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 Alan Crisp

    Related profiles found in government register
  • Mr Russell Alan Crisp
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fp Leach & Co, Nothumbria House, 62-64 Northumbria Drive, Bristol, BS9 4HW

      IIF 1 IIF 2
    • icon of address 45, Queen Street, Exeter, EX4 3SR, United Kingdom

      IIF 3
    • icon of address Destinationcms Ltd, 45 Queen Street, Exeter, EX4 3SR, United Kingdom

      IIF 4
    • icon of address Hayward Farmhouse, Chelston, Wellington, TA21 9PH, United Kingdom

      IIF 5
    • icon of address Haywards Farm Cottage, Chelston, Wellington, TA21 9PH

      IIF 6
    • icon of address Haywards Farm House, Chelston, Wellington, TA21 0ER, England

      IIF 7
  • Crisp, Russell Alan
    British chairman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayward Farmhouse, Chelston, Wellington, TA21 9PH, England

      IIF 8
  • Crisp, Russell Alan
    British company chairman/director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Magdalen Road, Exeter, EX2 4TD, England

      IIF 9
  • Crisp, Russell Alan
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 10 IIF 11
    • icon of address The Deane House, Belvedere Road, Taunton, Somerset, TA1 1HE

      IIF 12
    • icon of address Haywards Farm House, Chelston, Wellington, Somerset, TA21 9PH

      IIF 13
    • icon of address Haywards Farm, House, Chelston, Wellington, Somerset, TA21 9PH, England

      IIF 14
  • Crisp, Russell Alan
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haywards Farm Cottage, Chelston, Wellington, TA21 9PH, England

      IIF 15
    • icon of address Haywards Farm House, Chelston, Wellington, Somerset, TA21 9PH

      IIF 16 IIF 17 IIF 18
    • icon of address Haywards Farm House, Chelston, Wellington, Somerset, TA21 9PH, England

      IIF 19
    • icon of address Haywards Farmhouse, Chelston, Wellington, Somerset, TA21 9PH, United Kingdom

      IIF 20
  • Crisp, Russell Alan
    British management consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haywards Farm House, Chelston, Wellington, Somerset, TA21 9PH

      IIF 21 IIF 22
  • Crisp, Russell Alan
    British marketing consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Leeds Road, Rothwell, Leeds, LS26 0JE

      IIF 23
    • icon of address Haywards Farm House, Chelston, Wellington, Somerset, TA21 9PH

      IIF 24 IIF 25 IIF 26
    • icon of address Haywards Farm, House, Chelston, Wellington, Somerset, TA21 9PH, England

      IIF 28
  • Crisp, Russell
    British marketing consultant born in September 1959

    Registered addresses and corresponding companies
    • icon of address 47 Linnet Close, Exeter, Devon, EX4 5HF

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    CONTAKT 2.0 LTD - 2010-02-10
    icon of address Sigma House C/o Pfk Francis Clark Llp, Oak View Close, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    CRISP BUSINESS CONSULTANTS LIMITED - 2017-06-14
    ESTABLISHED 1954 LTD - 2012-05-09
    icon of address Brookfield House, 193 - 195 Wellington Road South, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Fp Leach & Co Nothumbria House, 62-64 Northumbria Drive, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Haywards Farm Cottage, Chelston, Wellington
    Active Corporate (4 parents)
    Equity (Company account)
    1,749,121 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 21 - Director → ME
  • 6
    HILL TAYLOR LTD - 2014-03-31
    MCS (GB) LIMITED - 2011-06-30
    icon of address Brookfield House 193-195 Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 22 - Director → ME
  • 7
    CRISP GROUP LIMITED - 2013-06-28
    CRISP ASSOCIATES CONSULTING LIMITED - 2001-10-15
    WESTERN ADVERTISING AND MARKETING LIMITED - 1998-01-27
    icon of address Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-04 ~ dissolved
    IIF 25 - Director → ME
  • 8
    CRISP MARKETING ASSOCIATES (BRISTOL) LTD. - 2013-06-28
    WINGBLADE ADVERTISERS LIMITED - 1990-10-02
    icon of address Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
  • 9
    CRISP COMMUNICATION LIMITED - 2013-06-28
    CRISP CREATIVE ASSOCIATES LIMITED - 2002-01-17
    icon of address Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-10 ~ dissolved
    IIF 26 - Director → ME
  • 10
    CRISP MARKETING SERVICES LIMITED - 2013-06-28
    CRISP E-BUSINESS LIMITED - 2012-04-12
    CRISP E-COMMERCE LIMITED - 2003-05-02
    icon of address Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-26 ~ dissolved
    IIF 27 - Director → ME
  • 11
    CRISP ASSOCIATES (PROFESSIONAL DEVELOPMENT) LIMITED - 2013-06-28
    icon of address Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-28 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Probert Legal Limited, 20 Magdalen Road, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    489 GBP2018-07-31
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 9 - Director → ME
Ceased 11
  • 1
    CONTAKT 2.0 LTD - 2010-02-10
    icon of address Sigma House C/o Pfk Francis Clark Llp, Oak View Close, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-11-17 ~ 2023-02-09
    IIF 20 - Director → ME
  • 2
    icon of address Unit 18 23 Royal William Yard, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    596,551 GBP2024-12-31
    Officer
    icon of calendar 2013-01-07 ~ 2023-03-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    293,340 GBP2022-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2023-07-01
    IIF 8 - Director → ME
  • 4
    icon of address 1 Barnfield Crescent, Exeter, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,606 GBP2024-09-30
    Officer
    icon of calendar 1993-06-29 ~ 1996-09-19
    IIF 29 - Director → ME
  • 5
    RECRUITERNET (EUROPE) LIMITED - 2006-11-27
    icon of address 4 St Paul's Church Yard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2008-09-25
    IIF 18 - Director → ME
  • 6
    icon of address C/o Fp Leach & Co Nothumbria House, 62-64 Northumbria Drive, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2023-02-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-05 ~ 2023-02-13
    IIF 14 - Director → ME
  • 8
    CENTRAL AUCTION MART LIMITED - 1986-12-05
    CENTRAL MOTOR AUCTIONS LIMITED - 1987-01-02
    MANHEIM AUCTIONS LIMITED - 2016-09-26
    CENTRAL AUCTION MART LIMITED - 1988-04-06
    CENTRAL MOTOR AUCTIONS PLC - 2001-07-31
    icon of address Central House, Leeds Road, Rothwell, Leeds
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 1998-05-22 ~ 2010-08-18
    IIF 23 - Director → ME
  • 9
    H R SOFT (UK) LTD - 2015-01-07
    icon of address Unit 18 23 Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,504,037 GBP2024-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2023-03-01
    IIF 19 - Director → ME
  • 10
    THE HUMAN CAPITAL ADVANTAGE LTD - 2007-03-29
    CRISP HUMAN CAPITAL LTD - 2011-01-12
    icon of address Unit 18 23 Royal William Yard, Unit 18 23, Royal William Yard, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-08-22 ~ 2023-02-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-02-09
    IIF 3 - Has significant influence or control OE
  • 11
    icon of address Unit 2 Prockters Farm Offices, West Monkton, Taunton, Somerset, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2017-02-13
    IIF 12 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.