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 John Gard

    Related profiles found in government register
  • Mr Russell John Gard
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Charlwood Court, County Oak Way, Crawley, RH11 7XA, England

      IIF 1
    • icon of address Unit 9, Dinting Lane Industrial Estate, Glossop, Derbyshire, SK13 7NU, England

      IIF 2
    • icon of address 9, Rosewood, Hollingworth, Hyde, Cheshire, SK14 8HJ, England

      IIF 3
    • icon of address 9, Rosewood, Hollingworth, Hyde, SK14 8HJ, England

      IIF 4 IIF 5
  • Gard, Russell John
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rosewood, Hollingworth, Hyde, Cheshire, SK14 8HJ, United Kingdom

      IIF 6
  • Gard, Russell John
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rosewood, Hollingworth, Hyde, Cheshire, SK14 8HJ, England

      IIF 7
  • Gard, Russell John
    British manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rosewood, Hollingworth, Hyde, Cheshire, SK14 8HJ, England

      IIF 8 IIF 9
  • Gard, Russell John
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Charlwood Court, County Oak Way, Crawley, RH11 7XA, England

      IIF 10
    • icon of address Unit 1, Charlwood Court, County Oak Way, Crawley, West Sussex, RH11 7XA, England

      IIF 11
    • icon of address 9, Rosewood, Hollingworth, Hyde, Cheshire, SK14 8HJ, United Kingdom

      IIF 12
    • icon of address 9, Rosewood, Hollingworth, Hyde, SK14 8HJ, England

      IIF 13 IIF 14
    • icon of address 9, Rosewood, Hollingworth, Hyde, SK14 8HJ, United Kingdom

      IIF 15
    • icon of address 36, Fields End, Oxspring, Sheffield, S36 8WH, United Kingdom

      IIF 16
  • Gard, Russell John
    British ops director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Rosewood, Hollingworth, Hyde, Cheshire, SK14 8HJ

      IIF 17 IIF 18
  • Mr Russell John Gard
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rosewood, Hollingworth, Hyde, SK14 8HJ, United Kingdom

      IIF 19
  • Gard, Russell John
    British company director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 412 Kings Road, Ashton Under Lyne, Lancashire, OL6 9AT

      IIF 20
  • Gard, Russell John
    British director born in March 1963

    Registered addresses and corresponding companies
  • Gard, Russell John
    British operations dir born in March 1963

    Registered addresses and corresponding companies
  • Gard, Russell John
    British operations director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 412 Kings Road, Ashton Under Lyne, Lancashire, OL6 9AT

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Lomas & Company Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    837,220 GBP2024-03-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Rosewood, Hollingworth, Hyde, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 12 - Director → ME
  • 4
    REACT ACCESSABILITY LIMITED - 2019-01-08
    icon of address 9 Rosewood, Hollingworth, Hyde, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -205,769 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Rosewood, Hollingworth, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 9 Rosewood, Hollingworth, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address C/o Tim Rivett Consulting Ltd 36 Fields End, Oxspring, Sheffield, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    6,242 GBP2024-03-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 16 - Director → ME
Ceased 16
  • 1
    icon of address Lomas & Co Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2012-06-28
    IIF 9 - Director → ME
  • 2
    FIRST MANCHESTER LIMITED - 1998-05-06
    BOLTON COACHWAYS & TRAVEL LIMITED - 1998-04-22
    icon of address Wallshaw Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-13 ~ 2005-02-14
    IIF 27 - Director → ME
  • 3
    PMT HOLDINGS LTD - 1986-12-31
    OFFSHELF 53 LTD - 1986-12-04
    PMT LTD - 1987-01-20
    PMT LIMITED - 1988-12-31
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2005-02-14
    IIF 21 - Director → ME
  • 4
    PMT (STOKE) LIMITED - 1990-08-16
    PMT (STOKE) LTD - 1987-01-20
    POTTERIES MOTOR TRACTION COMPANY,LIMITED(THE) - 1986-11-25
    icon of address Bus Depot, Wallshaw Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2005-07-18
    IIF 20 - Director → ME
  • 5
    LANCASHIRE UNITED TRANSPORT LIMITED - 2001-01-11
    icon of address Wallshaw Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-13 ~ 2005-02-14
    IIF 31 - Director → ME
  • 6
    GREATER MANCHESTER BUSES NORTH LIMITED - 1998-05-06
    icon of address The Point, 8th Floor, 37 North Wharf Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-13 ~ 2005-02-14
    IIF 23 - Director → ME
  • 7
    CITIBUS 1995 LIMITED - 2001-07-27
    INHOCO 388 LIMITED - 1995-02-24
    icon of address Wallshaw Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-13 ~ 2005-02-14
    IIF 30 - Director → ME
  • 8
    GMBN (HOLDINGS) LIMITED - 2001-04-05
    INHOCO 269 LIMITED - 1993-11-09
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-05-13 ~ 2005-02-14
    IIF 29 - Director → ME
  • 9
    GMB (NORTH) LIMITED - 1998-11-13
    FIRST PIONEER BUS LIMITED - 2001-07-27
    FIRST ROCHDALE LIMITED - 2005-03-15
    GREATER MANCHESTER BUSES (NORTH) LIMITED - 1993-05-12
    icon of address The Point, 8th Floor, 37 North Wharf Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-13 ~ 2005-02-14
    IIF 28 - Director → ME
  • 10
    OFFSHELF 86 LTD - 1988-12-02
    PMT LIMITED - 2001-08-09
    FIRST PMT LIMITED - 2007-05-15
    BUTLER WOODHOUSE LIMITED - 1988-12-31
    icon of address First Leicester, Abbey Lane, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-01 ~ 2004-10-12
    IIF 22 - Director → ME
  • 11
    icon of address 2 Picadilly Place, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2005-03-14
    IIF 26 - Director → ME
  • 12
    GREATER MANCHESTER BUSES (EAST) LIMITED - 1993-08-20
    icon of address C/o Stagecoach Manchester Queens Road, Boyle Street, Cheetham Hill, Manchester, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2005-02-14
    IIF 25 - Director → ME
  • 13
    NIMBUS INTELLIGENCE LIMITED - 2018-06-01
    DMWSL 519 LIMITED - 2006-09-22
    CONNEXIONZ INVESTMENTS LIMITED - 2013-03-19
    INFOCELL INVESTMENTS LIMITED - 2006-12-19
    icon of address Unit 1 Charlwood Court, County Oak Way, Crawley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -32,562 GBP2024-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2008-08-26
    IIF 18 - Director → ME
    icon of calendar 2009-07-27 ~ 2018-12-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    NIMBUS JOURNEY INFORMATION LIMITED - 2018-06-01
    DMWSL 520 LIMITED - 2006-09-22
    CONNEXIONZ UK LIMITED - 2013-03-12
    INFOCELL SOLUTIONS LIMITED - 2006-12-20
    icon of address Unit 1, Charlwood Court, County Oak Way, Crawley, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,206,650 GBP2024-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2008-08-26
    IIF 17 - Director → ME
    icon of calendar 2009-07-27 ~ 2018-12-31
    IIF 11 - Director → ME
  • 15
    icon of address Unit 1, Merlin Centre, Charlwood Court, County Oak Way, Crawley, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2019-01-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-31 ~ 2007-04-01
    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 26 August 2025 and licensed under the Open Government Licence v3.0.