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

Booth, Russell Justin

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Clifton Mill, Pickup Street, Accrington, Lancashire, BB5 0EY, England

      IIF 5
    • Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, Lancashire, BB5 0EY, England

      IIF 6
    • Office 4 Junction 7 Business Park, Blackburn Road, Clayton Le Moors, Accrington, BB5 5JW, England

      IIF 7
    • Oswaldtwistle Mills Business & Conference Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 8
    • Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, BB5 0EY, England

      IIF 9 IIF 10 IIF 11
    • C/o Aaron & Partners, Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 13
    • Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY

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

      IIF 15
    • 25 St Thomas Street, Winchester, Hampshire, SO23 9DD, England

      IIF 16
    • Flat 1 94a, Banks Road, West Kirby, Wirral, CH48 0RE, United Kingdom

      IIF 17
  • 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
    • Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY, United Kingdom

      IIF 22
    • Uplands Farm, Upper Raby Road, Raby, Cheshire, CH64 7TY

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

    Resident in England

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

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

      IIF 25
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 26
  • Mr Russell Justin Booth
    British born in January 1969

    Resident in United Kingdom

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

      IIF 27
    • Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, BB5 0EY, England

      IIF 28 IIF 29
    • C/o Aaron & Partners, Grosvenor Court, Foregate Street, Chester, CH1 1HG, United Kingdom

      IIF 30
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 31
    • Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY

      IIF 32
    • Uplands Farm, Upper Raby Road, Neston, Cheshire, CH64 7TY, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Booth, Russell Justin
    British

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

      IIF 39 IIF 40
  • Booth, Russell Justin
    British company director

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

      IIF 41
  • Booth, Russell Justin
    British director

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

      IIF 42
  • Mr Russell Justin Booth
    British born in January 1969

    Resident in England

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

      IIF 43
  • Booth, Russell Justin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 28
  • 1
    ALTONOVER ENTERPRISES LIMITED
    - now 01043665
    THERMOGRAPHICS INSTRUMENTS LIMITED - 1986-08-11
    THERMO-GRAPHICS (MEASUREMENTS) LIMITED - 1980-12-31
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2014-01-07 ~ now
    IIF 3 - Director → ME
    2014-01-23 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2020-07-02 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    B&H COLOUR CHANGE LIMITED
    - now 04846379
    B&H PROMOTIONS LIMITED
    - 2003-08-05 04846379
    Riverside Buildings, Dock Road, Connah's Quay, Flintshire
    Dissolved Corporate (6 parents)
    Officer
    2003-07-30 ~ dissolved
    IIF 23 - Director → ME
    2003-07-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    BOROMIR HOUSE LIMITED
    07085597
    33 Thingwall Road, Irby, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-01-24 ~ now
    IIF 17 - Director → ME
  • 4
    DDFI LIMITED
    - now 05868600
    D & D FAMILY INVESTMENT COMPANY LIMITED
    - 2009-12-22 05868600
    DBS FINANCIAL SERVICES LIMITED - 2009-03-23
    MANCOB LIMITED - 2006-07-26
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2009-12-01 ~ now
    IIF 12 - Director → ME
    2014-01-23 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-07-02 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    DIRECT COOLING SYSTEMS LIMITED
    04118287
    Oswaldtwistle Mills Business & Conference Centre Clifton Mill, Pickup Street, Accrington, England
    Active Corporate (8 parents)
    Officer
    2022-12-23 ~ now
    IIF 8 - Director → ME
  • 6
    HALLCREST GROUP LIMITED
    - now 05924428
    LCR TECHNOLOGIES LIMITED
    - 2008-01-22 05924428
    C/o Trethowans Llp The Pavilion Grange Drive, Hedge End, Southampton, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2006-09-04 ~ 2020-12-23
    IIF 21 - Director → ME
    2006-09-04 ~ 2020-12-23
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-23
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    HALLCREST TECHNOLOGIES LIMITED
    05924419
    25 St Thomas Street, Winchester, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2006-09-04 ~ dissolved
    IIF 18 - Director → ME
    2006-09-04 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    HOFBAUER (U.K.) LIMITED
    - now 02007260
    MASTERGULF LIMITED - 1986-06-13
    Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
    Active Corporate (11 parents)
    Officer
    2024-12-19 ~ now
    IIF 24 - Director → ME
  • 9
    INSIT MOULDED PACKAGING LIMITED
    - now 02174696
    ARRONMILL LIMITED - 1987-11-16
    Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
    Active Corporate (10 parents)
    Officer
    2024-07-11 ~ now
    IIF 6 - Director → ME
  • 10
    IPS-UK LTD
    - now 06951376 05356138
    MORDA MANAGEMENT & DESIGN LTD
    - 2024-04-11 06951376
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (7 parents)
    Officer
    2022-09-09 ~ now
    IIF 10 - Director → ME
  • 11
    LCR HALLCREST LIMITED
    - now 04001641
    B & H LIQUID CRYSTAL RESOURCES LIMITED
    - 2008-08-18 04001641
    LIQUID CRYSTAL RESOURCES LIMITED
    - 2002-06-26 04001641
    MATCHMAZE LIMITED
    - 2001-02-22 04001641
    Riverside Buildings, Dock Road, Connahs Quay, Flintshire
    Dissolved Corporate (13 parents)
    Officer
    2001-02-22 ~ 2020-12-23
    IIF 19 - Director → ME
    2001-02-22 ~ 2020-12-23
    IIF 41 - Secretary → ME
  • 12
    LOOM LOFT LIMITED
    11605140
    Office 4 Junction 7 Business Park Blackburn Road, Clayton Le Moors, Accrington, England
    Active Corporate (5 parents)
    Officer
    2018-10-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MAERDY MAWR FARM LIMITED
    - now 05518735
    JEROMIDE LIMITED
    - 2023-06-07 05518735
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-12-01 ~ now
    IIF 4 - Director → ME
    2014-01-23 ~ now
    IIF 46 - Secretary → ME
  • 14
    MERE BROOK HOUSE LIMITED
    14078481
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    2022-04-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    MILL COMPUTER SUPPORT LTD
    08877543
    5 Parkgate Road, Neston, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-17
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OSWALDTWISTLE MILLS LIMITED
    02928759
    Clifton Mill, Pickup Street, Oswaldtwistle, Lancashire
    Active Corporate (18 parents)
    Officer
    2018-08-02 ~ now
    IIF 1 - Director → ME
  • 17
    PACKAGING SERVICES GROUP LTD
    - now 10429536
    IPS GROUP HOLDING COMPANY (UK) LIMITED
    - 2024-03-25 10429536
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2022-09-09 ~ now
    IIF 11 - Director → ME
  • 18
    RHEA GROUP LTD
    - now 07443570
    HERA FINANCE LTD - 2018-04-20
    70 Gracechurch Street, London, England
    Active Corporate (8 parents)
    Officer
    2024-10-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    T.M.C. COATERS AND DECORATORS LIMITED
    - now 02488774
    THERMOCHROMIC LIQUID CRYSTALS (T.L.C.) LIMITED - 1999-01-04
    POSTHIRE LIMITED - 1990-07-19
    Riverside Buildings, Unit 1 Dock Road Ind Estate, Connahs Quay, Deeside Flintshire
    Dissolved Corporate (4 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 22 - Director → ME
    2014-01-23 ~ dissolved
    IIF 48 - Secretary → ME
  • 20
    THE CUTTING MILL LIMITED
    08807426
    Unit 32 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 21
    THE GARDEN MILLS RETAIL GROUP LTD
    - now 01863726
    NFIELD HOLDINGS LIMITED
    - 2025-07-09 01863726
    HILDEN ENFIELD HOLDINGS LIMITED - 2008-09-17
    ENFIELD MANUFACTURING HOLDINGS LIMITED - 1997-03-06
    EAGLEGROUND LIMITED - 1984-12-06
    Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2018-08-02 ~ now
    IIF 5 - Director → ME
  • 22
    THE KITCHEN DRESSER COMPANY LIMITED
    05183249
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (7 parents)
    Officer
    2022-12-19 ~ now
    IIF 9 - Director → ME
  • 23
    THE MILL CLINIC LIMITED
    - now 09039942
    THE MILL CLINIC LIMITED
    - 2025-08-28 09039942
    Llannerch Park, Llannerch Park, St. Asaph, Denbighshire
    Active Corporate (6 parents)
    Officer
    2022-02-22 ~ now
    IIF 16 - Director → ME
  • 24
    THE OLD RED LION TY'N-Y-GROES LIMITED
    11520957
    25 St Thomas Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2018-08-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THERMOGRAPHIC MEASUREMENTS LIMITED
    - now 01161376 01043665
    PEAK TEMPERATURES LIMITED - 1980-12-31
    Riverside Buildings, Unit 1, Dock Road Industrial Estate, Connah's Quay, Flintshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2004-08-01 ~ 2020-12-23
    IIF 20 - Director → ME
    2014-01-23 ~ 2020-12-23
    IIF 49 - Secretary → ME
  • 26
    TMC RESEARCH LIMITED
    12719162
    Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-07-04 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 27
    TWEEDMILL FACTORY SHOPPING LIMITED
    - now 02840101
    SIZETWICE COMPANY LIMITED - 1993-09-03
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2009-12-01 ~ now
    IIF 2 - Director → ME
    2014-01-23 ~ now
    IIF 44 - Secretary → ME
  • 28
    ZDG ART LTD
    14773786
    1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% 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.