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 Benjamin Peter Russell

    Related profiles found in government register
  • 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 1
    • Marwood House 1, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 2
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 3 IIF 4
    • Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

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

      IIF 6
    • Leaswood Farm, New Hey Lane, Willaston, CH64 2UU, England

      IIF 7
    • Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 8
  • 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 9 IIF 10
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 11 IIF 12 IIF 13
    • Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 17
    • Hamden Partnership, Graeme House, Derby Square, Liverpool, L2 7ZH, United Kingdom

      IIF 18
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 19
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

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

      IIF 21
    • Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 22
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 23 IIF 24
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 25 IIF 26 IIF 27
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 31
    • Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 32
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 33
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 34
    • Marwood House, Riverside Park, Wirral, CH62 3QX, England

      IIF 35
    • Marwood, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 36
    • Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, CH62 3QX, England

      IIF 37
  • 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 38
  • 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 39
  • 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 40
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 41
    • Marwood House, R, Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, England

      IIF 42
  • 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 43
  • 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 44
    • Marwood House, Riverside Park, Bromborough, Wirral, CH62 3QX, England

      IIF 45
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 46
    • 1 Marwood House, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
    • Marlwood House, Southwood Road, Bromborough, Merseyside, CH62 3QX, England

      IIF 52
    • Marwood House, Riverside Park, Bromborough, Merseyside, CH6 3QX, United Kingdom

      IIF 53
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Merseyside, CH62 3QX, United Kingdom

      IIF 54 IIF 55
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 56 IIF 57 IIF 58
    • Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 61 IIF 62 IIF 63
    • C2, Unit C2 Woolborough Lane, Crawley, RH10 9AG, England

      IIF 64
    • Hamden Partnership, Graeme House, Derby Square, Liverpool, Merseyside, L2 7ZH, United Kingdom

      IIF 65
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 66
    • 2nd Floor Abbey House 32, Booth Street, Manchester, M2 4AB

      IIF 67
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 68 IIF 69
    • Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 70 IIF 71 IIF 72
    • Burton Manor, The Village, Burton, Neston, Merseyside, CH64 5SH, United Kingdom

      IIF 74
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 75 IIF 76
    • Leaswood Farm, New Hey Lane, Neston, CH64 2UU, United Kingdom

      IIF 77
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 78 IIF 79 IIF 80
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, Great Britain

      IIF 86
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 87 IIF 88
    • Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

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

      IIF 90
    • Units 6-9, Aurora Business Park, Stockport, SK3 0EF, United Kingdom

      IIF 91 IIF 92 IIF 93
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 98
    • 1, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, United Kingdom

      IIF 99
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 100
  • 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 101
  • 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 102
  • 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 103
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 104
  • 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 105
  • 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 106
  • 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 107
  • 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 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 14 - 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 62 - Director → ME
    Person with significant control
    2023-01-02 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 96 - Director → ME
  • 4
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-07-05 ~ now
    IIF 97 - 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 95 - 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 91 - 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 93 - 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 94 - 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 64 - Director → ME
  • 10
    Marwood House, Riverside Park, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-12 ~ dissolved
    IIF 45 - 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 67 - 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 46 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 11 - 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 52 - Director → ME
  • 14
    RUSSELL RESTAURANTS LIMITED - 2014-01-10
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 53 - Director → ME
  • 15
    Marwood House Riverside Park, Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 100 - 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 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - 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 90 - Director → ME
  • 18
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - 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 88 - Director → ME
  • 20
    Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 29 - 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 60 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - 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 81 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 30 - 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 47 - Director → ME
  • 24
    Burton Manor, The Village, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-12 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - 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 103 - 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 79 - 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 104 - 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 71 - 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 69 - 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 68 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 31
    Bdo Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-11-11 ~ dissolved
    IIF 54 - 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 106 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 39 - 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 89 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 32 - 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 74 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 35
    Olympus House, Kingsteignton Road, Newton Abbot, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 31 - 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 77 - 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 98 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 33 - 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 59 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-05-06
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - 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 44 - Director → ME
    Person with significant control
    2019-02-11 ~ 2020-03-03
    IIF 1 - 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 92 - 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 40 - Director → ME
    Person with significant control
    2019-06-25 ~ 2020-09-01
    IIF 3 - 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 80 - Director → ME
    Person with significant control
    2017-06-05 ~ 2021-03-01
    IIF 26 - 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 99 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-03-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - 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 4 - 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 55 - 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 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - 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 84 - Director → ME
    Person with significant control
    2019-01-22 ~ 2022-04-20
    IIF 28 - 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 75 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-08-23
    IIF 23 - 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 41 - Director → ME
    Person with significant control
    2021-01-18 ~ 2021-04-12
    IIF 6 - Has significant influence or control OE
    2023-04-30 ~ 2025-09-30
    IIF 50 - 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 35 - 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 78 - Director → ME
    Person with significant control
    2019-01-24 ~ 2021-04-12
    IIF 25 - 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 57 - Director → ME
    Person with significant control
    2021-02-22 ~ 2021-04-12
    IIF 13 - 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 56 - 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 85 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-14
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - 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 48 - 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 63 - Director → ME
    Person with significant control
    2017-02-01 ~ 2023-01-03
    IIF 38 - 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 82 - Director → ME
    Person with significant control
    2018-01-25 ~ 2021-04-12
    IIF 27 - 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 70 - 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 72 - 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 101 - Director → ME
    Person with significant control
    2017-09-19 ~ 2019-12-30
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - 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 61 - Director → ME
    Person with significant control
    2017-08-16 ~ 2023-04-28
    IIF 37 - 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 43 - Director → ME
    2023-10-24 ~ 2025-09-30
    IIF 73 - Director → ME
    Person with significant control
    2020-10-16 ~ 2021-04-12
    IIF 8 - 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 102 - 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 22 - Ownership of shares – 75% or more OE
    IIF 22 - 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 65 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-04-05
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - 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 86 - Director → ME
  • 30
    The Cafe Burton Manor, The Village, Burton, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ 2023-11-10
    IIF 105 - Director → ME
    Person with significant control
    2023-11-08 ~ 2023-11-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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 51 - Director → ME
    Person with significant control
    2018-12-20 ~ 2020-03-10
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 76 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-07-29
    IIF 24 - 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 58 - Director → ME
    Person with significant control
    2021-09-08 ~ 2022-05-19
    IIF 16 - 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 107 - 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.