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, Michael David

    Related profiles found in government register
  • Armitage, Michael David
    British co director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Pump Cottage, Blakeley Lane, Mobberley, Cheshire, WA16 7LT

      IIF 1
  • Armitage, Michael David
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Albert Chambers, Canal Street, Congleton, CW12 4AA, England

      IIF 2
    • icon of address Old Pump Cottage, Blakeley Lane, Mobberley, Knutsford, Cheshire, WA16 7LT, United Kingdom

      IIF 3
    • icon of address C/o Armcon Limited, Armcon Business Park, London Road South, Poynton, Cheshire, SK12 1LQ, United Kingdom

      IIF 4
  • Armitage, Michael David
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Armitage, Michael David
    British managing director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 7 Angel Meadows, 23 Naples Street, Manchester, Lancashire, M4 4HA

      IIF 17 IIF 18
  • Mr Michael David Armitage
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Albert Chambers, Canal Street, Congleton, CW12 4AA, England

      IIF 19
    • icon of address Old Pump Cottage, Blakeley Lane, Mobberley, Knutsford, Cheshire, WA16 7LT

      IIF 20
    • icon of address C/o Armcon Limited, Armcon Business Park, London Road South, Poynton, Cheshire, SK12 1LQ, United Kingdom

      IIF 21
  • Armitage, Michael David
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 7 Angel Meadows, 23 Naples Street, Manchester, Lancashire, M4 4HA

      IIF 22
  • Armitage, Michael David

    Registered addresses and corresponding companies
    • icon of address Old Pump Cottage, Blakeley Lane, Mobberley, Knutsford, Cheshire, WA16 7LT, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Armstrong House, Swallow Street, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-03-11 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address Mr M Armitage, Old Pump Cottage Blakeley Lane, Mobberley, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-03-10 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,371 GBP2024-11-30
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 15
  • 1
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-27 ~ 2002-03-22
    IIF 8 - Director → ME
  • 2
    icon of address C/o Armcon Limited Armcon Business Park, London Road South, Poynton, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-30 ~ 2024-04-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2024-04-17
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Armcon Business Park, London Road South, Poynton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -432,456 GBP2024-01-31
    Officer
    icon of calendar 2007-02-01 ~ 2020-04-06
    IIF 1 - Director → ME
  • 4
    ARMCON PROPERTY LIMITED - 2018-08-03
    icon of address Armcon Business Park, London Road South, Poynton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,235,206 GBP2025-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2020-04-06
    IIF 15 - Director → ME
  • 5
    icon of address Armcon Business Park, London Road South, Poynton, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,795 GBP2024-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2020-04-06
    IIF 16 - Director → ME
  • 6
    NORTH WEST CHEMICAL INITIATIVE - 2004-03-22
    icon of address The Innovation Centre Keckwick Lane, Daresbury, Warrington, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    28,177 GBP2024-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2010-01-11
    IIF 13 - Director → ME
  • 7
    TOR COATINGS LIMITED - 2002-10-22
    OAKDYKE LIMITED - 1989-02-27
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-27 ~ 2002-03-22
    IIF 12 - Director → ME
  • 8
    LETTERBRIGHT LIMITED - 1991-03-01
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-27 ~ 2002-03-22
    IIF 10 - Director → ME
  • 9
    EUROPEAN COLOUR (PIGMENTS) LIMITED - 1991-04-01
    RAPIDSPIRIT LIMITED - 1991-02-25
    icon of address 18 High Street, Great Budworth, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-03-22
    IIF 18 - Director → ME
  • 10
    INHOCO 891 LIMITED - 1999-04-22
    icon of address 18 High Street, Great Budworth, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 1999-04-16 ~ 2002-03-22
    IIF 7 - Director → ME
  • 11
    INHOCO 892 LIMITED - 1999-04-22
    icon of address 18 High Street, Great Budworth, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 1999-04-16 ~ 2002-03-22
    IIF 11 - Director → ME
  • 12
    ELLIS JONES & COMPANY (STOCKPORT) LIMITED - 1991-04-01
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-03-22
    IIF 14 - Director → ME
  • 13
    EUROPEAN COLOUR PLC - 2010-10-04
    HORACE CORY PUBLIC LIMITED COMPANY - 1988-07-25
    icon of address 24 Chiswell Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,076 GBP2019-03-31
    Officer
    icon of calendar ~ 2002-03-22
    IIF 17 - Director → ME
  • 14
    EUROPEAN COLOUR LIMITED - 1988-07-25
    TIVIOT LUBRICANTS LTD - 1988-06-28
    MASTERLUBE LIMITED - 1985-06-17
    LIVERPOOL FERTILISER COMPANY LIMITED(THE) - 1982-04-30
    icon of address 18 High Street, Great Budworth, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-03-22
    IIF 9 - Director → ME
  • 15
    TOR COATINGS LIMITED - 1989-02-27
    icon of address 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-27 ~ 2002-03-22
    IIF 6 - 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.