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 Barclay Dacre

    Related profiles found in government register
  • Mr Russell Barclay Dacre
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR

      IIF 1
    • icon of address Anglian House, 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR

      IIF 2
    • icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent, TN11 0QN

      IIF 3
  • Dacre, Russell Barclay
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Little Russell Street, London, WC1A 2HH, England

      IIF 4
    • icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent, TN11 0QN, United Kingdom

      IIF 5 IIF 6
  • Dacre, Russell Barclay
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Little Russell Street, London, WC1A 2HH, United Kingdom

      IIF 7
    • icon of address 4, Mason Road, Norwich, Norfolk, NR6 6RF

      IIF 8
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR

      IIF 9
    • icon of address Forvis Mazars Llp, 5th Floor, Merck House, Seldown Lane, Poole, Dorset, BH15 1TW, United Kingdom

      IIF 10
  • Dacre, Russell Barclay
    British managing director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglian House, 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR

      IIF 11
    • icon of address 5th Floor, Merck House, Seldwon Lane, Poole, BH15 1TW, United Kingdom

      IIF 12
  • Dacre, Russell Barclay
    British private business owner born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Fulham Park Gardens, London, SW6 4JZ

      IIF 13
  • Dacre, Russell Barclay
    British project director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Russel Barclay Dacre
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Fulham Park Gardens, London, SW6 4JZ

      IIF 20
  • Dacre, Russell Barclay
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mason Road, Norwich, NR6 6RF, United Kingdom

      IIF 21
    • icon of address Quad Capital, West Lane, Brundall, Norwich, NR13 5RG, United Kingdom

      IIF 22
  • Dacre, Russell Barclay

    Registered addresses and corresponding companies
  • Dacre, Russell

    Registered addresses and corresponding companies
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR

      IIF 30
    • icon of address Anglian House, 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 51 Fulham Park Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    951 GBP2024-03-31
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    THE NORWICH DEPOSITORY SERVICE COMPANY LIMITED - 2005-02-07
    icon of address Anglian House 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-01-01 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address 35 Little Russell Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 35 Little Russell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 5th Floor Merck House, Seldwon Lane, Poole, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Forvis Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    80,142 GBP2024-12-31
    Officer
    icon of calendar 2017-12-24 ~ now
    IIF 10 - Director → ME
  • 7
    LIND LIMITED - 1996-01-02
    BLUESITE LIMITED - 1993-04-30
    LINDGATE LIMITED - 2007-07-31
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,945,279 GBP2024-12-31
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 24 - Secretary → ME
  • 8
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 26 - Secretary → ME
  • 9
    ITC GREAT BRITAIN LIMITED - 2008-03-03
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 28 - Secretary → ME
  • 10
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    718,397 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    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
  • 11
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -1,944,149 GBP2024-12-31
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 25 - Secretary → ME
  • 12
    LINDMERE CARS LIMITED - 2017-03-02
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -302,459 GBP2024-12-31
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 23 - Secretary → ME
  • 13
    icon of address Brook Farm, Five Oak Green Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,708,292 GBP2024-12-31
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 29 - Secretary → ME
  • 14
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-01-01 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 15
    icon of address Quad Capital West Lane, Brundall, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,241 GBP2024-03-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 22 - Director → ME
Ceased 3
  • 1
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    460,472 GBP2024-12-31
    Officer
    icon of calendar 2008-08-05 ~ 2016-11-29
    IIF 14 - Director → ME
  • 2
    NORWICH FAMILY LIFE CHURCH - 2015-04-01
    icon of address Soul Church & Nursery, Heartsease Lane, Norwich, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-29 ~ 2023-03-07
    IIF 8 - Director → ME
  • 3
    icon of address Soul Church & Nursery, 55 Heartsease Lane, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,818 GBP2019-03-31
    Officer
    icon of calendar 2018-02-17 ~ 2019-11-13
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.