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

Booth, Russell Justin

    Related profiles found in government register
  • Booth, Russell Justin
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Russell Justin
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton Mill, Pickup Street, Accrington, Lancashire, BB5 0EY, England

      IIF 7
    • icon of address Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, Lancashire, BB5 0EY, England

      IIF 8
    • icon of address Office 4 Junction 7 Business Park, Blackburn Road, Clayton Le Moors, Accrington, BB5 5JW, England

      IIF 9
    • icon of address Oswaldtwistle Mills Business & Conference Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 10
    • icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, BB5 0EY, England

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Aaron & Partners, Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 14
    • icon of address Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Uplands Farm, Upper Raby Road, Raby, Cheshire, CH64 7TY

      IIF 18
    • icon of address 25, St Thomas Street, Winchester, Hampshire, SO23 9DD, England

      IIF 19 IIF 20
    • icon of address Flat 1 94a, Banks Road, West Kirby, Wirral, CH48 0RE, United Kingdom

      IIF 21
  • Booth, Russell Justin
    British none born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uplands Farm, Upper Raby Road, Neston, Merseyside, CH64 7TY

      IIF 22
  • Booth, Russell Justin
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 23
  • Booth, Russell Justin
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, Lancashire, BB5 0EY, England

      IIF 24
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 25
  • Mr Russell Justin Booth
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Junction 7 Business Park, Blackburn Road, Clayton Le Moors, Accrington, BB5 5JW, England

      IIF 26
    • icon of address C/o Aaron & Partners, Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 27
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 28
    • icon of address Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY

      IIF 29
    • icon of address Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Booth, Russell Justin
    British

    Registered addresses and corresponding companies
    • icon of address Uplands Farm, Upper Raby Road, Raby, Cheshire, CH64 7TY

      IIF 38 IIF 39
  • Booth, Russell Justin
    British company director

    Registered addresses and corresponding companies
    • icon of address Uplands Farm, Upper Raby Road, Raby, Cheshire, CH64 7TY

      IIF 40
  • Booth, Russell Justin
    British director

    Registered addresses and corresponding companies
    • icon of address Uplands Farm, Upper Raby Road, Raby, Cheshire, CH64 7TY

      IIF 41
  • Mr Russell Justin Booth
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 42
  • Booth, Russell Justin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    THERMOGRAPHICS INSTRUMENTS LIMITED - 1986-08-11
    THERMO-GRAPHICS (MEASUREMENTS) LIMITED - 1980-12-31
    icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,834,742 GBP2024-03-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-01-23 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    B&H PROMOTIONS LIMITED - 2003-08-05
    icon of address Riverside Buildings, Dock Road, Connah's Quay, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-07-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 3
    icon of address 33 Thingwall Road, Irby, Wirral, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 21 - Director → ME
  • 4
    D & D FAMILY INVESTMENT COMPANY LIMITED - 2009-12-22
    DBS FINANCIAL SERVICES LIMITED - 2009-03-23
    MANCOB LIMITED - 2006-07-26
    icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    12,852,062 GBP2024-03-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2014-01-23 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address Oswaldtwistle Mills Business & Conference Centre Clifton Mill, Pickup Street, Accrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -450,077 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-09-04 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    MASTERGULF LIMITED - 1986-06-13
    icon of address Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,786,412 GBP2023-12-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 24 - Director → ME
  • 8
    ARRONMILL LIMITED - 1987-11-16
    icon of address Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    955,519 GBP2023-10-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 8 - Director → ME
  • 9
    MORDA MANAGEMENT & DESIGN LTD - 2024-04-11
    icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    525,350 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Office 4 Junction 7 Business Park Blackburn Road, Clayton Le Moors, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    708,981 GBP2024-09-30
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    JEROMIDE LIMITED - 2023-06-07
    icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    666 GBP2023-03-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2014-01-23 ~ now
    IIF 46 - Secretary → ME
  • 12
    icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,599 GBP2024-09-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    HILDEN ENFIELD HOLDINGS LIMITED - 2008-09-17
    ENFIELD MANUFACTURING HOLDINGS LIMITED - 1997-03-06
    EAGLEGROUND LIMITED - 1984-12-06
    icon of address Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -451,138 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Clifton Mill, Pickup Street, Oswaldtwistle, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,891,548 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 19 - Director → ME
  • 15
    IPS GROUP HOLDING COMPANY (UK) LIMITED - 2024-03-25
    icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    22,691 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 13 - Director → ME
  • 16
    HERA FINANCE LTD - 2018-04-20
    icon of address 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    396,681 GBP2024-12-31
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    THERMOCHROMIC LIQUID CRYSTALS (T.L.C.) LIMITED - 1999-01-04
    POSTHIRE LIMITED - 1990-07-19
    icon of address Riverside Buildings, Unit 1 Dock Road Ind Estate, Connahs Quay, Deeside Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-01-23 ~ dissolved
    IIF 47 - Secretary → ME
  • 18
    icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Llannerch Park, Llannerch Park, St. Asaph, Denbighshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address 25 St Thomas Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,723 GBP2023-12-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 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
  • 22
    SIZETWICE COMPANY LIMITED - 1993-09-03
    icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,563,343 GBP2024-03-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-01-23 ~ now
    IIF 44 - Secretary → ME
  • 23
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -16,977 GBP2023-04-01 ~ 2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 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
Ceased 7
  • 1
    THERMOGRAPHICS INSTRUMENTS LIMITED - 1986-08-11
    THERMO-GRAPHICS (MEASUREMENTS) LIMITED - 1980-12-31
    icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,834,742 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    D & D FAMILY INVESTMENT COMPANY LIMITED - 2009-12-22
    DBS FINANCIAL SERVICES LIMITED - 2009-03-23
    MANCOB LIMITED - 2006-07-26
    icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    12,852,062 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    LCR TECHNOLOGIES LIMITED - 2008-01-22
    icon of address C/o Trethowans Llp The Pavilion Grange Drive, Hedge End, Southampton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    197,166 GBP2020-09-30
    Officer
    icon of calendar 2006-09-04 ~ 2020-12-23
    IIF 6 - Director → ME
    icon of calendar 2006-09-04 ~ 2020-12-23
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    B & H LIQUID CRYSTAL RESOURCES LIMITED - 2008-08-18
    LIQUID CRYSTAL RESOURCES LIMITED - 2002-06-26
    MATCHMAZE LIMITED - 2001-02-22
    icon of address Riverside Buildings, Dock Road, Connahs Quay, Flintshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,793,497 GBP2020-09-30
    Officer
    icon of calendar 2001-02-22 ~ 2020-12-23
    IIF 4 - Director → ME
    icon of calendar 2001-02-22 ~ 2020-12-23
    IIF 40 - Secretary → ME
  • 5
    icon of address 5 Parkgate Road, Neston, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-17
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 32 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    6,081 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    PEAK TEMPERATURES LIMITED - 1980-12-31
    icon of address Riverside Buildings, Unit 1, Dock Road Industrial Estate, Connah's Quay, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,205,746 GBP2020-09-30
    Officer
    icon of calendar 2004-08-01 ~ 2020-12-23
    IIF 5 - Director → ME
    icon of calendar 2014-01-23 ~ 2020-12-23
    IIF 48 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.