGS (LOOE) LIMITED - 1977-12-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents, 1 offspring)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 30 - director → ME
  • 7
    HILLBID LIMITED - 1995-07-04
    1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 25 - director → ME
  • 8
    MOSS SIDE PRODUCTS LIMITED - 2024-09-30
    FOODS (CORNWALL) LIMITED - 1989-10-16
    ACTIVEGLASS LIMITED - 1977-12-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 44 - director → ME
  • 9
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-05-01 ~ 2022-05-27
    IIF 39 - director → ME
  • 10
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Corporate (3 parents)
    Officer
    2018-05-01 ~ 2022-05-27
    IIF 38 - director → ME
  • 11
    INHOCO 2166 LIMITED - 2001-03-14
    Victrex Technology Centre Hillhouse International, Thornton, Cleveleys, Lancashire
    Corporate (3 parents, 1 offspring)
    Officer
    2018-05-01 ~ 2022-05-27
    IIF 31 - director → ME
  • 12
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Corporate (3 parents)
    Officer
    2018-05-01 ~ 2022-05-27
    IIF 40 - director → ME
  • 13
    MARKED TERRITORY LIMITED - 1998-07-06
    Chetwode House 1, Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 11 - director → ME
  • 14
    TEMPLECO SIXTEEN LIMITED - 2013-01-17
    MCBRIDE & CO LIMITED - 1994-06-08
    Middleton Way, Middleton, Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-02-18 ~ 2014-07-31
    IIF 5 - director → ME
  • 15
    WASEYLA LIMITED - 2003-03-25
    Mcbride Ce Holdings Limited Middleton Way, Middleton, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-11-01 ~ 2014-07-31
    IIF 2 - director → ME
  • 16
    APARTDIRECT TRADING LIMITED - 1994-09-02
    Mcbride Holdings Limited Middleton Way, Middleton, Manchester
    Corporate (3 parents, 3 offsprings)
    Officer
    2009-11-01 ~ 2014-07-31
    IIF 3 - director → ME
  • 17
    TEMPLECO SIXTEEN LIMITED - 1994-06-08
    Middleton Way, Middleton, Manchester
    Corporate (7 parents, 4 offsprings)
    Officer
    2009-11-01 ~ 2014-07-31
    IIF 4 - director → ME
  • 18
    CLEAREVIDENCE LIMITED - 1996-10-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 21 - director → ME
  • 19
    THE PINK RIBBON DESSERTS COMPANY LIMITED - 2017-02-21
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (5 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 18 - director → ME
  • 20
    PPG GLASS FIBRES LIMITED - 1991-07-01
    POPLAR LIMITED - 1987-08-01
    Needham Road, Stowmarket, Suffolk, United Kingdom
    Corporate (11 parents, 4 offsprings)
    Officer
    1999-08-02 ~ 2000-01-18
    IIF 46 - director → ME
  • 21
    BROOKSBY FOODS LIMITED - 2022-01-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 13 - director → ME
  • 22
    RHM PENSION FUNDS INVESTMENTS LIMITED - 1986-04-04
    PASTA FOODS (HOLDINGS) LIMITED - 1986-01-01
    Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Corporate (9 parents)
    Officer
    2007-12-13 ~ 2009-10-31
    IIF 1 - director → ME
  • 23
    ROBERT MCBRIDE GROUP LIMITED(THE) - 1994-03-17
    ROBERT MCBRIDE (HOLDINGS) LIMITED. - 1987-01-30
    ROBERT MCBRIDE (MIDDLETON) LIMITED - 1985-07-01
    Middleton Way, Middleton, Manchester
    Corporate (4 parents, 20 offsprings)
    Officer
    2009-11-01 ~ 2014-07-31
    IIF 6 - director → ME
  • 24
    HENRY WALKER DISTRIBUTION LIMITED - 1997-09-17
    CARGOSHIFTER LIMITED - 1996-10-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 7 - director → ME
  • 25
    THE DESSERT SOLUTIONS COMPANY LIMITED - 2019-10-18
    LUPFAW 167 LIMITED - 2004-11-16
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 19 - director → ME
  • 26
    POWERMINE LIMITED - 1996-04-26
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (9 parents, 30 offsprings)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 17 - director → ME
  • 27
    GIBBS ACTIVE LIMITED - 2014-02-14
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 15 - director → ME
  • 28
    SCI-MX NUTRITION LIMITED - 2021-07-27
    NUT BIDCO LIMITED - 2015-10-01
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (4 parents)
    Officer
    2015-09-04 ~ 2018-04-06
    IIF 20 - director → ME
  • 29
    ENDUREMAIN LIMITED - 1998-11-28
    Chetwode House, 1 Samworth Way, Leicester Road, Melton Mowbray
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 8 - director → ME
  • 30
    THE SANDWICH CENTRE LIMITED - 2022-01-31
    NO. 582 LEICESTER LIMITED - 2005-09-09
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 45 - director → ME
  • 31
    SAMWORTH BROTHERS (LEICESTER) LIMITED - 1999-11-05
    G.B. SKELSTON FOODS LIMITED - 1986-01-15
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 28 - director → ME
  • 32
    GRANGEBRIGHT LIMITED - 1993-10-01
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Corporate (3 parents, 3 offsprings)
    Officer
    2018-05-01 ~ 2022-05-27
    IIF 35 - director → ME
  • 33
    MANDORLA LIMITED - 1993-10-01
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Corporate (9 parents, 5 offsprings)
    Officer
    2018-05-01 ~ 2022-05-27
    IIF 41 - director → ME
  • 34
    INHOCO 3004 LIMITED - 2003-12-04
    Victrex Technology Centre, Hilhouse International, Thornton Cleveleys, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2018-05-01 ~ 2022-05-27
    IIF 34 - director → ME
  • 35
    SHOPESTATE LIMITED - 1995-09-22
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2018-05-01 ~ 2022-05-27
    IIF 36 - director → ME
  • 36
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2018-05-01 ~ 2022-05-27
    IIF 37 - director → ME
  • 37
    1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 9 - director → ME
  • 38
    BENNION LIMITED - 1998-12-01
    WALKERS (LEICESTER) LIMITED - 1998-01-01
    CELLOBAR LIMITED - 1992-02-14
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 12 - director → ME
  • 39
    Chetwode House Chetwode House, 1 Samworth Way, Melton Mowbray, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-12-22 ~ 2018-04-06
    IIF 27 - director → ME
  • 40
    Chetwode House Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-22 ~ 2018-04-06
    IIF 26 - director → ME
  • 41
    KENSEY FOODS LIMITED - 2022-05-05
    CONSOLIDATED LIBERATOR LIMITED - 1996-10-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 43 - director → ME
  • 42
    GINSTERS FOODS LIMITED - 1992-04-07
    FOODS (CORNWALL) LIMITED - 1977-12-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (3 parents)
    Officer
    2014-08-04 ~ 2018-04-06
    IIF 29 - director → ME
  • 43
    HARCOLST LIMITED - 1997-05-30
    CHARCO 430 LIMITED - 1994-04-25
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-05-01 ~ 2022-05-27
    IIF 42 - director → ME
  • 44
    CHARCO 438 LIMITED - 1994-04-25
    Victrex Technolgy Centre, Hillhouse International, Thornton Cleveleys, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2018-05-01 ~ 2022-05-27
    IIF 33 - director → ME
  • 45
    CHARCO 439 LIMITED - 1994-09-01
    Victrex Technolgy Centre, Hillhouse International, Thornton Cleveleys, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-01 ~ 2022-05-27
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.