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

Sidebottom, Russell Maurice

    Related profiles found in government register
  • Sidebottom, Russell Maurice

    Registered addresses and corresponding companies
    • 4, Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 1 IIF 2 IIF 3
    • Flat 2 Leas Gardens, Jackson Bridge, Holmfirth, West Yorkshire, HD7 1UG

      IIF 5
    • 5 Portal Business Park, Eaton Lane, Taporley, Cheshire, CW6 9DL, United Kingdom

      IIF 6
    • 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL

      IIF 7
  • Sidebottom, Russell Maurice
    British company director

    Registered addresses and corresponding companies
    • 21 Vale Royal Drive, Whitegate, Northwich, Cheshire, CW8 2EY

      IIF 8
  • Sidebottom, Russell Maurice
    British director

    Registered addresses and corresponding companies
    • 21 Vale Royal Drive, Whitegate, Northwich, Cheshire, CW8 2EY

      IIF 9
    • Greenside House, 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 10
  • Sidebottom, Russell Maurice
    British manager born in February 1961

    Registered addresses and corresponding companies
    • Flat 2 Leas Gardens, Jackson Bridge, Holmfirth, West Yorkshire, HD7 1UG

      IIF 11
  • Sidebottom, Russell Maurice
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenfield Road, Holmfirth, HD9 2JT

      IIF 12
    • 4, Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 13
    • 4, Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, United Kingdom

      IIF 14
    • 21 Vale Royal Drive, Whitegate, Northwich, Cheshire, CW8 2EY

      IIF 15
    • 5 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 16 IIF 17 IIF 18
    • 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL

      IIF 19
    • 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 20
    • Greenside House, 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Sidebottom, Russell Maurice
    British building society executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21 Vale Royal Drive, Whitegate, Northwich, Cheshire, CW8 2EY

      IIF 24
  • Sidebottom, Russell Maurice
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21 Vale Royal Drive, Whitegate, Northwich, Cheshire, CW8 2EY

      IIF 25 IIF 26
    • Carnoustie House, Kelvin Close, Warrington, Cheshire, WA3 6RB, England

      IIF 27
    • Carnoustie House, Kelvin Close, Warrington, Merseyside, WA3 6RB, England

      IIF 28
  • Sidebottom, Russell Maurice
    British consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Sidebottom, Russell Maurice
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenside House, 5 Portal, Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 32
    • 5 Portal Business Park, Eaton Lane, Taporley, Cheshire, CW6 9DL, United Kingdom

      IIF 33
    • 5, Greenside House, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 34
  • Mr Russell Maurice Sidebottom
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 35 IIF 36 IIF 37
    • 21 Vale Royal Drive, Whitegate, Northwich, Cheshire, CW8 2EY, England

      IIF 39 IIF 40
    • 5 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 41
    • Greenside House, 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 42 IIF 43
  • Mr Russell Maurice Sidebottom
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenside House, 5 Portal, Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 44
  • Russell Maurice Sidebottom
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Greenside House, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 24
  • 1
    B2B CALENDARS LIMITED - now
    SPECIALITY ADVERTISING LIMITED
    - 2012-07-06 06896096
    DAKHLA RESORT COMPANY LIMITED
    - 2011-02-07 06896096
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (9 parents)
    Officer
    2009-05-05 ~ 2012-04-05
    IIF 25 - Director → ME
    2009-05-05 ~ 2012-04-05
    IIF 8 - Secretary → ME
  • 2
    BERRY HILL PARK MANAGEMENT LTD
    11980022
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    2019-05-07 ~ now
    IIF 13 - Director → ME
    2019-05-07 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BOS PERSONAL LENDING LIMITED - now
    BRITANNIA PERSONAL LENDING LIMITED
    - 2018-09-27 03416733
    NWS 325 LIMITED - 1998-01-30
    Trinity Road, Halifax
    Active Corporate (75 parents, 2 offsprings)
    Officer
    2002-02-26 ~ 2002-12-10
    IIF 15 - Director → ME
  • 4
    BRITANNIA INDEPENDENT LIMITED
    - now 02017529
    BRITANNIA SHIELD INSURANCE SERVICES LIMITED - 1989-11-28
    1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2001-06-29 ~ 2002-12-31
    IIF 24 - Director → ME
  • 5
    CARAVANNERSRUS LIMITED
    - now 09052066
    CARAVANNERSRUSLTD LIMITED - 2015-01-27
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,896 GBP2024-12-31
    Officer
    2017-01-17 ~ 2020-11-03
    IIF 12 - Director → ME
  • 6
    CHARLOTTE JAMES DEVELOPMENTS LTD
    14141321
    5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -161,663 GBP2024-12-31
    Officer
    2022-05-30 ~ now
    IIF 20 - Director → ME
  • 7
    CHARLOTTE JAMES ESTATES LIMITED
    14011580
    Greenside House 5 Portal, Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,550 GBP2024-12-31
    Officer
    2022-03-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 8
    ELEANOR CHARLES GROUP LIMITED
    - now 06060515
    PANACEA LAND PROMOTIONS LIMITED
    - 2018-11-08 06060515
    PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED
    - 2018-08-31 06060515
    SHOOMIE LIMITED - 2011-02-07
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -3,060 GBP2024-12-31
    Officer
    2011-04-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ELEANOR CHARLES HOMES (BERRY HILL PARK) LTD
    11982596 16004601
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 31 - Director → ME
    2019-05-07 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ELEANOR CHARLES HOMES (MAPLE GRANGE) LTD
    11982874
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 29 - Director → ME
    2019-05-07 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ELEANOR CHARLES HOMES (THE HOLLIES) LTD
    - now 11982943
    ELEANOR CHARLES HOMES (THE LAURELS) LTD
    - 2021-02-02 11982943
    4 Greenfield Road, Holmfirth, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 30 - Director → ME
    2019-05-07 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ELEANOR CHARLES HOMES BERRY HILL PARK LIMITED
    16004601 11982596
    5 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Officer
    2024-10-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-08 ~ 2025-08-12
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 13
    ELEANOR CHARLES HOMES BIRCHWOOD GROVE LIMITED
    16845711
    5 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Officer
    2025-11-10 ~ now
    IIF 16 - Director → ME
  • 14
    ELEANOR CHARLES HOMES LIMITED
    11112540
    5 Portal Business Park, Eaton Lane, Taporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,181 GBP2024-12-31
    Officer
    2017-12-14 ~ now
    IIF 33 - Director → ME
    2017-12-14 ~ now
    IIF 6 - Secretary → ME
  • 15
    ELEANOR CHARLES HOMES SHAVINGTON GREEN FARM LTD
    16752964
    5 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 17 - Director → ME
  • 16
    GIVE THE DOG A BONE LIMITED
    05799782
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    396 GBP2024-12-31
    Officer
    2006-04-28 ~ now
    IIF 23 - Director → ME
    2006-04-28 ~ now
    IIF 10 - Secretary → ME
  • 17
    GLOBAL RECLAMATION GROUP LIMITED
    08420630
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,173,611 GBP2024-12-31
    Officer
    2013-09-24 ~ 2025-10-10
    IIF 28 - Director → ME
    Person with significant control
    2019-05-10 ~ 2025-10-10
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HARESFINCH LTD
    15078521
    5, Greenside House, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,212 GBP2024-12-31
    Officer
    2023-08-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-08-17 ~ 2024-02-15
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 19
    JAMES PAIGE MARKETING LIMITED
    05203932
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -956 GBP2024-12-31
    Officer
    2004-08-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LEAS HALL MANAGEMENT LIMITED
    02091314
    Lower Mill Shaw Barn, Sheffield Road, Holmfirth, England
    Active Corporate (15 parents)
    Equity (Company account)
    6,866 GBP2025-03-31
    Officer
    1996-07-01 ~ 1997-11-01
    IIF 11 - Director → ME
    1996-07-01 ~ 1998-06-01
    IIF 5 - Secretary → ME
  • 21
    LONDON RECLAMATION LIMITED
    08746861
    116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2013-10-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-03
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 22
    NETWORK MOTORS LIMITED
    04942967
    4 Greenfield Road, Holmfirth, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-10-24 ~ dissolved
    IIF 26 - Director → ME
    2008-04-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 23
    ONE FINE DAY DEVELOPMENTS LTD
    09266642
    5 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -2,752,353 GBP2024-12-31
    Officer
    2014-10-16 ~ now
    IIF 19 - Director → ME
    2014-10-16 ~ now
    IIF 7 - Secretary → ME
  • 24
    SURE GRANDAD LTD
    - now 04849216
    RUSS SIDEBOTTOM LIMITED
    - 2008-06-23 04849216
    Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -313,764 GBP2024-12-31
    Officer
    2003-07-29 ~ now
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.