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

Davis, Russell William, Mr.

    Related profiles found in government register
  • Davis, Russell William, Mr.
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abbotsford House, Bridge Street, Kenilworth, CV8 1BP, England

      IIF 1
    • icon of address 55 Fieldgate Lane, Fieldgate Lane, Kenilworth, CV8 1BT, England

      IIF 2
    • icon of address 1, Yeomanry Mews, Stratford-upon-avon, CV37 6FJ, England

      IIF 3
  • Davis, Russell William
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abbotsford House, Bridge Street, Kenilworth, CV8 1BP, England

      IIF 4
    • icon of address 44, Heathcote Road, Whitnash, Leamington Spa, CV31 2NF, England

      IIF 5 IIF 6
  • Davis, Russell William
    British accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Warwick Street, Leamington Spa, Warwickshire, CV32 5JX

      IIF 7
  • Davis, Russell William
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abbotsford House, Bridge Street, Kenilworth, CV8 1BP, England

      IIF 8
  • Davis, Russell William
    British finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Heathcote Road, Whitnash, Leamington Spa, CV31 2NF, England

      IIF 9
  • Davis, Russell William
    British accountant born in June 1970

    Registered addresses and corresponding companies
    • icon of address 21 Eglamour Way, Heathcote, Warwick, CV34 6GE

      IIF 10
  • Davis, Russell William
    British central operations manager born in June 1970

    Registered addresses and corresponding companies
    • icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire, CV34 6RL

      IIF 11
  • Davis, Russell William
    British operations manager born in June 1970

    Registered addresses and corresponding companies
    • icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire, CV34 6RL

      IIF 12
  • Mr Russell William Davis
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abbotsford House, Bridge Street, Kenilworth, CV8 1BP, England

      IIF 13
    • icon of address 44, Heathcote Road, Whitnash, Leamington Spa, CV31 2NF, England

      IIF 14 IIF 15 IIF 16
  • Mr. Russell William Davis
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abbotsford House, Bridge Street, Kenilworth, CV8 1BP, England

      IIF 17
  • Davis, Russell William
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Russell William
    British accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174a, Leam Terrace, Leamington Spa, Warwickshire, CV31 1DW, United Kingdom

      IIF 30 IIF 31
    • icon of address 429, Tachbrook Road, Leamington Spa, CV31 3DQ, United Kingdom

      IIF 32 IIF 33
  • Davis, Russell William
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174a, Leam Terrace, Leamington Spa, Warwickshire, CV31 1DW, United Kingdom

      IIF 34
    • icon of address 6 Avon Heights, Swans Nest Lane, Stratford-upon-avon, CV37 7LS, England

      IIF 35
  • Mr Russell William Davis
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Russell William

    Registered addresses and corresponding companies
    • icon of address 174a, Leam Terrace, Leamington Spa, Warwickshire, CV31 1DW, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 2
    icon of address 1 Abbotsford House, Bridge Street, Kenilworth, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -161,533 GBP2024-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Abbotsford House, Bridge Street, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,153 GBP2024-12-31
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Abbotsford House, Bridge Street, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -188,789 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Abbotsford House, Bridge Street, Kenilworth, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,990 GBP2024-11-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    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
  • 6
    icon of address 1 Abbotsford House, Bridge Street, Kenilworth, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    169,164 GBP2024-11-30
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 7
    I D PROPERTY DEVELOPMENT LIMITED - 2018-05-02
    ZEUTHEN INTERIORS LIMITED - 2002-05-03
    icon of address 1 Abbotsford House, Bridge Street, Kenilworth, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -260,114 GBP2024-11-30
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 19 Cavendish Crescent North 19 Cavendish Crescent North, The Park, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,534,953 GBP2024-01-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 44 Heathcote Road, Whitnash, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 Heathcote Road, Whitnash, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,046 GBP2024-05-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 44 Heathcote Road, Whitnash, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,472 GBP2024-05-31
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    BADENTONE LIMITED - 1984-01-09
    icon of address Your Co-op Community Stadium, Harbury Lane, Leamington Spa, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -105,169 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 44 Heathcote Road, Whitnash, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,637 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 44 Heathcote Road, Whitnash, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,424 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 44 Heathcote Road, Whitnash, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 44 Heathcote Road, Whitnash, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 44 Heathcote Road, Whitnash, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,154 GBP2024-05-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1 Abbotsford House, Bridge Street, Kenilworth, England
    Active Corporate (7 parents)
    Equity (Company account)
    -110 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 3 - Director → ME
Ceased 11
  • 1
    icon of address 44 Heathcote Road, Whitnash, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,220 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2021-07-08
    IIF 33 - Director → ME
  • 2
    icon of address Apartment 5 Avon Heights, Swans Nest Lane, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    icon of calendar 2020-01-02 ~ 2023-02-01
    IIF 35 - Director → ME
  • 3
    icon of address Bid Leamington Limited 35c Park Court, Park Street, Royal Leamington Spa, Warwickshire
    Active Corporate (10 parents)
    Equity (Company account)
    190,413 GBP2024-06-30
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-01
    IIF 7 - Director → ME
  • 4
    icon of address Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2009-07-27
    IIF 12 - Director → ME
  • 5
    icon of address 1 Abbotsford House, Bridge Street, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,153 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ 2024-02-01
    IIF 8 - Director → ME
  • 6
    icon of address 1 Abbotsford House, Bridge Street, Kenilworth, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    169,164 GBP2024-11-30
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-02
    IIF 31 - Director → ME
    icon of calendar 2012-02-01 ~ 2013-01-02
    IIF 47 - Secretary → ME
  • 7
    icon of address 1 Abbotsford House, Bridge Street, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -961 GBP2024-11-30
    Officer
    icon of calendar 2017-08-09 ~ 2017-12-31
    IIF 32 - Director → ME
  • 8
    icon of address 7 Station Road, Dorridge, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,529 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ 2024-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ 2024-06-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Athena House, Athena Drive, Tachbrook Park, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-07-27
    IIF 11 - Director → ME
  • 10
    icon of address 3 Jubilee Gardens, Leamington Spa, England
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2013-01-10 ~ 2015-10-20
    IIF 34 - Director → ME
    icon of calendar 2012-06-25 ~ 2013-01-03
    IIF 30 - Director → ME
  • 11
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    160,727 GBP2024-12-31
    Officer
    icon of calendar 1999-08-01 ~ 2012-04-11
    IIF 10 - 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.