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
    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 1 IIF 2
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 3
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SH, United Kingdom

      IIF 4
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 5
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 6
    • icon of address Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 7
    • icon of address Marwood, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 8
  • 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 9
  • 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 10
  • 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 11 IIF 12
    • icon of address Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      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 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 28
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 29
    • icon of address Marwood House, Riverside Park, Wirral, CH62 3QX, England

      IIF 30
    • icon of address Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, CH62 3QX, England

      IIF 31
  • 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 32
  • 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 33
    • icon of address Marwood House 1, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 34
    • icon of address Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 35 IIF 36
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 37
    • icon of address Burton Manor, The Village, Neston, CH64 5SJ, England

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

      IIF 39
    • icon of address Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 40
  • Russell, Benjamin Peter
    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 41 IIF 42 IIF 43
    • icon of address C2, Unit C2 Woolborough Lane, Crawley, RH10 9AG, England

      IIF 44
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 45 IIF 46 IIF 47
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 48
    • icon of address Burton Manor, The Village, Burton, Neston, Merseyside, CH64 5SH, United Kingdom

      IIF 49
    • icon of address Leaswood Farm, New Hey Lane Willaston, Neston, CH64 2UU, England

      IIF 50 IIF 51
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 52
    • icon of address Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 53
  • Russell, Benjamin Peter
    British ceo born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 57
  • 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 58
    • icon of address Marwood House, Riverside Park, Bromborough, Merseyside, CH6 3QX, United Kingdom

      IIF 59
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Merseyside, CH62 3QX, United Kingdom

      IIF 60
    • icon of address Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 61
    • icon of address Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 62 IIF 63 IIF 64
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 65 IIF 66 IIF 67
    • icon of address Units 6-9, Aurora Business Park, Stockport, SK3 0EF, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 1, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, United Kingdom

      IIF 72
  • 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 73
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Merseyside, CH62 3QX, United Kingdom

      IIF 74
    • icon of address Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 75 IIF 76
    • icon of address Hamden Partnership, Graeme House, Derby Square, Liverpool, Merseyside, L2 7ZH, United Kingdom

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

      IIF 78 IIF 79
    • icon of address Leaswood Farm, New Hey Lane, Neston, CH64 2UU, United Kingdom

      IIF 80
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 81
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, Great Britain

      IIF 82
    • icon of address Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, United Kingdom

      IIF 83
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 84
  • 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 85
  • Russell, Benjamin Peter
    British 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 86
    • icon of address Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

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

      IIF 88 IIF 89 IIF 90
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 92
  • 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 93
  • 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 94
  • Russell, Benjamin Peter
    British director born in October 1981

    Resident in England

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

      IIF 95
    • icon of address Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 96
  • 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 97
  • Russell, Benjamin Peter
    English born in October 1981

    Resident in England

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

      IIF 98
    • icon of address Marwood House, R, Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, Merseyside, CH62 3QX, England

      IIF 99
  • Russell, Benjamin Peter
    English ceo born in October 1981

    Resident in England

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

      IIF 100
    • icon of address Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 101
  • 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 102
    • icon of address Marwood House, Riverside Park, Bromborough, Wirral, CH62 3QX, England

      IIF 103
    • icon of address Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 104
    • icon of address 1 Marwood House, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 105
  • 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 106
child relation
Offspring entities and appointments
Active 36
  • 1
    REVOLUTION AVIATION LTD - 2022-09-21
    DUN RECRUITMENT LTD - 2023-03-22
    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 15 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - 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 90 - 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 91 - Director → ME
  • 5
    AEROCO LOGISTICS LIMITED - 2015-02-10
    EARTHKIND LTD - 2012-12-28
    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 89 - Director → ME
  • 6
    AEROGRAPHIX LIMITED - 2016-04-22
    AEROCO AIRCRAFT ENGINEERING (MANCHESTER) LIMITED - 2021-02-16
    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 69 - 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 88 - 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 71 - Director → ME
  • 9
    EM ENGINEERING RECRUITMENT LTD - 2020-08-11
    SPLASH IT LIMITED - 2020-01-08
    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 44 - 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 103 - 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 46 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 13 - 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 86 - Director → ME
  • 14
    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 59 - Director → ME
  • 15
    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 84 - Director → ME
  • 16
    MARSH CAT (PARKGATE) LTD - 2016-03-08
    CHR CLOTHING LIMITED - 2015-07-07
    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 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 87 - Director → ME
  • 18
    icon of address Marwood House Southwood Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 83 - Director → ME
  • 19
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 20
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 21
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 5 - Has significant influence or controlOE
  • 22
    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 105 - Director → ME
  • 23
    icon of address Burton Manor, The Village, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 95 - Director → ME
  • 25
    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 50 - Director → ME
  • 26
    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 96 - Director → ME
  • 27
    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 48 - Director → ME
  • 28
    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 47 - Director → ME
  • 29
    RUSSELL TAYLOR HOLDINGS LIMITED - 2025-10-03
    icon of address 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
    icon of calendar 2012-05-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Bdo Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 60 - Director → ME
  • 31
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 1 - Has significant influence or controlOE
  • 32
    82 CAPITAL LIMITED - 2023-12-21
    BLAIRE PROPERTIES LIMITED - 2022-11-08
    icon of address Unit 2 Prenton Way, North Cheshire Trading Estate, Prenton, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -476,967 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Olympus House, Kingsteignton Road, Newton Abbot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    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 80 - Director → ME
  • 36
    REVOLUTION RESOURCING (EASTBOURNE) LTD - 2024-04-29
    NH WILLASTON LTD - 2024-10-01
    81 CAPITAL 2021 LTD - 2022-05-20
    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 92 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
Ceased 34
  • 1
    REVOLUTION AVIATION LTD - 2022-09-21
    DUN RECRUITMENT LTD - 2023-03-22
    icon of address Burton Manor, The Village, Burton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ 2022-05-13
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-05-06
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 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 102 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-03-03
    IIF 33 - 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 70 - Director → ME
  • 4
    EM ENGINEERING RECRUITMENT LTD - 2020-08-11
    SPLASH IT LIMITED - 2020-01-08
    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 98 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-09-01
    IIF 35 - 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 66 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-03-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    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 36 - Has significant influence or control OE
  • 8
    RECRUIT RIGHT (SW) LTD - 2017-02-21
    RUSSELL TAYLOR (NORTH) LIMITED - 2014-03-06
    WE RECRUIT (SW) LIMITED - 2022-01-11
    LEASWOOD DEVELOPMENTS LIMITED - 2012-11-13
    SOUTHERN TECHNICAL RECRUITMENT LIMITED - 2012-10-17
    RUSSELL TAYLOR ASSOCIATES LIMITED - 2013-03-04
    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 74 - Director → ME
  • 9
    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 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2022-04-20
    IIF 26 - Has significant influence or control OE
  • 11
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-08-23
    IIF 21 - Has significant influence or control OE
  • 12
    icon of address Burton Manor, The Village, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,440 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ 2021-04-12
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-04-30 ~ 2025-09-30
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2021-01-18 ~ 2021-04-12
    IIF 38 - Has significant influence or control OE
  • 13
    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 30 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2021-04-12
    IIF 23 - Has significant influence or control OE
  • 15
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-04-12
    IIF 14 - Has significant influence or control OE
  • 16
    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 54 - Director → ME
  • 17
    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 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-14
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 18
    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 106 - Director → ME
  • 19
    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 (6 parents)
    Equity (Company account)
    371,238 GBP2022-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2025-09-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2023-01-03
    IIF 32 - Has significant influence or control OE
  • 20
    BURTON MANOR PROPERTIES LTD - 2019-03-06
    BRCR ADVISORY LTD - 2020-03-02
    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 57 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2021-04-12
    IIF 25 - 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
    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 62 - Director → ME
  • 22
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -551,974 GBP2022-12-31
    Officer
    icon of calendar 2019-05-22 ~ 2025-09-30
    IIF 63 - Director → ME
  • 23
    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 93 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-12-30
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    icon of address Burton Manor, The Village, Burton, Cheshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -14,487 GBP2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ 2025-09-30
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2023-04-28
    IIF 31 - Has significant influence or control OE
  • 25
    icon of address Burton Manor The Village, Burton, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,020 GBP2024-03-31
    Officer
    icon of calendar 2023-10-24 ~ 2025-09-30
    IIF 64 - Director → ME
    icon of calendar 2020-10-16 ~ 2021-04-12
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2021-04-12
    IIF 40 - Has significant influence or control OE
  • 26
    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 94 - Director → ME
  • 27
    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 shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 28
    82 CAPITAL LIMITED - 2023-12-21
    BLAIRE PROPERTIES LIMITED - 2022-11-08
    icon of address Unit 2 Prenton Way, North Cheshire Trading Estate, Prenton, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -476,967 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-04-05
    IIF 77 - 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
  • 29
    icon of address 1 Mostyn Square, Parkgate, Neston, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2016-06-01
    IIF 82 - Director → ME
  • 30
    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 97 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ 2023-11-10
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 31
    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 58 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-03-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 32
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-29
    IIF 22 - Has significant influence or control OE
  • 33
    REVOLUTION RESOURCING (EASTBOURNE) LTD - 2024-04-29
    NH WILLASTON LTD - 2024-10-01
    81 CAPITAL 2021 LTD - 2022-05-20
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2022-05-19
    IIF 17 - Has significant influence or control OE
  • 34
    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 73 - 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.