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

Russell, Benjamin Peter

    Related profiles found in government register
  • Russell, Benjamin Peter
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, HD6 2AQ, England

      IIF 1
    • Marwood House, Riverside Park, Bromborough, Merseyside, CH6 3QX, United Kingdom

      IIF 2
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Merseyside, CH62 3QX, United Kingdom

      IIF 3 IIF 4
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 5 IIF 6 IIF 7
    • Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 11 IIF 12 IIF 13
    • C2, Unit C2 Woolborough Lane, Crawley, RH10 9AG, England

      IIF 14
    • Hamden Partnership, Graeme House, Derby Square, Liverpool, Merseyside, L2 7ZH, United Kingdom

      IIF 15
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 16
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 17
    • 2nd Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 18 IIF 19
    • 2nd Floor Abbey House 32, Booth Street, Manchester, M2 4AB

      IIF 20
    • Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 21 IIF 22 IIF 23
    • Burton Manor, The Village, Burton, Neston, Merseyside, CH64 5SH, United Kingdom

      IIF 25
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 26 IIF 27
    • Leaswood Farm, New Hey Lane, Neston, CH64 2UU, United Kingdom

      IIF 28
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 29 IIF 30 IIF 31
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, Great Britain

      IIF 37
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 38 IIF 39
    • Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 40
    • Units 6-9, Aurora Business Park, Stockport, SK3 0EF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 1, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, United Kingdom

      IIF 44
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 45
  • Russell, Benjamin Peter
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egerton House 2, Tower Road, Birkenhead, Wirral, CH41 1FN

      IIF 46
  • Russell, Benjamin
    English ceo born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burton Manor, The Village, Neston, CH64 5SH, England

      IIF 47
  • Russell, Benjamin Peter
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Marlwood House, Southwood Road, Bromborough, Merseyside, CH62 3QX, England

      IIF 48
    • Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 49
    • Units 6-9, Aurora Business Park, Stockport, SK3 0EF, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 54
  • Russell, Benjamin Peter
    British ceo born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 55
  • Russell, Benjamin Peter
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bennets Hill, Oxton, Merseyside, CH43 5RZ

      IIF 56
  • Russell, Benjamin Peter
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX

      IIF 57
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 58
  • Russell, Benjamin Peter
    British manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Leaswood Farm, New Hey Lane, Willaston, CH64 2UU, England

      IIF 59
  • Russell, Benjamin Peter
    English born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 60
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 61
    • Marwood House, R, Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, England

      IIF 62
    • Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 63
  • Russell, Benjamin Peter
    English director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 41 Halifax Road, Brighouse, HD6 2AQ, England

      IIF 64
    • Marwood House, Riverside Park, Bromborough, Wirral, CH62 3QX, England

      IIF 65
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 66
    • 1 Marwood House, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 67
  • Russell, Benjamin Peter
    English managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Marwood House, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 68
  • Mr Benjamin Peter Russell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, HD6 2AQ, England

      IIF 69 IIF 70
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 71 IIF 72 IIF 73
    • Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 78
    • Hamden Partnership, Graeme House, Derby Square, Liverpool, L2 7ZH, United Kingdom

      IIF 79
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 80
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 81
    • 2nd Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 82
    • Burton Manor, The Village, Burton, Neston, CH64 5SH, United Kingdom

      IIF 83
    • Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 84
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 85 IIF 86
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 87 IIF 88 IIF 89
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 93
    • Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 94
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 95
    • Marwood House, Riverside Park, Wirral, CH62 3QX, England

      IIF 96
    • Marwood, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 97
    • Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, CH62 3QX, England

      IIF 98
  • Mr Benjamin Russell
    English born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burton Manor, The Village, Neston, CH64 5SH, England

      IIF 99
  • Mr Benjamin Peter Russell
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 100
  • Mr Benjamin Peter Russell
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 101
  • Mr Benjaim Peter Russell
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 102
  • Mr Benjamin Peter Russell
    English born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 41 Halifax Road, Brighouse, HD6 2AQ, England

      IIF 103
    • Marwood House 1, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 104
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 105 IIF 106
    • Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 107
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 108
    • Leaswood Farm, New Hey Lane, Willaston, CH64 2UU, England

      IIF 109
    • Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 110
child relation
Offspring entities and appointments 63
  • 1
    80 CAPITAL LIMITED
    - now 14011351 12800684... (more)
    DUN RECRUITMENT LTD
    - 2023-03-22 14011351 13535651
    REVOLUTION AVIATION LTD
    - 2022-09-21 14011351
    Burton Manor, The Village, Burton, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-30 ~ 2022-05-13
    IIF 9 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    2022-03-30 ~ 2022-05-06
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    8168 LIMITED
    11820244
    41 Halifax Road, Brighouse, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-11 ~ 2020-03-03
    IIF 64 - Director → ME
    Person with significant control
    2019-02-11 ~ 2020-03-03
    IIF 103 - Has significant influence or control OE
  • 3
    A&R PAINTING SERVICES LTD
    08441975
    Burton Manor, The Village, Burton, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-01-02 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 4
    AEROCO AIRCRAFT ENGINEERING LIMITED
    08337076 07030199
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents)
    Officer
    2023-09-01 ~ 2024-03-14
    IIF 42 - Director → ME
  • 5
    AEROCO GROUP INTERNATIONAL LIMITED
    07928622
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-07-05 ~ now
    IIF 52 - Director → ME
  • 6
    AEROCO GROUP LIMITED
    13166385 04323106
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-07-05 ~ now
    IIF 53 - Director → ME
  • 7
    AEROCO HOLDINGS LIMITED
    - now 08206951
    AEROCO LOGISTICS LIMITED - 2015-02-10
    EARTHKIND LTD - 2012-12-28
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2023-09-01 ~ now
    IIF 51 - Director → ME
  • 8
    AEROCO LIMITED
    - now 07030199 04323106
    AEROCO AIRCRAFT ENGINEERING (MANCHESTER) LIMITED - 2021-02-16
    AEROGRAPHIX LIMITED - 2016-04-22
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-09-01 ~ dissolved
    IIF 41 - Director → ME
  • 9
    AEROCOL (GB) LIMITED
    02908778
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (11 parents)
    Officer
    2023-09-01 ~ now
    IIF 50 - Director → ME
  • 10
    AEROGRAPH LIMITED
    06414057
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2023-09-01 ~ dissolved
    IIF 43 - Director → ME
  • 11
    AIRBASE UK INTERIORS LTD
    - now 12068803 05632962
    EM ENGINEERING RECRUITMENT LTD
    - 2020-08-11 12068803
    SPLASH IT LIMITED
    - 2020-01-08 12068803
    C2 Unit C2 Woolborough Lane, Crawley, England
    Active Corporate (6 parents)
    Officer
    2019-06-25 ~ 2020-01-08
    IIF 60 - Director → ME
    2020-08-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-06-25 ~ 2020-09-01
    IIF 105 - Has significant influence or control OE
  • 12
    ARRIVAL SERVICES LIMITED
    10802053
    C/o 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2017-06-05 ~ 2021-03-01
    IIF 31 - Director → ME
    Person with significant control
    2017-06-05 ~ 2021-03-01
    IIF 88 - Has significant influence or control OE
  • 13
    ASSIST RESOURCING UK LTD
    - now 09892285
    RECRUIT RIGHT (WIRRAL) LTD
    - 2017-01-18 09892285
    Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England
    Active Corporate (5 parents)
    Officer
    2016-09-05 ~ 2020-03-10
    IIF 44 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-03-10
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BPR INVESTMENTS LTD
    07489472
    Marwood House, Riverside Park, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-12 ~ dissolved
    IIF 65 - Director → ME
  • 15
    BUILDING SERVICES RECRUIT LIMITED
    11039090
    2nd Floor Abbey House 32 Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    2023-12-18 ~ now
    IIF 20 - Director → ME
  • 16
    CC GOLBOURNE LIMITED
    - now 16957657
    HELIX PROPERTY PORTFOLIO LTD
    - 2026-03-19 16957657
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Right to appoint or remove directors OE
  • 17
    CLEIFIOG RENTALS LIMITED
    - now 13203623
    BALTIC COMMERCIAL PROPERTIES LIMITED
    - 2021-04-09 13203623
    Burton Manor, The Village, Burton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-16 ~ 2021-07-28
    IIF 106 - Has significant influence or control OE
  • 18
    CONNECT RECRUIT LTD - now
    WE RECRUIT (SW) LIMITED - 2022-01-11
    RECRUIT RIGHT (SW) LTD
    - 2017-02-21 08071122
    RUSSELL TAYLOR (NORTH) LIMITED
    - 2014-03-06 08071122
    RUSSELL TAYLOR ASSOCIATES LIMITED
    - 2013-03-04 08071122
    LEASWOOD DEVELOPMENTS LIMITED
    - 2012-11-13 08071122
    SOUTHERN TECHNICAL RECRUITMENT LIMITED
    - 2012-10-17 08071122
    Office 3, Watergate Buildings, New Crane Street, Chester, England
    Active Corporate (5 parents)
    Officer
    2012-05-16 ~ 2016-12-06
    IIF 4 - Director → ME
  • 19
    CURTIS PAINTING GROUP LTD
    - now 04721019
    JE CURTIS PAINTERS & DECORATORS LIMITED
    - 2019-08-20 04721019
    4a Tregarnedd Industrial Park, Llangefni, Wales
    Active Corporate (9 parents)
    Officer
    2017-09-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-09-19 ~ 2019-01-01
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 20
    DM DEVELOPMENTS WIRRAL LIMITED
    11780897
    Leaswood Farm, New Hey Lane, Willaston, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ 2022-04-22
    IIF 35 - Director → ME
    Person with significant control
    2019-01-22 ~ 2022-04-20
    IIF 90 - Has significant influence or control OE
  • 21
    DUN RECRUITMENT LIMITED - now
    THE HIRE EXPERTS LIMITED
    - 2023-03-22 13535651
    Burton Manor, The Village, Neston, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-28 ~ 2022-04-20
    IIF 26 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-08-23
    IIF 85 - Has significant influence or control OE
  • 22
    EH CONSULTANTS LIMITED
    17108558
    2a Connaught Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-03-23 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 23
    ELITE SOLUTIONS (SOUTH EAST) LIMITED
    13140714
    Burton Manor, The Village, Neston, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-18 ~ 2021-04-12
    IIF 61 - Director → ME
    Person with significant control
    2021-01-18 ~ 2021-04-12
    IIF 108 - Has significant influence or control OE
    2023-04-30 ~ 2025-09-30
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    ENERGY STAFFING PARTNERS LTD
    - now 08642711
    RUSSELL RESTAURANTS LIMITED
    - 2014-01-10 08642711
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 2 - Director → ME
  • 25
    FLOW LOGISTICS LIMITED
    11025730
    Marwood House Riverside Park, Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 45 - Director → ME
  • 26
    GO EXCLUSIVE LIMITED
    - now 09374586
    MARSH CAT (PARKGATE) LTD
    - 2016-03-08 09374586
    CHR CLOTHING LIMITED
    - 2015-07-07 09374586
    CHR SPA LIMITED - 2015-05-12
    Burton Manor The Village, Queens Road Vickars Cross, Burton, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2015-07-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HANKINSON WHITTLE LIMITED
    - now 11415123
    HANKINSON WHITTLE PROGRAMMED LIMITED
    - 2024-04-25 11415123
    Unit 2, Prenton Way, North Cheshire Trading Estate Prenton Way, North Cheshire Trading Estate, Prenton, England
    Active Corporate (9 parents)
    Officer
    2022-11-14 ~ now
    IIF 49 - Director → ME
  • 28
    HOLLANDEX LTD
    08278021
    Marwood House Southwood Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 39 - Director → ME
  • 29
    HYBRID NEUTRALITY LIMITED
    10801903
    Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 91 - Has significant influence or control OE
  • 30
    JGJ 2012 LIMITED
    08164892
    Business Aviation Centre Viscount Drive, Liverpool John Lennon Airport, Liverpool, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-06-14 ~ 2024-02-19
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    JTBR 2019 LIMITED
    11786553
    Leaswood Farm, New Hey Lane, Willaston, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ 2021-04-12
    IIF 29 - Director → ME
    Person with significant control
    2019-01-24 ~ 2021-04-12
    IIF 87 - Has significant influence or control OE
  • 32
    KR SITE SERVICES NW LTD - now
    CASTER RECRUITMENT LTD
    - 2022-01-05 13215397
    CAST RECRUITMENT LIMITED
    - 2021-04-21 13215397
    Burton Manor, The Village, Burton, England
    Active Corporate (3 parents)
    Officer
    2021-02-22 ~ 2022-01-03
    IIF 7 - Director → ME
    Person with significant control
    2021-02-22 ~ 2021-04-12
    IIF 74 - Has significant influence or control OE
  • 33
    LEASWOOD CONSULTANCY LIMITED
    - now 11866779
    HRBR RISHTON LIMITED
    - 2024-06-21 11866779
    Burton Manor, The Village, Burton, England
    Active Corporate (2 parents)
    Officer
    2024-03-10 ~ now
    IIF 10 - Director → ME
    2019-03-07 ~ 2022-05-19
    IIF 5 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    LEASWOOD PROPERTIES LIMITED
    10630615
    Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2017-02-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 92 - Has significant influence or control OE
  • 35
    LTC SERVICES LIMITED
    04380287
    Marwood House 1 Southwood Road, Bromborough, Wirral, England
    Dissolved Corporate (9 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 67 - Director → ME
  • 36
    MARSH CAT (WIRRAL) LTD
    - now 09673596
    KR PROPERTIES (WIRRAL) LIMITED
    - 2015-09-30 09673596
    Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-07 ~ 2020-07-19
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-14
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 37
    NEXUS WORKFORCE LTD
    - now 03985023
    N M S PROJECTS LIMITED
    - 2017-05-18 03985023
    Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England
    Active Corporate (13 parents)
    Officer
    2017-02-01 ~ 2020-03-10
    IIF 68 - Director → ME
  • 38
    NMS RECRUIT LTD
    - now 09837203
    ASSIST RESOURCING RH LIMITED
    - 2017-05-22 09837203
    TIME 2 RECRUIT LIMITED
    - 2017-01-26 09837203
    Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (10 parents)
    Officer
    2017-01-26 ~ 2025-09-30
    IIF 13 - Director → ME
    Person with significant control
    2017-02-01 ~ 2023-01-03
    IIF 102 - Has significant influence or control OE
  • 39
    NOVAWORX LTD
    - now 11170776
    BRCR ADVISORY LTD
    - 2020-03-02 11170776
    BURTON MANOR PROPERTIES LTD
    - 2019-03-06 11170776
    Burton Manor The Village, Burton, Neston, England
    Active Corporate (6 parents)
    Officer
    2018-01-25 ~ 2021-04-12
    IIF 33 - Director → ME
    Person with significant control
    2018-01-25 ~ 2021-04-12
    IIF 89 - Has significant influence or control OE
  • 40
    OWENS RUSSELL PROPERTY LIMITED
    15206119
    Burton Manor, The Village, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    PENINSULA GROUP (WIRRAL) LTD - now
    PENINSULA FOOD GROUP (WIRRAL) LIMITED
    - 2024-08-21 08889833
    YUM SCRUM LTD - 2022-04-06
    RUXVILLE LIMITED - 2018-08-14
    Burton Manor The Village, Burton, Neston, England
    Active Corporate (4 parents)
    Officer
    2022-09-15 ~ 2023-10-16
    IIF 21 - Director → ME
  • 42
    PERPETUAL ENGINEERING PARTNERSHIPS LIMITED
    07321030 07833244... (more)
    Burton Manor The Village, Burton, Neston, England
    Active Corporate (10 parents)
    Officer
    2019-05-22 ~ 2025-09-30
    IIF 23 - Director → ME
  • 43
    PLUS PAY SERVICES UK LTD
    - now 10970212
    RUSSELL TAYLOR (LONDON) LTD
    - 2019-01-31 10970212 03666780
    HYBRID MANAGED SERVICES LIMITED
    - 2019-01-11 10970212
    C/o Begbies Traynor (central) Llp, 1 Old Hall Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    2019-01-30 ~ 2019-12-31
    IIF 55 - Director → ME
    Person with significant control
    2017-09-19 ~ 2019-12-30
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
  • 44
    PR VENTILATION LIMITED
    07649524
    340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 57 - Director → ME
  • 45
    RECRUIT RIGHT LIMITED
    07877057
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents)
    Officer
    2011-12-09 ~ now
    IIF 30 - Director → ME
  • 46
    RECRUITMENT INVESTMENT NETWORK LTD
    10919319
    Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2017-08-16 ~ 2025-09-30
    IIF 11 - Director → ME
    Person with significant control
    2017-08-16 ~ 2023-04-28
    IIF 98 - Has significant influence or control OE
  • 47
    REVOLUTION RESOURCING LIMITED
    12956533
    Burton Manor The Village, Burton, Neston, England
    Active Corporate (5 parents)
    Officer
    2020-10-16 ~ 2021-04-12
    IIF 63 - Director → ME
    2023-10-24 ~ 2025-09-30
    IIF 24 - Director → ME
    Person with significant control
    2020-10-16 ~ 2021-04-12
    IIF 110 - Has significant influence or control OE
  • 48
    RTG REALISATIONS 2025 LIMITED
    - now 03666780
    RUSSELL TAYLOR GROUP LTD
    - 2025-10-03 03666780
    RUSSELL TAYLOR (LONDON) LIMITED
    - 2015-02-27 03666780 10970212
    PETER RUSSELL LIMITED
    - 2012-09-26 03666780
    2nd Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (9 parents)
    Officer
    2012-09-25 ~ now
    IIF 19 - Director → ME
  • 49
    RTHL REALISATIONS LTD
    - now 08056916
    RUSSELL TAYLOR HOLDINGS LIMITED
    - 2025-10-03 08056916
    2nd Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents, 10 offsprings)
    Officer
    2012-05-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 50
    RUSSELL ENGINEERS LIMITED
    - now 06745933
    RUSSELL TAYLOR T & D LIMITED
    - 2011-04-12 06745933
    Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-11-11 ~ 2010-10-30
    IIF 56 - Director → ME
    2011-06-20 ~ dissolved
    IIF 58 - Director → ME
  • 51
    RUSSELL PAINTING HOLDINGS LIMITED
    - now 11597912
    MULTIPLEX TRADING LIMITED
    - 2019-03-01 11597912
    Burton Manor The Village, Burton, Neston, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-12-20 ~ 2023-04-01
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 52
    RUSSELL TAYLOR MANAGEMENT LIMITED
    06746004
    Bdo Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-11-11 ~ dissolved
    IIF 3 - Director → ME
  • 53
    RW AVIATION LIMITED
    - now 12800684
    81 CAPITAL LIMITED
    - 2023-07-10 12800684 14011351... (more)
    6 - 9 Aurora Business Park, Beacon Way, Stockport, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-08-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 71 - Has significant influence or control OE
  • 54
    RW INTEGRATED SOLUTIONS LIMITED
    - now 12705664
    82 CAPITAL LIMITED
    - 2023-12-21 12705664
    BLAIRE PROPERTIES LIMITED
    - 2022-11-08 12705664
    Unit 2 Prenton Way, North Cheshire Trading Estate, Prenton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-11-07 ~ now
    IIF 40 - Director → ME
    2020-06-30 ~ 2022-04-05
    IIF 15 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
    2020-06-30 ~ 2022-04-05
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    RW TECHNICAL HOLDINGS LTD
    16346045
    Burton Manor The Village, Burton, Neston, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 56
    STRONGWALL LTD
    07721484
    1 Mostyn Square, Parkgate, Neston, Wirral
    Dissolved Corporate (4 parents)
    Officer
    2013-08-06 ~ 2016-06-01
    IIF 37 - Director → ME
  • 57
    TARLAS KITCHEN LIMITED
    15269424
    The Cafe Burton Manor, The Village, Burton, Neston, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-08 ~ 2023-11-10
    IIF 59 - Director → ME
    Person with significant control
    2023-11-08 ~ 2023-11-10
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 58
    TEI ELECTRICAL CONTRACTORS LTD
    16017149
    7400 Daresbury Park Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 59
    THE MINERS ARMS (MAESHAFN) LTD
    - now 08430075
    THE MINERS ARM (MAESHAFN) LTD
    - 2014-01-23 08430075
    LEASWOOD INVESTMENTS LIMITED
    - 2014-01-02 08430075
    Russell Taylor Group, Marwood House Southwood Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 28 - Director → ME
  • 60
    THOMAS MARCH GROUP LTD - now
    HUMAN CAPITAL SOLUTIONS HOLDINGS LIMITED
    - 2020-10-13 11597902
    YARDSTICK SERVICES LIMITED
    - 2019-03-01 11597902
    Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2018-12-20 ~ 2020-03-10
    IIF 1 - Director → ME
    Person with significant control
    2018-12-20 ~ 2020-03-10
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 61
    TRADES 360 NW LTD
    - now 13535728
    AMC RECRUITMENT LIMITED
    - 2022-03-21 13535728
    The Studio, Hatherlow House Hatherlow, Romiley, Stockport, Cheshire, England
    Active Corporate (7 parents)
    Officer
    2021-07-28 ~ 2022-03-23
    IIF 27 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-07-29
    IIF 86 - Has significant influence or control OE
  • 62
    WFC CONTRACTING LIMITED
    - now 13608662
    NH WILLASTON LTD
    - 2024-10-01 13608662
    REVOLUTION RESOURCING (EASTBOURNE) LTD - 2024-04-29
    81 CAPITAL 2021 LTD
    - 2022-05-20 13608662 12800684... (more)
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents)
    Officer
    2024-09-30 ~ now
    IIF 54 - Director → ME
    2021-09-08 ~ 2022-05-19
    IIF 8 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
    2021-09-08 ~ 2022-05-19
    IIF 77 - Has significant influence or control OE
  • 63
    WIRRAL CHAMBER OF COMMERCE AND INDUSTRY
    - now 00120076
    WIRRAL CHAMBER OF COMMERCE(THE) - 1986-04-17
    Egerton House 2, Tower Road, Birkenhead, Wirral
    Active Corporate (76 parents, 3 offsprings)
    Officer
    2019-01-23 ~ 2020-01-21
    IIF 46 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.