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 Benjaim Peter Russell

    Related profiles found in government register
  • Mr Benjaim Peter Russell
    British born in October 1981

    Resident in England

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

      IIF 1
  • Mr Benjamin Peter Russell
    British born in October 1981

    Resident in England

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

      IIF 2 IIF 3
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 4 IIF 5 IIF 6
    • Burton Manor, The Village, Burton, Cheshire, CH64 5SJ, England

      IIF 10 IIF 11
    • Hamden Partnership, Graeme House, Derby Square, Liverpool, L2 7ZH, United Kingdom

      IIF 12
    • Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 13
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 14 IIF 15
    • Leaswood Farm, New Hey Lane, Willaston, Neston, CH64 2UU, England

      IIF 16 IIF 17 IIF 18
    • Olympus House, Kingsteignton Road, Newton Abbot, TQ12 2SN, England

      IIF 22
    • Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 23
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 24
    • Marwood House, Riverside Park, Wirral, CH62 3QX, England

      IIF 25
    • Marwood, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 26
    • Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, CH62 3QX, England

      IIF 27
  • Mr Benjamin Peter Russell
    British born in October 1994

    Resident in England

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

      IIF 28
  • Mr Benjamin Peter Russell
    English born in October 1981

    Resident in England

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

      IIF 29
    • Marwood House 1, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 30
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 31 IIF 32
    • Burton Manor, The Village, Burton, Neston, CH64 5SJ, England

      IIF 33
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 34
    • Leaswood Farm, New Hey Lane, Willaston, CH64 2UU, England

      IIF 35
    • Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

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

    Resident in United Kingdom

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

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

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

      IIF 39
  • Mr Benjamin Peter Russell
    British born in July 1982

    Resident in United Kingdom

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

      IIF 40
  • Russell, Benjamin Peter
    British ceo born in October 1981

    Resident in England

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

      IIF 41
  • Russell, Benjamin Peter
    British chief executive born in October 1981

    Resident in England

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

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

    Resident in England

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

      IIF 43
    • Unit 2, Prenton Way, North Cheshire Trading Estate, Prenton Way, North Cheshire Trading Estate, Prenton, CH43 3EA, England

      IIF 44
  • Russell, Benjamin Peter
    British director born in October 1981

    Resident in England

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

      IIF 45
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX

      IIF 46
    • Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 47
  • Russell, Benjamin Peter
    British manager born in October 1981

    Resident in England

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

      IIF 48
  • Russell, Benjamin Peter
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 49
    • 5, Bowfell Road, Manchester, M41 5RW, United Kingdom

      IIF 50
    • 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 51
  • Russell, Benjamin Peter
    British general manager born in October 1994

    Resident in England

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

      IIF 52
  • Russell, Benjamin Peter
    British marketing director born in October 1994

    Resident in England

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

      IIF 53
  • Mr Benjamin Russell
    English born in October 1981

    Resident in United Kingdom

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

      IIF 54
  • Russell, Benjamin Peter
    English ceo born in October 1981

    Resident in England

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

      IIF 55
    • Burton Manor, The Village, Neston, CH64 5SJ, England

      IIF 56
    • Riverside, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 57
  • Russell, Benjamin Peter
    English company director born in October 1981

    Resident in England

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

      IIF 58
  • Russell, Benjamin Peter
    English director born in October 1981

    Resident in England

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

      IIF 59
    • Marwood House, Riverside Park, Bromborough, Wirral, CH62 3QX, England

      IIF 60
    • Burton Manor, The Village, Burton, CH64 5SJ, England

      IIF 61
    • 1 Marwood House, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 62
  • Russell, Benjamin Peter
    English managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Marwood House, 1 Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

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

    Resident in United Kingdom

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

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

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

      IIF 71
    • 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
    • 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
    • Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, HD6 2AQ, England

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

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

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

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

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

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

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

      IIF 91 IIF 92 IIF 93
    • 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
    • Egerton House 2, Tower Road, Birkenhead, Wirral, CH41 1FN

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

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

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

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

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

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

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

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

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

      IIF 109 IIF 110
    • 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
    • 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
    Burton Manor, The Village, Burton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Burton Manor, The Village, Burton, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,880 GBP2021-12-31
    Officer
    2013-03-12 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2023-01-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Corporate (4 parents)
    Officer
    2023-07-05 ~ now
    IIF 69 - director → ME
  • 4
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-07-05 ~ now
    IIF 70 - director → ME
  • 5
    AEROCO LOGISTICS LIMITED - 2015-02-10
    EARTHKIND LTD - 2012-12-28
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2023-09-01 ~ now
    IIF 95 - director → ME
  • 6
    AEROCO AIRCRAFT ENGINEERING (MANCHESTER) LIMITED - 2021-02-16
    AEROGRAPHIX LIMITED - 2016-04-22
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-01 ~ now
    IIF 91 - director → ME
  • 7
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -8,760 GBP2024-03-31
    Officer
    2023-09-01 ~ now
    IIF 93 - director → ME
  • 8
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -199 GBP2024-03-31
    Officer
    2023-09-01 ~ dissolved
    IIF 94 - director → ME
  • 9
    EM ENGINEERING RECRUITMENT LTD - 2020-08-11
    SPLASH IT LIMITED - 2020-01-08
    C2 Unit C2 Woolborough Lane, Crawley, England
    Corporate (5 parents)
    Equity (Company account)
    536,153 GBP2022-12-31
    Officer
    2020-08-10 ~ now
    IIF 71 - director → ME
  • 10
    Marwood House, Riverside Park, Bromborough, Wirral, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-12 ~ dissolved
    IIF 60 - director → ME
  • 11
    Burton Manor, The Village, Burton, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    -90,825 GBP2024-03-31
    Officer
    2023-12-18 ~ now
    IIF 79 - director → ME
  • 12
    BALTIC COMMERCIAL PROPERTIES LIMITED - 2021-04-09
    Burton Manor, The Village, Burton, England
    Corporate (1 parent)
    Officer
    2021-02-16 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    JE CURTIS PAINTERS & DECORATORS LIMITED - 2019-08-20
    4a Tregarnedd Industrial Park, Llangefni, Wales
    Corporate (3 parents)
    Equity (Company account)
    34,633 GBP2021-12-31
    Officer
    2017-09-22 ~ now
    IIF 45 - director → ME
  • 14
    Burton Manor, The Village, Neston, England
    Corporate (3 parents)
    Equity (Company account)
    -26,440 GBP2024-03-31
    Person with significant control
    2023-04-30 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    RUSSELL RESTAURANTS LIMITED - 2014-01-10
    340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 75 - director → ME
  • 16
    Marwood House Riverside Park, Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 111 - director → ME
  • 17
    VITA LP (UK) LIMITED - 2024-08-14
    112 Spendmore Lane, Coppull, Chorley, England
    Corporate (3 parents)
    Equity (Company account)
    -1,106 GBP2023-09-30
    Officer
    2024-08-14 ~ now
    IIF 49 - director → ME
  • 18
    MARSH CAT (PARKGATE) LTD - 2016-03-08
    CHR CLOTHING LIMITED - 2015-07-07
    CHR SPA LIMITED - 2015-05-12
    Burton Manor The Village, Queens Road Vickars Cross, Burton, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -190,276 GBP2023-12-31
    Officer
    2015-07-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    HANKINSON WHITTLE PROGRAMMED LIMITED - 2024-04-25
    Unit 2, Prenton Way, North Cheshire Trading Estate Prenton Way, North Cheshire Trading Estate, Prenton, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    409,997 GBP2023-03-30
    Officer
    2022-11-14 ~ now
    IIF 44 - director → ME
  • 20
    Marwood House Southwood Road, Bromborough, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 110 - director → ME
  • 21
    Russell Taylor Group Ltd, Riverside, 1 Southwood Road, Wirral, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 22
    5 Mill Cliff, Buxton, England
    Corporate (3 parents)
    Equity (Company account)
    -144,090 GBP2023-12-30
    Officer
    2019-01-01 ~ now
    IIF 53 - director → ME
  • 23
    HRBR RISHTON LIMITED - 2024-06-21
    Burton Manor, The Village, Burton, England
    Corporate (1 parent)
    Equity (Company account)
    -31,644 GBP2023-12-31
    Officer
    2024-03-10 ~ now
    IIF 77 - director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 24
    Burton Manor, The Village, Burton, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,229,530 GBP2023-12-31
    Officer
    2017-02-21 ~ now
    IIF 88 - director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 21 - Has significant influence or controlOE
  • 25
    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
    2017-02-01 ~ dissolved
    IIF 62 - director → ME
  • 26
    ASSIST RESOURCING RH LIMITED - 2017-05-22
    TIME 2 RECRUIT LIMITED - 2017-01-26
    Burton Manor, The Village, Burton, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    371,238 GBP2022-12-31
    Officer
    2017-01-26 ~ now
    IIF 81 - director → ME
  • 27
    Burton Manor, The Village, Neston, England
    Corporate (2 parents)
    Officer
    2023-10-12 ~ now
    IIF 112 - director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 28
    Burton Manor The Village, Burton, Neston, England
    Corporate (3 parents)
    Equity (Company account)
    -551,974 GBP2022-12-31
    Officer
    2019-05-22 ~ now
    IIF 84 - director → ME
  • 29
    340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-06-20 ~ dissolved
    IIF 46 - director → ME
  • 30
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (3 parents)
    Equity (Company account)
    162,302 GBP2022-12-31
    Officer
    2011-12-09 ~ now
    IIF 106 - director → ME
  • 31
    Burton Manor, The Village, Burton, Cheshire, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    19,042 GBP2021-12-31
    Officer
    2017-08-16 ~ now
    IIF 99 - director → ME
  • 32
    Burton Manor The Village, Burton, Neston, England
    Corporate (3 parents)
    Officer
    2023-10-24 ~ now
    IIF 85 - director → ME
  • 33
    RUSSELL TAYLOR T & D LIMITED - 2011-04-12
    Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 47 - director → ME
  • 34
    MULTIPLEX TRADING LIMITED - 2019-03-01
    Burton Manor The Village, Burton, Neston, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    277,219 GBP2021-12-31
    Officer
    2018-12-20 ~ now
    IIF 83 - director → ME
  • 35
    RUSSELL TAYLOR (LONDON) LIMITED - 2015-02-27
    PETER RUSSELL LIMITED - 2012-09-26
    Burton Manor, The Village, Burton, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    752,766 GBP2022-12-31
    Officer
    2012-09-25 ~ now
    IIF 80 - director → ME
  • 36
    Burton Manor, The Village, Burton, Cheshire, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    495,720 GBP2022-12-31
    Officer
    2012-05-03 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 37
    Bdo Llp, 3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-11-11 ~ dissolved
    IIF 76 - director → ME
  • 38
    81 CAPITAL LIMITED - 2023-07-10
    Burton Manor, The Village, Burton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    2020-08-10 ~ now
    IIF 65 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 37 - Has significant influence or controlOE
  • 39
    82 CAPITAL LIMITED - 2023-12-21
    BLAIRE PROPERTIES LIMITED - 2022-11-08
    Unit 2 Prenton Way, North Cheshire Trading Estate, Prenton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -208,591 GBP2023-03-30
    Officer
    2022-11-07 ~ now
    IIF 72 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    Burton Manor The Village, Burton, Neston, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 102 - director → ME
    Person with significant control
    2025-03-26 ~ 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
  • 41
    16b Honey Street, Manchester, England
    Corporate (3 parents)
    Officer
    2023-12-19 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 42
    Olympus House, Kingsteignton Road, Newton Abbot, England
    Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 109 - director → ME
    Person with significant control
    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
    Russell Taylor Group, Marwood House Southwood Road, Bromborough, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 105 - director → ME
  • 44
    NH WILLASTON LTD - 2024-10-01
    REVOLUTION RESOURCING (EASTBOURNE) LTD - 2024-04-29
    81 CAPITAL 2021 LTD - 2022-05-20
    Olympus House, Kingsteignton Road, Newton Abbot, England
    Corporate (2 parents)
    Equity (Company account)
    -60,066 GBP2023-12-31
    Officer
    2024-09-30 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 22 - 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
    Burton Manor, The Village, Burton, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-30 ~ 2022-05-13
    IIF 68 - director → ME
    Person with significant control
    2022-03-30 ~ 2022-05-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    41 Halifax Road, Brighouse, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-11 ~ 2020-03-03
    IIF 59 - director → ME
    Person with significant control
    2019-02-11 ~ 2020-03-03
    IIF 29 - Has significant influence or control OE
  • 3
    Units 6-9 Aurora Business Park, Stockport, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-01 ~ 2024-03-14
    IIF 92 - director → ME
  • 4
    EM ENGINEERING RECRUITMENT LTD - 2020-08-11
    SPLASH IT LIMITED - 2020-01-08
    C2 Unit C2 Woolborough Lane, Crawley, England
    Corporate (5 parents)
    Equity (Company account)
    536,153 GBP2022-12-31
    Officer
    2019-06-25 ~ 2020-01-08
    IIF 55 - director → ME
    Person with significant control
    2019-06-25 ~ 2020-09-01
    IIF 31 - Has significant influence or control OE
  • 5
    C/o 340 Deansgate, Manchester
    Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2020-12-31
    Officer
    2017-06-05 ~ 2021-03-01
    IIF 87 - director → ME
    Person with significant control
    2017-06-05 ~ 2021-03-01
    IIF 17 - Has significant influence or control OE
  • 6
    RECRUIT RIGHT (WIRRAL) LTD - 2017-01-18
    Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,000 GBP2016-12-31
    Officer
    2016-09-05 ~ 2020-03-10
    IIF 96 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-03-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    5 Bowfell Road, Urmston, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,729 GBP2023-10-31
    Officer
    2017-05-02 ~ 2022-11-28
    IIF 51 - director → ME
  • 8
    BALTIC COMMERCIAL PROPERTIES LIMITED - 2021-04-09
    Burton Manor, The Village, Burton, England
    Corporate (1 parent)
    Person with significant control
    2021-02-16 ~ 2021-07-28
    IIF 32 - Has significant influence or control OE
  • 9
    WE RECRUIT (SW) LIMITED - 2022-01-11
    RECRUIT RIGHT (SW) LTD - 2017-02-21
    RUSSELL TAYLOR (NORTH) LIMITED - 2014-03-06
    RUSSELL TAYLOR ASSOCIATES LIMITED - 2013-03-04
    LEASWOOD DEVELOPMENTS LIMITED - 2012-11-13
    SOUTHERN TECHNICAL RECRUITMENT LIMITED - 2012-10-17
    Office 3, Watergate Buildings, New Crane Street, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -868,868 GBP2023-12-31
    Officer
    2012-05-16 ~ 2016-12-06
    IIF 98 - director → ME
  • 10
    JE CURTIS PAINTERS & DECORATORS LIMITED - 2019-08-20
    4a Tregarnedd Industrial Park, Llangefni, Wales
    Corporate (3 parents)
    Equity (Company account)
    34,633 GBP2021-12-31
    Person with significant control
    2017-09-19 ~ 2019-01-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    Leaswood Farm, New Hey Lane, Willaston, Neston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-01-22 ~ 2022-04-22
    IIF 90 - director → ME
    Person with significant control
    2019-01-22 ~ 2022-04-20
    IIF 19 - Has significant influence or control OE
  • 12
    THE HIRE EXPERTS LIMITED - 2023-03-22
    Burton Manor, The Village, Neston, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-28 ~ 2022-04-20
    IIF 103 - director → ME
    Person with significant control
    2021-07-28 ~ 2021-08-23
    IIF 14 - Has significant influence or control OE
  • 13
    Burton Manor, The Village, Neston, England
    Corporate (3 parents)
    Equity (Company account)
    -26,440 GBP2024-03-31
    Officer
    2021-01-18 ~ 2021-04-12
    IIF 56 - director → ME
    Person with significant control
    2021-01-18 ~ 2021-04-12
    IIF 34 - Has significant influence or control OE
  • 14
    Business Aviation Centre Viscount Drive, Liverpool John Lennon Airport, Liverpool, Merseyside
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20 GBP2024-03-31
    Person with significant control
    2018-06-14 ~ 2024-02-19
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    Leaswood Farm, New Hey Lane, Willaston, Neston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-01-24 ~ 2021-04-12
    IIF 86 - director → ME
    Person with significant control
    2019-01-24 ~ 2021-04-12
    IIF 16 - Has significant influence or control OE
  • 16
    CASTER RECRUITMENT LTD - 2022-01-05
    CAST RECRUITMENT LIMITED - 2021-04-21
    Burton Manor, The Village, Burton, England
    Corporate (2 parents)
    Equity (Company account)
    -51,644 GBP2024-03-31
    Officer
    2021-02-22 ~ 2022-01-03
    IIF 66 - director → ME
    Person with significant control
    2021-02-22 ~ 2021-04-12
    IIF 6 - Has significant influence or control OE
  • 17
    HRBR RISHTON LIMITED - 2024-06-21
    Burton Manor, The Village, Burton, England
    Corporate (1 parent)
    Equity (Company account)
    -31,644 GBP2023-12-31
    Officer
    2019-03-07 ~ 2022-05-19
    IIF 64 - director → ME
  • 18
    KR PROPERTIES (WIRRAL) LIMITED - 2015-09-30
    Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -293,710 GBP2018-12-29
    Officer
    2015-07-07 ~ 2020-07-19
    IIF 107 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-14
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 19
    5 Bowfell Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    73,073 GBP2024-04-30
    Officer
    2019-03-04 ~ 2022-11-28
    IIF 50 - director → ME
  • 20
    N M S PROJECTS LIMITED - 2017-05-18
    Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England
    Corporate (2 parents)
    Equity (Company account)
    -41,898 GBP2016-12-31
    Officer
    2017-02-01 ~ 2020-03-10
    IIF 63 - director → ME
  • 21
    ASSIST RESOURCING RH LIMITED - 2017-05-22
    TIME 2 RECRUIT LIMITED - 2017-01-26
    Burton Manor, The Village, Burton, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    371,238 GBP2022-12-31
    Person with significant control
    2017-02-01 ~ 2023-01-03
    IIF 1 - Has significant influence or control OE
  • 22
    BRCR ADVISORY LTD - 2020-03-02
    BURTON MANOR PROPERTIES LTD - 2019-03-06
    Burton Manor The Village, Burton, Neston, England
    Corporate (2 parents)
    Equity (Company account)
    -207,560 GBP2024-03-31
    Officer
    2018-01-25 ~ 2021-04-12
    IIF 73 - director → ME
    Person with significant control
    2018-01-25 ~ 2021-04-12
    IIF 18 - Has significant influence or control OE
  • 23
    PENINSULA FOOD GROUP (WIRRAL) LIMITED - 2024-08-21
    YUM SCRUM LTD - 2022-04-06
    RUXVILLE LIMITED - 2018-08-14
    Burton Manor The Village, Burton, Neston, England
    Corporate (1 parent)
    Equity (Company account)
    -1,308,091 GBP2024-02-29
    Officer
    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
    C/o Begbies Traynor (central) Llp, 1 Old Hall Street, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    -538,652 GBP2019-09-30
    Officer
    2019-01-30 ~ 2019-12-31
    IIF 41 - director → ME
    Person with significant control
    2017-09-19 ~ 2019-12-30
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    Burton Manor, The Village, Burton, Cheshire, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    19,042 GBP2021-12-31
    Person with significant control
    2017-08-16 ~ 2023-04-28
    IIF 27 - Has significant influence or control OE
  • 26
    Burton Manor The Village, Burton, Neston, England
    Corporate (3 parents)
    Officer
    2020-10-16 ~ 2021-04-12
    IIF 57 - director → ME
    Person with significant control
    2020-10-16 ~ 2021-04-12
    IIF 36 - Has significant influence or control OE
  • 27
    RUSSELL TAYLOR T & D LIMITED - 2011-04-12
    Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-11-11 ~ 2010-10-30
    IIF 43 - director → ME
  • 28
    MULTIPLEX TRADING LIMITED - 2019-03-01
    Burton Manor The Village, Burton, Neston, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    277,219 GBP2021-12-31
    Person with significant control
    2018-12-20 ~ 2023-04-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 29
    82 CAPITAL LIMITED - 2023-12-21
    BLAIRE PROPERTIES LIMITED - 2022-11-08
    Unit 2 Prenton Way, North Cheshire Trading Estate, Prenton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -208,591 GBP2023-03-30
    Officer
    2020-06-30 ~ 2022-04-05
    IIF 101 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-04-05
    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
  • 30
    1 Mostyn Square, Parkgate, Neston, Wirral
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ 2016-06-01
    IIF 108 - director → ME
  • 31
    The Cafe Burton Manor, The Village, Burton, Neston, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-08 ~ 2023-11-10
    IIF 48 - director → ME
    Person with significant control
    2023-11-08 ~ 2023-11-10
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 32
    HUMAN CAPITAL SOLUTIONS HOLDINGS LIMITED - 2020-10-13
    YARDSTICK SERVICES LIMITED - 2019-03-01
    Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England
    Corporate (2 parents, 6 offsprings)
    Officer
    2018-12-20 ~ 2020-03-10
    IIF 74 - director → ME
    Person with significant control
    2018-12-20 ~ 2020-03-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 33
    AMC RECRUITMENT LIMITED - 2022-03-21
    The Studio, Hatherlow House Hatherlow, Romiley, Stockport, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    13,162 GBP2023-12-31
    Officer
    2021-07-28 ~ 2022-03-23
    IIF 104 - director → ME
    Person with significant control
    2021-07-28 ~ 2021-07-29
    IIF 15 - Has significant influence or control OE
  • 34
    NH WILLASTON LTD - 2024-10-01
    REVOLUTION RESOURCING (EASTBOURNE) LTD - 2024-04-29
    81 CAPITAL 2021 LTD - 2022-05-20
    Olympus House, Kingsteignton Road, Newton Abbot, England
    Corporate (2 parents)
    Equity (Company account)
    -60,066 GBP2023-12-31
    Officer
    2021-09-08 ~ 2022-05-19
    IIF 67 - director → ME
    Person with significant control
    2021-09-08 ~ 2022-05-19
    IIF 9 - Has significant influence or control OE
  • 35
    WIRRAL CHAMBER OF COMMERCE(THE) - 1986-04-17
    Egerton House 2, Tower Road, Birkenhead, Wirral
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,682 GBP2024-03-31
    Officer
    2019-01-23 ~ 2020-01-21
    IIF 97 - director → 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.