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 Mark Ford

    Related profiles found in government register
  • Russell Mark Ford
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 1 IIF 2 IIF 3
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 6 IIF 7
    • 100, Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 8
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 9
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 10
    • C/o Brabners Llp, B100 Arbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 11
    • Towns Green Farm, Towns Green, Wettenhall, Winsford, Cheshire, CW7 4HB

      IIF 12
  • Mr Russell Ford
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, Finchley, N3 1LF, United Kingdom

      IIF 13 IIF 14
    • Aston House, Cornwall Avenue, Finchley, London, N3 1LF, United Kingdom

      IIF 15
  • Ford, Russell Mark
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 16
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 17
    • 100, Barbirolli Square, Manchester, M2 3BD

      IIF 18
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 19 IIF 20
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 21 IIF 22
    • Towns Green Farm, Towns Green, Wettenhall, Winsford, Cheshire, CW7 4HB, England

      IIF 23
  • Ford, Russell Mark
    British chief executive born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm Field House, Moreton, Thame, South Oxfordshire, OX9 2HS

      IIF 24 IIF 25
  • Ford, Russell Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Russel Mark Ford
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 47
  • Mr Russell Mark Ford
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 48
  • Ford, Russell Mark
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, Finchley, London, N3 1LF, United Kingdom

      IIF 49
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Ford, Russell Mark
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ford, Russell Mark
    British appliance director born in October 1963

    Registered addresses and corresponding companies
    • The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, Cheshire, CW5 8ND

      IIF 67
  • Ford, Russell Mark
    British company director born in October 1963

    Registered addresses and corresponding companies
    • The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, Cheshire, CW5 8ND

      IIF 68 IIF 69 IIF 70
  • Ford, Russell Mark
    British director born in October 1963

    Registered addresses and corresponding companies
    • 6 Clements Place, Tring, Hertfordshire, HP23 6AD

      IIF 71
    • The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, Cheshire, CW5 8ND

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 11
  • 1
    Towns Green Farm Towns Green, Wettenhall, Winsford, Cheshire
    Active Corporate (2 parents)
    Officer
    2009-04-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 2
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43 GBP2024-04-30
    Officer
    2015-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    C/o Brabners Llp, 100 Barbirolli Square, Manchester
    Active Corporate (2 parents)
    Officer
    2023-08-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    78-80 Cregagh Road, Belfast
    Converted / Closed Corporate (13 parents)
    Officer
    1996-05-22 ~ now
    IIF 71 - Director → ME
  • 5
    Aston House, Cornwall Avenue, Finchley, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,783 GBP2022-08-31
    Officer
    2018-03-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RB 1884 LIMITED - 2023-07-06
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    C/o Brabners Llp, 100 Barbirolli Square, Manchester
    Active Corporate (2 parents)
    Officer
    2023-09-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    Aston House, Cornwall Avenue, Finchley, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,771 GBP2023-08-31
    Officer
    2018-03-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Brabners Llp, 100 Barbirolli Square, Manchester
    Active Corporate (2 parents)
    Officer
    2023-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SJE 9396 LIMITED - 2023-07-06
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202,761 GBP2022-08-31
    Officer
    2018-04-20 ~ dissolved
    IIF 53 - Director → ME
Ceased 45
  • 1
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 43 - Director → ME
  • 2
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 41 - Director → ME
  • 3
    INVESTORS IN EDUCATION LIMITED - 1994-10-31
    TALISMAN INTERNATIONAL HOLDINGS LIMITED - 1991-12-12
    TGP 283 LIMITED - 1990-10-11
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 33 - Director → ME
  • 4
    ASQUITH COURT SCHOOLS MANAGEMENT SERVICES LIMITED - 2003-09-24
    GATEHOUSE NURSERY SERVICES LIMITED - 1999-09-02
    GATEHOUSE NURSERIES LIMITED - 1995-07-20
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 40 - Director → ME
  • 5
    ASQUITH COURT NURSERIES MANAGEMENT SERVICES LIMITED - 2007-02-22
    GATEHOUSE NURSERY SERVICES (SURREY) LIMITED - 2004-03-15
    SPEED 6555 LIMITED - 1998-07-16
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 37 - Director → ME
  • 6
    ASQUITH JARVIS LIMITED - 2004-08-11
    JARVISHELF 23 LIMITED - 2002-09-10 04115637, 04116165, 04116192... (more)
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 45 - Director → ME
  • 7
    LANTERNLAND LIMITED - 2004-08-02
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2005-11-17 ~ 2008-11-27
    IIF 25 - Director → ME
  • 8
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    498,803 GBP2020-08-31
    Officer
    2018-03-21 ~ 2022-09-29
    IIF 54 - Director → ME
    Person with significant control
    2018-03-21 ~ 2022-07-25
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GOODPACK LIMITED - 1999-07-21
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    97,001 GBP2019-09-01 ~ 2020-08-31
    Officer
    2017-08-03 ~ 2022-09-29
    IIF 56 - Director → ME
  • 10
    BEJAM GROUP PLC - 2005-02-08
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2000-08-24 ~ 2001-01-05
    IIF 72 - Director → ME
  • 11
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    319,751 GBP2019-09-01 ~ 2020-08-31
    Officer
    2011-09-12 ~ 2022-09-29
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-09-19 ~ 2008-11-27
    IIF 38 - Director → ME
  • 13
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    137,046 GBP2019-09-01 ~ 2020-08-31
    Officer
    2011-09-12 ~ 2022-09-29
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-12
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -7,282 GBP2019-07-19 ~ 2020-08-31
    Officer
    2019-07-19 ~ 2022-09-29
    IIF 52 - Director → ME
  • 15
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 36 - Director → ME
  • 16
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,500,003 GBP2023-12-31
    Officer
    2019-04-10 ~ 2022-09-29
    IIF 16 - Director → ME
  • 17
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    46,916 GBP2020-08-31
    Officer
    2019-04-10 ~ 2022-09-29
    IIF 26 - Director → ME
  • 18
    Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (5 parents)
    Officer
    1998-09-22 ~ 2001-01-05
    IIF 73 - Director → ME
  • 19
    CARACTACUS POTT LIMITED - 2005-09-16
    FREE RANGE ORGANICS LIMITED - 2003-06-05
    Aston House, Cornwall Avenue, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,674 GBP2024-03-31
    Officer
    2003-01-31 ~ 2005-09-05
    IIF 69 - Director → ME
  • 20
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 35 - Director → ME
  • 21
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-11-17 ~ 2008-11-27
    IIF 24 - Director → ME
  • 22
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    141,347 GBP2019-09-01 ~ 2020-08-31
    Officer
    2017-06-30 ~ 2022-09-29
    IIF 55 - Director → ME
  • 23
    ICELAND FOODS PLC - 2005-02-09 03285243, 11062843
    ICELAND FROZEN FOODS PLC - 2000-06-30 03285243, NF003271
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    1994-12-08 ~ 2001-01-05
    IIF 67 - Director → ME
  • 24
    COGPRIOR LIMITED - 2003-03-17
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 31 - Director → ME
  • 25
    FOX HOLLIES LIMITED - 2010-09-23
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    482,507 GBP2020-08-31
    Officer
    2010-08-17 ~ 2022-09-29
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-25
    IIF 47 - Has significant influence or control OE
  • 26
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    38,637 GBP2019-09-01 ~ 2020-08-31
    Officer
    2011-02-09 ~ 2022-09-29
    IIF 64 - Director → ME
  • 27
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    739,529 GBP2020-08-31
    Officer
    2018-10-08 ~ 2022-09-29
    IIF 27 - Director → ME
  • 28
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    279,878 GBP2020-08-31
    Officer
    2013-12-02 ~ 2015-05-31
    IIF 61 - Director → ME
  • 29
    THE DISCOVERY STORE LIMITED - 2004-06-21
    K & S (415) LIMITED - 2001-06-15 02047711, 02562207, 02763733... (more)
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2001-05-29 ~ 2001-09-03
    IIF 70 - Director → ME
  • 30
    NATURES NURSERY (GLOSSOP) LIMITED - 2009-05-19
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    137,001 GBP2019-09-01 ~ 2020-08-31
    Officer
    2018-02-02 ~ 2022-09-29
    IIF 57 - Director → ME
  • 31
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    111,959 GBP2019-09-01 ~ 2020-08-31
    Officer
    2011-09-12 ~ 2022-09-29
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    591,198 GBP2021-05-31
    Officer
    2021-05-28 ~ 2022-09-29
    IIF 30 - Director → ME
  • 33
    ALL ABOUT CHILDREN LIMITED - 2025-01-31 04002909
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents, 24 offsprings)
    Equity (Company account)
    28,799,346 GBP2023-12-31
    Officer
    2010-04-14 ~ 2022-09-29
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-25
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 34
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,744 GBP2021-08-31
    Officer
    2022-02-01 ~ 2022-09-29
    IIF 28 - Director → ME
  • 35
    MONEYENGAGE LIMITED - 1997-01-22
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    462,819 GBP2021-06-30
    Officer
    2022-02-28 ~ 2022-09-29
    IIF 29 - Director → ME
  • 36
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 44 - Director → ME
  • 37
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 39 - Director → ME
  • 38
    SCALLYWAGS DAY NURSERY (IOW) LTD. - 1999-07-02
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 34 - Director → ME
  • 39
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -84,227 GBP2019-09-01 ~ 2020-08-31
    Officer
    2011-09-12 ~ 2022-09-29
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    THE BIG FOOD GROUP PLC - 2005-02-11 03079606
    ICELAND GROUP PLC - 2002-02-28 01145614, 03079606
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01 01145614
    QUAINTREE LIMITED - 1981-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    1998-09-08 ~ 2001-01-05
    IIF 68 - Director → ME
  • 41
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    182,684 GBP2019-09-01 ~ 2020-08-31
    Officer
    2010-09-30 ~ 2022-09-29
    IIF 63 - Director → ME
  • 42
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 46 - Director → ME
  • 43
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 42 - Director → ME
  • 44
    THE SECRET GARDEN NURSERY LTD. - 1997-07-03
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 32 - Director → ME
  • 45
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    120,744 GBP2019-09-01 ~ 2020-08-31
    Officer
    2010-08-20 ~ 2022-09-29
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors 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.