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, Julian David

    Related profiles found in government register
  • Russell, Julian David
    British chief product officer born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 1
  • Russell, Julian David
    British consultant born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Wallwern Wood, Chepstow, NP16 5TX, United Kingdom

      IIF 2
  • Russell, Julian David
    British director born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
  • Russell, Julian David
    British general manager born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Wallwern Wood, Chepstow, NP16 5TX

      IIF 5
  • Mr Julian David Russell
    British born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Wallwern Wood, Chepstow, Gwent, NP16 5TX

      IIF 6
  • Luchetti, Juan Pablo
    Italian chief product officer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Sharon Gardens, London, E9 7RX, England

      IIF 7
  • Luchetti, Juan Pablo
    Italian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Grosvenor Gardens, 3 Grosvenor Gardens, London, SW1W 0BD, England

      IIF 8
  • Mcculloch, Edward James Otis
    British digital media consultant

    Registered addresses and corresponding companies
    • Flat 4, 45 Old Sheringham Road, Brighton, East Sussex, BN1 5DQ

      IIF 9
  • Mr James Nelson Williams
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15051309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Vifor, Julian
    Romanian chief product officer born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 160 City Rd London, Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 11
  • Williams, James Nelson
    British commercial director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15051309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Mcculloch, Edward James Otis
    British digital media consultant born in September 1971

    Registered addresses and corresponding companies
    • Flat 4, 45 Old Sheringham Road, Brighton, East Sussex, BN1 5DQ

      IIF 13
  • Mr Julian Vifor
    Romanian born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 160 City Rd London, Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 14
  • Pablo Luchetti, Juan
    British it consultancy born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Sharon Gardens, London, E9 7RX, England

      IIF 15
  • Mcculloch, Edward James Otis
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1-7, Pilgrimage Street, Gallery Court, London, Greater London, SE1 4LL, United Kingdom

      IIF 16
  • Williams, James Luke Haydn
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 13 Vyvyan Terrace, Bristol, BS8 3DG, England

      IIF 17
  • Li, Ju
    Singaporean chief product officer born in February 1989

    Resident in Singapore

    Registered addresses and corresponding companies
    • 69m, Jalan Lim Tai See, Ventura Heights, Singapore, 268475, Singapore

      IIF 18
  • Mr James Luke Haydn Williams
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat, 13 Vyvyan Terrace, Bristol, BS8 3DG, England

      IIF 19
  • Williams, James Luke Hayden
    British chief product officer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Williams, James Luke Hayden
    British operations manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Flat, 9, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 23
  • Mr James Luke Hayden Williams
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Flat, 9, Saville Place, Clifton, Bristol, BS8 4EJ, United Kingdom

      IIF 24
  • Mr Ju Li
    Singaporean born in February 1989

    Resident in Singapore

    Registered addresses and corresponding companies
    • 69m, Jalan Lim Tai See, Ventura Heights, Singapore, 268475, Singapore

      IIF 25
  • Williams, James
    British construction born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wallbridge House, Portway, Frome, BA111QU, United Kingdom

      IIF 26
  • Mr Ruhollah Saeedi Nejad
    Iranian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 18, Rolling Street, Apartment 514, Salford, Greater Manchester, M5 4RT, England

      IIF 27
  • Saeedi Nejad, Ruhollah
    Iranian chief product officer born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 18, Rolling Street, Apartment 514, Salford, Greater Manchester, M5 4RT, England

      IIF 28
  • Luchetti, Juan Pablo
    Italian ceo born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Hemberton Road, London, SW9 9LJ

      IIF 29
  • Luchetti, Juan Pablo
    Italian director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 30
  • Williams, James Luke Hayden
    English chief product officer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Exchange Quay, Salford Quays, Manchester, M5 3EE, England

      IIF 31
  • Williams, James Luke Hayden
    English financial services born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN, England

      IIF 32
  • Hulleman, Julius Robertus Isidor
    Dutch chief product officer born in August 1987

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 66, Portland, Amsterdam, North-holland 1046bd, Netherlands

      IIF 33
  • Mcculloch, Edward James Otis
    British chief product officer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 - 7, Pilgrimage Street, 1 Gallery Court, London, SE1 4LL, England

      IIF 34
  • Mcculloch, Edward James Otis
    British digital consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 35
  • Mcculloch, Edward James Otis
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Southdown Avenue, Brighton, BN1 6EG, United Kingdom

      IIF 36
    • 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 37
  • Mr Juan Pablo Luchetti
    Italian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Sharon Gardens, London, E9 7RX, England

      IIF 38
  • Dr Mary Luthien Juliana Mcmenomy
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Mr Juan Pablo Luchetti
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Sharon Gardens, London, E9 7RX, England

      IIF 40
  • Mcmenomy, Mary Luthien Juliana, Dr
    British chief product officer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Charterhouse Square, London, EC1M 6AX, England

      IIF 41
  • Mcmenomy, Mary Luthien Juliana, Dr
    British creative director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 42
  • Mcmenomy, Mary Luthien Juliana, Dr
    British video games consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Mr Edward James Otis Mcculloch
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 44
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 45
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 46
    • 70, Priory Road, Tonbridge, TN9 2BL, England

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    Dyke Yaxley Ltd, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Corporate (7 parents)
    Equity (Company account)
    159,306 GBP2024-03-31
    Officer
    2021-08-05 ~ now
    IIF 1 - director → ME
  • 2
    70 Priory Road, Tonbridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,437 GBP2024-03-31
    Officer
    2012-01-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 3
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    213,900 GBP2024-06-30
    Officer
    2021-05-24 ~ now
    IIF 30 - director → ME
  • 4
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,149 GBP2021-06-30
    Officer
    2016-11-29 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    1-7 Pilgrimage Street, Gallery Court, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 16 - director → ME
  • 6
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-07-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 7
    2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,413 GBP2017-05-31
    Officer
    2015-07-31 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 8
    16 Clyde Road, Redland, Bristol, England
    Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-04-09 ~ now
    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
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    MACINTYRE RUSSELL LIMITED - 2009-06-15
    17 Wallwern Wood, Chepstow, Monmouthshire
    Dissolved corporate (2 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 5 - director → ME
  • 10
    18 Rolling Street, Apartment 514, Salford, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -24,941 GBP2024-04-30
    Officer
    2024-03-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    66 Portland, Amsterdam, North-holland 1046bd, Netherlands
    Corporate (3 parents)
    Officer
    2022-11-30 ~ now
    IIF 33 - director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    15 Wallbridge House, Portway, Frome, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 26 - director → ME
  • 14
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,895 GBP2023-10-31
    Officer
    2018-10-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-26 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    63/66 Hatton Garden, London, England
    Corporate (1 parent)
    Officer
    2023-08-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-08-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    30 Hemberton Road, London
    Corporate (4 parents)
    Equity (Company account)
    902 GBP2023-10-31
    Officer
    2018-06-24 ~ 2022-02-28
    IIF 29 - director → ME
  • 2
    INFINITY HUB LIMITED - 2018-08-23
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,114,333 GBP2018-12-01 ~ 2019-11-30
    Officer
    2018-12-01 ~ 2021-03-18
    IIF 31 - director → ME
  • 3
    4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-02-13 ~ 2021-03-18
    IIF 20 - director → ME
  • 4
    4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-02-13 ~ 2021-03-18
    IIF 21 - director → ME
  • 5
    4 Exchange Quay, Salford Quays, Manchester, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-02-13 ~ 2021-03-18
    IIF 22 - director → ME
  • 6
    WHIZTEC LIMITED - 2021-04-29
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (11 parents, 1 offspring)
    Officer
    2021-02-08 ~ 2021-03-18
    IIF 32 - director → ME
  • 7
    INHOCO 2038 LIMITED - 2000-09-26
    1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,607,000 GBP2020-12-31
    Officer
    2007-10-29 ~ 2008-07-07
    IIF 4 - director → ME
  • 8
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    98,963 GBP2023-12-31
    Officer
    2019-09-04 ~ 2024-01-23
    IIF 34 - director → ME
    Person with significant control
    2019-09-04 ~ 2021-08-02
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 9
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,544,107 GBP2023-12-31
    Officer
    2020-01-02 ~ 2023-07-31
    IIF 42 - director → ME
  • 10
    162 Edward Vinson Drive, Faversham, England
    Corporate (1 parent)
    Equity (Company account)
    7,991 GBP2024-01-31
    Officer
    2018-01-09 ~ 2022-01-20
    IIF 23 - director → ME
    Person with significant control
    2018-01-09 ~ 2022-01-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JWH (GROUP) LTD. - 2003-04-11
    JOHN WARD (HOLDINGS) LIMITED - 2002-12-06
    BRANDTAKE LIMITED - 1989-10-20
    Glen Sunar, Hewelsfield, Lydney, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,950,505 GBP2023-03-31
    Officer
    2003-09-30 ~ 2007-05-04
    IIF 3 - director → ME
  • 12
    160 City Rd London Kemp House, 160 City Road, London, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,369 GBP2022-12-31
    Officer
    2018-01-01 ~ 2024-11-25
    IIF 11 - director → ME
    Person with significant control
    2018-01-01 ~ 2024-11-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    16 Old Bailey, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-01-05 ~ 2016-01-06
    IIF 8 - director → ME
  • 14
    EQUAS LTD - 2019-09-13
    EQUAS SMARTPRO LTD - 2012-06-26
    30 Tower View, Kings Hill, West Malling, England
    Corporate (3 parents)
    Equity (Company account)
    620,561 GBP2019-03-31
    Officer
    2010-11-02 ~ 2019-09-05
    IIF 2 - director → ME
    Person with significant control
    2016-08-30 ~ 2019-09-05
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MOBIUS AI LIMITED - 2016-11-07
    MOBIUSAI LIMITED - 2015-12-24
    30 Finsbury Square, London
    Corporate (3 parents)
    Officer
    2019-07-23 ~ 2019-10-07
    IIF 41 - director → ME
  • 16
    17-18 Bond Street, Brighton, East Sussex
    Corporate (9 parents)
    Equity (Company account)
    343 GBP2024-03-31
    Officer
    2004-03-25 ~ 2007-07-11
    IIF 13 - director → ME
    2004-03-25 ~ 2007-07-11
    IIF 9 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.