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, Gary Edward

    Related profiles found in government register
  • Russell, Gary Edward
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gunstock Farm, Northside Lane, Bishop's Sutton, Alresford, Hampshire, SO24 9SR, England

      IIF 1
    • icon of address Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, United Kingdom

      IIF 2
    • icon of address Sherwood House, Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 3
  • Russell, Gary Edward
    British property developer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, SO32 1HJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address Ground Floor, Cromwell House, Andover Road, Winchester, Hampshire, SO23 7BT, England

      IIF 7
  • Russell, Gary
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, England

      IIF 8
  • Russell, Gary Edward
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 9
  • Russell, Gary Edward
    British developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Stiles Yard, Alresford, Hampshire, SO24 9FH, United Kingdom

      IIF 10
    • icon of address 13, Woodlea Park, Station Approach, Medstead, Hampshire, GU34 5AZ, United Kingdom

      IIF 11
  • Russell, Gary Edward
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, England

      IIF 12
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 13 IIF 14
  • Russell, Gary Edward
    British property developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 15
    • icon of address Unit 13, Woodlea Park Station Approach, Medstead, Four Marks, Hampshire, GU34 5AZ, United Kingdom

      IIF 16
  • Gary Russell
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, England

      IIF 17
  • Mr Gary Edward Russell
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, United Kingdom

      IIF 18
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Sherwood House, Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 22
    • icon of address C/o Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, SO32 1HJ, England

      IIF 23 IIF 24
    • icon of address Ground Floor, Cromwell House, Andover Road, Winchester, Hampshire, SO23 7BT, England

      IIF 25
  • Mr Gary Edward Russell
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Stiles Yard, Alresford, Hampshire, SO24 9FH, United Kingdom

      IIF 26
    • icon of address 13 Woodlea Park, Station Approach, Four Marks, Alton, GU34 5AZ, England

      IIF 27
    • icon of address Unit 13, Station Approach, Four Marks, Alton, GU34 5AZ, England

      IIF 28
    • icon of address 1, Burbage Mews, Arlesford, Hants, SO24 9FJ, United Kingdom

      IIF 29
    • icon of address 1, Burbage Mews, Arlesford, Hants, United Kingdom

      IIF 30
    • icon of address Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, England

      IIF 31
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Sherwood House, 41 Queens Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Sherwood House, 41 Queens Road, Farnborough, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -18,027 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address Sherwood House, Queens Road, Farnborough, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -158,213 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2018-05-22 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 16
  • 1
    icon of address Dean Farm Bighton Hill, Ropley, Alresford, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-20 ~ 2019-07-29
    IIF 11 - Director → ME
  • 2
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2022-06-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2022-06-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    DELTA PARK MANAGEMENT COMPANY LIMITED - 2020-12-29
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2022-06-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Gh Property Management Services Ltd The Corner Lodge Unit E, Meadow View Business Park, Winchester Rd, Upham, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2019-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2019-03-01
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2022-05-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2022-05-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2022-06-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2023-01-04
    IIF 25 - Right to appoint or remove directors OE
  • 8
    icon of address Sherwood House, 41 Queens Road, Farnborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,171,644 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ 2022-05-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2021-09-30
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2018-05-31 ~ 2018-05-31
    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
  • 10
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,118,229 GBP2024-03-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-05-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-05-31 ~ 2018-05-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Sherwood House, 41 Queens Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2022-05-03
    IIF 8 - Director → ME
  • 12
    icon of address Sherwood House, 41 Queens Road, Farnborough, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -18,027 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-05-03
    IIF 12 - Director → ME
  • 13
    icon of address Sherwood House, Queens Road, Farnborough, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -158,213 GBP2021-03-31
    Officer
    icon of calendar 2018-02-02 ~ 2022-05-03
    IIF 3 - Director → ME
  • 14
    icon of address Box Cottage, Stiles Yard, Alresford, England
    Active Corporate (10 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2021-06-29
    IIF 6 - Director → ME
  • 15
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-18 ~ 2011-12-23
    IIF 1 - Director → ME
  • 16
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-11-06 ~ 2022-05-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 29 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.