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

Russell, Benjamin Peter

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

    Resident in England

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

      IIF 1
    • icon of address Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 2
    • icon of address Units 6-9, Aurora Business Park, Stockport, SK3 0EF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 7
  • Russell, Benjamin Peter
    British ceo born in October 1981

    Resident in England

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

      IIF 8
  • Russell, Benjamin Peter
    British company director born in October 1981

    Resident in England

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

      IIF 9
  • Russell, Benjamin Peter
    British director born in October 1981

    Resident in England

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

      IIF 10
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 11
  • Russell, Benjamin Peter
    British manager born in October 1981

    Resident in England

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

      IIF 12
  • Russell, Benjamin Peter
    English born in October 1981

    Resident in England

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

      IIF 13
    • icon of address Marwood House, R, Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, England

      IIF 14
  • Russell, Benjamin Peter
    English ceo born in October 1981

    Resident in England

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

      IIF 15
    • icon of address Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 16
  • Russell, Benjamin Peter
    English director born in October 1981

    Resident in England

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

      IIF 17
    • icon of address Marwood House, Riverside Park, Bromborough, Wirral, CH62 3QX, England

      IIF 18
    • icon of address Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 19
    • icon of address 1 Marwood House, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 20
  • Russell, Benjamin Peter
    English managing director born in October 1981

    Resident in England

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

      IIF 21
  • Russell, Benjamin Peter
    British born in October 1981

    Resident in United Kingdom

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

      IIF 22 IIF 23 IIF 24
    • icon of address C2, Unit C2 Woolborough Lane, Crawley, RH10 9AG, England

      IIF 25
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 26 IIF 27 IIF 28
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 29
    • icon of address Burton Manor, The Village, Burton, Neston, Merseyside, CH64 5SH, United Kingdom

      IIF 30
    • icon of address Leaswood Farm, New Hey Lane Willaston, Neston, CH64 2UU, England

      IIF 31 IIF 32
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 33
    • icon of address Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 34
  • Russell, Benjamin Peter
    British ceo born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Russell, Benjamin Peter
    British chief executive born in October 1981

    Resident in United Kingdom

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

      IIF 38
  • Russell, Benjamin Peter
    British company director born in October 1981

    Resident in United Kingdom

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

      IIF 39
    • icon of address Marwood House, Riverside Park, Bromborough, Merseyside, CH6 3QX, United Kingdom

      IIF 40
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Merseyside, CH62 3QX, United Kingdom

      IIF 41
    • icon of address Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 42
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 43 IIF 44 IIF 45
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 46 IIF 47 IIF 48
    • icon of address Units 6-9, Aurora Business Park, Stockport, SK3 0EF, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 1, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, United Kingdom

      IIF 53
  • Russell, Benjamin Peter
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 54
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Merseyside, CH62 3QX, United Kingdom

      IIF 55
    • icon of address Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 56 IIF 57
    • icon of address Hamden Partnership, Graeme House, Derby Square, Liverpool, Merseyside, L2 7ZH, United Kingdom

      IIF 58
    • icon of address Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 59 IIF 60
    • icon of address Leaswood Farm, New Hey Lane, Neston, CH64 2UU, United Kingdom

      IIF 61
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 62
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, Great Britain

      IIF 63
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 64
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 65
  • Mr Benjamin Peter Russell
    British born in October 1981

    Resident in England

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

      IIF 66 IIF 67
    • icon of address Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 68 IIF 69 IIF 70
    • icon of address Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 73
    • icon of address Hamden Partnership, Graeme House, Derby Square, Liverpool, L2 7ZH, United Kingdom

      IIF 74
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 75
    • icon of address Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 76 IIF 77
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 78 IIF 79 IIF 80
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 83
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 84
    • icon of address Marwood House, Riverside Park, Wirral, CH62 3QX, England

      IIF 85
    • icon of address Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, CH62 3QX, England

      IIF 86
  • Mr Benjaim Peter Russell
    British born in October 1981

    Resident in England

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

      IIF 87
  • Mr Benjamin Peter Russell
    English born in October 1981

    Resident in England

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

      IIF 88
    • icon of address Marwood House 1, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 89
    • icon of address Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 90 IIF 91
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 92
    • icon of address Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 93
    • icon of address Leaswood Farm, New Hey Lane, Willaston, CH64 2UU, England

      IIF 94
    • icon of address Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 95
  • Russell, Benjamin
    English ceo born in October 1981

    Resident in United Kingdom

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

      IIF 96
  • Mr Benjamin Peter Russell
    British born in October 1981

    Resident in United Kingdom

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

      IIF 97 IIF 98
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 99
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SH, United Kingdom

      IIF 100
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 101
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 102
    • icon of address Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 103
    • icon of address Marwood, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 104
  • Mr Benjamin Russell
    English born in October 1981

    Resident in United Kingdom

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

      IIF 105
  • Mr Benjamin Peter Russell
    British born in July 1982

    Resident in United Kingdom

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

      IIF 106
child relation
Offspring entities and appointments
Active 36
  • 1
    REVOLUTION AVIATION LTD - 2022-09-21
    DUN RECRUITMENT LTD - 2023-03-22
    icon of address Burton Manor, The Village, Burton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,880 GBP2021-12-31
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 6 - Director → ME
  • 5
    AEROCO LOGISTICS LIMITED - 2015-02-10
    EARTHKIND LTD - 2012-12-28
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 4 - Director → ME
  • 6
    AEROGRAPHIX LIMITED - 2016-04-22
    AEROCO AIRCRAFT ENGINEERING (MANCHESTER) LIMITED - 2021-02-16
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,760 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -199 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 52 - Director → ME
  • 9
    EM ENGINEERING RECRUITMENT LTD - 2020-08-11
    SPLASH IT LIMITED - 2020-01-08
    icon of address C2 Unit C2 Woolborough Lane, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    536,153 GBP2022-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Marwood House, Riverside Park, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -90,825 GBP2024-03-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 27 - Director → ME
  • 12
    BALTIC COMMERCIAL PROPERTIES LIMITED - 2021-04-09
    icon of address Burton Manor, The Village, Burton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,715 GBP2024-05-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    JE CURTIS PAINTERS & DECORATORS LIMITED - 2019-08-20
    icon of address 4a Tregarnedd Industrial Park, Llangefni, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    707,917 GBP2025-03-30
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 1 - Director → ME
  • 14
    RUSSELL RESTAURANTS LIMITED - 2014-01-10
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address Marwood House Riverside Park, Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 65 - Director → ME
  • 16
    MARSH CAT (PARKGATE) LTD - 2016-03-08
    CHR CLOTHING LIMITED - 2015-07-07
    CHR SPA LIMITED - 2015-05-12
    icon of address Burton Manor The Village, Queens Road Vickars Cross, Burton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -190,276 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    HANKINSON WHITTLE PROGRAMMED LIMITED - 2024-04-25
    icon of address Unit 2, Prenton Way, North Cheshire Trading Estate Prenton Way, North Cheshire Trading Estate, Prenton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,040,835 GBP2025-03-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Marwood House Southwood Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 20
    HRBR RISHTON LIMITED - 2024-06-21
    icon of address Burton Manor, The Village, Burton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,644 GBP2023-12-31
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,229,530 GBP2023-12-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 101 - Has significant influence or controlOE
  • 22
    icon of address Marwood House 1 Southwood Road, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    69,661 GBP2016-05-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address Burton Manor, The Village, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 24
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 10 - Director → ME
  • 25
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    162,302 GBP2022-12-31
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 31 - Director → ME
  • 26
    RUSSELL TAYLOR T & D LIMITED - 2011-04-12
    icon of address Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 11 - Director → ME
  • 27
    MULTIPLEX TRADING LIMITED - 2019-03-01
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    277,219 GBP2021-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 29 - Director → ME
  • 28
    PETER RUSSELL LIMITED - 2012-09-26
    RUSSELL TAYLOR (LONDON) LIMITED - 2015-02-27
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    893,755 GBP2024-03-31
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 28 - Director → ME
  • 29
    RUSSELL TAYLOR HOLDINGS LIMITED - 2025-10-03
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    -5,376 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Bdo Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 41 - Director → ME
  • 31
    81 CAPITAL LIMITED - 2023-07-10
    icon of address Burton Manor, The Village, Burton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 97 - Has significant influence or controlOE
  • 32
    82 CAPITAL LIMITED - 2023-12-21
    BLAIRE PROPERTIES LIMITED - 2022-11-08
    icon of address Unit 2 Prenton Way, North Cheshire Trading Estate, Prenton, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -476,967 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address Burton Manor The Village, Burton, Neston, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Olympus House, Kingsteignton Road, Newton Abbot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    THE MINERS ARM (MAESHAFN) LTD - 2014-01-23
    LEASWOOD INVESTMENTS LIMITED - 2014-01-02
    icon of address Russell Taylor Group, Marwood House Southwood Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 61 - Director → ME
  • 36
    REVOLUTION RESOURCING (EASTBOURNE) LTD - 2024-04-29
    NH WILLASTON LTD - 2024-10-01
    81 CAPITAL 2021 LTD - 2022-05-20
    icon of address Olympus House, Kingsteignton Road, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,066 GBP2023-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
Ceased 34
  • 1
    REVOLUTION AVIATION LTD - 2022-09-21
    DUN RECRUITMENT LTD - 2023-03-22
    icon of address Burton Manor, The Village, Burton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ 2022-05-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-05-06
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 41 Halifax Road, Brighouse, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ 2020-03-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-03-03
    IIF 88 - Has significant influence or control OE
  • 3
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-01 ~ 2024-03-14
    IIF 51 - Director → ME
  • 4
    EM ENGINEERING RECRUITMENT LTD - 2020-08-11
    SPLASH IT LIMITED - 2020-01-08
    icon of address C2 Unit C2 Woolborough Lane, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    536,153 GBP2022-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2020-01-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-09-01
    IIF 90 - Has significant influence or control OE
  • 5
    icon of address C/o 340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2020-12-31
    Officer
    icon of calendar 2017-06-05 ~ 2021-03-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2021-03-01
    IIF 79 - Has significant influence or control OE
  • 6
    RECRUIT RIGHT (WIRRAL) LTD - 2017-01-18
    icon of address Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,000 GBP2016-12-31
    Officer
    icon of calendar 2016-09-05 ~ 2020-03-10
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-03-10
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BALTIC COMMERCIAL PROPERTIES LIMITED - 2021-04-09
    icon of address Burton Manor, The Village, Burton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,715 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-07-28
    IIF 91 - Has significant influence or control OE
  • 8
    RECRUIT RIGHT (SW) LTD - 2017-02-21
    RUSSELL TAYLOR (NORTH) LIMITED - 2014-03-06
    WE RECRUIT (SW) LIMITED - 2022-01-11
    LEASWOOD DEVELOPMENTS LIMITED - 2012-11-13
    SOUTHERN TECHNICAL RECRUITMENT LIMITED - 2012-10-17
    RUSSELL TAYLOR ASSOCIATES LIMITED - 2013-03-04
    icon of address Office 3, Watergate Buildings, New Crane Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -867,873 GBP2024-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2016-12-06
    IIF 55 - Director → ME
  • 9
    JE CURTIS PAINTERS & DECORATORS LIMITED - 2019-08-20
    icon of address 4a Tregarnedd Industrial Park, Llangefni, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    707,917 GBP2025-03-30
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-01-01
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 10
    icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-01-22 ~ 2022-04-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2022-04-20
    IIF 81 - Has significant influence or control OE
  • 11
    THE HIRE EXPERTS LIMITED - 2023-03-22
    icon of address Burton Manor, The Village, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2022-04-20
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-08-23
    IIF 76 - Has significant influence or control OE
  • 12
    icon of address Burton Manor, The Village, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,440 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ 2021-04-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-30 ~ 2025-09-30
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2021-01-18 ~ 2021-04-12
    IIF 93 - Has significant influence or control OE
  • 13
    icon of address Business Aviation Centre Viscount Drive, Liverpool John Lennon Airport, Liverpool, Merseyside
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-06-14 ~ 2024-02-19
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-01-24 ~ 2021-04-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2021-04-12
    IIF 78 - Has significant influence or control OE
  • 15
    CAST RECRUITMENT LIMITED - 2021-04-21
    CASTER RECRUITMENT LTD - 2022-01-05
    icon of address Burton Manor, The Village, Burton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,644 GBP2024-03-31
    Officer
    icon of calendar 2021-02-22 ~ 2022-01-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-04-12
    IIF 69 - Has significant influence or control OE
  • 16
    HRBR RISHTON LIMITED - 2024-06-21
    icon of address Burton Manor, The Village, Burton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,644 GBP2023-12-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-05-19
    IIF 35 - Director → ME
  • 17
    KR PROPERTIES (WIRRAL) LIMITED - 2015-09-30
    icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -293,710 GBP2018-12-29
    Officer
    icon of calendar 2015-07-07 ~ 2020-07-19
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-14
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 18
    N M S PROJECTS LIMITED - 2017-05-18
    icon of address Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,898 GBP2016-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-03-10
    IIF 21 - Director → ME
  • 19
    TIME 2 RECRUIT LIMITED - 2017-01-26
    ASSIST RESOURCING RH LIMITED - 2017-05-22
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    371,238 GBP2022-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2025-09-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2023-01-03
    IIF 87 - Has significant influence or control OE
  • 20
    BURTON MANOR PROPERTIES LTD - 2019-03-06
    BRCR ADVISORY LTD - 2020-03-02
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,560 GBP2024-03-31
    Officer
    icon of calendar 2018-01-25 ~ 2021-04-12
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2021-04-12
    IIF 80 - Has significant influence or control OE
  • 21
    PENINSULA FOOD GROUP (WIRRAL) LIMITED - 2024-08-21
    YUM SCRUM LTD - 2022-04-06
    RUXVILLE LIMITED - 2018-08-14
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,308,091 GBP2024-02-29
    Officer
    icon of calendar 2022-09-15 ~ 2023-10-16
    IIF 43 - Director → ME
  • 22
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -551,974 GBP2022-12-31
    Officer
    icon of calendar 2019-05-22 ~ 2025-09-30
    IIF 44 - Director → ME
  • 23
    RUSSELL TAYLOR (LONDON) LTD - 2019-01-31
    HYBRID MANAGED SERVICES LIMITED - 2019-01-11
    icon of address C/o Begbies Traynor (central) Llp, 1 Old Hall Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -538,652 GBP2019-09-30
    Officer
    icon of calendar 2019-01-30 ~ 2019-12-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-12-30
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -14,487 GBP2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ 2025-09-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2023-04-28
    IIF 86 - Has significant influence or control OE
  • 25
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,020 GBP2024-03-31
    Officer
    icon of calendar 2023-10-24 ~ 2025-09-30
    IIF 45 - Director → ME
    icon of calendar 2020-10-16 ~ 2021-04-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2021-04-12
    IIF 95 - Has significant influence or control OE
  • 26
    RUSSELL TAYLOR T & D LIMITED - 2011-04-12
    icon of address Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2010-10-30
    IIF 9 - Director → ME
  • 27
    MULTIPLEX TRADING LIMITED - 2019-03-01
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    277,219 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ 2023-04-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 28
    82 CAPITAL LIMITED - 2023-12-21
    BLAIRE PROPERTIES LIMITED - 2022-11-08
    icon of address Unit 2 Prenton Way, North Cheshire Trading Estate, Prenton, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -476,967 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-04-05
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-04-05
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 1 Mostyn Square, Parkgate, Neston, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2016-06-01
    IIF 63 - Director → ME
  • 30
    icon of address The Cafe Burton Manor, The Village, Burton, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ 2023-11-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ 2023-11-10
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 31
    HUMAN CAPITAL SOLUTIONS HOLDINGS LIMITED - 2020-10-13
    YARDSTICK SERVICES LIMITED - 2019-03-01
    icon of address Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ 2020-03-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-03-10
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 32
    AMC RECRUITMENT LIMITED - 2022-03-21
    icon of address The Studio, Hatherlow House Hatherlow, Romiley, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,579 GBP2024-12-31
    Officer
    icon of calendar 2021-07-28 ~ 2022-03-23
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-29
    IIF 77 - Has significant influence or control OE
  • 33
    REVOLUTION RESOURCING (EASTBOURNE) LTD - 2024-04-29
    NH WILLASTON LTD - 2024-10-01
    81 CAPITAL 2021 LTD - 2022-05-20
    icon of address Olympus House, Kingsteignton Road, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,066 GBP2023-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2022-05-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2022-05-19
    IIF 72 - Has significant influence or control OE
  • 34
    WIRRAL CHAMBER OF COMMERCE(THE) - 1986-04-17
    icon of address Egerton House 2, Tower Road, Birkenhead, Wirral
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,682 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ 2020-01-21
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.