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, Andrew Philip Thomas

    Related profiles found in government register
  • Russell, Andrew Philip Thomas
    British business development director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawker House, 5-6 Napier Court, Napier Road, Reading, RG1 8BW, England

      IIF 1
  • Russell, Andrew Philip Thomas
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, KT11 1TF, England

      IIF 2
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 3
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 4 IIF 5
    • icon of address 10, Slingsby Place, London, WC2E 9AB, England

      IIF 6
    • icon of address 8 Tollgate Estate, Stanbridge Earls, Romsey, SO51 0HE, United Kingdom

      IIF 7
    • icon of address 8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE, United Kingdom

      IIF 8
  • Russell, Andrew Philip Thomas
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Russell, Andrew Philip Thomas
    British healthcare born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tollgate, Stanbridge Earls, Romsey, Hampshire, SO51 0HE

      IIF 19
  • Russell, Andrew Philip Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 8 Tollgate, Stanbridge Earls, Romsey, Hampshire, SO51 0HE

      IIF 20
  • Mr Andrew Philip Thomas Russell
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tollgate Estate, Stanbridge Earls, Romsey, SO51 0HE, United Kingdom

      IIF 21
    • icon of address 8 Tollgate, Stanbridge Earls, Romsey, Hampshire, SO51 0HE

      IIF 22
    • icon of address 8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE, United Kingdom

      IIF 23
  • Russell, Andrew Philip Thomas

    Registered addresses and corresponding companies
    • icon of address 8 Tollgate Estate, Stanbridge Earls, Romsey, Hampshire, SO51 0HE, England

      IIF 24
    • icon of address 8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE, United Kingdom

      IIF 25
  • Russell, Andrew Philip

    Registered addresses and corresponding companies
    • icon of address 8 Tollgate Estate, Stanbridge Earls, Romsey, Hampshire, SO51 0HE, England

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 8 Tollgate Estate, Stanbridge Earls, Romsey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,483,362 GBP2024-03-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 8 Tollgate Stanbridge Earls, Romsey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    74,803 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-08-23 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    HERMFAST LIMITED - 2015-03-05
    icon of address 8 Tollgate, Stanbridge Earls, Romsey, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,299 GBP2024-01-31
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 1998-05-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    ALTHEA PARK HOUSE (MARLOWE) LIMITED - 2004-05-27
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2007-07-16
    IIF 15 - Director → ME
  • 2
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ 2018-01-31
    IIF 6 - Director → ME
  • 3
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2018-01-31
    IIF 2 - Director → ME
  • 4
    NENECARE LIMITED - 2013-11-06
    icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2014-10-21
    IIF 3 - Director → ME
  • 5
    GLOBAL PET SUPPLIES LTD - 2020-04-23
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,212 GBP2021-06-30
    Officer
    icon of calendar 2021-03-01 ~ 2022-03-31
    IIF 26 - Secretary → ME
    icon of calendar 2019-06-04 ~ 2019-11-18
    IIF 24 - Secretary → ME
  • 6
    HAVEN MANAGEMENT SERVICES LIMITED - 1988-12-14
    ASTRASTONE LIMITED - 1985-10-07
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-19 ~ 2003-03-01
    IIF 11 - Director → ME
  • 7
    icon of address 8 Tollgate Estate, Stanbridge Earls, Romsey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,483,362 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-30 ~ 2021-03-25
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CARE UK CHILDREN'S SERVICES LIMITED - 2011-03-18
    CORVEDALE HOLDINGS LIMITED - 2007-10-03
    MILVERTON COURT SCHOOL LIMITED - 1990-11-19
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-26 ~ 2011-01-12
    IIF 9 - Director → ME
  • 9
    icon of address Marriotts Recovery Llp, Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2004-03-24
    IIF 17 - Director → ME
  • 10
    CARE UK COMMUNITY CARE AGENCY LIMITED - 2015-09-01
    ALL CARE COVER (CHESTER) LIMITED - 2004-06-14
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-17 ~ 2003-05-01
    IIF 13 - Director → ME
  • 11
    CARE UK HOMECARE LIMITED - 2015-09-01
    HOMECARING LIMITED - 2001-10-11
    FIT BITZ LIMITED - 1993-04-15
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2003-05-01
    IIF 10 - Director → ME
  • 12
    PORTSMOUTH HEALTH LTD - 2016-03-21
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    6,585,000 GBP2024-09-30
    Officer
    icon of calendar 2008-10-27 ~ 2014-10-21
    IIF 1 - Director → ME
  • 13
    CARE UK AFROX HEALTHCARE LTD - 2004-10-06
    LONG COMPANIES 219 LIMITED - 2003-02-26
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-29 ~ 2005-02-18
    IIF 12 - Director → ME
  • 14
    CUAH (PLYMOUTH) LIMITED - 2005-05-18
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2005-02-18
    IIF 14 - Director → ME
  • 15
    CUAH (TRENT) LIMITED - 2005-05-18
    icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2005-02-18
    IIF 16 - Director → ME
  • 16
    CARE UK COMMUNITY DIAGNOSTICS LIMITED - 2020-10-02
    CARE UK SPECIALIST MEDICAL IMAGING LIMITED - 2013-06-13
    S M I LIMITED - 2011-01-27
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -201,000 GBP2019-09-30
    Officer
    icon of calendar 2011-01-04 ~ 2011-01-05
    IIF 4 - Director → ME
  • 17
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    PROSPECS LIMITED - 2000-01-17
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    86,783,000 GBP2019-09-30
    Officer
    icon of calendar 1999-03-03 ~ 2003-03-01
    IIF 18 - Director → ME
  • 18
    CARE UK PRACTICES LIMITED - 2020-10-02
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,716,000 GBP2019-09-30
    Officer
    icon of calendar 2012-02-07 ~ 2013-10-03
    IIF 5 - 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.