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

Baker, Russell

    Related profiles found in government register
  • Baker, Russell
    British director born in March 1964

    Resident in England

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

      IIF 1
  • Baker, Russell Ward
    British born in March 1964

    Resident in England

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

      IIF 2
    • Unit 5, Fleming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 3
    • Unit 5, Flemming Court, Castleford, West Yorkshire, WF10 5HW, United Kingdom

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

      IIF 5
    • Office 18, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 6 IIF 7 IIF 8
    • Willowcroft, The Ridge, Linton, Wetherby, LS22 4HJ, England

      IIF 10
  • Baker, Russell Ward
    British building contractor born in March 1964

    Resident in England

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

      IIF 11
  • Baker, Russell Ward
    British civil engineer born in March 1964

    Resident in England

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

      IIF 12
  • Baker, Russell Ward
    British company director born in March 1964

    Resident in England

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

      IIF 13
  • Baker, Russell Ward
    British director born in March 1964

    Resident in England

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

      IIF 14 IIF 15
    • C/o Prime Estate Management Ltd, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 16
  • Baker, Russell Ward
    born in March 1964

    Resident in England

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

      IIF 17
    • Ackworth Grange, Rigg Lane East Hardwick, Pontefract, WF8 3EG

      IIF 18
    • Ackworth Grange, Rigg Lane, East Hardwick, Pontefract, West Yorkshire, WF8 3EG

      IIF 19
    • Ackworth Grange, Rigg Lane, East Hardwick, Wakefield, West Yorkshire, WF8 3EG

      IIF 20
    • Ackworth Grange, Rigg Lane, East Hardwick, West Yorkshire, WF8 3EG

      IIF 21
    • Office 18, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 22 IIF 23
  • Baker, Russell Ward
    British civil engineer born in March 1964

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

      IIF 24
  • Mr Russell Baker
    British born in March 1964

    Resident in England

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

      IIF 25
    • Office 18, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 26 IIF 27
  • Mr Russell Ward Baker
    British born in March 1964

    Resident in England

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

      IIF 28 IIF 29
    • 5a, Flemming Court, Castleford, WF10 5HW, England

      IIF 30 IIF 31
    • Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 32
    • 6th Floor, 2 London Wall, Place, London, EC2Y 5AU

      IIF 33
    • Boston House, 212-214 High Street, Boston Spa, Wetherby, LS23 6AD, England

      IIF 34
    • C/o Prime Estate Management Ltd, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 35
    • Office 18, Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 36 IIF 37 IIF 38
    • Willowcroft, The Ridge, Linton, Wetherby, LS22 4HJ, England

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

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.