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, Graham Arthur

    Related profiles found in government register
  • Russell, Graham Arthur
    English accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wye House, Water Street, Bakewell, DE45 1EW, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Wye House, Water Street, Bakewell, Derbyshire, DE45 1EW, England

      IIF 5
    • icon of address Lowlands, New Road, Belper, DE56 2BA, United Kingdom

      IIF 6
    • icon of address Lowlands, New Road, Heage, Belper, DE56 2BA, England

      IIF 7
    • icon of address Lowlands, New Road, Heage, Belper, Derbyshire, DE56 2BA, England

      IIF 8
    • icon of address Lowlands, New Road, Heage, Belper, Derbyshire, DE56 2BA, United Kingdom

      IIF 9 IIF 10
    • icon of address Lowlands, New Road, Heage, DE56 2BA, United Kingdom

      IIF 11
    • icon of address Lowlands, New Road, Heage, Derbyshire, DE56 2BA

      IIF 12 IIF 13
    • icon of address Lowlands, New Road, Heage, Derbyshire, DE56 2BA, England

      IIF 14
    • icon of address The Round House, Birtles Lane, Over Alderley, Macclesfield, Cheshire, SK10 4RU, England

      IIF 15
    • icon of address 95a, High Street, Lees, Oldham, OL4 4LY, England

      IIF 16
  • Russell, Graham Arthur
    English

    Registered addresses and corresponding companies
  • Russell, Graham Arthur
    British accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18 Regency House, Leighton Way, Belper, DE56 1SU, England

      IIF 21
    • icon of address 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 22
  • Russell, Graham Arthur
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18 Regency House, Leighton Way, Belper, Derbyshire, DE56 1SU, United Kingdom

      IIF 23
  • Russell, Graham Arthur
    British retired born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 18 Regency House, Leighton Way, Belper, DE56 1SU, England

      IIF 24
  • Mr Graham Arthur Russell
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowlands, New Road, Heage, Belper, DE56 2BA, England

      IIF 25
  • Russell, Graham Arthur

    Registered addresses and corresponding companies
    • icon of address Coe House, Coe Street, Bolton, Lancashire, BL3 6BU, England

      IIF 26
    • icon of address 95a, High Street, Lees, Oldham, OL4 4LY, England

      IIF 27
  • Mr Graham Arthur Russell
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Regency House, Leighton Way, Belper, Derbyshire, DE56 1SU, United Kingdom

      IIF 28
    • icon of address Apartment 18 Regency House, Leighton Way, Belper, DE56 1SU, England

      IIF 29
    • icon of address Suite 18 Regency House, Leighton Way, Belper, DE56 1SU, England

      IIF 30
    • icon of address Suite 18 Regency House, Leighton Way, Belper, Derbyshire, DE56 1SU, United Kingdom

      IIF 31
    • icon of address 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 32
    • icon of address 120, Norley Road, Cuddington, Northwich, CW8 2TB, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 78 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 18 Regency House, Leighton Way, Belper, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Regency House, Leighton Way, Belper, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    WYE ACCESSORIES LIMITED - 2013-11-19
    icon of address 95a High Street, Lees, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address Lowlands New Road, Heage, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Apartment 18 Regency House, Leighton Way, Belper, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address 13 Downs Drive Downs Drive, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Suite 18 Regency House, Leighton Way, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lowlands, New Road, Heage, Belper, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Lowlands New Road, Heage, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 9 - Director → ME
  • 11
    OLTRAD LIMITED - 2011-12-29
    icon of address The Old Lodge Cranage Wood, Cranage, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Lowlands, New Road, Belper, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 6 - Director → ME
  • 13
    WYE ACCESSORIES ONLINE LIMITED - 2013-11-19
    icon of address Wye House, Water Street, Bakewell, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address C/o Peter Graham & Co Wye House, Water Street, Bakewell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 2 - Director → ME
Ceased 13
  • 1
    AQUATISING LIMITED - 2007-02-19
    icon of address Peter House, Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-13 ~ 2008-10-29
    IIF 13 - Director → ME
    icon of calendar 2005-11-24 ~ 2008-11-24
    IIF 17 - Secretary → ME
  • 2
    icon of address C/o Glaisyers Solicitors Llp, One, St. James's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-26 ~ 2009-09-01
    IIF 19 - Secretary → ME
  • 3
    WYE ACCESSORIES LIMITED - 2013-11-19
    icon of address 95a High Street, Lees, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-09 ~ 2009-11-18
    IIF 12 - Director → ME
  • 4
    icon of address Paddock House Cottage, Bisterne Close, Burley, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-12 ~ 2009-09-01
    IIF 20 - Secretary → ME
  • 5
    icon of address 21 Falkirk Drive, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2015-01-09
    IIF 16 - Director → ME
  • 6
    icon of address 6 New Road, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2013-07-01
    IIF 11 - Director → ME
  • 7
    VINPORT LIMITED - 2012-02-01
    ROI BULK COMMUNICATIONS LIMITED - 2011-04-27
    SMS POGO LIMITED - 2009-10-30
    icon of address The Round House Birtles Lane, Over Alderley, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2012-07-20
    IIF 15 - Director → ME
  • 8
    icon of address Mark Solomons, 29 Upper Park, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2006-08-09 ~ 2009-04-24
    IIF 18 - Secretary → ME
  • 9
    PERFIC LIMITED - 2011-12-08
    ROI CONSUMER COMMUNCATIONS LIMITED - 2011-04-27
    4G MOBILE MARKETING LIMITED - 2009-06-27
    icon of address The Old Lodge Cranage Wood, Cranage, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2012-01-23
    IIF 5 - Director → ME
  • 10
    icon of address 120 Norley Road, Cuddington, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2024-08-28
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    icon of address C/o Beever & Struthers, St Georges House, 215-219 Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ 2011-02-28
    IIF 26 - Secretary → ME
  • 12
    icon of address C/o Beever & Struthers, St Georges House, 215-219 Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ 2012-12-07
    IIF 3 - Director → ME
  • 13
    DARNIC LIMITED - 2012-12-10
    PERSONAL GREETINGS LIMITED - 2011-11-08
    icon of address 21 Standfast Place, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2013-07-01
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.