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

    Related profiles found in government register
  • 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 1
  • Russell, Benjamin Peter
    British ceo 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 2 IIF 3 IIF 4
    • icon of address 2a, Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, RH11 0TG, England

      IIF 7 IIF 8
    • icon of address C2, Unit C2 Woolborough Lane, Crawley, RH10 9AG, England

      IIF 9
    • icon of address Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 10
  • 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 11
  • 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 12
    • icon of address Marwood House, Riverside Park, Bromborough, Merseyside, CH6 3QX, United Kingdom

      IIF 13
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Merseyside, CH62 3QX, United Kingdom

      IIF 14
    • icon of address Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 15
    • icon of address Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 24 IIF 25 IIF 26
    • icon of address Units 6-9, Aurora Business Park, Stockport, SK3 0EF, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 1, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, United Kingdom

      IIF 34
  • 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 35
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Merseyside, CH62 3QX, United Kingdom

      IIF 36
    • icon of address Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 37 IIF 38
    • icon of address Hamden Partnership, Graeme House, Derby Square, Liverpool, Merseyside, L2 7ZH, United Kingdom

      IIF 39
    • icon of address Burton Manor, The Village, Burton, Neston, Merseyside, CH64 5SH, United Kingdom

      IIF 40
    • icon of address Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 41 IIF 42
    • icon of address Leaswood Farm, New Hey Lane, Neston, CH64 2UU, United Kingdom

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

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

      IIF 46
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 47 IIF 48
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 49
  • 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 50
  • Russell, Benjamin Peter
    English ceo born in October 1981

    Resident in England

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

      IIF 51
    • icon of address Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 52
    • icon of address Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

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

    Resident in England

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

      IIF 54
  • 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 55
    • icon of address Marwood House, Riverside Park, Bromborough, Wirral, CH62 3QX, England

      IIF 56
    • icon of address Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 57
    • icon of address 1 Marwood House, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 58
  • 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 59
  • 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 60
  • Russell, Benjamin Peter
    British chief executive born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus House, Kingsteignton Road, Newton Abbot, TQ12 2SN, England

      IIF 61
  • 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 62
    • icon of address Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 63
  • Russell, Benjamin Peter
    British director 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 64
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX

      IIF 65
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 66
  • 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 67
  • Russell, Benjamin Peter
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 68
    • icon of address 5, Bowfell Road, Manchester, M41 5RW, United Kingdom

      IIF 69
    • icon of address 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 70
  • Russell, Benjamin Peter
    British general manager born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Honey Street, Manchester, M8 8RG, England

      IIF 71
  • Russell, Benjamin Peter
    British marketing director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mill Cliff, Buxton, SK17 6QP, England

      IIF 72
  • 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 73
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SH, United Kingdom

      IIF 74
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 75
  • 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 76
  • 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 77
    • icon of address Marwood House 1, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 78
    • icon of address Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 79 IIF 80
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 81
    • icon of address Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 82
    • icon of address Leaswood Farm, New Hey Lane, Willaston, CH64 2UU, England

      IIF 83
    • icon of address Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 84
  • 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 85
  • 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 86 IIF 87
    • icon of address Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 88 IIF 89 IIF 90
    • icon of address Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 94 IIF 95
    • icon of address Hamden Partnership, Graeme House, Derby Square, Liverpool, L2 7ZH, United Kingdom

      IIF 96
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 97
    • icon of address Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 98 IIF 99
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 100 IIF 101 IIF 102
    • icon of address Olympus House, Kingsteignton Road, Newton Abbot, TQ12 2SN, England

      IIF 106
    • icon of address Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 107
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 108
    • icon of address Marwood House, Riverside Park, Wirral, CH62 3QX, England

      IIF 109
    • icon of address Marwood, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 110
    • icon of address Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, CH62 3QX, England

      IIF 111
  • Mr Benjamin Peter Russell
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Honey Street, Manchester, M8 8RG, England

      IIF 112
child relation
Offspring entities and appointments
Active 44
  • 1
    DUN RECRUITMENT LTD - 2023-03-22
    REVOLUTION AVIATION LTD - 2022-09-21
    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 91 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 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 7 - 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 8 - 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 33 - Director → ME
  • 6
    AEROCO AIRCRAFT ENGINEERING (MANCHESTER) LIMITED - 2021-02-16
    AEROGRAPHIX LIMITED - 2016-04-22
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 29 - 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 31 - 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 32 - 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 9 - 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 56 - 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 17 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 88 - 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)
    103,581 GBP2024-03-30
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 64 - Director → ME
  • 14
    icon of address Burton Manor, The Village, Neston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,440 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-30 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    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 13 - Director → ME
  • 16
    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 49 - Director → ME
  • 17
    VITA LP (UK) LIMITED - 2024-08-14
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,729 GBP2024-09-30
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 68 - Director → ME
  • 18
    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 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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)
    682,174 GBP2024-03-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 63 - Director → ME
  • 20
    icon of address Marwood House Southwood Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 48 - Director → ME
  • 21
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 22
    icon of address 5 Mill Cliff, Buxton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -144,090 GBP2023-12-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 72 - Director → ME
  • 23
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 24
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 105 - Has significant influence or controlOE
  • 25
    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 58 - Director → ME
  • 26
    ASSIST RESOURCING RH LIMITED - 2017-05-22
    TIME 2 RECRUIT LIMITED - 2017-01-26
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    371,238 GBP2022-12-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 19 - Director → ME
  • 27
    icon of address Burton Manor, The Village, Neston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 28
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -551,974 GBP2022-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 65 - Director → ME
  • 30
    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 44 - Director → ME
  • 31
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -14,487 GBP2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 37 - Director → ME
  • 32
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,020 GBP2024-03-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 23 - Director → ME
  • 33
    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 66 - Director → ME
  • 34
    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 21 - Director → ME
  • 35
    RUSSELL TAYLOR (LONDON) LIMITED - 2015-02-27
    PETER RUSSELL LIMITED - 2012-09-26
    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 18 - Director → ME
  • 36
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    495,720 GBP2022-12-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Bdo Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 14 - Director → ME
  • 38
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 73 - Has significant influence or controlOE
  • 39
    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, 2 offsprings)
    Profit/Loss (Company account)
    -476,967 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    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 40 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 41
    icon of address 16b Honey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 42
    icon of address Olympus House, Kingsteignton Road, Newton Abbot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    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 43 - Director → ME
  • 44
    NH WILLASTON LTD - 2024-10-01
    REVOLUTION RESOURCING (EASTBOURNE) LTD - 2024-04-29
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
Ceased 35
  • 1
    DUN RECRUITMENT LTD - 2023-03-22
    REVOLUTION AVIATION LTD - 2022-09-21
    icon of address Burton Manor, The Village, Burton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ 2022-05-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-05-06
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors 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 55 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-03-03
    IIF 77 - 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 30 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-09-01
    IIF 79 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2021-03-01
    IIF 101 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-03-10
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 5 Bowfell Road, Urmston, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,350 GBP2024-10-31
    Officer
    icon of calendar 2017-05-02 ~ 2022-11-28
    IIF 70 - Director → ME
  • 8
    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 80 - Has significant influence or control OE
  • 9
    WE RECRUIT (SW) LIMITED - 2022-01-11
    RECRUIT RIGHT (SW) LTD - 2017-02-21
    RUSSELL TAYLOR (NORTH) LIMITED - 2014-03-06
    RUSSELL TAYLOR ASSOCIATES LIMITED - 2013-03-04
    LEASWOOD DEVELOPMENTS LIMITED - 2012-11-13
    SOUTHERN TECHNICAL RECRUITMENT LIMITED - 2012-10-17
    icon of address Office 3, Watergate Buildings, New Crane Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -868,868 GBP2023-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2016-12-06
    IIF 36 - Director → ME
  • 10
    JE CURTIS PAINTERS & DECORATORS LIMITED - 2019-08-20
    icon of address 4a Tregarnedd Industrial Park, Llangefni, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    103,581 GBP2024-03-30
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-01-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 11
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2022-04-20
    IIF 103 - Has significant influence or control OE
  • 12
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-08-23
    IIF 98 - Has significant influence or control OE
  • 13
    icon of address Burton Manor, The Village, Neston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,440 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ 2021-04-12
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-04-12
    IIF 82 - Has significant influence or control OE
  • 14
    icon of address Business Aviation Centre Viscount Drive, Liverpool John Lennon Airport, Liverpool, Merseyside
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-14 ~ 2024-02-19
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2021-04-12
    IIF 100 - Has significant influence or control OE
  • 16
    CASTER RECRUITMENT LTD - 2022-01-05
    CAST RECRUITMENT LIMITED - 2021-04-21
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-04-12
    IIF 90 - Has significant influence or control OE
  • 17
    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 2 - Director → ME
  • 18
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-14
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 5 Bowfell Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,073 GBP2024-04-30
    Officer
    icon of calendar 2019-03-04 ~ 2022-11-28
    IIF 69 - Director → ME
  • 20
    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 59 - Director → ME
  • 21
    ASSIST RESOURCING RH LIMITED - 2017-05-22
    TIME 2 RECRUIT LIMITED - 2017-01-26
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    371,238 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2023-01-03
    IIF 85 - Has significant influence or control OE
  • 22
    BRCR ADVISORY LTD - 2020-03-02
    BURTON MANOR PROPERTIES LTD - 2019-03-06
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2021-04-12
    IIF 102 - Has significant influence or control OE
  • 23
    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 20 - Director → ME
  • 24
    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 60 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-12-30
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -14,487 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-16 ~ 2023-04-28
    IIF 111 - Has significant influence or control OE
  • 26
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,020 GBP2024-03-31
    Officer
    icon of calendar 2020-10-16 ~ 2021-04-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2021-04-12
    IIF 84 - Has significant influence or control OE
  • 27
    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 62 - Director → ME
  • 28
    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 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 29
    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, 2 offsprings)
    Profit/Loss (Company account)
    -476,967 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-04-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-04-05
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 1 Mostyn Square, Parkgate, Neston, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2016-06-01
    IIF 46 - Director → ME
  • 31
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ 2023-11-10
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 32
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-03-10
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 33
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-29
    IIF 99 - Has significant influence or control OE
  • 34
    NH WILLASTON LTD - 2024-10-01
    REVOLUTION RESOURCING (EASTBOURNE) LTD - 2024-04-29
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2022-05-19
    IIF 93 - Has significant influence or control OE
  • 35
    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 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.