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

Mr Russell Barton

    Related profiles found in government register
  • Mr Russell Barton
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 1
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 2
    • icon of address 207, Knutsford Road, Warrington, Cheshire, WA4 2QL

      IIF 3
  • Mr Russell Barton
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228a Newton Road, Lowton, WA3 2AF, United Kingdom

      IIF 4 IIF 5
    • icon of address Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 6
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 7 IIF 8
  • Barton, Russell
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 9
  • Barton, Russell
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Knutsford Road, Warrington, Cheshire, WA4 2QL

      IIF 10
  • Russell Barton
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 11
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL

      IIF 12 IIF 13
  • Barton, Russell
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 17 IIF 18
  • Barton, Russell
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228a Newton Road, Lowton, WA3 2AF, United Kingdom

      IIF 19
    • icon of address Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 20
    • icon of address Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, United Kingdom

      IIF 21 IIF 22
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL

      IIF 23 IIF 24
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 25
    • icon of address 228a Newton Road, Lowton, Warrington, WA3 2AF

      IIF 26
  • Barton, Russell
    British financial administrator born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228a Newton Road, Lowton, Warrington, WA3 2AF

      IIF 27
  • Barton, Russell
    British financial director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diamond Business Park, 120, Sandwash Close, Rainford, St. Helens, Merseyside, WA11 8LU, England

      IIF 28
    • icon of address 228a Newton Road, Lowton, Warrington, WA3 2AF

      IIF 29
  • Barton, Russell
    British

    Registered addresses and corresponding companies
    • icon of address 11 Floor Centurion House, 129 Deansgate, Manchester, M3 3WR

      IIF 30 IIF 31
    • icon of address 111 Floor Centurion House, 129 Deansgate, Manchester, M3 3WR

      IIF 32
    • icon of address Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 33
    • icon of address Melbourne House, 44 - 46, Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, England

      IIF 34
    • icon of address 228a Newton Road, Lowton, Warrington, WA3 2AF

      IIF 35
  • Barton, Russell
    British company director

    Registered addresses and corresponding companies
    • icon of address Diamond Business Park, 120, Sandwash Close, Rainford, St. Helens, Merseyside, WA11 8LU, England

      IIF 36
    • icon of address Melbourne House, 44-46,grosvenor Square, Stalybridge, Cheshire, SK15 2JN, England

      IIF 37
    • icon of address 228a Newton Road, Lowton, Warrington, WA3 2AF

      IIF 38 IIF 39
  • Barton, Russell
    British director

    Registered addresses and corresponding companies
    • icon of address 228a Newton Road, Lowton, Warrington, WA3 2AF

      IIF 40
  • Barton, Russell
    British secretary

    Registered addresses and corresponding companies
    • icon of address 11 Floor Centurion House, 129 Deansgate, Manchester, M3 3WR

      IIF 41
    • icon of address 228a Newton Road, Lowton, Warrington, WA3 2AF

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    JOBWISE (HOLDINGS) LIMITED - 2019-12-05
    SPEED 6241 LIMITED - 1997-07-11
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,591 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SPEED 6973 LIMITED - 1998-06-18
    icon of address Melbourne House, 44 - 46, Grosvenor Square, Stalybridge, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-08 ~ dissolved
    IIF 27 - Director → ME
  • 3
    SPEED 8003 LIMITED - 1999-12-17
    HAWKESHEAD DEVELOPMENTS LIMITED - 2000-11-15
    icon of address Diamond Business Park 120, Sandwash Close, Rainford, St. Helens, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    299,876 GBP2015-06-30
    Officer
    icon of calendar 2000-10-02 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2004-04-05 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    TAPAS Y MAS LIMITED - 2019-02-12
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    JOBWISE (ALTRINCHAM) LIMITED - 2001-02-12
    JOBWISE LIMITED - 2014-03-28
    icon of address 11 Floor Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1997-04-25 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address 11 Floor Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1997-04-25 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    JOBWISE GROUP LIMITED - 1996-06-10
    BLADECREST LIMITED - 1982-06-15
    M.K.S. ASSOCIATES LIMITED - 1985-06-25
    icon of address Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    165,414 GBP2020-04-30
    Officer
    icon of calendar 2005-11-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1997-04-25 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    icon of address 11 Floor Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1997-04-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address 111 Floor Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1997-04-25 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    JOBWISE PLC - 2014-04-28
    JOBWISE LIMITED - 1996-06-10
    JOBWISE GROUP PLC - 2001-02-12
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2,031,789 GBP2024-04-30
    Officer
    icon of calendar 1999-12-31 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,126,474 GBP2024-04-30
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Thornbush Cottage Beardsmore Drive, Lowton, Warrington
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    941 GBP2016-02-29
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,135 GBP2024-01-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2024-04-30
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    icon of address 207 Knutsford Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    ADD MEDIA (GROUP) LIMITED - 2019-11-06
    IT'S COLD OUTSIDE LIMITED - 2010-06-22
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,489,550 GBP2024-12-31
    Officer
    icon of calendar 2002-09-10 ~ 2016-01-12
    IIF 34 - Secretary → ME
  • 2
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,245 GBP2024-10-31
    Officer
    icon of calendar 2004-04-05 ~ 2017-08-22
    IIF 37 - Secretary → ME
  • 3
    icon of address 14 Canterbury Close, Formby, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    22,979 GBP2024-06-30
    Officer
    icon of calendar 2000-07-14 ~ 2001-07-01
    IIF 29 - Director → ME
  • 4
    JOBWISE PLC - 2014-04-28
    JOBWISE LIMITED - 1996-06-10
    JOBWISE GROUP PLC - 2001-02-12
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2,031,789 GBP2024-04-30
    Officer
    icon of calendar 1997-04-25 ~ 2007-04-01
    IIF 42 - Secretary → ME
  • 5
    icon of address Anthony James , 35-37 Hoghton Street, Southport, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-11-08
    IIF 38 - Secretary → ME
  • 6
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-04-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Flat 9 Shoreswood Court, 41 Park Crescent, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,922 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2013-05-18
    IIF 26 - Director → ME
    icon of calendar 2007-03-29 ~ 2013-05-18
    IIF 40 - Secretary → ME
  • 8
    icon of address Britannia Chambers, George Street, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    4,969 GBP2024-12-31
    Officer
    icon of calendar 2004-04-05 ~ 2005-04-28
    IIF 39 - Secretary → ME
  • 9
    ABBOTCROWN LIMITED - 1996-04-17
    HUMANA (MANCHESTER) LIMITED - 2000-02-07
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,762 GBP2024-12-31
    Officer
    icon of calendar 1997-04-25 ~ 1999-12-31
    IIF 35 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.