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

Russell Schwarze

    Related profiles found in government register
  • Russell Schwarze
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 90, Formby Business Park, Stephenson Way, Liverpool, Merseyside, L37 8EG, United Kingdom

      IIF 7
    • icon of address Unit 90a, Formby Business Park, Liverpool, Merseyside, L37 8EG, England

      IIF 8 IIF 9
  • Mr Russell Schwarze
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 10
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 11
  • Mr Russell Harry Ronald Schwarze
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 90, Formby Business Park, Liverpool, Merseyside, L37 8EG, England

      IIF 12
    • icon of address Unit 90, Formby Business Park, Stephenson Way, Liverpool, Merseyside, L37 8EG, England

      IIF 13
  • Schwarze, Russell
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Schwarze, Russell
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 25 IIF 26
  • Schwarze, Russell
    British house builder born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 90, Formby Business Park, Stephenson Way, Liverpool, Merseyside, L37 8EG, United Kingdom

      IIF 27
  • Mr Christian Russell Schwarze
    British born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 28
  • Schwarze, Russell Harry Ronald
    British managing director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mineral Railway, Hale View Road, Liverpool, L36 6DD, England

      IIF 29
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, England

      IIF 30 IIF 31
  • Schwarze, Russell Harry Ronald
    British property developer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 90, Formby Business Park, Liverpool, Merseyside, L37 8EG, England

      IIF 32
    • icon of address Unit 90, Formby Business Park, Stephenson Way, Liverpool, Merseyside, L37 8EG, England

      IIF 33
  • Mr Russell Harry Ronald Schwarze
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 90, Stephenson Way, Formby Business Park, Liverpool, Merseyside, L37 8EG, England

      IIF 37
  • Schwarze, Russell
    British property developer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Aticus Law Solicitors, Queen Chambers, 5 John Dalton Street, Manchester, M2 6ET

      IIF 38
  • Schwatze, Russell
    British property developer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET

      IIF 39
  • Schwarze, Christian Russell
    British company director born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 40
  • Schwarze, Christian Russell
    British director born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 41
  • Schwarze, Russell Harry Ronald
    British builder born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mineral Railway, Hale View Road, Liverpool, L36 6DD, England

      IIF 42
  • Schwarze, Russell Harry Ronald
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 19, Jubilee House, 99 Altcar Road, Formby, Merseyside, L37 8DL, England

      IIF 43
    • icon of address 1, Eastdale Road, Liverpool, Merseyside, L15 4HN, England

      IIF 44
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 45 IIF 46 IIF 47
    • icon of address 50a, Thirlmere Road, Everton, Liverpool, L5 6PP, England

      IIF 48
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 49
  • Schwarze, Russell Harry Ronald
    British developer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodpecker Drive, Liverpool, L26 7XU, United Kingdom

      IIF 50
  • Schwarze, Russell Harry Ronald
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eastdale Road, Liverpool, L15 4HN, England

      IIF 51 IIF 52
    • icon of address 1, Eastdale Road, Liverpool, Merseyside, L15 4HN, England

      IIF 53 IIF 54 IIF 55
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 56
    • icon of address 23 Sinclair Way, Prescot Business Park, Prescot, Liverpool, L34 1QL, England

      IIF 57
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 58
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 59
    • icon of address 50a, Thirlmere Road, Everton, Liverpool, L5 6PP, England

      IIF 60 IIF 61
    • icon of address Unit 90, Stephenson Way, Formby Business Park, Liverpool, Merseyside, L37 8EG, England

      IIF 62
    • icon of address Pekin Building, 23 Harrington Street, Liverpool Merseyside, L2 9QA, United Kingdom

      IIF 63
  • Schwarze, Russell Harry Ronald
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 64
  • Schwarze, Russell Harry Ronald
    British managing director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, England

      IIF 65
  • Schwarze, Russell Harry Ronald
    British property developer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B104b, Liverpool Business Centre, 23 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 66
    • icon of address Mineral Railway, Hale View Road, Liverpool, L36 6DD, England

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 90 Stephenson Way, Formby Business Park, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 90 Formby Business Park, Stephenson Way, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 90 Formby Business Park, Stephenson Way, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -57,472 GBP2024-11-30
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address B104b Liverpool Business Centre, 23 Goodlass Road, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 66 - Director → ME
  • 5
    icon of address Office 19 Jubilee House, 99 Altcar Road, Formby, Merseyside, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address 1 Eastdale Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 54 - Director → ME
  • 8
    icon of address Office 1.01 411-413 Oxford Street, Westminster, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,661 GBP2023-12-08
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address C/o Aticus Law Solicitors, Queen Chambers, 5 John Dalton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 1 Eastdale Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address Unit 90 Formby Business Park, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Office 1.01 411-413 Oxford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,958 GBP2022-07-29
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Unit 90a Formby Business Park, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 23 Sinclair Way Prescot Business Park, Prescot, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 57 - Director → ME
  • 15
    NUR LEXUS LETTINGS LIMITED - 2023-08-29
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Eastdale Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address 1 Eastdale Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-09 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address Pekin Building, 23 Harrington Street, Liverpool Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 63 - Director → ME
  • 20
    icon of address 1 Eastdale Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address Office 1.01 411-413 Oxford Street, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,709 GBP2023-02-27
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    icon of address Office 1.01 411-413 Oxford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,559 GBP2022-12-29
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    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
  • 23
    icon of address Unit 90 Formby Business Park, Stephenson Way, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Unit 90a Formby Business Park, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Aticus Law Solicitors, Queens Chambers 5 John Dalton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 39 - Director → ME
  • 26
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Unit 90 Formby Business Park, Stephenson Way, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Office 1.01 411-413 Oxford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,688 GBP2023-02-27
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    Company number 07261068
    Non-active corporate
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 50 - Director → ME
Ceased 14
  • 1
    icon of address 48-52 Penny Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-07-17 ~ 2021-03-09
    IIF 64 - Director → ME
  • 2
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,123 GBP2023-10-31
    Officer
    icon of calendar 2020-07-15 ~ 2022-08-10
    IIF 59 - Director → ME
  • 3
    icon of address Office 19 Jubilee House, 99 Altcar Road, Formby, Merseyside, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2016-02-24
    IIF 31 - Director → ME
  • 4
    CSMP CONSTRUCTION LTD. - 2013-03-22
    icon of address 1 Eastdale Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ 2015-06-05
    IIF 65 - Director → ME
    icon of calendar 2013-10-05 ~ 2013-11-15
    IIF 29 - Director → ME
    icon of calendar 2013-03-20 ~ 2013-04-23
    IIF 42 - Director → ME
    icon of calendar 2012-07-13 ~ 2013-03-07
    IIF 67 - Director → ME
  • 5
    icon of address Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ 2015-08-03
    IIF 61 - Director → ME
    icon of calendar 2014-06-19 ~ 2014-06-20
    IIF 48 - Director → ME
  • 6
    icon of address Mitchell Charlesworth Llp, Glebe Business Park Lunts Heath Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ 2015-02-02
    IIF 60 - Director → ME
    icon of calendar 2014-07-22 ~ 2014-09-01
    IIF 44 - Director → ME
  • 7
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-08 ~ 2023-11-13
    IIF 21 - Director → ME
  • 8
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ 2025-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2025-06-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    HJR DEVELOPMENTS (NW) LTD - 2017-03-02
    icon of address 7 Old Lane, Formby, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,133 GBP2019-03-31
    Officer
    icon of calendar 2018-08-24 ~ 2025-06-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2025-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-08-24 ~ 2018-08-24
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2018-08-24
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 1.01 411-413 Oxford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,958 GBP2022-07-29
    Officer
    icon of calendar 2020-11-27 ~ 2022-02-28
    IIF 20 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-08-02
    IIF 19 - Director → ME
  • 12
    NUR LEXUS LETTINGS LIMITED - 2023-08-29
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ 2023-11-13
    IIF 26 - Director → ME
  • 13
    icon of address 1 Eastdale Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ 2016-06-27
    IIF 51 - Director → ME
  • 14
    icon of address 7 Old Lane, Formby, Sefton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -104,550 GBP2022-07-30
    Officer
    icon of calendar 2020-10-26 ~ 2025-01-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2025-01-07
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

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.