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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stilwell, Russell Anthony

    Related profiles found in government register
  • Stilwell, Russell Anthony
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 1
    • 12b Sun Street, Waltham Abbey, Essex, EN9 1EE, England

      IIF 2 IIF 3
  • Stilwell, Russell Anthony
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 4
    • 1, Kings Avenue, London, N21 3NA

      IIF 5
  • Stilwell, Russell Anthony
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA

      IIF 6
  • Stilwell, Russell Anthony
    British electrical contractor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 7
  • Stilwell, Russell Anthony
    British electrician born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Noak Hill Close, Billericay, Essex, CM12 9UZ

      IIF 8
  • Stilwell, Russell Anthony
    British engineer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 9
  • Stilwell, Russell Anthony
    British managing director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 10
  • Stilwell, Russell Anthony
    British professional born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Russell Anthony Stilwell
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stilwell, Russell Anthony
    British

    Registered addresses and corresponding companies
    • 2 Noak Hill Close, Billericay, Essex, CM12 9UZ

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    CONSTRUCTION WISE MINDS CIC
    - now 11716390
    CONSTRUCTION WISE MINDS LTD
    - 2019-09-27 11716390
    12b Sun Street, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Officer
    2018-12-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    DEGREE LIMITED
    06459352
    The Old Forge Burfield Road, Old Windsor, Windsor, Berkshire
    Active Corporate (6 parents)
    Officer
    2007-12-21 ~ 2012-12-21
    IIF 8 - Director → ME
    2007-12-21 ~ 2008-03-19
    IIF 29 - Secretary → ME
  • 3
    G W FRANKLIN M & E SERVICES LIMITED
    - now 00505653
    G.W.FRANKLIN & SON LIMITED - 2000-12-22
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (11 parents)
    Officer
    2017-01-13 ~ now
    IIF 15 - Director → ME
  • 4
    MILEYCAD LIMITED
    - now 08852649 05883506
    REVICAD LIMITED
    - 2014-02-14 08852649 05883506
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PRIME TIME ELECTRICAL LIMITED
    09925027
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    RAW FACILITIES MANAGEMENT LIMITED
    08468114
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    RS ELECTRICAL CONTRACTORS LIMITED
    - now 08334251 05661302
    RSE BUILDING SERVICES LIMITED
    - 2013-01-17 08334251 05661302
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    RSE ASSET MANAGEMENT SOLUTIONS LIMITED
    - now 08180290
    RSE ASSET MANAGEMENT LIMITED
    - 2019-08-02 08180290
    SCANTRACKIT LIMITED
    - 2019-07-31 08180290
    RSE CONSTRUCTION LIMITED
    - 2017-11-21 08180290 09174095
    RSE ENVIRONMENTAL HOLDINGS LIMITED
    - 2015-08-20 08180290 09174095
    1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 9
    RSE BUILDING SERVICES LIMITED
    - now 05661302 08334251
    RS ELECTRICAL CONTRACTORS LIMITED
    - 2013-01-17 05661302 08334251
    LARKSUNDER LIMITED - 2006-03-03
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (7 parents)
    Officer
    2006-03-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 10
    RSE ENVIRONMENTAL HOLDINGS LIMITED
    - now 09174095 08180290
    RSE CONSTRUCTION LIMITED
    - 2015-08-20 09174095 08180290
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2014-08-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    RSE ENVIRONMENTAL SERVICES LIMITED
    08147202
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 12
    RSE FUEL SERVICES LIMITED
    08468094
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    RSE TECHNOLOGIES LIMITED
    - now 05883506
    REVICAD LIMITED
    - 2017-07-07 05883506 08852649
    MILEYCAD LIMITED - 2014-02-14
    1 Kings Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    SPECIFIED CONTRACTS LTD
    07187244
    12b Sun Street, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE PADDED CELL C.I.C.
    - now 15551216
    THE PADDED CELL LTD
    - 2025-08-06 15551216
    12b Sun Street, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-03-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.