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

Booth, Russell Justin

    Related profiles found in government register
  • Booth, Russell Justin

    Registered addresses and corresponding companies
    • Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 1 IIF 2 IIF 3
    • Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Booth, Russell Justin
    British

    Registered addresses and corresponding companies
    • Uplands Farm, Upper Raby Road, Raby, Cheshire, CH64 7TY

      IIF 7 IIF 8
  • Booth, Russell Justin
    British company director

    Registered addresses and corresponding companies
    • Uplands Farm, Upper Raby Road, Raby, Cheshire, CH64 7TY

      IIF 9
  • Booth, Russell Justin
    British director

    Registered addresses and corresponding companies
    • Uplands Farm, Upper Raby Road, Raby, Cheshire, CH64 7TY

      IIF 10
  • Booth, Russell Justin
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, Lancashire, BB5 0EY, England

      IIF 11
    • 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 12
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 13
  • Booth, Russell Justin
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 14 IIF 15 IIF 16
    • Clifton Mill, Pickup Street, Accrington, Lancashire, BB5 0EY, England

      IIF 18
    • Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, Lancashire, BB5 0EY, England

      IIF 19
    • Office 4 Junction 7 Business Park, Blackburn Road, Clayton Le Moors, Accrington, BB5 5JW, England

      IIF 20
    • Oswaldtwistle Mills Business & Conference Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 21
    • Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, BB5 0EY, England

      IIF 22 IIF 23 IIF 24
    • C/o Aaron & Partners, Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 26
    • Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY

      IIF 27
    • Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY, United Kingdom

      IIF 28
    • 25 St Thomas Street, Winchester, Hampshire, SO23 9DD, England

      IIF 29
    • Flat 1 94a, Banks Road, West Kirby, Wirral, CH48 0RE, United Kingdom

      IIF 30
  • Booth, Russell Justin
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Russell Justin
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY, United Kingdom

      IIF 35
    • Uplands Farm, Upper Raby Road, Raby, Cheshire, CH64 7TY

      IIF 36
  • Mr Russell Justin Booth
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 37
  • Mr Russell Justin Booth
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Junction 7 Business Park, Blackburn Road, Clayton Le Moors, Accrington, BB5 5JW, England

      IIF 38
    • Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, BB5 0EY, England

      IIF 39 IIF 40
    • C/o Aaron & Partners, Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 41
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 42
    • Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY

      IIF 43
    • Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY, United Kingdom

      IIF 44 IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    THERMOGRAPHICS INSTRUMENTS LIMITED - 1986-08-11
    THERMO-GRAPHICS (MEASUREMENTS) LIMITED - 1980-12-31
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,834,742 GBP2024-03-31
    Officer
    2014-01-07 ~ now
    IIF 16 - Director → ME
    2014-01-23 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    B&H PROMOTIONS LIMITED - 2003-08-05
    Riverside Buildings, Dock Road, Connah's Quay, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    2003-07-30 ~ dissolved
    IIF 36 - Director → ME
    2003-07-30 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    33 Thingwall Road, Irby, Wirral, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    2020-01-24 ~ now
    IIF 30 - Director → ME
  • 4
    D & D FAMILY INVESTMENT COMPANY LIMITED - 2009-12-22
    DBS FINANCIAL SERVICES LIMITED - 2009-03-23
    MANCOB LIMITED - 2006-07-26
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,852,062 GBP2024-03-31
    Officer
    2009-12-01 ~ now
    IIF 25 - Director → ME
    2014-01-23 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    Oswaldtwistle Mills Business & Conference Centre Clifton Mill, Pickup Street, Accrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -450,077 GBP2024-03-31
    Officer
    2022-12-23 ~ now
    IIF 21 - Director → ME
  • 6
    25 St Thomas Street, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2006-09-04 ~ dissolved
    IIF 31 - Director → ME
    2006-09-04 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    MASTERGULF LIMITED - 1986-06-13
    Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,786,412 GBP2023-12-31
    Officer
    2024-12-19 ~ now
    IIF 11 - Director → ME
  • 8
    ARRONMILL LIMITED - 1987-11-16
    Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    955,519 GBP2023-10-31
    Officer
    2024-07-11 ~ now
    IIF 19 - Director → ME
  • 9
    MORDA MANAGEMENT & DESIGN LTD - 2024-04-11
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    525,350 GBP2024-03-31
    Officer
    2022-09-09 ~ now
    IIF 23 - Director → ME
  • 10
    Office 4 Junction 7 Business Park Blackburn Road, Clayton Le Moors, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    708,981 GBP2024-09-30
    Officer
    2018-10-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    JEROMIDE LIMITED - 2023-06-07
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    666 GBP2023-03-31
    Officer
    2009-12-01 ~ now
    IIF 17 - Director → ME
    2014-01-23 ~ now
    IIF 3 - Secretary → ME
  • 12
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,599 GBP2024-09-30
    Officer
    2022-04-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    Clifton Mill, Pickup Street, Oswaldtwistle, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,891,548 GBP2024-03-31
    Officer
    2018-08-02 ~ now
    IIF 14 - Director → ME
  • 14
    IPS GROUP HOLDING COMPANY (UK) LIMITED - 2024-03-25
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    22,691 GBP2024-03-31
    Officer
    2022-09-09 ~ now
    IIF 24 - Director → ME
  • 15
    HERA FINANCE LTD - 2018-04-20
    70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    396,681 GBP2024-12-31
    Officer
    2024-10-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    THERMOCHROMIC LIQUID CRYSTALS (T.L.C.) LIMITED - 1999-01-04
    POSTHIRE LIMITED - 1990-07-19
    Riverside Buildings, Unit 1 Dock Road Ind Estate, Connahs Quay, Deeside Flintshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 35 - Director → ME
    2014-01-23 ~ dissolved
    IIF 5 - Secretary → ME
  • 17
    NFIELD HOLDINGS LIMITED - 2025-07-09
    HILDEN ENFIELD HOLDINGS LIMITED - 2008-09-17
    ENFIELD MANUFACTURING HOLDINGS LIMITED - 1997-03-06
    EAGLEGROUND LIMITED - 1984-12-06
    Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -451,138 GBP2024-03-31
    Officer
    2018-08-02 ~ now
    IIF 18 - Director → ME
  • 18
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    2022-12-19 ~ now
    IIF 22 - Director → ME
  • 19
    THE MILL CLINIC LIMITED - 2025-08-28
    Llannerch Park, Llannerch Park, St. Asaph, Denbighshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-02-22 ~ now
    IIF 29 - Director → ME
  • 20
    25 St Thomas Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-08-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,723 GBP2024-12-31
    Officer
    2020-07-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-07-04 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    SIZETWICE COMPANY LIMITED - 1993-09-03
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,563,343 GBP2024-03-31
    Officer
    2009-12-01 ~ now
    IIF 15 - Director → ME
    2014-01-23 ~ now
    IIF 1 - Secretary → ME
  • 23
    1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -16,977 GBP2023-04-01 ~ 2024-04-30
    Officer
    2023-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    THERMOGRAPHICS INSTRUMENTS LIMITED - 1986-08-11
    THERMO-GRAPHICS (MEASUREMENTS) LIMITED - 1980-12-31
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,834,742 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    D & D FAMILY INVESTMENT COMPANY LIMITED - 2009-12-22
    DBS FINANCIAL SERVICES LIMITED - 2009-03-23
    MANCOB LIMITED - 2006-07-26
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,852,062 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    LCR TECHNOLOGIES LIMITED - 2008-01-22
    C/o Trethowans Llp The Pavilion Grange Drive, Hedge End, Southampton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    197,166 GBP2020-09-30
    Officer
    2006-09-04 ~ 2020-12-23
    IIF 34 - Director → ME
    2006-09-04 ~ 2020-12-23
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-23
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    B & H LIQUID CRYSTAL RESOURCES LIMITED - 2008-08-18
    LIQUID CRYSTAL RESOURCES LIMITED - 2002-06-26
    MATCHMAZE LIMITED - 2001-02-22
    Riverside Buildings, Dock Road, Connahs Quay, Flintshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,793,497 GBP2020-09-30
    Officer
    2001-02-22 ~ 2020-12-23
    IIF 32 - Director → ME
    2001-02-22 ~ 2020-12-23
    IIF 9 - Secretary → ME
  • 5
    5 Parkgate Road, Neston, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ 2020-12-17
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Unit 32 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    6,081 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 7
    PEAK TEMPERATURES LIMITED - 1980-12-31
    Riverside Buildings, Unit 1, Dock Road Industrial Estate, Connah's Quay, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,205,746 GBP2020-09-30
    Officer
    2004-08-01 ~ 2020-12-23
    IIF 33 - Director → ME
    2014-01-23 ~ 2020-12-23
    IIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.