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 Matthew Gyln Thomson Russell

    Related profiles found in government register
  • Mr Matthew Gyln Thomson Russell
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Hedges, Camelon, Falkirk, FK1 4DZ, Scotland

      IIF 1
  • Mr Mathew Glyn Thomas Russell
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 43 Brunswick Road, Ashford, TN23 1EL, England

      IIF 2
    • icon of address Unit 2, Brunswick Road, Ashford, TN23 1EL, England

      IIF 3
    • icon of address 52, Hunters Way, Gillingham, ME7 3BS, England

      IIF 4
    • icon of address Meadowfield Barn Queens Farm, Queens Farm Road, Shorne, Gravesend, DA12 3HU, England

      IIF 5
    • icon of address 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 6
    • icon of address 55, Rectory Grove, Leigh-on-sea, SS9 2HQ, England

      IIF 7
  • Mr Mathew Russell
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mead Crescent, Dartford, DA1 2SH, England

      IIF 8
  • Mr Matt Russell
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Settington Avenue, Chatham, ME5 0AG, England

      IIF 9
  • Mr Matt Russell
    British born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Stein Crescent, Stoneywood, Denny, FK6 5FP, Scotland

      IIF 10
  • Russell, Mathew Glyn Thomas
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 43 Brunswick Road, Ashford, TN23 1EL, England

      IIF 11
    • icon of address Unit 2, Brunswick Road, Ashford, TN23 1EL, England

      IIF 12
    • icon of address 1, The Hedges, Camelon, Falkirk, FK1 4DZ, Scotland

      IIF 13
    • icon of address Meadowfield Barn Queens Farm, Queens Farm Road, Shorne, Gravesend, DA12 3HU, England

      IIF 14 IIF 15
    • icon of address 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 16 IIF 17
    • icon of address 55, Rectory Grove, Leigh-on-sea, SS9 2HQ, England

      IIF 18
  • Russell, Mathew Glyn Thomas
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muscle Hut Falkirk, The Hedges, Camelon, Falkirk, FK1 4DZ, Scotland

      IIF 19
  • Mr Mathew Glyn Russell
    English born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muscle Hut Medway, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 20
  • Mr Mathew Russell
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hunters Way, Gillingham, ME73BS, United Kingdom

      IIF 21
  • Russell, Mathew
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mead Crescent, Dartford, DA1 2SH, England

      IIF 22
  • Russell, Matt
    British commercial director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Settington Avenue, Chatham, ME5 0AG, England

      IIF 23
  • Russell, Matt
    British born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Stein Crescent, Stoneywood, Denny, FK6 5FP, Scotland

      IIF 24
  • Russell, Mathew
    British director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Abinger Drive, Chatham, Kent, ME5 8UL, United Kingdom

      IIF 25
    • icon of address 50, Settington Avenue, Chatham, ME5 0AG, United Kingdom

      IIF 26
  • Russell, Mathew
    British regional manager born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hunters Way, Gillingham, ME7 3BS, United Kingdom

      IIF 27
  • Russell, Mathew Glyn
    English born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Muscle Hut, 1 Royal Eagle Close, Kent, England, ME2 4NF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 6 Stein Crescent, Stoneywood, Denny, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Muscle Hut Falkirk Jubilee House, Camelon, Falkirk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address 70 Hillington Road South, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 The Hedges, Camelon, Falkirk, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Muscle Hut Medway Royal Eagle Close, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,649 GBP2024-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Unit 2 43 Brunswick Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,197 GBP2024-09-30
    Officer
    icon of calendar 2023-09-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address Unit 7 Sea Street, West Industrial Park, Herne Bay, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,155 GBP2024-09-30
    Officer
    icon of calendar 2023-09-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-09 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 12 Mead Crescent, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 52 Hunters Way, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address Muscle Hut Falkirk The Hedges, Camelon, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,114 GBP2024-03-31
    Officer
    icon of calendar 2023-02-23 ~ 2025-01-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-28 ~ 2025-01-08
    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
    IIF 4 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.