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, Christopher Edward Michael

    Related profiles found in government register
  • Armitage, Christopher Edward Michael
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hawthorn House Farm, Dunkeswick, North Yorkshire, LS17 9LP

      IIF 1
    • West One, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

      IIF 2
  • Armitage, Christopher Edward Michael
    British company director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hawthorn House Farm, Dunkeswick, North Yorkshire, LS17 9LP

      IIF 3 IIF 4 IIF 5
    • West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 7
    • West One, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

      IIF 8
    • West One, Defib Machines Limited, Wellington Street, Leeds, LS1 1BA, England

      IIF 9
  • Armitage, Christopher Edward Michael
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hawthorn House Farm, Dunkeswick, North Yorkshire, LS17 9LP

      IIF 10
  • Armitage, Christopher Edward Michael
    British company director born in March 1943

    Registered addresses and corresponding companies
    • The Mill House, Adel, Leeds, LS16 8BF

      IIF 11
  • Armitage, Christopher Edward Michael
    British director born in March 1943

    Registered addresses and corresponding companies
  • Armitage, Christopher Edward Michael
    British group financial director born in March 1943

    Registered addresses and corresponding companies
  • Mr Christopher Edward Michael Armitage
    British born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 22 IIF 23
    • West One, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

      IIF 24
  • Armitage, Christopher Edward Michael
    British

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

    Registered addresses and corresponding companies
    • The Mill House, Adel, Leeds, LS16 8BF

      IIF 29
  • Mr Christopher Edward Michael Armitage
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • West One, 114 Wellington Street, Leeds, LS1 1BA, United Kingdom

      IIF 30
    • West One, Defib Machines Limited, Wellington Street, Leeds, LS1 1BA, England

      IIF 31
    • West One, Wellington Street, Leeds, LS1 1BA, England

      IIF 32
child relation
Offspring entities and appointments 21
  • 1
    ADEL MILL MANAGEMENT LIMITED
    - now 02850175
    THUNDER CRACK LIMITED
    - 1994-03-24 02850175
    Hayloft Cottage, Adel Mill, Leeds, England
    Active Corporate (15 parents)
    Officer
    1994-02-27 ~ 2007-03-30
    IIF 11 - Director → ME
    2006-10-16 ~ 2007-03-30
    IIF 29 - Secretary → ME
  • 2
    CGEMPLOYER LIMITED - now
    EUROCOPY HOLDINGS LIMITED - 2011-05-26
    EUROCOPY HOLDINGS PLC - 2009-03-20
    EUROCOPY HOLDINGS LIMITED - 2005-04-06
    EUROCOPY HOLDINGS PLC
    - 2004-09-03 02412706
    POINTMULTI PUBLIC LIMITED COMPANY - 1990-03-19
    Suzanne Wren, 32 Inglewood Avenue, Birkby, Huddersfield, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    (before 1992-03-19) ~ 1994-09-14
    IIF 21 - Director → ME
  • 3
    CGPENSION LIMITED - now
    EUROCOPY LIMITED
    - 2011-05-19 00955315
    Suzanne Wren, 32 Inglewood Avenue, Birkby, Huddersfield, West Yorkshire
    Dissolved Corporate (18 parents)
    Officer
    (before 1992-02-23) ~ 1994-09-14
    IIF 18 - Director → ME
  • 4
    CLEAN MY AIR LIMITED
    13230585
    West One, 114 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-26 ~ 2024-01-01
    IIF 7 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    CORRIE SERVICE LIMITED
    - now SC111006
    BUSITEC (INVERNESS) LIMITED - 1989-03-21
    6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (12 parents)
    Officer
    1993-12-01 ~ 1994-09-14
    IIF 12 - Director → ME
  • 6
    DEFIB MACHINES LIMITED
    - now 07503896 10608185
    FRESH START AGAIN LIMITED
    - 2018-02-20 07503896 10608185
    FRESHWATER BOILERS LIMITED
    - 2015-06-03 07503896
    West Village, Wellington Street, Leeds, England
    Active Corporate (11 parents)
    Officer
    2011-01-24 ~ 2024-11-08
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-07
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DEFIBRILLATOR LIMITED
    09788824
    West One Defib Machines Limited, Wellington Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EUROCOPY SCOTLAND PLC
    - now SC037563
    PURDIE & KIRKPATRICK PLC
    - 1993-03-01 SC037563 SC098325
    PURDIE & KIRKPATRICK LIMITED
    - 1990-05-01 SC037563 SC098325
    Saltire Court, 20 Castle Street, Edinburgh
    Dissolved Corporate (20 parents)
    Officer
    (before 1990-02-23) ~ 1994-09-14
    IIF 14 - Director → ME
    (before 1990-02-23) ~ 1990-09-10
    IIF 27 - Secretary → ME
  • 9
    FRESH START AGAIN LIMITED
    - now 10608185 07503896
    DEFIB MACHINES LIMITED
    - 2018-02-20 10608185 07503896
    West One, 114 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FRESH START TOGETHER LIMITED
    - now 05458612
    A 1 WATER COOLERS LIMITED
    - 2015-06-03 05458612
    GLORY TODAY LIMITED
    - 2005-08-17 05458612
    West One, 114 Wellington Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2005-05-20 ~ dissolved
    IIF 5 - Director → ME
  • 11
    FRESHWATER COOLERS PLC
    - now 03810053
    JUST WATERCOOLERS LIMITED - 2000-03-06
    C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (17 parents)
    Officer
    2000-05-31 ~ 2015-06-10
    IIF 6 - Director → ME
  • 12
    HEART RESTARTER LIMITED
    - now 07501868
    FRESH START ONCE MORE LIMITED
    - 2017-03-16 07501868
    FRESHWATER DISPENSERS LIMITED
    - 2015-06-03 07501868
    West One, 114 Wellington Street, Leeds, England
    Active Corporate (6 parents)
    Officer
    2011-01-21 ~ 2025-02-01
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    IMPRESS OFFICE MACHINES LIMITED
    SC078697
    6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (17 parents)
    Officer
    (before 1990-02-23) ~ 1991-07-24
    IIF 15 - Director → ME
    (before 1990-02-23) ~ 1990-09-10
    IIF 25 - Secretary → ME
  • 14
    IOT SOLUTIONS PLC - now
    SHARP DOCUMENT SOLUTIONS PLC - 2013-09-02
    EQUIPU PLC - 2012-08-06
    EQUIPU LIMITED - 2005-04-06
    EQUIPU PLC
    - 2004-09-03 00426365
    15 Canada Square, London
    Dissolved Corporate (19 parents)
    Officer
    (before 1992-02-23) ~ 1994-09-14
    IIF 19 - Director → ME
  • 15
    LEASE-IT LIMITED
    - now 02692472 00802036
    YORKCO 70 LIMITED
    - 1993-03-30 02692472 00802036... (more)
    Northern House, Moor Knoll Lane, East Ardsley, Wakefield, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    1993-03-18 ~ 1994-09-14
    IIF 17 - Director → ME
  • 16
    PURDIE & KIRKPATRICK LIMITED - now
    EDINBURGH DOCUMENT PRODUCTS LIMITED
    - 1993-03-01 SC098325
    MELVTWIG LIMITED - 1986-07-04
    6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (14 parents)
    Officer
    (before 1990-02-23) ~ 1991-07-24
    IIF 16 - Director → ME
    (before 1990-02-23) ~ 1990-09-10
    IIF 26 - Secretary → ME
  • 17
    RENT A DEFIBRILLATOR LIMITED
    - now 10174061
    YOUR DEFIBRILLATOR COMPANY LIMITED
    - 2018-10-04 10174061
    Defibmachines, West One, 114 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-05-11 ~ 2025-02-01
    IIF 2 - Director → ME
    Person with significant control
    2016-05-11 ~ 2025-02-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SCOTS COPYING LIMITED - now
    ADDTEX LIMITED
    - 1997-10-08 SC092947 03423873
    6 Elmbank Street, Ayr, South Ayrshire
    Dissolved Corporate (16 parents)
    Officer
    (before 1990-02-23) ~ 1991-07-24
    IIF 13 - Director → ME
    (before 1990-02-23) ~ 1990-09-10
    IIF 28 - Secretary → ME
  • 19
    SHARP BUSINESS SYSTEMS UK PLC - now
    IOT PLC - 2013-04-29
    INTEGRATED OFFICE TECHNOLOGY PLC - 2007-06-19
    INTEGRATED OFFICE TECHNOLOGY LIMITED - 2005-04-06
    INTEGRATED OFFICE TECHNOLOGY PLC - 2004-09-03
    EUROCOPY (GREAT BRITAIN) PLC
    - 2001-12-14 02136901 04081897... (more)
    MALTHAVEN PUBLIC LIMITED COMPANY
    - 1988-04-18 02136901
    Northern House, Moor Knoll Lane, East Ardsley, Wakefield
    Active Corporate (35 parents, 2 offsprings)
    Officer
    ~ 1994-09-14
    IIF 20 - Director → ME
  • 20
    THE ENERGY DIVISION LIMITED
    - now 05460023 04778648
    TONIC TELCO LIMITED
    - 2014-12-08 05460023 04778648
    MAD ABOUT WATER LIMITED
    - 2011-04-06 05460023
    WILD ABOUT WATER LIMITED
    - 2008-10-20 05460023
    PADDICO (280) LIMITED - 2006-06-20
    Defibmachines, West One, Wellington Street, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2006-08-03 ~ dissolved
    IIF 4 - Director → ME
  • 21
    TONIC TELCO LIMITED
    - now 04778648 05460023
    THE ENERGY DIVISION LIMITED
    - 2014-12-08 04778648 05460023
    ALL WATER SYSTEMS LIMITED
    - 2012-10-15 04778648
    PADDICO (254) LIMITED
    - 2003-10-30 04778648 03821822... (more)
    West One, 114 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-10-27 ~ dissolved
    IIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.