The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Booth, Russell Justin

    Related profiles found in government register
  • Booth, Russell Justin
    British

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

      IIF 1 IIF 2
  • Booth, Russell Justin
    British company director

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

      IIF 3
  • Booth, Russell Justin
    British director

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

      IIF 4
  • Booth, Russell Justin

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

    Resident in England

    Registered addresses and corresponding companies
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 11
  • Booth, Russell Justin
    British director born in January 1969

    Resident in England

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

      IIF 12
    • 70, Gracechurch Street, London, EC3V 0HR, England

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 20
    • Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, Lancashire, BB5 0EY, England

      IIF 21
    • Office 4 Junction 7 Business Park, Blackburn Road, Clayton Le Moors, Accrington, BB5 5JW, England

      IIF 22
    • Oswaldtwistle Mills Business & Conference Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 23
    • Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, BB5 0EY, England

      IIF 24 IIF 25 IIF 26
    • C/o Aaron & Partners, Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

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

      IIF 28 IIF 29 IIF 30
    • Uplands Farm, Upper Raby Road, Raby, Cheshire, CH64 7TY

      IIF 31
    • 25, St Thomas Street, Winchester, Hampshire, SO23 9DD, England

      IIF 32 IIF 33
    • Flat 1 94a, Banks Road, West Kirby, Wirral, CH48 0RE, United Kingdom

      IIF 34
  • Booth, Russell Justin
    British none born in January 1969

    Resident in United Kingdom

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

      IIF 35
  • Mr Russell Justin Booth
    British born in January 1969

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 37
    • C/o Aaron & Partners, Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 38
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 39
    • Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY

      IIF 40
    • Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY, United Kingdom

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    THERMOGRAPHICS INSTRUMENTS LIMITED - 1986-08-11
    THERMO-GRAPHICS (MEASUREMENTS) LIMITED - 1980-12-31
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,834,742 GBP2024-03-31
    Officer
    2014-01-07 ~ now
    IIF 29 - director → ME
    2014-01-23 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    B&H PROMOTIONS LIMITED - 2003-08-05
    Riverside Buildings, Dock Road, Connah's Quay, Flintshire
    Dissolved corporate (3 parents)
    Officer
    2003-07-30 ~ dissolved
    IIF 31 - director → ME
    2003-07-30 ~ dissolved
    IIF 4 - secretary → ME
  • 3
    33 Thingwall Road, Irby, Wirral, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    2020-01-24 ~ now
    IIF 34 - director → ME
  • 4
    D & D FAMILY INVESTMENT COMPANY LIMITED - 2009-12-22
    DBS FINANCIAL SERVICES LIMITED - 2009-03-23
    MANCOB LIMITED - 2006-07-26
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,408,399 GBP2022-03-31
    Officer
    2009-12-01 ~ now
    IIF 35 - director → ME
    2014-01-23 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    Oswaldtwistle Mills Business & Conference Centre Clifton Mill, Pickup Street, Accrington, England
    Corporate (5 parents)
    Equity (Company account)
    408,750 GBP2021-12-31
    Officer
    2022-12-23 ~ now
    IIF 23 - director → ME
  • 6
    25 St Thomas Street, Winchester, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2006-09-04 ~ dissolved
    IIF 16 - director → ME
    2006-09-04 ~ dissolved
    IIF 2 - secretary → ME
  • 7
    MASTERGULF LIMITED - 1986-06-13
    Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    1,786,412 GBP2023-12-31
    Officer
    2024-12-19 ~ now
    IIF 12 - director → ME
  • 8
    ARRONMILL LIMITED - 1987-11-16
    Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
    Corporate (6 parents)
    Equity (Company account)
    955,519 GBP2023-10-31
    Officer
    2024-07-11 ~ now
    IIF 21 - director → ME
  • 9
    MORDA MANAGEMENT & DESIGN LTD - 2024-04-11
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Corporate (4 parents)
    Equity (Company account)
    525,350 GBP2024-03-31
    Officer
    2022-09-09 ~ now
    IIF 25 - director → ME
  • 10
    Office 4 Junction 7 Business Park Blackburn Road, Clayton Le Moors, Accrington, England
    Corporate (4 parents)
    Equity (Company account)
    539,275 GBP2023-09-30
    Officer
    2018-10-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    JEROMIDE LIMITED - 2023-06-07
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    666 GBP2023-03-31
    Officer
    2009-12-01 ~ now
    IIF 15 - director → ME
    2014-01-23 ~ now
    IIF 8 - secretary → ME
  • 12
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    -72,276 GBP2023-09-30
    Officer
    2022-04-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    HILDEN ENFIELD HOLDINGS LIMITED - 2008-09-17
    ENFIELD MANUFACTURING HOLDINGS LIMITED - 1997-03-06
    EAGLEGROUND LIMITED - 1984-12-06
    Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -451,138 GBP2023-03-31
    Officer
    2018-08-02 ~ now
    IIF 20 - director → ME
  • 14
    Clifton Mill, Pickup Street, Oswaldtwistle, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    2,940,533 GBP2023-03-31
    Officer
    2018-08-02 ~ now
    IIF 32 - director → ME
  • 15
    IPS GROUP HOLDING COMPANY (UK) LIMITED - 2024-03-25
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    22,691 GBP2024-03-31
    Officer
    2022-09-09 ~ now
    IIF 26 - director → ME
  • 16
    HERA FINANCE LTD - 2018-04-20
    70 Gracechurch Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    112,120 GBP2023-12-31
    Officer
    2024-10-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    THERMOCHROMIC LIQUID CRYSTALS (T.L.C.) LIMITED - 1999-01-04
    POSTHIRE LIMITED - 1990-07-19
    Riverside Buildings, Unit 1 Dock Road Ind Estate, Connahs Quay, Deeside Flintshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 28 - director → ME
    2014-01-23 ~ dissolved
    IIF 9 - secretary → ME
  • 18
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    128,201 GBP2022-03-31
    Officer
    2022-12-19 ~ now
    IIF 24 - director → ME
  • 19
    Llannerch Park, Llannerch Park, St. Asaph, Denbighshire
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-02-22 ~ now
    IIF 33 - director → ME
  • 20
    25 St Thomas Street, Winchester, Hampshire, England
    Corporate (2 parents)
    Person with significant control
    2018-08-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,723 GBP2023-12-31
    Officer
    2020-07-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-07-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    SIZETWICE COMPANY LIMITED - 1993-09-03
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,292,417 GBP2023-03-31
    Officer
    2009-12-01 ~ now
    IIF 14 - director → ME
    2014-01-23 ~ now
    IIF 6 - secretary → ME
  • 23
    1 Worsley Court High Street, Worsley, Manchester, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -16,977 GBP2023-04-01 ~ 2024-04-30
    Officer
    2023-04-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    THERMOGRAPHICS INSTRUMENTS LIMITED - 1986-08-11
    THERMO-GRAPHICS (MEASUREMENTS) LIMITED - 1980-12-31
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,834,742 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    D & D FAMILY INVESTMENT COMPANY LIMITED - 2009-12-22
    DBS FINANCIAL SERVICES LIMITED - 2009-03-23
    MANCOB LIMITED - 2006-07-26
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,408,399 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    LCR TECHNOLOGIES LIMITED - 2008-01-22
    C/o Trethowans Llp The Pavilion Grange Drive, Hedge End, Southampton, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    197,166 GBP2020-09-30
    Officer
    2006-09-04 ~ 2020-12-23
    IIF 19 - director → ME
    2006-09-04 ~ 2020-12-23
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-23
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    B & H LIQUID CRYSTAL RESOURCES LIMITED - 2008-08-18
    LIQUID CRYSTAL RESOURCES LIMITED - 2002-06-26
    MATCHMAZE LIMITED - 2001-02-22
    Riverside Buildings, Dock Road, Connahs Quay, Flintshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,793,497 GBP2020-09-30
    Officer
    2001-02-22 ~ 2020-12-23
    IIF 17 - director → ME
    2001-02-22 ~ 2020-12-23
    IIF 3 - secretary → ME
  • 5
    5 Parkgate Road, Neston, England
    Corporate (1 parent)
    Equity (Company account)
    128 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ 2020-12-17
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    Unit 32 St. Asaph Business Park, St. Asaph, Wales
    Corporate (1 parent)
    Equity (Company account)
    6,081 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 7
    PEAK TEMPERATURES LIMITED - 1980-12-31
    Riverside Buildings, Unit 1, Dock Road Industrial Estate, Connah's Quay, Flintshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,205,746 GBP2020-09-30
    Officer
    2004-08-01 ~ 2020-12-23
    IIF 18 - director → ME
    2014-01-23 ~ 2020-12-23
    IIF 10 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.