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

Baker, Russell

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

    Resident in England

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

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

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

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

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

      IIF 6 IIF 7 IIF 8
    • 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
    • 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
    • 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
    • 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
    • Grange, Rigg Lane East Hardwick, Pontefract, WF8 3EG

      IIF 14 IIF 15
    • 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
    • Park, Selby Road, Leeds, LS15 4LG

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

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

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

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

      IIF 21
    • 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
    • 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
    • House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 25
    • 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
    • House, 212-214 High Street, Boston Spa, West Yorkshire, LS23 6AD

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

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

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

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

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

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

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

      IIF 39
child relation
Offspring entities and appointments 27
  • 1
    ASQUITH (MANCHESTER) LLP
    OC324282
    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
    ASQUITH CITYGATE LLP
    OC327275
    Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (4 parents)
    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
    ASQUITH PROPERTIES LIMITED
    - now 03888219
    LAKEVILLA ESTATES LIMITED
    - 1999-12-17 03888219
    Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    1999-12-09 ~ dissolved
    IIF 12 - Director → ME
  • 4
    BAKER & MORGAN CONSTRUCTION LIMITED
    12175653
    Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (1 parent)
    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 more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    BROADGATE HOUSE MANAGEMENT LIMITED
    04675720
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (16 parents)
    Officer
    2003-02-24 ~ 2006-07-10
    IIF 13 - Director → ME
  • 6
    GATE HAUS LIMITED
    05750457
    Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-03-21 ~ dissolved
    IIF 14 - Director → ME
  • 7
    GOLDEN THREAD CONSTRUCTION LIMITED
    12086500
    Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (1 parent)
    Officer
    2019-07-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    GOLDEN THREAD DEVELOPMENTS LIMITED
    12086558
    Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (1 parent)
    Officer
    2019-07-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 9
    HOVINGHAM HOMES LLP
    - now OC368577
    TRILANDIUM (NORTH YORKSHIRE) LLP
    - 2016-06-11 OC368577
    Boston House, 212-214 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 10
    INCOMMUNITIES GROUP LIMITED - now
    IN COMMUNITIES GROUP LIMITED - 2008-06-05
    BCHT GROUP (2006) LIMITED
    - 2008-05-19 04221767
    BRADFORD COMMUNITY HOUSING TRUST LIMITED
    - 2006-12-20 04221767
    The Quays, Victoria Street, Shipley, West Yorkshire
    Converted / Closed Corporate (69 parents, 5 offsprings)
    Officer
    2006-12-07 ~ 2008-01-23
    IIF 15 - Director → ME
  • 11
    INDEPENDENT HOUSE (MANAGEMENT) LIMITED
    04471594
    4385, 04471594 - Companies House Default Address, Cardiff
    Dissolved Corporate (17 parents)
    Officer
    2002-07-27 ~ 2004-04-14
    IIF 24 - Director → ME
  • 12
    IZVI INVESTMENTS LTD
    13040756
    5a Flemming Court, Castleford, England
    Active Corporate (1 parent, 4 offsprings)
    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 more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 13
    KIRBYMOORSIDE NORTH YORKSHIRE LLP
    - now OC369537
    TRILANDIUM (NORTH YORKSHIRE NO2) LLP - 2015-12-02
    Boston House, 212-214 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control OE
  • 14
    MANCHESTER DEV ONE LLP
    - now OC346179
    TRILANDIUM LLP
    - 2020-01-17 OC346179
    C/o Gaines Robson Insolvency Ltd, Carrwood Park, Leeds
    Liquidation Corporate (15 parents, 2 offsprings)
    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
  • 15
    MANCUNIUM HOMES LIMITED
    13040779
    5a Flemming Court, Castleford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    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
  • 16
    NORTH LEEDS RESIDENTIAL LIMITED
    - now 09939396
    TRILANDIUM CONSTRUCTION LTD
    - 2018-03-16 09939396
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    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 directors OE
  • 17
    NORTHGATE HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED
    12424452
    Flat 7 Merchant Exchange, 2 Bridge Street, York, North Yorkshire, England
    Dissolved Corporate (3 parents)
    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
  • 18
    STACEY BAKER DEVELOPMENT LIMITED
    09168278
    Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2014-08-08 ~ now
    IIF 6 - Director → ME
  • 19
    STONEGATE HOUSE BRADFORD LIMITED
    05021720
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (16 parents)
    Officer
    2004-01-21 ~ 2007-03-22
    IIF 11 - Director → ME
  • 20
    THE ESSENTIAL DOOR CO LIMITED
    16035967
    Unit 5 Flemming Court, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 4 - Director → ME
  • 21
    TRICON UK DEVELOPMENTS LIMITED
    - now 09910213
    TRILANDIUM CONSTRUCTION LIMITED
    - 2020-01-24 09910213
    TRILANDIUM HOLDINGS LTD
    - 2019-05-07 09910213
    6th Floor 2 London Wall, Place, London
    Dissolved Corporate (2 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    TRILANDIUM (BORDERS) LLP
    OC358139
    The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 23
    TRILANDIUM DEVELOPMENTS LLP
    - now OC360774
    HOVINGHAM CONSTRUCTION LLP
    - 2018-02-01 OC360774
    TRILANDIUM (CELTIC) LLP
    - 2011-11-24 OC360774
    Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (2 parents)
    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
  • 24
    TRILANDIUM ESTATES LIMITED
    07284771
    Office 18 Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-06-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 27 - Has significant influence or control OE
  • 25
    TRILANDIUM HOMES LLP
    - now OC354110
    TRILANDIUM HOMES (MINERVA) LLP
    - 2011-04-20 OC354110
    TRILANDIUM HOMES LLP
    - 2010-08-24 OC354110
    The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 26
    TRILANDIUM HOMES NO 1 LLP
    OC354104
    The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 27
    WELBY CONSTRUCTION LIMITED
    11323481
    Unit 5 Fleming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2020-09-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors 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.