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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Armitage, Jonathan Spencer

    Related profiles found in government register
  • Armitage, Jonathan Spencer
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2a Swordfish Business Park, Swordfish Close, Higgins Lane, Burscough, Lancashire, L40 8JW, United Kingdom

      IIF 1
    • C/o Parkinson Property, Third Floor Reception Office, Bridge Square Apartments, Lancaster, LA1 1BB, England

      IIF 2
    • 20 New Road, Rufford, Ormskirk, Lancashire, L40 1SR

      IIF 3
    • Genesis Business Park, Unit 18 Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, England

      IIF 4
    • Bluebell School Limited, Gloucester Road, Kidsgrove, Stoke-on-trent, ST7 1EH, England

      IIF 5
  • Armitage, Jonathan Spencer
    British accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20 New Road, Rufford, Ormskirk, Lancashire, L40 1SR

      IIF 6 IIF 7 IIF 8
    • Fourways, 20 New Road, Rufford, Ormskirk, Lancashire, L40 1SR, United Kingdom

      IIF 9
  • Armitage, Jonathan Spencer
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2a Swordfish Business Park, Swordfish Close, Higgins Lane, Burscough, Lancashire, L40 8JW, United Kingdom

      IIF 10
    • Lincoln House, Samuel Street, Crewe, CW1 3AE, England

      IIF 11
    • Fourways, 20 New Road, Rufford, Lancashire, L40 1SR, United Kingdom

      IIF 12
    • Burton Bank Lane, Moss Pit, Stafford, ST17 9JW, England

      IIF 13
    • C/o Bluebell School Limited, Gloucester Road, Kidsgrove, Stoke-on-trent, ST7 1EH, United Kingdom

      IIF 14
    • 42-50, Hersham Road, Walton-on-thames, Surrey, KT12 1RZ, United Kingdom

      IIF 15
  • Armitage, Jonathan Spencer
    British none born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Fourways, 20 New Road, Rufford, Lancashire, L40 1SR, United Kingdom

      IIF 16
  • Armitage, Jonathan Spencer
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20 New Road, Rufford, L40 1SR

      IIF 17
  • Armitage, Jonathan Spencer
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyon Equipment Ltd, Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, CA10 3SS, United Kingdom

      IIF 18
    • 20, New Road, Rufford, Lancashire, L40 1SR, United Kingdom

      IIF 19
  • Armitage, Jonathan Spencer
    British accountant

    Registered addresses and corresponding companies
    • 20 New Road, Rufford, Ormskirk, Lancashire, L40 1SR

      IIF 20
  • Mr Jonathan Spencer Armitage
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2a Swordfish Business Park, Swordfish Close, Higgins Lane, Burscough, Lancashire, L40 8JW, United Kingdom

      IIF 21 IIF 22
    • Hopedale House, Off West Drive, Cheddleton, Leek, Staffordshire, ST13 7ED

      IIF 23
    • Bond Street House, Clifford Street, London, W1S 4JU, England

      IIF 24
    • Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 25
    • Genesis Business Park, Unit 18 Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, England

      IIF 26
    • Bluebell School Limited, Gloucester Road, Kidsgrove, Stoke-on-trent, ST7 1EH, England

      IIF 27
  • Mr Jonathan Spencer Armitage
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyon Equipment Ltd, Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, CA10 3SS, United Kingdom

      IIF 28
    • 20, New Road, Rufford, Lancashire, L40 1SR, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 20
  • 1
    AGE CONCERN PRESTON & SOUTH RIBBLE TRADING LIMITED
    02917294
    Arkwright House, Stoneygate, Preston, Lancashire
    Dissolved Corporate (28 parents)
    Officer
    1994-04-08 ~ 1996-03-31
    IIF 8 - Director → ME
    1994-04-08 ~ 1996-06-14
    IIF 20 - Secretary → ME
  • 2
    BLUEBELL SCHOOL LIMITED
    - now 10324297
    LAVENDER HILL SCHOOL LIMITED
    - 2016-11-23 10324297
    C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (17 parents)
    Officer
    2016-11-09 ~ 2022-05-11
    IIF 5 - Director → ME
    Person with significant control
    2016-11-09 ~ 2022-05-11
    IIF 27 - Has significant influence or control OE
  • 3
    EVERGREEN FOSTER CARE LIMITED
    11359803
    Genesis Business Park, Unit 18 Innovation Way, Stoke On Trent, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    2018-09-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 26 - Has significant influence or control OE
  • 4
    FOURWAYS CONSULTANCY LIMITED
    05771577
    20 New Road, Rufford, Lancs
    Active Corporate (2 parents)
    Officer
    2006-04-06 ~ now
    IIF 3 - Director → ME
  • 5
    HAZEL HOUSE NURSING HOME LIMITED
    - now 03203796
    GRANDPLUS DEVELOPMENTS LTD
    - 1996-07-18 03203796
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (9 parents)
    Officer
    1996-07-11 ~ 2004-07-28
    IIF 6 - Director → ME
  • 6
    HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED
    - now 02388333
    KELLINGSTONE LIMITED - 1989-12-11
    C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (27 parents)
    Officer
    2023-11-10 ~ now
    IIF 2 - Director → ME
  • 7
    HEATHER FIELD SCHOOL LTD
    11738543
    C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (17 parents)
    Officer
    2018-12-21 ~ 2022-05-11
    IIF 13 - Director → ME
  • 8
    HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED
    07931653
    Hopedale House Off West Drive, Cheddleton, Leek, Staffordshire
    Active Corporate (13 parents)
    Officer
    2012-04-19 ~ 2022-05-11
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-11
    IIF 23 - Has significant influence or control OE
  • 9
    HOWARD COURT (RUNCORN) LTD
    11780334
    20 New Road, Rufford, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KEDLESTON (WINGS EDUCATION) LIMITED - now
    WINGS EDUCATION LIMITED
    - 2016-05-25 04627039
    SPRINTFORE LTD - 2003-02-25
    Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (12 parents)
    Officer
    2003-03-24 ~ 2007-04-12
    IIF 7 - Director → ME
  • 11
    LAVENDER FIELD SCHOOL LIMITED
    11507433
    C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (17 parents)
    Officer
    2018-08-08 ~ 2022-05-11
    IIF 11 - Director → ME
  • 12
    LYON EQUIPMENT TRUSTEES LIMITED
    13905213
    Lyon Equipment Ltd Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-02-16 ~ 2026-01-01
    IIF 18 - Director → ME
    Person with significant control
    2022-05-04 ~ 2026-01-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MOORE AND SMALLEY LLP
    OC313896 05373155
    Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (56 parents, 9 offsprings)
    Officer
    2005-06-27 ~ 2007-09-30
    IIF 17 - LLP Designated Member → ME
  • 14
    MORE SHINE LIMITED
    12933914
    2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-10-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 15
    MORGAN MARTIN (RETAIL) LIMITED
    - now 07296454
    MORGAN MARTIN (CUMBRIA) LIMITED - 2010-10-19
    Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PUMA PROPERTIES UK (ELM PLACE) LIMITED
    - now 09452415
    ELM SUPPORTED LIVING LIMITED
    - 2017-09-06 09452415
    ELM SUPPORT LIVING LIMITED
    - 2015-03-28 09452415
    Bond Street House, Clifford Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2015-02-21 ~ 2017-03-10
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SEN 1 LIMITED
    11368293
    C/o Bluebell School Limited Gloucester Road, Kidsgrove, Stoke-on-trent, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2018-05-25 ~ 2022-05-11
    IIF 15 - Director → ME
  • 18
    SHINE PROPERTY LIMITED
    11101595
    2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 22 - Has significant influence or control OE
  • 19
    SUNLIGHT EDUCATION NUCLEUS LIMITED
    10673751
    Caxton House, Caxton Place, Cardiff, Wales
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-05-25 ~ 2022-05-11
    IIF 14 - Director → ME
  • 20
    SUPASHED SIMONSTONE LIMITED - now
    SIMONSTONE BUSINESS PARK LIMITED - 2022-07-08
    SIMONSTONE PARKING LIMITED
    - 2018-05-25 09584655
    Group First House, 12a Mead Way, Padiham, Lancashire
    Active Corporate (7 parents)
    Officer
    2015-05-11 ~ 2015-09-25
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.