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, Jonathan Spencer

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Fourways, 20 New Road, Rufford, Ormskirk, Lancashire, L40 1SR, United Kingdom

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

    Resident in England

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

      IIF 6
    • icon of address Genesis Business Park, Unit 18 Innovation Way, Stoke On Trent, Staffordshire, ST6 4BF, England

      IIF 7
  • Armitage, Jonathan Spencer
    British director born in September 1957

    Resident in England

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

      IIF 8
    • icon of address Lincoln House, Samuel Street, Crewe, CW1 3AE, England

      IIF 9
    • icon of address C/o Parkinson Property, Third Floor Reception Office, Bridge Square Apartments, Lancaster, LA1 1BB, England

      IIF 10
    • icon of address Fourways, 20 New Road, Rufford, Lancashire, L40 1SR, United Kingdom

      IIF 11
    • icon of address Burton Bank Lane, Moss Pit, Stafford, ST17 9JW, England

      IIF 12
    • icon of address C/o Bluebell School Limited, Gloucester Road, Kidsgrove, Stoke-on-trent, ST7 1EH, United Kingdom

      IIF 13
    • icon of address 42-50, Hersham Road, Walton-on-thames, Surrey, KT12 1RZ, United Kingdom

      IIF 14
  • Armitage, Jonathan Spencer
    British none born in September 1957

    Resident in England

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

      IIF 15
    • icon of address Bluebell School Limited, Gloucester Road, Kidsgrove, Stoke-on-trent, ST7 1EH, England

      IIF 16
  • Armitage, Jonathan Spencer
    born in September 1957

    Resident in England

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

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

    Resident in United Kingdom

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

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

      IIF 19
  • Armitage, Jonathan Spencer
    British accountant

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

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

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

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

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

      IIF 26
    • icon of address 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
    • icon of address Lyon Equipment Ltd, Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, CA10 3SS, United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Genesis Business Park, Unit 18 Innovation Way, Stoke On Trent, Staffordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    160,933 GBP2024-03-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address 20 New Road, Rufford, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    1,403,916 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 2 - Director → ME
  • 3
    KELLINGSTONE LIMITED - 1989-12-11
    icon of address C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,524 GBP2024-03-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 20 New Road, Rufford, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,025 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address Lyon Equipment Ltd Tebay Business Park, Unit 3-7, Old Tebay, Penrith, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 7
    MORGAN MARTIN (CUMBRIA) LIMITED - 2010-10-19
    icon of address Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,625 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -29,783 GBP2024-03-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address Arkwright House, Stoneygate, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-08 ~ 1996-03-31
    IIF 4 - Director → ME
    icon of calendar 1994-04-08 ~ 1996-06-14
    IIF 20 - Secretary → ME
  • 2
    LAVENDER HILL SCHOOL LIMITED - 2016-11-23
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,796,084 GBP2023-08-31
    Officer
    icon of calendar 2016-11-09 ~ 2022-05-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2022-05-11
    IIF 27 - Has significant influence or control OE
  • 3
    GRANDPLUS DEVELOPMENTS LTD - 1996-07-18
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-11 ~ 2004-07-28
    IIF 1 - Director → ME
  • 4
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,130,322 GBP2022-08-31
    Officer
    icon of calendar 2018-12-21 ~ 2022-05-11
    IIF 12 - Director → ME
  • 5
    icon of address Hopedale House Off West Drive, Cheddleton, Leek, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    22,450,660 GBP2024-08-31
    Officer
    icon of calendar 2012-04-19 ~ 2022-05-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-11
    IIF 23 - Has significant influence or control OE
  • 6
    WINGS EDUCATION LIMITED - 2016-05-25
    SPRINTFORE LTD - 2003-02-25
    icon of address Unit 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,045,251 GBP2024-12-31
    Officer
    icon of calendar 2003-03-24 ~ 2007-04-12
    IIF 3 - Director → ME
  • 7
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,147,511 GBP2022-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2022-05-11
    IIF 9 - Director → ME
  • 8
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-06-27 ~ 2007-09-30
    IIF 17 - LLP Designated Member → ME
  • 9
    ELM SUPPORTED LIVING LIMITED - 2017-09-06
    ELM SUPPORT LIVING LIMITED - 2015-03-28
    icon of address Bond Street House, Clifford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,170 GBP2016-03-31
    Officer
    icon of calendar 2015-02-21 ~ 2017-03-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Bluebell School Limited Gloucester Road, Kidsgrove, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,463,057 GBP2024-08-31
    Officer
    icon of calendar 2018-05-25 ~ 2022-05-11
    IIF 14 - Director → ME
  • 11
    icon of address Caxton House, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,354,244 GBP2024-08-31
    Officer
    icon of calendar 2018-05-25 ~ 2022-05-11
    IIF 13 - Director → ME
  • 12
    SIMONSTONE BUSINESS PARK LIMITED - 2022-07-08
    SIMONSTONE PARKING LIMITED - 2018-05-25
    icon of address Group First House, 12a Mead Way, Padiham, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,264,472 GBP2024-06-30
    Officer
    icon of calendar 2015-05-11 ~ 2015-09-25
    IIF 5 - 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.