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 Russell Ward Baker

    Related profiles found in government register
  • Mr Russell Ward Baker
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston House, 212-214 High Street, Boston Spa, West Yorkshire, LS23 6AD

      IIF 1 IIF 2
    • icon of address 5a, Flemming Court, Castleford, WF10 5HW, England

      IIF 3 IIF 4
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 5
    • icon of address 6th Floor, 2 London Wall, Place, London, EC2Y 5AU

      IIF 6
    • icon of address Boston House, 212-214 High Street, Boston Spa, Wetherby, LS23 6AD, England

      IIF 7
    • icon of address C/o Prime Estate Management Ltd, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 8
    • icon of address Office 18, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 9 IIF 10 IIF 11
  • Mr Russell Baker
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 13
    • icon of address Office 18, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 14 IIF 15
  • Baker, Russell Ward
    British building contractor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ackworth Grange, Rigg Lane East Hardwick, Pontefract, WF8 3EG

      IIF 16
  • Baker, Russell Ward
    British civil engineer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ackworth Grange, Rigg Lane East Hardwick, Pontefract, WF8 3EG

      IIF 17
  • Baker, Russell Ward
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Flemming Court, Castleford, West Yorkshire, WF10 5HW, United Kingdom

      IIF 18
    • icon of address Ackworth Grange, Rigg Lane East Hardwick, Pontefract, WF8 3EG

      IIF 19
    • icon of address Office 18, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 20
  • Baker, Russell Ward
    British developer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 18, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 21
  • Baker, Russell Ward
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Flemming Court, Castleford, WF10 5HW, England

      IIF 22
    • icon of address Unit 5, Fleming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 23
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 24
    • icon of address Ackworth Grange, Rigg Lane East Hardwick, Pontefract, WF8 3EG

      IIF 25 IIF 26
    • icon of address C/o Prime Estate Management Ltd, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 27
    • icon of address Office 18, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 28 IIF 29 IIF 30
  • Baker, Russell
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston House, 212-214 High Street, Boston Spa, LS23 6AD, United Kingdom

      IIF 31
  • Baker, Russell Ward
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 32
    • icon of address Ackworth Grange, Rigg Lane East Hardwick, Pontefract, WF8 3EG

      IIF 33
    • icon of address Ackworth Grange, Rigg Lane, East Hardwick, Pontefract, West Yorkshire, WF8 3EG

      IIF 34
    • icon of address Ackworth Grange, Rigg Lane, East Hardwick, Wakefield, West Yorkshire, WF8 3EG

      IIF 35
    • icon of address Ackworth Grange, Rigg Lane, East Hardwick, West Yorkshire, WF8 3EG

      IIF 36
    • icon of address Office 18, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 37 IIF 38
  • Baker, Russell Ward
    British civil engineer born in March 1964

    Registered addresses and corresponding companies
    • icon of address Mandalay Mill Hill Road, Pontefract, West Yorkshire, WF8 4HY

      IIF 39
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Riverside Studio Whitehall Waterfront 2, Riverside Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 2
    icon of address Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,711 GBP2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to surplus assets - More than 50% but less than 75%OE
  • 3
    LAKEVILLA ESTATES LIMITED - 1999-12-17
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-09 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,515 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,590 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    TRILANDIUM (NORTH YORKSHIRE) LLP - 2016-06-11
    icon of address Boston House, 212-214 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,428 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 5a Flemming Court, Castleford, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    TRILANDIUM (NORTH YORKSHIRE NO2) LLP - 2015-12-02
    icon of address Boston House, 212-214 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -293,701 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 11
    TRILANDIUM LLP - 2020-01-17
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Leeds
    Liquidation Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    659,603 GBP2018-03-31
    Officer
    icon of calendar 2009-06-05 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to surplus assets - More than 50% but less than 75%OE
  • 12
    icon of address 5a Flemming Court, Castleford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    TRILANDIUM CONSTRUCTION LTD - 2018-03-16
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,347,183 GBP2023-03-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -136,529 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Unit 5 Flemming Court, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 18 - Director → ME
  • 16
    TRILANDIUM CONSTRUCTION LIMITED - 2020-01-24
    TRILANDIUM HOLDINGS LTD - 2019-05-07
    icon of address 6th Floor 2 London Wall, Place, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 18
    TRILANDIUM (CELTIC) LLP - 2011-11-24
    HOVINGHAM CONSTRUCTION LLP - 2018-02-01
    icon of address Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,541 GBP2024-03-31
    Officer
    icon of calendar 2011-01-11 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to surplus assets - More than 50% but less than 75%OE
  • 19
    icon of address Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 20
    TRILANDIUM HOMES (MINERVA) LLP - 2011-04-20
    TRILANDIUM HOMES LLP - 2010-08-24
    icon of address The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 21
    icon of address The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 22
    icon of address Unit 5 Fleming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    229 GBP2024-12-31
    Officer
    icon of calendar 2003-02-24 ~ 2006-07-10
    IIF 19 - Director → ME
  • 2
    IN COMMUNITIES GROUP LIMITED - 2008-06-05
    BCHT GROUP (2006) LIMITED - 2008-05-19
    BRADFORD COMMUNITY HOUSING TRUST LIMITED - 2006-12-20
    icon of address The Quays, Victoria Street, Shipley, West Yorkshire
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-07 ~ 2008-01-23
    IIF 26 - Director → ME
  • 3
    icon of address 4385, 04471594 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    30 GBP2022-12-31
    Officer
    icon of calendar 2002-07-27 ~ 2004-04-14
    IIF 39 - Director → ME
  • 4
    icon of address Flat 7 Merchant Exchange, 2 Bridge Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-01-24 ~ 2021-10-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2021-10-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,400 GBP2023-12-31
    Officer
    icon of calendar 2004-01-21 ~ 2007-03-22
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.