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 David Gerald Russell

    Related profiles found in government register
  • Mr David Gerald Russell
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Russell, David Gerald
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Square, Bagshot, Surrey, GU19 5AX

      IIF 8
    • icon of address Unit One Mytchett Business Centre, 57 Mytchett Road, Mytchett, Camberley, GU16 6EG, England

      IIF 9
    • icon of address Unit One, Mytchett Business Centre, 57 Mytchett Road, Mytchett, Camberley, GU16 6EG, United Kingdom

      IIF 10
  • Russell, David Gerald
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

      IIF 11
  • Russell, David Gerald
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Mytchett Road, Camberley, Surrey, GU16 6ES, England

      IIF 12
    • icon of address 93, Mytchett Road, Camberley, Surrey, GU16 6ES, United Kingdom

      IIF 13
    • icon of address Unit One Mytchett Business Centre, 57 Mytchett Road, Mytchett, Camberley, GU16 6EG, England

      IIF 14 IIF 15 IIF 16
    • icon of address Summerfield Corner, Summerfield Lane, Frensham, Surrey, GU10 3AN, United Kingdom

      IIF 19
  • Russell, David Gerald
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Russell, David Gerald
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Pavilions, Cranmore Drive Shirley, Solihull, West Midlands, B90 4SB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    DBS APPLICATIONS LIMITED - 2016-08-17
    icon of address Unit One Mytchett Business Centre 57 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 2
    icon of address Unit One Mytchett Business Centre, 57 Mytchett Road, Mytchett, Camberley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Wick Farm The Common, Rowde, Devizes, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,334 GBP2024-12-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 19 - Director → ME
  • 4
    ANDREW PAGE HOLDINGS LIMITED - 2014-02-25
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 11 - Director → ME
  • 5
    RUSSELL (BYFLEET) LIMITED - 2013-07-18
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Unit One Mytchett Business Centre 57 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -440 GBP2024-11-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 9 - Director → ME
  • 7
    RUSSELL (GREAT BOOKHAM) LIMITED - 2013-07-18
    icon of address Unit One Mytchett Business Centre 57 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    479,765 GBP2024-12-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    RUSSELL (KINGSTON) LIMITED - 2013-07-17
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 34 - Director → ME
  • 9
    CAMBERLEY AUTO FACTORS (INVESTMENT) LIMITED - 2013-07-18
    icon of address Unit One Mytchett Business Centre 57 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 18 - Director → ME
  • 10
    CAMBERLEY AUTO FACTORS (PROPERTIES) LIMITED - 2015-03-09
    P.V.BERRY & SON LIMITED - 1977-12-31
    icon of address Unit One Mytchett Business Centre 57 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,249,570 GBP2024-11-30
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 14 - Director → ME
  • 11
    CAMBERLEY AUTO FACTORS (RFT) LIMITED - 2014-03-19
    RUSSELL (93 MYTCHETT ROAD) LIMITED - 2013-07-18
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Unit One Mytchett Business Centre 57 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    147,000 GBP2024-11-30
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5 The Square, Bagshot, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    381,709 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 14
    icon of address Unit One Mytchett Business Centre 57 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RUSSELL (57E MYTCHETT ROAD) LIMITED - 2013-07-18
    RFT (MYTCHETT) LIMITED - 2015-03-09
    icon of address Unit One Mytchett Business Centre 57 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    124 GBP2024-12-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 15 - Director → ME
Ceased 17
  • 1
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-07-12
    IIF 25 - Director → ME
  • 2
    CAMBERLEY AUTO FACTORS HOLDINGS LIMITED - 2017-01-24
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2012-07-12
    IIF 32 - Director → ME
  • 3
    CAMBERLEY AUTO FACTORS LIMITED - 2016-11-08
    CAMBERLEY AUTO FACTORS (HOLDINGS) LIMITED - 1985-11-29
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2012-07-12
    IIF 30 - Director → ME
  • 4
    CANTARA LIMITED - 1987-03-03
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-07-12
    IIF 29 - Director → ME
  • 5
    MR. C.V. LIMITED - 1989-08-08
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-07-12
    IIF 21 - Director → ME
  • 6
    CAMBERLEY AUTO FACTORS LIMITED - 1981-12-31
    ECONOMIC AUTO SUPPLIES LIMITED - 1980-12-31
    CAMBERLEY AUTO FACTORS LIMITED - 1985-11-29
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-31 ~ 2012-07-12
    IIF 31 - Director → ME
  • 7
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ 2012-07-12
    IIF 26 - Director → ME
  • 8
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-07-12
    IIF 28 - Director → ME
  • 9
    icon of address Sovereign House, 155 High Street, Aldershot, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -22,248 GBP2024-03-31
    Officer
    icon of calendar 1991-10-31 ~ 2009-12-09
    IIF 33 - Director → ME
  • 10
    RISEWELL LIMITED - 1980-12-31
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-01 ~ 2012-07-12
    IIF 22 - Director → ME
  • 11
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-10-31 ~ 2012-07-12
    IIF 20 - Director → ME
  • 12
    CAMBERLEY AUTO FACTORS (INVESTMENT) LIMITED - 2013-07-18
    icon of address Unit One Mytchett Business Centre 57 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-29
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    icon of address 5 The Square, Bagshot, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    381,709 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-19 ~ 2023-04-06
    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
  • 14
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-07-12
    IIF 23 - Director → ME
  • 15
    UK PARTS ALLIANCE LIMITED - 2010-09-15
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-26 ~ 2013-01-19
    IIF 37 - Director → ME
  • 16
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-07-12
    IIF 27 - Director → ME
  • 17
    icon of address Apson House Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-07-12
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.