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

Bird, Bertrand Russell

    Related profiles found in government register
  • Bird, Bertrand Russell
    British company director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 90 Staines Road East, Sunbury On Thames, Middlesex, TW16 5BB

      IIF 1
  • Bird, Russell
    British director born in September 1958

    Registered addresses and corresponding companies
    • icon of address 9 Caithness Close, Oakley, Hampshire, RG23 7NG

      IIF 2
  • Bird, Russell
    British production material sales mana born in September 1958

    Registered addresses and corresponding companies
    • icon of address 9 Caithness Close, Oakley, Hampshire, RG23 7NG

      IIF 3
  • Bird, Bertrand Russell
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Chalmers Road, Ashford, Middlesex, TW15 1DT

      IIF 4
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 5
  • Bird, Bertrand Russell
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Chalmers Road, Ashford, Middlesex, TW15 1DT, United Kingdom

      IIF 6 IIF 7
  • Bird, Russell
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Caithness Close, Oakley, Hampshire, RG23 7NG

      IIF 8
  • Bird, Russell
    British locksmith born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chalmers Road, Ashford, Middlesex, TW15 1DT

      IIF 9
  • Mr Bertrand Russell Bird
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Cypress Court, Harris Way, Sunbury-on-thames, Middx, TW16 7EL, England

      IIF 10
  • Bird, Russell
    British business consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pardown, Oakley, Basingstoke, RG23 7DY, England

      IIF 11
  • Bird, Russell
    British consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside House, 8 Ashe Park Cottages, Steventon, Basingstoke, Hampshire, RG25 3AY, England

      IIF 12
  • Bird, Russell
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pardown, Oakley, Basingstoke, RG23 7DY, England

      IIF 13
  • Mr Bertrand Russell Bird
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 14
  • Mr Russell Bird
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pardown, Oakley, Basingstoke, RG23 7DY, England

      IIF 15
    • icon of address Hillside House, 8 Ashe Park Cottages, Steventon, Basingstoke, Hampshire, RG25 3AY

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Hillside House 8 Ashe Park Cottages, Steventon, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,461 GBP2022-08-31
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 17 Harwood Gardens, Old Windsor, Windsor, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,790 GBP2022-08-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Hillside House 8 Ashe Park Cottages, Steventon, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,909 GBP2025-01-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Unit 5 Cypress Court, Harris Way, Sunbury-on-thames, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,999 GBP2025-03-31
    Officer
    icon of calendar 2007-09-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Hillside House 8 Ashe Park Cottages, Steventon, Basingstoke, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    SHORTHOUSE FOUR LIMITED - 2003-04-07
    icon of address Hunter Boulevard Hunter Boulevard, Magna Park, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2013-04-02
    IIF 2 - Director → ME
    icon of calendar 2003-03-28 ~ 2013-04-02
    IIF 8 - Secretary → ME
  • 2
    icon of address Unit 5 Amberley Way, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,483 GBP2024-03-31
    Officer
    icon of calendar 2005-02-01 ~ 2014-01-31
    IIF 9 - Director → ME
  • 3
    icon of address 17d Gainsbourough Trading Estate, Rufford Road, Stourbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,184,577 GBP2024-04-30
    Officer
    icon of calendar 2000-03-14 ~ 2001-07-27
    IIF 1 - Director → ME
  • 4
    METRON TECHNOLOGY (UNITED KINGDOM) LIMITED - 2002-10-15
    METRON SEMICONDUCTORS LIMITED - 1996-02-19
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-01-31
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.