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
    • icon of address 41 Halifax Road, Brighouse, HD6 2AQ, England

      IIF 1
    • icon of address Marwood House 1, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

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

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

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

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

      IIF 7
    • icon of address 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
    • icon of address Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, HD6 2AQ, England

      IIF 9 IIF 10
    • icon of address Burton Manor, The Village, Burton, CH64 5SJ, England

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

      IIF 17 IIF 18
    • icon of address Hamden Partnership, Graeme House, Derby Square, Liverpool, L2 7ZH, United Kingdom

      IIF 19
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 20
    • icon of address Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 21 IIF 22
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 23 IIF 24 IIF 25
    • icon of address Olympus House, Kingsteignton Road, Newton Abbot, TQ12 2SN, England

      IIF 29
    • icon of address Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 30
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 31
    • icon of address Marwood House, Riverside Park, Wirral, CH62 3QX, England

      IIF 32
    • icon of address Marwood, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 33
    • icon of address Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, CH62 3QX, England

      IIF 34
  • Mr Benjaim Peter Russell
    British born in October 1981

    Resident in England

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

      IIF 35
  • Mr Benjamin Peter Russell
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Honey Street, Manchester, M8 8RG, England

      IIF 36
  • Mr Benjamin Peter Russell
    British born in October 1981

    Resident in United Kingdom

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

      IIF 37
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SH, United Kingdom

      IIF 38
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 39
  • Russell, Benjamin Peter
    English ceo born in October 1981

    Resident in England

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

      IIF 40
    • icon of address Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 41
    • icon of address Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 42
  • Russell, Benjamin Peter
    English company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marwood House, R, Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, England

      IIF 43
  • Russell, Benjamin Peter
    English director born in October 1981

    Resident in England

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

      IIF 44
    • icon of address Marwood House, Riverside Park, Bromborough, Wirral, CH62 3QX, England

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

      IIF 46
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Burton Manor, The Village, Neston, CH64 5SJ, England

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

    Resident in England

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

      IIF 51
  • Russell, Benjamin Peter
    British chief executive born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus House, Kingsteignton Road, Newton Abbot, TQ12 2SN, England

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

    Resident in England

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

      IIF 53
    • icon of address Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlwood House, Southwood Road, Bromborough, Merseyside, CH62 3QX, England

      IIF 55
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX

      IIF 56
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 57
  • Russell, Benjamin Peter
    British manager born in October 1981

    Resident in England

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

      IIF 58
  • Russell, Benjamin Peter
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bowfell Road, Manchester, M41 5RW, United Kingdom

      IIF 59
    • icon of address 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 60 IIF 61
  • Russell, Benjamin Peter
    British general manager born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Honey Street, Manchester, M8 8RG, England

      IIF 62
  • Russell, Benjamin Peter
    British marketing director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mill Cliff, Buxton, SK17 6QP, England

      IIF 63
  • Russell, Benjamin Peter
    British ceo born in October 1981

    Resident in United Kingdom

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

      IIF 64 IIF 65 IIF 66
    • icon of address 2a, Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, RH11 0TG, England

      IIF 69 IIF 70
    • icon of address C2, Unit C2 Woolborough Lane, Crawley, RH10 9AG, England

      IIF 71
    • icon of address Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 72
  • Russell, Benjamin Peter
    British chief executive born in October 1981

    Resident in United Kingdom

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

      IIF 73
  • Russell, Benjamin Peter
    British company director born in October 1981

    Resident in United Kingdom

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

      IIF 74
    • icon of address Marwood House, Riverside Park, Bromborough, Merseyside, CH6 3QX, United Kingdom

      IIF 75
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Merseyside, CH62 3QX, United Kingdom

      IIF 76
    • icon of address Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 77
    • icon of address Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 78 IIF 79 IIF 80
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 82 IIF 83 IIF 84
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 86 IIF 87 IIF 88
    • icon of address Units 6-9, Aurora Business Park, Stockport, SK3 0EF, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 1, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, United Kingdom

      IIF 96
  • Russell, Benjamin Peter
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 97
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Merseyside, CH62 3QX, United Kingdom

      IIF 98
    • icon of address Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 99 IIF 100
    • icon of address Hamden Partnership, Graeme House, Derby Square, Liverpool, Merseyside, L2 7ZH, United Kingdom

      IIF 101
    • icon of address Burton Manor, The Village, Burton, Neston, Merseyside, CH64 5SH, United Kingdom

      IIF 102
    • icon of address Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 103 IIF 104
    • icon of address Leaswood Farm, New Hey Lane, Neston, CH64 2UU, United Kingdom

      IIF 105
    • icon of address Leaswood Farm, New Hey Lane Willaston, Neston, CH64 2UU, England

      IIF 106 IIF 107
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, Great Britain

      IIF 108
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 109 IIF 110
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 111
  • Russell, Benjamin
    English ceo born in October 1981

    Resident in United Kingdom

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

      IIF 112
child relation
Offspring entities and appointments
Active 44
  • 1
    DUN RECRUITMENT LTD - 2023-03-22
    REVOLUTION AVIATION LTD - 2022-09-21
    icon of address Burton Manor, The Village, Burton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,880 GBP2021-12-31
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 69 - Director → ME
  • 4
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 70 - Director → ME
  • 5
    EARTHKIND LTD - 2012-12-28
    AEROCO LOGISTICS LIMITED - 2015-02-10
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 95 - Director → ME
  • 6
    AEROCO AIRCRAFT ENGINEERING (MANCHESTER) LIMITED - 2021-02-16
    AEROGRAPHIX LIMITED - 2016-04-22
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 91 - Director → ME
  • 7
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,760 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 93 - Director → ME
  • 8
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -199 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 94 - Director → ME
  • 9
    SPLASH IT LIMITED - 2020-01-08
    EM ENGINEERING RECRUITMENT LTD - 2020-08-11
    icon of address C2 Unit C2 Woolborough Lane, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    536,153 GBP2022-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 71 - Director → ME
  • 10
    icon of address Marwood House, Riverside Park, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 45 - Director → ME
  • 11
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -90,825 GBP2024-03-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 79 - Director → ME
  • 12
    BALTIC COMMERCIAL PROPERTIES LIMITED - 2021-04-09
    icon of address Burton Manor, The Village, Burton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,715 GBP2024-05-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4a Tregarnedd Industrial Park, Llangefni, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    707,917 GBP2025-03-30
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 55 - Director → ME
  • 14
    icon of address Burton Manor, The Village, Neston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,440 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-30 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    RUSSELL RESTAURANTS LIMITED - 2014-01-10
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 75 - Director → ME
  • 16
    icon of address Marwood House Riverside Park, Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 111 - Director → ME
  • 17
    VITA LP (UK) LIMITED - 2024-08-14
    icon of address 5 Bowfell Road, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,729 GBP2024-09-30
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 60 - Director → ME
  • 18
    CHR CLOTHING LIMITED - 2015-07-07
    MARSH CAT (PARKGATE) LTD - 2016-03-08
    CHR SPA LIMITED - 2015-05-12
    icon of address Burton Manor The Village, Queens Road Vickars Cross, Burton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -190,276 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    HANKINSON WHITTLE PROGRAMMED LIMITED - 2024-04-25
    icon of address 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
    icon of calendar 2022-11-14 ~ now
    IIF 54 - Director → ME
  • 20
    icon of address Marwood House Southwood Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 110 - Director → ME
  • 21
    icon of address Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 22
    icon of address 5 Mill Cliff, Buxton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -175,909 GBP2024-12-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 63 - Director → ME
  • 23
    HRBR RISHTON LIMITED - 2024-06-21
    icon of address Burton Manor, The Village, Burton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,644 GBP2023-12-31
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,229,530 GBP2023-12-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 28 - Has significant influence or controlOE
  • 25
    icon of address 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
    icon of calendar 2017-02-01 ~ dissolved
    IIF 47 - Director → ME
  • 26
    TIME 2 RECRUIT LIMITED - 2017-01-26
    ASSIST RESOURCING RH LIMITED - 2017-05-22
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    371,238 GBP2022-12-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 81 - Director → ME
  • 27
    icon of address Burton Manor, The Village, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 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
  • 28
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -551,974 GBP2022-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 84 - Director → ME
  • 29
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 56 - Director → ME
  • 30
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    162,302 GBP2022-12-31
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 106 - Director → ME
  • 31
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -14,487 GBP2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 99 - Director → ME
  • 32
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,020 GBP2024-03-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 85 - Director → ME
  • 33
    RUSSELL TAYLOR T & D LIMITED - 2011-04-12
    icon of address Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 57 - Director → ME
  • 34
    MULTIPLEX TRADING LIMITED - 2019-03-01
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    277,219 GBP2021-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 83 - Director → ME
  • 35
    PETER RUSSELL LIMITED - 2012-09-26
    RUSSELL TAYLOR (LONDON) LIMITED - 2015-02-27
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    893,755 GBP2024-03-31
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 80 - Director → ME
  • 36
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    -5,376 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Bdo Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 76 - Director → ME
  • 38
    81 CAPITAL LIMITED - 2023-07-10
    icon of address Burton Manor, The Village, Burton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 37 - Has significant influence or controlOE
  • 39
    BLAIRE PROPERTIES LIMITED - 2022-11-08
    82 CAPITAL LIMITED - 2023-12-21
    icon of address 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
    icon of calendar 2022-11-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address Burton Manor The Village, Burton, Neston, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 16b Honey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,398 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Olympus House, Kingsteignton Road, Newton Abbot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    THE MINERS ARM (MAESHAFN) LTD - 2014-01-23
    LEASWOOD INVESTMENTS LIMITED - 2014-01-02
    icon of address Russell Taylor Group, Marwood House Southwood Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 105 - Director → ME
  • 44
    NH WILLASTON LTD - 2024-10-01
    81 CAPITAL 2021 LTD - 2022-05-20
    REVOLUTION RESOURCING (EASTBOURNE) LTD - 2024-04-29
    icon of address Olympus House, Kingsteignton Road, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,066 GBP2023-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
Ceased 35
  • 1
    DUN RECRUITMENT LTD - 2023-03-22
    REVOLUTION AVIATION LTD - 2022-09-21
    icon of address Burton Manor, The Village, Burton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ 2022-05-13
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-05-06
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 41 Halifax Road, Brighouse, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ 2020-03-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-03-03
    IIF 1 - Has significant influence or control OE
  • 3
    icon of address Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-01 ~ 2024-03-14
    IIF 92 - Director → ME
  • 4
    SPLASH IT LIMITED - 2020-01-08
    EM ENGINEERING RECRUITMENT LTD - 2020-08-11
    icon of address C2 Unit C2 Woolborough Lane, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    536,153 GBP2022-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2020-01-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-09-01
    IIF 3 - Has significant influence or control OE
  • 5
    icon of address C/o 340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2020-12-31
    Officer
    icon of calendar 2017-06-05 ~ 2021-03-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2021-03-01
    IIF 24 - Has significant influence or control OE
  • 6
    RECRUIT RIGHT (WIRRAL) LTD - 2017-01-18
    icon of address 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
    icon of calendar 2016-09-05 ~ 2020-03-10
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-03-10
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 5 Bowfell Road, Urmston, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,350 GBP2024-10-31
    Officer
    icon of calendar 2017-05-02 ~ 2022-11-28
    IIF 61 - Director → ME
  • 8
    BALTIC COMMERCIAL PROPERTIES LIMITED - 2021-04-09
    icon of address Burton Manor, The Village, Burton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,715 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-07-28
    IIF 4 - Has significant influence or control OE
  • 9
    LEASWOOD DEVELOPMENTS LIMITED - 2012-11-13
    SOUTHERN TECHNICAL RECRUITMENT LIMITED - 2012-10-17
    RUSSELL TAYLOR ASSOCIATES LIMITED - 2013-03-04
    RUSSELL TAYLOR (NORTH) LIMITED - 2014-03-06
    RECRUIT RIGHT (SW) LTD - 2017-02-21
    WE RECRUIT (SW) LIMITED - 2022-01-11
    icon of address Office 3, Watergate Buildings, New Crane Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -867,873 GBP2024-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2016-12-06
    IIF 98 - Director → ME
  • 10
    JE CURTIS PAINTERS & DECORATORS LIMITED - 2019-08-20
    icon of address 4a Tregarnedd Industrial Park, Llangefni, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    707,917 GBP2025-03-30
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-01-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-01-22 ~ 2022-04-22
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2022-04-20
    IIF 26 - Has significant influence or control OE
  • 12
    THE HIRE EXPERTS LIMITED - 2023-03-22
    icon of address Burton Manor, The Village, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2022-04-20
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-08-23
    IIF 21 - Has significant influence or control OE
  • 13
    icon of address Burton Manor, The Village, Neston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,440 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ 2021-04-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-04-12
    IIF 6 - Has significant influence or control OE
  • 14
    icon of address 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
    icon of calendar 2018-06-14 ~ 2024-02-19
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-01-24 ~ 2021-04-12
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2021-04-12
    IIF 23 - Has significant influence or control OE
  • 16
    CAST RECRUITMENT LIMITED - 2021-04-21
    CASTER RECRUITMENT LTD - 2022-01-05
    icon of address Burton Manor, The Village, Burton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,644 GBP2024-03-31
    Officer
    icon of calendar 2021-02-22 ~ 2022-01-03
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-04-12
    IIF 13 - Has significant influence or control OE
  • 17
    HRBR RISHTON LIMITED - 2024-06-21
    icon of address Burton Manor, The Village, Burton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,644 GBP2023-12-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-05-19
    IIF 64 - Director → ME
  • 18
    KR PROPERTIES (WIRRAL) LIMITED - 2015-09-30
    icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -293,710 GBP2018-12-29
    Officer
    icon of calendar 2015-07-07 ~ 2020-07-19
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-14
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    icon of address 5 Bowfell Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,073 GBP2024-04-30
    Officer
    icon of calendar 2019-03-04 ~ 2022-11-28
    IIF 59 - Director → ME
  • 20
    N M S PROJECTS LIMITED - 2017-05-18
    icon of address Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,898 GBP2016-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-03-10
    IIF 48 - Director → ME
  • 21
    TIME 2 RECRUIT LIMITED - 2017-01-26
    ASSIST RESOURCING RH LIMITED - 2017-05-22
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    371,238 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2023-01-03
    IIF 35 - Has significant influence or control OE
  • 22
    BRCR ADVISORY LTD - 2020-03-02
    BURTON MANOR PROPERTIES LTD - 2019-03-06
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,560 GBP2024-03-31
    Officer
    icon of calendar 2018-01-25 ~ 2021-04-12
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2021-04-12
    IIF 25 - Has significant influence or control OE
  • 23
    RUXVILLE LIMITED - 2018-08-14
    YUM SCRUM LTD - 2022-04-06
    PENINSULA FOOD GROUP (WIRRAL) LIMITED - 2024-08-21
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,308,091 GBP2024-02-29
    Officer
    icon of calendar 2022-09-15 ~ 2023-10-16
    IIF 82 - Director → ME
  • 24
    RUSSELL TAYLOR (LONDON) LTD - 2019-01-31
    HYBRID MANAGED SERVICES LIMITED - 2019-01-11
    icon of address C/o Begbies Traynor (central) Llp, 1 Old Hall Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -538,652 GBP2019-09-30
    Officer
    icon of calendar 2019-01-30 ~ 2019-12-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 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
  • 25
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -14,487 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-16 ~ 2023-04-28
    IIF 34 - Has significant influence or control OE
  • 26
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,020 GBP2024-03-31
    Officer
    icon of calendar 2020-10-16 ~ 2021-04-12
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2021-04-12
    IIF 8 - Has significant influence or control OE
  • 27
    RUSSELL TAYLOR T & D LIMITED - 2011-04-12
    icon of address Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2010-10-30
    IIF 53 - Director → ME
  • 28
    MULTIPLEX TRADING LIMITED - 2019-03-01
    icon of address 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
    icon of calendar 2018-12-20 ~ 2023-04-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    BLAIRE PROPERTIES LIMITED - 2022-11-08
    82 CAPITAL LIMITED - 2023-12-21
    icon of address 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
    icon of calendar 2020-06-30 ~ 2022-04-05
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-04-05
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 1 Mostyn Square, Parkgate, Neston, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2016-06-01
    IIF 108 - Director → ME
  • 31
    icon of address The Cafe Burton Manor, The Village, Burton, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ 2023-11-10
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ 2023-11-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 32
    HUMAN CAPITAL SOLUTIONS HOLDINGS LIMITED - 2020-10-13
    YARDSTICK SERVICES LIMITED - 2019-03-01
    icon of address Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ 2020-03-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 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
  • 33
    AMC RECRUITMENT LIMITED - 2022-03-21
    icon of address The Studio, Hatherlow House Hatherlow, Romiley, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,579 GBP2024-12-31
    Officer
    icon of calendar 2021-07-28 ~ 2022-03-23
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-29
    IIF 22 - Has significant influence or control OE
  • 34
    NH WILLASTON LTD - 2024-10-01
    81 CAPITAL 2021 LTD - 2022-05-20
    REVOLUTION RESOURCING (EASTBOURNE) LTD - 2024-04-29
    icon of address Olympus House, Kingsteignton Road, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,066 GBP2023-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2022-05-19
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2022-05-19
    IIF 16 - Has significant influence or control OE
  • 35
    WIRRAL CHAMBER OF COMMERCE(THE) - 1986-04-17
    icon of address Egerton House 2, Tower Road, Birkenhead, Wirral
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,682 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ 2020-01-21
    IIF 97 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.