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

Liddiment, John Russell

    Related profiles found in government register
  • Liddiment, John Russell
    British chartered surveyor born in May 1950

    Registered addresses and corresponding companies
    • icon of address 70 Moor Lane, Farnley Tyas, Huddersfield, West Yorkshire, HD8 0QS

      IIF 1 IIF 2
  • Liddiment, John Russell
    British auctioneer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arnwood 70 Moor Lane, Farnley Tyas, Huddersfield, West Yorkshire, HD4 7HF

      IIF 3
  • Liddiment, John Russell
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodsome Hall, Woodsome Road, Huddersfield, HD8 0LQ

      IIF 4
  • Russell, John Kennedy
    British commercial director born in November 1949

    Registered addresses and corresponding companies
    • icon of address 686 Kenilworth Road, Balsall Common, Coventry, Warwickshire, CV7 7HD

      IIF 5
  • Russell, John Kennedy
    British director born in November 1949

    Registered addresses and corresponding companies
    • icon of address 686 Kenilworth Road, Balsall Common, Coventry, Warwickshire, CV7 7HD

      IIF 6
  • Russell, John Kennedy
    British managing director born in November 1949

    Registered addresses and corresponding companies
    • icon of address 686 Kenilworth Road, Balsall Common, Coventry, Warwickshire, CV7 7HD

      IIF 7 IIF 8
  • Russell, John Kennedy
    British managing director rover intern born in November 1949

    Registered addresses and corresponding companies
    • icon of address 686 Kenilworth Road, Balsall Common, Coventry, Warwickshire, CV7 7HD

      IIF 9
  • Russell, John Kennedy
    British md rover international born in November 1949

    Registered addresses and corresponding companies
  • Russell, John Kennedy
    British sales & marketing director born in November 1949

    Registered addresses and corresponding companies
    • icon of address 686 Kenilworth Road, Balsall Common, Coventry, Warwickshire, CV7 7HD

      IIF 14 IIF 15
  • Mr John Russell
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 16
  • Russell, John Kennedy
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cpc4, Capital Park, Fulbourn, Cambridge, CB21 5XE, England

      IIF 17
  • Russell, John Kennedy
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Russell, John Kennedy
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 46
    • icon of address C/o Manganese Bronze Holdings Plc, Holyhead Road, Coventry, CV5 8JJ, United Kingdom

      IIF 47
    • icon of address Holyhead Road, Holyhead Road, Coventry, CV5 8JJ

      IIF 48
  • Russell, John Kennedy
    British managing director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Malthouse Lane, Kenilworth, Warwickshire, CV8 1AD, England

      IIF 49
  • Russell, John Kennedy
    British united kingdom born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9JP, England

      IIF 50
  • Russell, John Kennedy
    British vice president & md for europe born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Blackdown, Leamington Spa, Warwickshire, CV32 6QN

      IIF 51
  • Mr John Kennedy Russell
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cpc4, Capital Park, Fulbourn, Cambridge, CB21 5XE, England

      IIF 52
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 53
    • icon of address 39 Malthouse Lane, Kenilworth, Warwickshire, CV8 1AD, England

      IIF 54
  • Russell, John
    British auctioneer born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    THE LONDON TAXI COMPANY LIMITED - 2013-02-08
    icon of address C/o Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 23 - Director → ME
  • 2
    CARBODIES LIMITED - 1992-02-03
    LTI LIMITED - 2013-02-07
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 35 - Director → ME
  • 3
    GEELY AUTOMOBILE LIMITED - 2013-02-15
    icon of address C/o Manganese Bronze Holdings Plc, Holyhead Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 47 - Director → ME
  • 4
    GEELY EUROPE LIMITED - 2013-02-15
    icon of address Geely Europe Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 48 - Director → ME
  • 5
    MANGANESE BRONZE PROPERTIES LIMITED - 2004-01-26
    BIRMINGHAM SMALL ARMS COMPANY LIMITED(THE) - 1987-07-09
    MANGANESE BRONZE PROPERTY SERVICES LIMITED - 2013-02-04
    OLD BSA LIMITED - 2004-02-23
    OLD BSA LIMITED - 2004-01-20
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 34 - Director → ME
  • 6
    MODHIRE LIMITED - 1992-08-11
    MANGANESE BRONZE SERVICES LIMITED - 2013-02-07
    FAIRWAY CREDIT LIMITED - 1995-08-17
    LTI FINANCE LIMITED - 2001-12-27
    icon of address Central Square 8th Floor, 29 Welington Stree, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 33 - Director → ME
  • 7
    LONDON TAXIS INTERNATIONAL LIMITED - 2013-02-08
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Cpc4 Capital Park, Fulbourn, Cambridge, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PUMPRING LIMITED - 1998-07-02
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 19 - Director → ME
  • 11
    BEATSCOOP LIMITED - 1998-07-02
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Company Secretary Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Company Secretary Lti Limited, Holyhead Road, Coventry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address Company Secretary Lti Limited, Holyhead Road, Coventry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 31 - Director → ME
  • 17
    EMERCURY LIMITED - 2005-09-22
    icon of address C/o Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 28 - Director → ME
  • 18
    GLADKIND LIMITED - 1997-07-23
    icon of address Company Secretary Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 18 - Director → ME
  • 19
    DEANS POWERED DOORS LIMITED - 2004-07-23
    DEANS AND LIGHTALLOYS LIMITED - 1986-07-09
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 32 - Director → ME
  • 20
    AVENUE NOMINEES LIMITED - 1991-07-17
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 24 - Director → ME
  • 21
    ANSONIA NOMINEES LIMITED - 1991-07-17
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    74,505 GBP2019-05-31
    Officer
    icon of calendar 1999-10-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,111 GBP2018-03-31
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,586 GBP2022-10-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    DAFDAY LIMITED - 1998-07-02
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 22 - Director → ME
  • 26
    icon of address Farnley Wood Barn Farnley Wood, Almondbury, Huddersfield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
Ceased 23
  • 1
    OPEN SIESTA LIMITED - 1999-10-01
    ATMAANA HOLDING LIMITED - 2003-04-01
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2010-05-31
    IIF 39 - Director → ME
  • 2
    icon of address Ground Floor Baskerville House, Broad Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ 2015-12-15
    IIF 44 - Director → ME
  • 3
    ROVER GROUP PLC(THE) - 1989-09-04
    BRITISH LEYLAND LIMITED - 1978-12-31
    ROVER GROUP HOLDINGS LIMITED - 1995-12-22
    B.L. PUBLIC LIMITED COMPANY - 1986-07-10
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 1994-02-04 ~ 1996-04-01
    IIF 13 - Director → ME
  • 4
    ROVER GROUP TRUSTEES LIMITED - 2002-07-01
    icon of address Summit One, Summit Avenue, Farnborough, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1993-09-17 ~ 1996-09-18
    IIF 5 - Director → ME
  • 5
    icon of address British Motor Museum Banbury Road, Gaydon, Warwickshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-05-31
    IIF 10 - Director → ME
  • 6
    WINNING ENVIROMENT LIMITED - 2015-03-26
    icon of address Creative Industries Centre Wolverhampton Science Park, Glaisher Drive, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-06-07
    IIF 42 - Director → ME
  • 7
    icon of address The Club House, Finham Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2018-11-08
    IIF 37 - Director → ME
  • 8
    WEST MIDLANDS MANUFACTURING CONSORTIUM LIMITED - 2015-12-03
    WMMBF LIMITED - 2017-10-04
    icon of address Business Park, Nottingham Road, Melton Mowbray, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,048 GBP2019-03-31
    Officer
    icon of calendar 2013-01-11 ~ 2016-06-07
    IIF 50 - Director → ME
  • 9
    icon of address 340 Deansgate, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2008-04-05
    IIF 1 - Director → ME
  • 10
    E-SOLUTION DOT CO DOT UK LIMITED - 2000-07-25
    GRINDCO 293 LIMITED - 2000-06-20
    icon of address Creative Industries Centre Wolverhampton Science Park, Glaisher Drive, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-06-07
    IIF 45 - Director → ME
  • 11
    K & S (265) LIMITED - 1997-05-28
    THE WINNING GROUP LIMITED - 2024-03-26
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,475,252 GBP2022-03-31
    Officer
    icon of calendar 2013-05-10 ~ 2015-12-15
    IIF 40 - Director → ME
  • 12
    SUBMITBASIS LIMITED - 1992-03-31
    ROVARD HOLDINGS LIMITED - 2000-11-13
    icon of address James House, 55 Welford Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-30 ~ 1994-06-15
    IIF 8 - Director → ME
  • 13
    HARLEY-DAVIDSON U.K. LIMITED - 1995-12-14
    NICERIDE LIMITED - 1989-04-20
    icon of address 192b Park Drive, Milton Park, Abingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    73,000 GBP2024-12-31
    Officer
    icon of calendar 1998-03-23 ~ 2007-03-01
    IIF 51 - Director → ME
  • 14
    icon of address Creative Industries Centre Wolverhampton Science Park, Glaisher Drive, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-06-07
    IIF 43 - Director → ME
  • 15
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-05-31
    IIF 11 - Director → ME
  • 16
    AUSTIN ROVER EXPORTS LIMITED - 1989-09-04
    AUTO BODY DIES LIMITED - 1978-12-31
    ROVER EXPORTS LIMITED - 2001-05-23
    BL CARS EXPORTS LIMITED - 1983-02-01
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-25 ~ 1996-05-31
    IIF 12 - Director → ME
  • 17
    ROVER GROUP LIMITED - 2000-10-30
    BL CARS LIMITED - 1990-01-01
    AUSTIN ROVER LIMITED - 1982-04-13
    icon of address 8th Floor, Central Square, Wellington Street, Leeds, West Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-04 ~ 1996-05-31
    IIF 9 - Director → ME
  • 18
    SIMPLEBEFORE LIMITED - 1992-03-31
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-20 ~ 1996-11-01
    IIF 7 - Director → ME
    icon of calendar 1992-03-30 ~ 1994-11-15
    IIF 15 - Director → ME
  • 19
    BRITISH LEYLAND FINANCE LIMITED - 1978-12-31
    CHIELBELL LIMITED - 1976-12-31
    AUSTIN ROVER FINANCE LIMITED - 1989-09-01
    BL FINANCE LIMITED - 1983-12-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-01
    IIF 14 - Director → ME
  • 20
    icon of address 38 Henley Street Administrative Offices, 38, Henley Street, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Equity (Company account)
    109,908 GBP2017-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2022-09-27
    IIF 38 - Director → ME
  • 21
    icon of address 71 Great Peter Street, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 1992-06-10 ~ 1994-06-08
    IIF 6 - Director → ME
  • 22
    HAJC0 170 LIMITED - 1995-07-06
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    711,611 GBP2022-03-31
    Officer
    icon of calendar 2013-05-10 ~ 2015-12-15
    IIF 41 - Director → ME
  • 23
    icon of address Woodsome Hall, Woodsome Road, Huddersfield
    Active Corporate (9 parents)
    Equity (Company account)
    325,407 GBP2024-12-31
    Officer
    icon of calendar 2011-03-26 ~ 2013-03-25
    IIF 4 - Director → ME
    icon of calendar 2000-04-15 ~ 2006-03-25
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.