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 Robert

    Related profiles found in government register
  • Armitage, Christopher Robert
    British chief executive born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cluny Too, Preston Road, Gawcott, Buckingham, MK18 4HS, England

      IIF 1
  • Armitage, Christopher Robert
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Brunel Road, Aylesbury, Buckinghamshire, HP19 8SS, England

      IIF 2 IIF 3 IIF 4
    • icon of address 15, Aris Way, Buckingham, Buckinghamshire, MK18 1FW

      IIF 5
    • icon of address Trullwell, Box, Stroud, Gloucestershire, GL6 9HD, England

      IIF 6
    • icon of address D L Group Building, George Smith Way, Yeovil, Somerset, BA22 8QR, England

      IIF 7
  • Armitage, Christopher Robert
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel Road, Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TD

      IIF 8
    • icon of address Sterling House, Brunel Road, Aylesbury, Buckinghamshire, HP19 8SS, England

      IIF 9 IIF 10 IIF 11
  • Armitage, Christopher Robert
    British manager born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Brunel Road, Aylesbury, Buckinghamshire, HP19 8SS, England

      IIF 12
  • Armitage, Christopher Robert
    British managing director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sonatest, Dickens Road, Old Wolverton, Milton Keynes, MK12 5QQ, United Kingdom

      IIF 13
  • Armitage, Christopher Robert
    British director born in July 1959

    Registered addresses and corresponding companies
    • icon of address Lodge Court Bowling Road, Chipping Sodbury, Bristol, BS37 6EP

      IIF 14 IIF 15
  • Armitage, Christopher Robert
    British managing director born in July 1959

    Registered addresses and corresponding companies
    • icon of address Lodge Court Bowling Road, Chipping Sodbury, Bristol, BS37 6EP

      IIF 16
  • Mr Christopher Robert Armitage
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Aris Way, Buckingham, Buckinghamshire, MK18 1FW

      IIF 17
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 15 Aris Way, Buckingham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -842 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ 2013-08-30
    IIF 6 - Director → ME
  • 2
    ALDERLEY (OVERSEAS) LIMITED - 1998-07-31
    icon of address Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-01 ~ 1998-10-01
    IIF 14 - Director → ME
  • 3
    JORDAN METERING SYSTEMS LIMITED - 1995-08-08
    QUAYSHELFCO 400 LIMITED - 1992-03-06
    icon of address Alderley House Arnolds Field Estate The Downs, Wickwar, Wotton-under-edge, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-07 ~ 1998-10-01
    IIF 16 - Director → ME
  • 4
    HEXMETAL SYSTEMS & SERVICES LIMITED - 2004-03-24
    STERLING DYNAMICS LIMITED - 1993-09-17
    icon of address 43 High Street, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,208,459 GBP2024-02-29
    Officer
    icon of calendar 2008-02-29 ~ 2015-10-30
    IIF 10 - Director → ME
  • 5
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2015-10-30
    IIF 9 - Director → ME
  • 6
    icon of address Kelvin Building Bramah Avenue, East Kilbride, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    3,331,982 GBP2023-12-31
    Officer
    icon of calendar 2015-11-02 ~ 2018-06-01
    IIF 1 - Director → ME
  • 7
    READCO 328 LIMITED - 2002-04-16
    icon of address Hotwork Combustion Technology Bretton Street, Savile Town, Dewsbury, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2015-01-05
    IIF 7 - Director → ME
  • 8
    ALDERLEY SYSTEMS LTD - 2001-09-04
    RIGIDON U.K. LIMITED - 2001-07-12
    icon of address Alderley House, Arnolds Field Estate, Wickwar Wotton Under Edge, Gloucestershire.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-28 ~ 1998-10-01
    IIF 15 - Director → ME
  • 9
    ARDWORTH LIMITED - 1986-03-24
    icon of address 5 Minton Place, Victoria Road, Bicester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,389,301 GBP2024-03-31
    Officer
    icon of calendar 2008-05-07 ~ 2015-10-30
    IIF 3 - Director → ME
  • 10
    BIDROOM LIMITED - 2005-01-07
    SONATEST LIMITED - 1986-10-22
    BALTEAU SONATEST LIMITED - 1980-12-31
    SONATEST (NDT) LIMITED - 1978-12-31
    icon of address Dickens Road, Old Wolverton, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    5,090,000 GBP2024-12-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-05-25
    IIF 13 - Director → ME
  • 11
    icon of address Cayzer House, 30 Buckingham Gate, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2015-01-05
    IIF 2 - Director → ME
  • 12
    PCC STERLING LIMITED - 2007-04-20
    STERLING PROCESS ENGINEERING LTD - 2001-01-08
    THERMO ENGINEERS LIMITED - 1992-11-10
    THERMO ENGINEERS (HOLDINGS) LIMITED - 1984-05-23
    ZYBURA LIMITED - 1978-12-31
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,332,421 GBP2020-03-31
    Officer
    icon of calendar 1998-11-01 ~ 2015-10-30
    IIF 8 - Director → ME
  • 13
    APPLIED COOLING TECHNOLOGY LIMITED - 2012-06-06
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2015-10-30
    IIF 11 - Director → ME
  • 14
    icon of address 5 Minton Place, Victoria Road, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-05-07 ~ 2015-10-30
    IIF 4 - Director → ME
  • 15
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-10-30
    IIF 12 - 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.