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
    • Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, HD6 2AQ, England

      IIF 1
    • Marlwood House, Southwood Road, Bromborough, Merseyside, CH62 3QX, England

      IIF 2
    • Marwood House, Riverside Park, Bromborough, Merseyside, CH6 3QX, United Kingdom

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

      IIF 4 IIF 5
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 6 IIF 7 IIF 8
    • Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 11 IIF 12 IIF 13
    • C2, Unit C2 Woolborough Lane, Crawley, RH10 9AG, England

      IIF 14
    • Hamden Partnership, Graeme House, Derby Square, Liverpool, Merseyside, L2 7ZH, United Kingdom

      IIF 15
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 16
    • 2nd Floor Abbey House 32, Booth Street, Manchester, M2 4AB

      IIF 17
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 18 IIF 19
    • Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 20 IIF 21 IIF 22
    • Burton Manor, The Village, Burton, Neston, Merseyside, CH64 5SH, United Kingdom

      IIF 24
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 25 IIF 26
    • Leaswood Farm, New Hey Lane, Neston, CH64 2UU, United Kingdom

      IIF 27
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 28 IIF 29 IIF 30
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, Great Britain

      IIF 36
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 37 IIF 38
    • Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 39
    • Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 40
    • Units 6-9, Aurora Business Park, Stockport, SK3 0EF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 48
    • 1, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, United Kingdom

      IIF 49
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

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

    Resident in England

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

      IIF 51
  • Russell, Benjamin Peter
    British company director born in October 1981

    Resident in England

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

      IIF 52
  • Russell, Benjamin Peter
    British director born in October 1981

    Resident in England

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

      IIF 53
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 54
  • Russell, Benjamin Peter
    British manager born in October 1981

    Resident in England

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

      IIF 55
  • Russell, Benjamin Peter
    English born in October 1981

    Resident in England

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

      IIF 56
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 57
    • Marwood House, R, Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, England

      IIF 58
  • Russell, Benjamin Peter
    English ceo born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 59
  • Russell, Benjamin Peter
    English director born in October 1981

    Resident in England

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

      IIF 60
    • Marwood House, Riverside Park, Bromborough, Wirral, CH62 3QX, England

      IIF 61
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 62
    • 1 Marwood House, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 63
  • Russell, Benjamin Peter
    English managing director born in October 1981

    Resident in England

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

      IIF 64
  • Russell, Benjamin Peter
    British born in October 1981

    Resident in United Kingdom

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

      IIF 65
  • Russell, Benjamin Peter
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 66
  • Mr Benjamin Peter Russell
    British born in October 1981

    Resident in England

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

      IIF 67 IIF 68
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 69 IIF 70 IIF 71
    • Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 75
    • Hamden Partnership, Graeme House, Derby Square, Liverpool, L2 7ZH, United Kingdom

      IIF 76
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 77
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 78
    • Burton Manor, The Village, Burton, Neston, CH64 5SH, United Kingdom

      IIF 79
    • Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 80
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 81 IIF 82
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 83 IIF 84 IIF 85
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 89
    • Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 90
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 91
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 92
    • Marwood House, Riverside Park, Wirral, CH62 3QX, England

      IIF 93
    • Marwood, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 94
    • Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, CH62 3QX, England

      IIF 95
  • Mr Benjaim Peter Russell
    British born in October 1981

    Resident in England

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

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

    Resident in England

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

      IIF 97
    • Marwood House 1, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 98
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 99 IIF 100
    • Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 101
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 102
    • Leaswood Farm, New Hey Lane, Willaston, CH64 2UU, England

      IIF 103
    • Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 104
  • Russell, Benjamin
    English ceo born in October 1981

    Resident in United Kingdom

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

      IIF 105
  • Mr Benjamin Peter Russell
    British born in October 1981

    Resident in United Kingdom

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

      IIF 106
  • Mr Benjamin Russell
    English born in October 1981

    Resident in United Kingdom

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

      IIF 107
  • Mr Benjamin Peter Russell
    British born in July 1982

    Resident in United Kingdom

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

      IIF 108
child relation
Offspring entities and appointments
Active 37
  • 1
    DUN RECRUITMENT LTD - 2023-03-22
    REVOLUTION AVIATION LTD - 2022-09-21
    Burton Manor, The Village, Burton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 2
    Burton Manor, The Village, Burton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,880 GBP2021-12-31
    Officer
    2013-03-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-01-02 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 3
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-05 ~ now
    IIF 46 - Director → ME
  • 4
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-07-05 ~ now
    IIF 47 - Director → ME
  • 5
    AEROCO LOGISTICS LIMITED - 2015-02-10
    EARTHKIND LTD - 2012-12-28
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2023-09-01 ~ now
    IIF 45 - Director → ME
  • 6
    AEROCO AIRCRAFT ENGINEERING (MANCHESTER) LIMITED - 2021-02-16
    AEROGRAPHIX LIMITED - 2016-04-22
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-01 ~ dissolved
    IIF 41 - Director → ME
  • 7
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,760 GBP2024-03-31
    Officer
    2023-09-01 ~ now
    IIF 43 - Director → ME
  • 8
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -199 GBP2024-03-31
    Officer
    2023-09-01 ~ dissolved
    IIF 44 - Director → ME
  • 9
    EM ENGINEERING RECRUITMENT LTD - 2020-08-11
    SPLASH IT LIMITED - 2020-01-08
    C2 Unit C2 Woolborough Lane, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    536,153 GBP2022-12-31
    Officer
    2020-08-10 ~ now
    IIF 14 - Director → ME
  • 10
    Marwood House, Riverside Park, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-12 ~ dissolved
    IIF 61 - Director → ME
  • 11
    Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -90,825 GBP2024-03-31
    Officer
    2023-12-18 ~ now
    IIF 17 - Director → ME
  • 12
    BALTIC COMMERCIAL PROPERTIES LIMITED - 2021-04-09
    Burton Manor, The Village, Burton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,715 GBP2024-05-31
    Officer
    2021-02-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    JE CURTIS PAINTERS & DECORATORS LIMITED - 2019-08-20
    4a Tregarnedd Industrial Park, Llangefni, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    707,917 GBP2025-03-30
    Officer
    2017-09-22 ~ now
    IIF 2 - Director → ME
  • 14
    RUSSELL RESTAURANTS LIMITED - 2014-01-10
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 3 - Director → ME
  • 15
    Marwood House Riverside Park, Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 50 - Director → ME
  • 16
    MARSH CAT (PARKGATE) LTD - 2016-03-08
    CHR CLOTHING LIMITED - 2015-07-07
    CHR SPA LIMITED - 2015-05-12
    Burton Manor The Village, Queens Road Vickars Cross, Burton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -190,276 GBP2023-12-31
    Officer
    2015-07-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    HANKINSON WHITTLE PROGRAMMED LIMITED - 2024-04-25
    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
    2022-11-14 ~ now
    IIF 40 - Director → ME
  • 18
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    Marwood House Southwood Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 38 - Director → ME
  • 20
    Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 21
    HRBR RISHTON LIMITED - 2024-06-21
    Burton Manor, The Village, Burton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,644 GBP2023-12-31
    Officer
    2024-03-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 22
    Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,229,530 GBP2023-12-31
    Officer
    2017-02-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 88 - Has significant influence or controlOE
  • 23
    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
    2017-02-01 ~ dissolved
    IIF 63 - Director → ME
  • 24
    Burton Manor, The Village, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-12 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ dissolved
    IIF 53 - Director → ME
  • 26
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    162,302 GBP2022-12-31
    Officer
    2011-12-09 ~ now
    IIF 29 - Director → ME
  • 27
    RUSSELL TAYLOR T & D LIMITED - 2011-04-12
    Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 54 - Director → ME
  • 28
    MULTIPLEX TRADING LIMITED - 2019-03-01
    Burton Manor The Village, Burton, Neston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    277,219 GBP2021-12-31
    Officer
    2018-12-20 ~ now
    IIF 21 - Director → ME
  • 29
    RUSSELL TAYLOR (LONDON) LIMITED - 2015-02-27
    PETER RUSSELL LIMITED - 2012-09-26
    Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    893,755 GBP2024-03-31
    Officer
    2012-09-25 ~ now
    IIF 19 - Director → ME
  • 30
    RUSSELL TAYLOR HOLDINGS LIMITED - 2025-10-03
    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
    2012-05-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 31
    Bdo Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-11-11 ~ dissolved
    IIF 4 - Director → ME
  • 32
    81 CAPITAL LIMITED - 2023-07-10
    Burton Manor, The Village, Burton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    2020-08-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 106 - Has significant influence or controlOE
  • 33
    82 CAPITAL LIMITED - 2023-12-21
    BLAIRE PROPERTIES LIMITED - 2022-11-08
    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
    2022-11-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    Burton Manor The Village, Burton, Neston, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 35
    Olympus House, Kingsteignton Road, Newton Abbot, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    THE MINERS ARM (MAESHAFN) LTD - 2014-01-23
    LEASWOOD INVESTMENTS LIMITED - 2014-01-02
    Russell Taylor Group, Marwood House Southwood Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 27 - Director → ME
  • 37
    NH WILLASTON LTD - 2024-10-01
    REVOLUTION RESOURCING (EASTBOURNE) LTD - 2024-04-29
    81 CAPITAL 2021 LTD - 2022-05-20
    Olympus House, Kingsteignton Road, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,066 GBP2023-12-31
    Officer
    2024-09-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
Ceased 34
  • 1
    DUN RECRUITMENT LTD - 2023-03-22
    REVOLUTION AVIATION LTD - 2022-09-21
    Burton Manor, The Village, Burton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ 2022-05-13
    IIF 9 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-05-06
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 2
    41 Halifax Road, Brighouse, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ 2020-03-03
    IIF 60 - Director → ME
    Person with significant control
    2019-02-11 ~ 2020-03-03
    IIF 97 - Has significant influence or control OE
  • 3
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-01 ~ 2024-03-14
    IIF 42 - Director → ME
  • 4
    EM ENGINEERING RECRUITMENT LTD - 2020-08-11
    SPLASH IT LIMITED - 2020-01-08
    C2 Unit C2 Woolborough Lane, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    536,153 GBP2022-12-31
    Officer
    2019-06-25 ~ 2020-01-08
    IIF 56 - Director → ME
    Person with significant control
    2019-06-25 ~ 2020-09-01
    IIF 99 - Has significant influence or control OE
  • 5
    C/o 340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2020-12-31
    Officer
    2017-06-05 ~ 2021-03-01
    IIF 30 - Director → ME
    Person with significant control
    2017-06-05 ~ 2021-03-01
    IIF 84 - Has significant influence or control OE
  • 6
    RECRUIT RIGHT (WIRRAL) LTD - 2017-01-18
    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
    2016-09-05 ~ 2020-03-10
    IIF 49 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-03-10
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BALTIC COMMERCIAL PROPERTIES LIMITED - 2021-04-09
    Burton Manor, The Village, Burton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,715 GBP2024-05-31
    Person with significant control
    2021-02-16 ~ 2021-07-28
    IIF 100 - Has significant influence or control OE
  • 8
    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
    Office 3, Watergate Buildings, New Crane Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -867,873 GBP2024-12-31
    Officer
    2012-05-16 ~ 2016-12-06
    IIF 5 - Director → ME
  • 9
    JE CURTIS PAINTERS & DECORATORS LIMITED - 2019-08-20
    4a Tregarnedd Industrial Park, Llangefni, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    707,917 GBP2025-03-30
    Person with significant control
    2017-09-19 ~ 2019-01-01
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 10
    Leaswood Farm, New Hey Lane, Willaston, Neston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-01-22 ~ 2022-04-22
    IIF 34 - Director → ME
    Person with significant control
    2019-01-22 ~ 2022-04-20
    IIF 86 - Has significant influence or control OE
  • 11
    THE HIRE EXPERTS LIMITED - 2023-03-22
    Burton Manor, The Village, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ 2022-04-20
    IIF 25 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-08-23
    IIF 81 - Has significant influence or control OE
  • 12
    Burton Manor, The Village, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,440 GBP2024-03-31
    Officer
    2021-01-18 ~ 2021-04-12
    IIF 57 - Director → ME
    Person with significant control
    2021-01-18 ~ 2021-04-12
    IIF 102 - Has significant influence or control OE
    2023-04-30 ~ 2025-09-30
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    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
    2018-06-14 ~ 2024-02-19
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    Leaswood Farm, New Hey Lane, Willaston, Neston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-01-24 ~ 2021-04-12
    IIF 28 - Director → ME
    Person with significant control
    2019-01-24 ~ 2021-04-12
    IIF 83 - Has significant influence or control OE
  • 15
    CASTER RECRUITMENT LTD - 2022-01-05
    CAST RECRUITMENT LIMITED - 2021-04-21
    Burton Manor, The Village, Burton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,644 GBP2024-03-31
    Officer
    2021-02-22 ~ 2022-01-03
    IIF 7 - Director → ME
    Person with significant control
    2021-02-22 ~ 2021-04-12
    IIF 71 - Has significant influence or control OE
  • 16
    HRBR RISHTON LIMITED - 2024-06-21
    Burton Manor, The Village, Burton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,644 GBP2023-12-31
    Officer
    2019-03-07 ~ 2022-05-19
    IIF 6 - Director → ME
  • 17
    KR PROPERTIES (WIRRAL) LIMITED - 2015-09-30
    Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -293,710 GBP2018-12-29
    Officer
    2015-07-07 ~ 2020-07-19
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-14
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 18
    N M S PROJECTS LIMITED - 2017-05-18
    Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,898 GBP2016-12-31
    Officer
    2017-02-01 ~ 2020-03-10
    IIF 64 - Director → ME
  • 19
    ASSIST RESOURCING RH LIMITED - 2017-05-22
    TIME 2 RECRUIT LIMITED - 2017-01-26
    Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    371,238 GBP2022-12-31
    Officer
    2017-01-26 ~ 2025-09-30
    IIF 13 - Director → ME
    Person with significant control
    2017-02-01 ~ 2023-01-03
    IIF 96 - Has significant influence or control OE
  • 20
    BRCR ADVISORY LTD - 2020-03-02
    BURTON MANOR PROPERTIES LTD - 2019-03-06
    Burton Manor The Village, Burton, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,560 GBP2024-03-31
    Officer
    2018-01-25 ~ 2021-04-12
    IIF 32 - Director → ME
    Person with significant control
    2018-01-25 ~ 2021-04-12
    IIF 85 - 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
    Burton Manor The Village, Burton, Neston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,308,091 GBP2024-02-29
    Officer
    2022-09-15 ~ 2023-10-16
    IIF 20 - Director → ME
  • 22
    Burton Manor The Village, Burton, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -551,974 GBP2022-12-31
    Officer
    2019-05-22 ~ 2025-09-30
    IIF 22 - Director → ME
  • 23
    RUSSELL TAYLOR (LONDON) LTD - 2019-01-31
    HYBRID MANAGED SERVICES LIMITED - 2019-01-11
    C/o Begbies Traynor (central) Llp, 1 Old Hall Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -538,652 GBP2019-09-30
    Officer
    2019-01-30 ~ 2019-12-31
    IIF 51 - Director → ME
    Person with significant control
    2017-09-19 ~ 2019-12-30
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -14,487 GBP2024-03-31
    Officer
    2017-08-16 ~ 2025-09-30
    IIF 11 - Director → ME
    Person with significant control
    2017-08-16 ~ 2023-04-28
    IIF 95 - Has significant influence or control OE
  • 25
    Burton Manor The Village, Burton, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,020 GBP2024-03-31
    Officer
    2020-10-16 ~ 2021-04-12
    IIF 59 - Director → ME
    2023-10-24 ~ 2025-09-30
    IIF 23 - Director → ME
    Person with significant control
    2020-10-16 ~ 2021-04-12
    IIF 104 - Has significant influence or control OE
  • 26
    RUSSELL TAYLOR T & D LIMITED - 2011-04-12
    Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-11 ~ 2010-10-30
    IIF 52 - Director → ME
  • 27
    MULTIPLEX TRADING LIMITED - 2019-03-01
    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
    2018-12-20 ~ 2023-04-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 28
    82 CAPITAL LIMITED - 2023-12-21
    BLAIRE PROPERTIES LIMITED - 2022-11-08
    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
    2020-06-30 ~ 2022-04-05
    IIF 15 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-04-05
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    1 Mostyn Square, Parkgate, Neston, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ 2016-06-01
    IIF 36 - Director → ME
  • 30
    The Cafe Burton Manor, The Village, Burton, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ 2023-11-10
    IIF 55 - Director → ME
    Person with significant control
    2023-11-08 ~ 2023-11-10
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 31
    HUMAN CAPITAL SOLUTIONS HOLDINGS LIMITED - 2020-10-13
    YARDSTICK SERVICES LIMITED - 2019-03-01
    Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2018-12-20 ~ 2020-03-10
    IIF 1 - Director → ME
    Person with significant control
    2018-12-20 ~ 2020-03-10
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 32
    AMC RECRUITMENT LIMITED - 2022-03-21
    The Studio, Hatherlow House Hatherlow, Romiley, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,579 GBP2024-12-31
    Officer
    2021-07-28 ~ 2022-03-23
    IIF 26 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-07-29
    IIF 82 - Has significant influence or control OE
  • 33
    NH WILLASTON LTD - 2024-10-01
    REVOLUTION RESOURCING (EASTBOURNE) LTD - 2024-04-29
    81 CAPITAL 2021 LTD - 2022-05-20
    Olympus House, Kingsteignton Road, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,066 GBP2023-12-31
    Officer
    2021-09-08 ~ 2022-05-19
    IIF 8 - Director → ME
    Person with significant control
    2021-09-08 ~ 2022-05-19
    IIF 74 - Has significant influence or control OE
  • 34
    WIRRAL CHAMBER OF COMMERCE(THE) - 1986-04-17
    Egerton House 2, Tower Road, Birkenhead, Wirral
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,682 GBP2024-03-31
    Officer
    2019-01-23 ~ 2020-01-21
    IIF 66 - Director → 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.