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

Brighouse, Russell John

    Related profiles found in government register
  • Brighouse, Russell John
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davenport House Cinder Lane Farm, Davenport Lane, Mobberley, WA16 7NB

      IIF 1 IIF 2 IIF 3
  • Brighouse, Russell John
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hero House, Holmes Chapel Road, Middlewich, CW10 0JB, United Kingdom

      IIF 4
    • icon of address Davenport House Cinder Lane Farm, Davenport Lane, Mobberley, WA16 7NB

      IIF 5 IIF 6
  • Brighouse, Russell John
    British managing director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, Marthall Lane, Marthall, Knutsford, Cheshire, WA16 7SS

      IIF 7
  • Brighouse, Russell John
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, Marthall Lane, Knutsford, Cheshire, WA16 7SS

      IIF 8 IIF 9 IIF 10
    • icon of address Hero House, Holmes Chapel Road, Middlewich, Middlewich, Cheshire, CW10 0JB, England

      IIF 11
    • icon of address Davenport House Cinder Lane Farm, Davenport Lane, Mobberley, WA16 7NB

      IIF 12
    • icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 13
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 14
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 15 IIF 16
    • icon of address Unit 2, Oasis Business Park, Road One, Winsford Industrial Estate, Winsford, CW7 3RY, England

      IIF 17
  • Brighouse, Russell John
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Clock Tower, Manor Lane Holmes Chapel, Crewe, CW4 8DJ, United Kingdom

      IIF 18
    • icon of address Marthall Lane, Marthall Lane, Marthall, Knutsford, Cheshire, WA16 7SS, England

      IIF 19
    • icon of address Mount Pleasant Farm, Marthall Lane, Knutsford, Cheshire, WA16 7SS

      IIF 20 IIF 21 IIF 22
    • icon of address Mount Pleasant Farm, Marthall Lane, Marthall, Knutsford, Cheshire, WA16 7SS, England

      IIF 23
    • icon of address New Mount Pleasant, Marthall, Knutsford, WA16 7SS, England

      IIF 24
    • icon of address Ryecroft Barn, Marthall Lane, Marthall, Knutsford, Cheshire, WA16 7SR, United Kingdom

      IIF 25
    • icon of address Ryecroft Barn, Marthall Lane, Marthall, Knutsford, WA16 7SR, United Kingdom

      IIF 26
    • icon of address Hero House, Holmes Chapel Road, Middlewich, CW10 0JB, England

      IIF 27
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 28 IIF 29 IIF 30
  • Brighouse, Russell John
    British finance director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Organsdale Farm, Tarporley, Cheshire, CW6 0SR, England

      IIF 32
  • Brighouse, Russell John
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, Marthall Lane, Knutsford, Cheshire, WA16 7SS

      IIF 33
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 34
  • Brighouse, Russell John
    English company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 35
  • Brighouse, Russ
    British none born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 36
  • Mr Russell John Brighouse
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hero, Holmes Chapel Road, Middlewich, CW10 0JB, England

      IIF 37
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 38
  • Mr Russell John Brighouse
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, Marthall Lane, Marthall, Knutsford, Cheshire, WA16 7SS, England

      IIF 39
    • icon of address New Mount Pleasant, Marthall, Knutsford, WA16 7SS, England

      IIF 40
    • icon of address Hero House, Holmes Chapel Road, Middlewich, Middlewich, Cheshire, CW10 0JB, England

      IIF 41
    • icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 42 IIF 43
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 44 IIF 45 IIF 46
  • Russell John Brighouse
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 49
  • Mr Russell John Brighouse
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Farm, Marthall Lane, Marthall, Knutsford, Cheshire, WA16 7SS, England

      IIF 50
    • icon of address New Mount Pleasant, Marthall, Knutsford, WA16 7SS, England

      IIF 51
    • icon of address Hero House, Hero House, Holmes Chapel Road, Middlewich, Cheshire, CW10 0JB, England

      IIF 52
    • icon of address Hillcrest Estate, Holmes Chapel Road, Over Peover, Cheshire, WA16 9RB, England

      IIF 53 IIF 54
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 55
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    IIF 1 - Director → ME
  • 2
    RUSS BRIGHOUSE PLANT HIRE & CONSTRUCTION LIMITED - 2000-04-20
    icon of address Baker Tilly Restructing And Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-10 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address C/o Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    765,643 GBP2023-09-30
    Officer
    icon of calendar 2011-10-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 45 - Has significant influence or controlOE
  • 6
    icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -573,298 GBP2022-02-28
    Officer
    icon of calendar 2007-06-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 7
    icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,669 GBP2022-05-31
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    358,249 GBP2021-06-30
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Mount Pleasant Farm Marthall Lane, Marthall, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,294,844 GBP2021-02-28
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    RB DEVELOPMENTS LIMITED - 2000-04-20
    icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-04 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,078 GBP2021-12-31
    Officer
    icon of calendar 2011-10-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address Hillcrest Estate, Holmes Chapel Road, Over Peover, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,404 GBP2024-09-30
    Officer
    icon of calendar 1998-05-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or controlOE
  • 15
    HERO HEAT PUMPS LIMITED - 2016-08-15
    icon of address Hillcrest Estate, Holmes Chapel Road, Over Peover, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,774 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 16
    icon of address Florence Farm Woodford Lane, Newton, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,486 GBP2025-03-31
    Officer
    icon of calendar 2001-11-27 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Active Corporate (1 parent)
    Equity (Company account)
    69,753 GBP2022-09-30
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 501 Unit 2 Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    143,925 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit 8 Organsdale Farm, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    237,992 GBP2024-12-30
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 2, Oasis Business Park Road One, Winsford Industrial Estate, Winsford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    659,339 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-03-02 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Mount Pleasant Farm Marthall Lane, Marthall, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,930 GBP2015-06-30
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    620,059 GBP2022-12-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 44 - Has significant influence or controlOE
  • 23
    icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -758 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 24
    PAPPY LTD
    - now
    BRIGHOUSE HOMES LIMITED - 2010-10-12
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-28 ~ dissolved
    IIF 3 - Director → ME
  • 25
    K & S (523) LIMITED - 2005-01-17
    icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 33 - Director → ME
  • 26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 7 - Director → ME
  • 27
    T D ENERGY LIMITED - 2010-03-04
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 10 - Director → ME
  • 28
    icon of address Mount Pleasant Farm Marthall Lane, Marthall, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 9 - Director → ME
  • 29
    icon of address Mount Pleasant Farm Marthall Lane, Marthall, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 19 - Director → ME
  • 30
    icon of address Mount Pleasant Farm Marthall Lane, Marthall, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,659 GBP2018-12-31
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
Ceased 9
  • 1
    BRIGHOUSE BESPOKE HOMES LIMITED - 2018-12-12
    icon of address Hillcrest Estate Holmes Chapel Road, Over Peover, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    129,281 GBP2024-02-29
    Officer
    icon of calendar 2016-02-09 ~ 2023-07-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-07-31
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,155 GBP2017-02-28
    Officer
    icon of calendar 2005-05-16 ~ 2018-02-08
    IIF 14 - Director → ME
  • 3
    RYECROFT STUD LIMITED - 2020-03-17
    icon of address New Mount Pleasant, Marthall, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,493 GBP2024-06-30
    Officer
    icon of calendar 2013-09-01 ~ 2023-06-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-01-01
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    IIF 51 - Has significant influence or control OE
  • 4
    HERO HEAT PUMPS LIMITED - 2016-08-15
    icon of address Hillcrest Estate, Holmes Chapel Road, Over Peover, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,774 GBP2024-12-31
    Officer
    icon of calendar 2011-04-05 ~ 2024-07-29
    IIF 26 - Director → ME
  • 5
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    108 GBP2025-03-31
    Officer
    icon of calendar 2002-07-16 ~ 2008-06-05
    IIF 6 - Director → ME
  • 6
    icon of address Suite 501 Unit 2 Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    143,925 GBP2021-06-30
    Officer
    icon of calendar 2017-05-22 ~ 2023-09-27
    IIF 35 - Director → ME
  • 7
    icon of address Unit 2, Oasis Business Park Road One, Winsford Industrial Estate, Winsford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    659,339 GBP2021-09-30
    Officer
    icon of calendar 2018-03-02 ~ 2023-09-27
    IIF 4 - Director → ME
  • 8
    icon of address 2 Village Barns, Street Lane Lower Whitley, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2003-09-24 ~ 2013-07-04
    IIF 12 - Director → ME
  • 9
    icon of address 53 Varney Road, Wath-upon-dearne, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,332 GBP2024-07-31
    Officer
    icon of calendar 2017-10-27 ~ 2023-08-07
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.