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
    • 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
    • Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, England

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

      IIF 3
    • 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
    • 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
    • Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

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

      IIF 20
    • 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
    • Apartment 7 Angel Meadows, 23 Naples Street, Manchester, Lancashire, M4 4HA

      IIF 22
  • Armitage, Michael David

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

      IIF 23
child relation
Offspring entities and appointments
Active 3
  • 1
    Armstrong House, Swallow Street, Stockport, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2008-03-11 ~ dissolved
    IIF 5 - director → ME
    2008-03-11 ~ dissolved
    IIF 22 - secretary → ME
  • 2
    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
    2005-03-30 ~ dissolved
    IIF 3 - director → ME
    2010-03-10 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,846 GBP2023-11-30
    Officer
    2014-07-02 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 15
  • 1
    Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1996-08-27 ~ 2002-03-22
    IIF 8 - director → ME
  • 2
    C/o Armcon Limited Armcon Business Park, London Road South, Poynton, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-11-30 ~ 2024-04-17
    IIF 4 - director → ME
    Person with significant control
    2020-11-30 ~ 2024-04-17
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Armcon Business Park, London Road South, Poynton, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    -432,456 GBP2024-01-31
    Officer
    2007-02-01 ~ 2020-04-06
    IIF 1 - director → ME
  • 4
    ARMCON PROPERTY LIMITED - 2018-08-03
    Armcon Business Park, London Road South, Poynton, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    3,370,953 GBP2024-01-31
    Officer
    2016-01-08 ~ 2020-04-06
    IIF 15 - director → ME
  • 5
    Armcon Business Park, London Road South, Poynton, Cheshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,795 GBP2024-01-31
    Officer
    2016-01-08 ~ 2020-04-06
    IIF 16 - director → ME
  • 6
    NORTH WEST CHEMICAL INITIATIVE - 2004-03-22
    The Innovation Centre Keckwick Lane, Daresbury, Warrington, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    28,177 GBP2024-03-31
    Officer
    2008-03-07 ~ 2010-01-11
    IIF 13 - director → ME
  • 7
    TOR COATINGS LIMITED - 2002-10-22
    OAKDYKE LIMITED - 1989-02-27
    Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1996-08-27 ~ 2002-03-22
    IIF 12 - director → ME
  • 8
    LETTERBRIGHT LIMITED - 1991-03-01
    Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1996-08-27 ~ 2002-03-22
    IIF 10 - director → ME
  • 9
    EUROPEAN COLOUR (PIGMENTS) LIMITED - 1991-04-01
    RAPIDSPIRIT LIMITED - 1991-02-25
    18 High Street, Great Budworth, Northwich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    ~ 2002-03-22
    IIF 18 - director → ME
  • 10
    INHOCO 891 LIMITED - 1999-04-22
    18 High Street, Great Budworth, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    1999-04-16 ~ 2002-03-22
    IIF 7 - director → ME
  • 11
    INHOCO 892 LIMITED - 1999-04-22
    18 High Street, Great Budworth, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    1999-04-16 ~ 2002-03-22
    IIF 11 - director → ME
  • 12
    ELLIS JONES & COMPANY (STOCKPORT) LIMITED - 1991-04-01
    Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2002-03-22
    IIF 14 - director → ME
  • 13
    EUROPEAN COLOUR PLC - 2010-10-04
    HORACE CORY PUBLIC LIMITED COMPANY - 1988-07-25
    24 Chiswell Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,076 GBP2019-03-31
    Officer
    ~ 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
    18 High Street, Great Budworth, Northwich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    ~ 2002-03-22
    IIF 9 - director → ME
  • 15
    TOR COATINGS LIMITED - 1989-02-27
    37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1996-08-27 ~ 2002-03-22
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.