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, David John

    Related profiles found in government register
  • Russell, David John
    British chairman born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tithe Barn, Church Road, Thame, Oxfordshire, OX9 3AJ, England

      IIF 1
  • Russell, David John
    British chairman/director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Market Place, Wallingford, OX10 0EG, England

      IIF 2
  • Russell, David John
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Russell, David John
    British consultant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 12
    • icon of address 11a, Chartfield Avenue, London, SW15 6DT, England

      IIF 13
    • icon of address Old Copse Cottage, Shillingford Road, Shillingford Hill, Wallingford, Oxfordshire, OX10 8LQ, England

      IIF 14
  • Russell, David John
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 15
    • icon of address Cedarcroft, 30 Highfield Park, Marlow, Bucks, S10 2DE

      IIF 16
  • Russell, David John
    British director & consultant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 17
  • Russell, David John
    British director and consultant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 18
  • Russell, David John
    British none born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 19
  • Russell, David John
    British strategic food consultancy born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The The Russell Partnership (uk) Limited, 17 Cavendish Square, London, W1G 0PH, England

      IIF 20
  • Russell, David John
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tithe Barn, Church Road, Thame, OX9 3AJ, England

      IIF 21
  • Russell, David John
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 22 IIF 23
  • Russell, David John
    British strategic consultant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedarcroft, 30 Highfield Park, Marlow, Bucks, S10 2DE

      IIF 24
  • Russell, David John
    British company director born in April 1959

    Registered addresses and corresponding companies
    • icon of address Flowerpot Cottage, Church Street, St Mary Bourne, Hampshire, SP11 6BL

      IIF 25
  • Russell, David John
    British consultant born in April 1959

    Registered addresses and corresponding companies
    • icon of address Flowerpot Cottage, Church Street, St Mary Bourne, Hampshire, SP11 6BL

      IIF 26
  • Russell, David John
    British consultant (hospitality) born in April 1959

    Registered addresses and corresponding companies
    • icon of address 4 Quoiting Drive, Marlow, Buckinghamshire, SL7 2PE

      IIF 27
  • Russell, David John
    British director born in April 1959

    Registered addresses and corresponding companies
    • icon of address Flowerpot Cottage, Church Street, St Mary Bourne, Hampshire, SP11 6BL

      IIF 28
  • Russell, David John
    British director & consultant born in April 1959

    Registered addresses and corresponding companies
    • icon of address Flowerpot Cottage, Church Street, St Mary Bourne, Hampshire, SP11 6BL

      IIF 29
  • Russell, David John
    British director and consultant born in April 1959

    Registered addresses and corresponding companies
    • icon of address Flowerpot Cottage, Church Street, St Mary Bourne, Hampshire, SP11 6BL

      IIF 30 IIF 31
  • Mr David John Russell
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Russell, David John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 93, Western Road, Tring, Hertfordshire, HP23 4BN, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    THE RUSSELL GROUP OF COMPANIES LIMITED - 1993-05-21
    icon of address 19a Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-04 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 19a Cavendish Square, London.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-12-04 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Kings Room Westminster Kingsway College, 76 Vincent Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2,935 GBP2020-06-30
    Officer
    icon of calendar 2019-11-10 ~ now
    IIF 2 - Director → ME
  • 4
    ZYNAP LIMITED - 1991-12-17
    icon of address 19a Cavendish Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-12-09 ~ dissolved
    IIF 30 - Director → ME
  • 5
    RUSSELL WELLBEING LIMITED - 2014-02-07
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    464 GBP2024-03-31
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    ROYAL SOCIETY OF MEDICINE SUPPORT SERVICES LIMITED - 2019-09-11
    icon of address 1 Wimpole Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 20 - Director → ME
  • 7
    RP GLOBAL LIMITED - 2012-10-25
    RP GLOBAL EVENTS LIMITED - 2012-08-29
    RUSSELL PARTNERSHIP MAJOR EVENT PLANNING LIMITED - 2012-03-05
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 9
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,191 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,162 GBP2024-12-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    LAW 439 LIMITED - 1992-08-20
    icon of address 19a Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-11 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,168 GBP2017-12-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 3 - Director → ME
  • 14
    FOOD & LEISURE CONSULTANCY LIMITED - 1991-11-25
    FLOWERDIAL SERVICES LIMITED - 1991-03-15
    icon of address 19a Cavendish Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -6,752 GBP2024-12-31
    Officer
    icon of calendar 1998-07-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    FLOATEDGE LIMITED - 1993-05-21
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    77 GBP2023-12-31
    Officer
    icon of calendar 1993-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    455,838 GBP2024-12-31
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 19
    RUSSELL PURCHASING LIMITED - 2020-05-06
    FLOWERGUILD LIMITED - 1994-07-05
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-04-01 ~ now
    IIF 17 - Director → ME
  • 20
    THE RUSSELL PARTNERSHIP LEGACY LIMITED - 2025-02-11
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 21
    THE RUSSELL PARTNERSHIP FOUNDATION LIMITED - 2025-02-11
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -70 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    461 GBP2018-12-31
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    icon of address Tithe Barn, Church Road, Thame, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,069 GBP2023-12-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address Tithe Barn, Church Road, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -105,224 GBP2023-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 1 - Director → ME
Ceased 6
  • 1
    icon of address Sundial Group Co Highgate House Grooms Lane, Creaton, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -21 GBP2018-12-31
    Officer
    icon of calendar 1996-02-29 ~ 1997-10-16
    IIF 27 - Director → ME
  • 2
    icon of address 11a Chartfield Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,464 GBP2018-06-30
    Officer
    icon of calendar 2007-01-01 ~ 2015-06-30
    IIF 13 - Director → ME
  • 3
    icon of address Orcom Civvals, Seymour Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    53,227 GBP2024-06-30
    Officer
    icon of calendar 2006-07-24 ~ 2016-06-30
    IIF 14 - Director → ME
    icon of calendar 2006-07-24 ~ 2016-06-30
    IIF 42 - Secretary → ME
  • 4
    LOUGHBOROUGH UNIVERSITY (SHORT COURSE CENTRE) LIMITED - 2004-09-01
    DRIVEGRAM LIMITED - 1989-08-08
    icon of address Finance Office, Loughborough University, Loughborough, Leicestershire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-05 ~ 2013-12-12
    IIF 24 - Director → ME
  • 5
    TRAVEL STOP (RETAIL) LIMITED - 2009-04-30
    WAKCO (50) LIMITED - 1992-12-15
    icon of address 7 Merlin Courtyard, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -447 GBP2021-09-30
    Officer
    icon of calendar 1992-10-26 ~ 1993-08-26
    IIF 28 - Director → ME
    icon of calendar ~ 2010-05-31
    IIF 16 - Director → ME
  • 6
    STEMS BY RP LIMITED - 2020-09-03
    icon of address Oakingham House, Frederick Place, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,752 GBP2025-01-31
    Officer
    icon of calendar 2011-11-30 ~ 2020-07-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-27
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.