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, Edward

    Related profiles found in government register
  • Armitage, Edward
    British ceo born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armitage, Edward John
    British accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nettleford House, Waste Lane, Tarporley, CW6 0PE, United Kingdom

      IIF 11
  • Armitage, Edward John
    British ceo born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 12
  • Armitage, Edward John
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS

      IIF 13
  • Armitage, Edward John
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nettleford House, Waste Lane, Kelsall, CW6 0PE, United Kingdom

      IIF 14
  • Armitage, Edward John
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS

      IIF 15
  • Armitage, Edward John
    British finance director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Parklands, Bolton, Lancashire, BL6 4SE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS, England

      IIF 19 IIF 20
  • Armitage, Edward John
    British financial director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Armitage, Edward John
    British none born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ribble House, Ballam Road, Lytham, Lancashire, FY8 4TS

      IIF 25
  • Armitage, Edward John
    British none born in December 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, The Parklands, Bolton, BL6 4SE, Uk

      IIF 26
  • Armitage, Edward John
    British accountant born in December 1974

    Registered addresses and corresponding companies
  • Armitage, Edward John
    British director born in December 1974

    Registered addresses and corresponding companies
    • icon of address Flat 2 Woodbank, Lynton Lane, Alderly Edge, Cheshire, SK9 7NP

      IIF 33 IIF 34
  • Armitage, Edward John
    British finance director born in December 1974

    Registered addresses and corresponding companies
    • icon of address Flat 2 Woodbank, Lynton Lane, Alderly Edge, Cheshire, SK9 7NP

      IIF 35
  • Armitage, Edward John
    British accountant

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

    Registered addresses and corresponding companies
    • icon of address Flat 2 Woodbank, Lynton Lane, Alderly Edge, Cheshire, SK9 7NP

      IIF 42
  • Armitage, Edward John
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 2 Woodbank, Lynton Lane, Alderly Edge, Cheshire, SK9 7NP

      IIF 43 IIF 44
  • Mr Edward John Armitage
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nettleford House, Waste Lane, Kelsall, CW6 0PE, United Kingdom

      IIF 45
    • icon of address Nettleford House, Waste Lane, Tarporley, CW6 0PE, United Kingdom

      IIF 46
  • Armitage, Edward John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    C N A SALES LIMITED - 2007-04-10
    icon of address C/o Superbike Factory Limited, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,382 GBP2022-04-30
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Nettleford House, Waste Lane, Tarporley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78,613 GBP2020-10-31
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 4 - Director → ME
  • 5
    DMWSL 729 LIMITED - 2014-09-24
    icon of address Ribble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address C/o Superbike Factory Limited, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address C/o Superbike Factory Limited, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,060,078 GBP2021-03-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 3 - Director → ME
  • 8
    ENACT NEWCO 12 LIMITED - 2024-03-27
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 12 - Director → ME
  • 9
    123 CAR FINANCE LIMITED - 2013-08-21
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,692,716 GBP2017-04-30
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 5 - Director → ME
  • 12
    123 CAR FINANCE LIMITED - 2014-04-24
    HARTS 2013 LIMITED - 2013-09-23
    SUPERBIKE FACTORY LIMITED - 2013-08-21
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    368,285 GBP2017-04-30
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 7 - Director → ME
Ceased 22
  • 1
    BROOMCO (3238) LIMITED - 2003-09-09
    icon of address 1st Floor Thomson House Faraday Street, Birchwood Park Birchwood, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-11-30
    IIF 42 - Secretary → ME
  • 2
    ACCUMA GROUP PLC - 2010-01-28
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2008-04-28
    IIF 27 - Director → ME
    icon of calendar 2007-12-18 ~ 2008-04-28
    IIF 36 - Secretary → ME
  • 3
    CHAMBERS CONSULTANTS LIMITED - 2003-10-23
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2008-04-28
    IIF 29 - Director → ME
    icon of calendar 2007-12-18 ~ 2008-04-28
    IIF 40 - Secretary → ME
  • 4
    icon of address Additions Accountants Ltd, Queen Insurance Buildings, 24 Queen Avenue, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2008-04-28
    IIF 30 - Director → ME
    icon of calendar 2007-12-18 ~ 2008-04-28
    IIF 37 - Secretary → ME
  • 5
    COUNTYDEAL LIMITED - 2003-03-25
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-01 ~ 2007-11-30
    IIF 35 - Director → ME
    icon of calendar 2007-03-15 ~ 2007-11-30
    IIF 44 - Secretary → ME
  • 6
    BKFSDM LIMITED - 2013-03-01
    BYROM & KEELEY FINANCIAL SERVICES LIMITED - 2012-07-31
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2008-04-28
    IIF 28 - Director → ME
    icon of calendar 2007-12-18 ~ 2008-04-28
    IIF 39 - Secretary → ME
  • 7
    DEBT SOLVER LIMITED - 2012-07-31
    icon of address Additions Accountants Limited, Queen Insurance Buildings, 24 Queen Avenue, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2008-01-07 ~ 2008-04-28
    IIF 32 - Director → ME
    icon of calendar 2007-12-18 ~ 2008-04-28
    IIF 38 - Secretary → ME
  • 8
    DMWSL 724 LIMITED - 2013-06-12
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2017-02-24
    IIF 21 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-02-24
    IIF 48 - Secretary → ME
  • 9
    DMWSL 727 LIMITED - 2013-06-24
    icon of address C/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2017-02-24
    IIF 24 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-02-24
    IIF 54 - Secretary → ME
  • 10
    DMWSL 726 LIMITED - 2013-06-24
    icon of address C/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-17 ~ 2017-02-24
    IIF 25 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-02-24
    IIF 52 - Secretary → ME
  • 11
    DMWSL 725 LIMITED - 2013-06-24
    icon of address C/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-22 ~ 2017-02-24
    IIF 19 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-02-24
    IIF 49 - Secretary → ME
  • 12
    INENCO WATER LTD - 2007-05-09
    MIDLAND ENERGY CONSULTANTS LIMITED - 1994-05-11
    MIDLAND DRAINAGE & ENERGY CONSULTANTS LIMITED - 1988-10-03
    MIDLAND DRAINAGE CONSULTANTS LIMITED - 1988-02-01
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2017-02-24
    IIF 15 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-02-24
    IIF 51 - Secretary → ME
  • 13
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-22 ~ 2017-02-24
    IIF 23 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-02-24
    IIF 47 - Secretary → ME
  • 14
    HS 225 LIMITED - 2004-08-20
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-22 ~ 2017-02-24
    IIF 22 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-02-24
    IIF 53 - Secretary → ME
  • 15
    DIRECTSHAPE LIMITED - 1993-06-29
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2017-02-24
    IIF 13 - Director → ME
    icon of calendar 2016-05-27 ~ 2017-02-24
    IIF 50 - Secretary → ME
  • 16
    icon of address 5th Floor 20 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-09 ~ 2013-12-01
    IIF 17 - Director → ME
  • 17
    icon of address 5th Floor 20 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2013-12-01
    IIF 16 - Director → ME
  • 18
    KEOGHS LIMITED - 2011-11-17
    KEOGHS LEGAL SERVICES LIMITED - 2011-03-21
    icon of address 5th Floor 20 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2011-05-24 ~ 2013-12-01
    IIF 26 - Director → ME
  • 19
    icon of address 5th Floor 20 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2013-12-01
    IIF 18 - Director → ME
  • 20
    BROKER ASSISTANCE INSURANCE SERVICE LIMITED - 2017-12-14
    BROKER ASSISTANCE LIMITED - 2003-03-05
    ACCIDENT ASSISTANCE (2003) LIMITED - 2003-01-17
    MOTORCYCLE ACCIDENT MANAGEMENT COMPANY LIMITED - 2002-10-14
    icon of address Jon Ralph, Broomlea Racecourse Lane, Cotebrook, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    icon of calendar 2007-01-08 ~ 2007-11-30
    IIF 34 - Director → ME
  • 21
    IMCO (32006) LIMITED - 2006-04-07
    icon of address Arundel House Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-08 ~ 2007-11-30
    IIF 33 - Director → ME
    icon of calendar 2006-03-08 ~ 2007-11-30
    IIF 43 - Secretary → ME
  • 22
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2008-04-28
    IIF 31 - Director → ME
    icon of calendar 2007-12-18 ~ 2008-04-28
    IIF 41 - Secretary → 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.