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 Anthony Stilwell

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 8
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 9 IIF 10
    • icon of address 1 Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 11
    • icon of address 12b Sun Street, Waltham Abbey, Essex, EN9 1EE, England

      IIF 12 IIF 13
  • Stilwell, Russell Anthony
    British company director born in September 1977

    Resident in United Kingdom

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

      IIF 14
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 15
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 16
  • Stilwell, Russell Anthony
    British director born in September 1977

    Resident in United Kingdom

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

      IIF 17
    • icon of address 12b Sun Street, Waltham Abbey, Essex, EN9 1EE, England

      IIF 18 IIF 19
  • Stilwell, Russell Anthony
    British electrical contractor born in September 1977

    Resident in United Kingdom

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

      IIF 20
  • Stilwell, Russell Anthony
    British electrician born in September 1977

    Resident in United Kingdom

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

      IIF 21
  • Stilwell, Russell Anthony
    British engineer born in September 1977

    Resident in United Kingdom

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

      IIF 22
  • Stilwell, Russell Anthony
    British managing director born in September 1977

    Resident in United Kingdom

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

      IIF 23
  • Stilwell, Russell Anthony
    British professional born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stilwell, Russell Anthony
    British

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

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    CONSTRUCTION WISE MINDS LTD - 2019-09-27
    icon of address 12b Sun Street, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,003 GBP2019-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    G.W.FRANKLIN & SON LIMITED - 2000-12-22
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    176,109 GBP2018-09-30
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 28 - Director → ME
  • 3
    REVICAD LIMITED - 2014-02-14
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    RSE BUILDING SERVICES LIMITED - 2013-01-17
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    RSE ASSET MANAGEMENT LIMITED - 2019-08-02
    SCANTRACKIT LIMITED - 2019-07-31
    RSE CONSTRUCTION LIMITED - 2017-11-21
    RSE ENVIRONMENTAL HOLDINGS LIMITED - 2015-08-20
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    RS ELECTRICAL CONTRACTORS LIMITED - 2013-01-17
    LARKSUNDER LIMITED - 2006-03-03
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    859,422 GBP2019-09-30
    Officer
    icon of calendar 2006-03-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 9
    RSE CONSTRUCTION LIMITED - 2015-08-20
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -433,897 GBP2019-09-30
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    REVICAD LIMITED - 2017-07-07
    MILEYCAD LIMITED - 2014-02-14
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,316 GBP2019-07-31
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 13
    icon of address 12b Sun Street, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,077 GBP2024-03-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    THE PADDED CELL LTD - 2025-08-06
    icon of address 12b Sun Street, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 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
Ceased 1
  • 1
    icon of address The Old Forge Burfield Road, Old Windsor, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    25,495 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2012-12-21
    IIF 21 - Director → ME
    icon of calendar 2007-12-21 ~ 2008-03-19
    IIF 29 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.