logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Barrie Russell

    Related profiles found in government register
  • Mr Barrie Russell
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Protec House, Churchill Way, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RT

      IIF 1
    • icon of address Protec House, Churchill Way, Nelson, BB9 6RT

      IIF 2
    • icon of address Protec House, Churchill Way, Nelson, Lancashire, BB9 6RT

      IIF 3 IIF 4 IIF 5
    • icon of address Protec House, Churchill Way, Nelson, Lancashire., BB9 6RY

      IIF 6
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 7
    • icon of address Laneside Farm, West Bradford Road, Waddington, BB7 3JE, United Kingdom

      IIF 8
  • Russell, Barrie
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 9
  • Russell, Barrie
    British company chairman born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roefield House 67 Edisford Road, Clitheroe, Lancashire, BB7 3LA

      IIF 10
  • Russell, Barrie
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Russell, Barrie
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roefield House 67 Edisford Road, Clitheroe, Lancashire, BB7 3LA

      IIF 23
    • icon of address Protec House, Churchill Way, Nelson, Lancashire, BB9 6RT, England

      IIF 24
    • icon of address Laneside Farm, West Bradford Road, Waddington, BB7 3JE, United Kingdom

      IIF 25
  • Russell, Barrie Barrie
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roefield House, 67 Edisford Road, Clitheroe, Lancashire, BB7 3LA, United Kingdom

      IIF 26
  • Russell, Barrie
    British

    Registered addresses and corresponding companies
  • Russell, Barrie
    British company director

    Registered addresses and corresponding companies
  • Russell, Barrie

    Registered addresses and corresponding companies
    • icon of address Roefield House, 67 Edisford Road, Clitheroe, Lancsshire, BB7 3LA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-10-06 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    CYBERNETIC SYSTEMS LIMITED - 2015-08-05
    icon of address Protec House, Churchill Way, Lomeshaye Industrial Estate, Nelson, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2019-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ACTIONTRONIC LIMITED - 1990-02-13
    icon of address Protec House, Churchill Way, Nelson, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    icon of calendar ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Protec House, Churchill Way, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 67 Edisford Road, Clitheroe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    icon of address Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2008-02-18
    IIF 14 - Director → ME
  • 2
    LODGEFLAME LIMITED - 1994-08-05
    icon of address Protec House, Churchill Way, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1994-07-21 ~ 2021-11-30
    IIF 12 - Director → ME
    icon of calendar 1994-07-21 ~ 2021-11-30
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-06 ~ 2025-10-06
    IIF 26 - Director → ME
  • 4
    RIVERSAGE LIMITED - 1996-01-24
    icon of address Protec House, Churchill Way, Nelson, Lancashire.
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101,029 GBP2023-12-31
    Officer
    icon of calendar 1993-03-15 ~ 2021-11-30
    IIF 19 - Director → ME
    icon of calendar 1993-03-15 ~ 2021-11-30
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2017-01-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FIREPRO (BRADFORD) LIMITED - 2001-12-05
    icon of address Protec House, Churchill Way, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    305 GBP2023-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2021-11-30
    IIF 21 - Director → ME
  • 6
    icon of address Protec House, Churchill Way, Nelson, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1,882,172 GBP2023-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2021-11-30
    IIF 24 - Director → ME
  • 7
    BEAMDRIVE ELECTRONICS LIMITED - 1988-04-04
    ANCHORLITE LIMITED - 2003-09-29
    icon of address Protec House, Churchill Way, Nelson, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    230,081 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-11-30
    IIF 18 - Director → ME
    icon of calendar ~ 2003-09-01
    IIF 30 - Secretary → ME
  • 8
    PENDLE AMENITIES LIMITED - 1996-08-27
    icon of address Town Hall, Market Street, Nelson Pendle, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-17 ~ 1997-04-23
    IIF 17 - Director → ME
  • 9
    RISKSHIELD SERVICES LIMITED - 1994-08-08
    icon of address Protec House, Churchill Way, Nelson, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    -2,314,202 GBP2023-12-31
    Officer
    icon of calendar 1994-07-14 ~ 2021-11-30
    IIF 20 - Director → ME
    icon of calendar 1994-07-14 ~ 2018-09-25
    IIF 33 - Secretary → ME
  • 10
    LYNFORM LIMITED - 1986-09-19
    LYNTECK GROUP LIMITED - 2009-11-16
    LYNTECK LIMITED - 2003-09-23
    icon of address Protec House, Churchill Way, Nelson, Lancashire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    6,025,212 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-12-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-11-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ORBITGRANGE LIMITED - 1996-03-25
    icon of address Protec House, Churchill Way, Nelson Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    4,460,651 GBP2023-12-31
    Officer
    icon of calendar 1994-11-22 ~ 2021-11-30
    IIF 23 - Director → ME
  • 12
    R.M. PROTEC FIRE DETECTION (NELSON) LIMITED - 1984-07-30
    icon of address Protec House, Churchill Way, Lomeshaye Ind Est, Nelson Lancs
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    75,046,108 GBP2022-12-31
    Officer
    icon of calendar ~ 2021-11-30
    IIF 11 - Director → ME
  • 13
    STERLING CRISTEL FIRE DETECTION LIMITED - 2015-07-21
    STIRLING CRISTEL LIMITED - 1993-11-09
    CRYSTALBOX LIMITED - 1992-01-07
    icon of address Protec House, Churchill Way, Nelson, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,697 GBP2023-12-31
    Officer
    icon of calendar 1993-12-24 ~ 2021-11-30
    IIF 16 - Director → ME
    icon of calendar 1993-12-24 ~ 2021-11-30
    IIF 31 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.