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

Mr Robert Lannigan Russell

    Related profiles found in government register
  • Mr Robert Lannigan Russell
    Scottish born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Miller Road, Ayr, KA7 2AY

      IIF 1
    • icon of address 30, Old Mill Road, Bothwell, Glasgow, G71 8AX, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 30, Old Mill Road, Bothwell, Glasgow, G71 8AX, United Kingdom

      IIF 10
    • icon of address 32, Burnbank Road, Hamilton, Lanarkshire, ML3 9AQ

      IIF 11
    • icon of address Unit 4a, Palace Grounds Retail Park, Hamilton, ML3 6AD, Scotland

      IIF 12 IIF 13
    • icon of address Hyndford Farm Cottage, Hyndford, Lanark, ML11 9TD, United Kingdom

      IIF 14
    • icon of address 250, Bonkle Road, Wishaw, ML2 9QQ, Scotland

      IIF 15 IIF 16
  • Mr Robert Lannigan Russell
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Palace Grounds Retail Park, Hamilton, ML3 6AD, Scotland

      IIF 17 IIF 18
  • Mr Robert Russell
    Scottish born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Miller Road, Ayr, KA7 2AY

      IIF 19
    • icon of address 30, Old Mill Road, Bothwell, Glasgow, G71 8AX, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address 250, Bonkle Road, Newmains, Wishaw, ML2 9QQ, Scotland

      IIF 23
    • icon of address 250, Bonkle Road, Wishaw, ML2 9QQ, Scotland

      IIF 24
  • Robert Rusell
    Scottish born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Old Mill Road, Bothwell, Glasgow, G71 8AX, Scotland

      IIF 25
  • Mr Robert Lannigan Russell
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Old Mill Road, Bothwell, Glasgow, G71 8AX, Scotland

      IIF 26
  • Russell, Robert Lannigan
    Scottish company director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Old Mill Road, Bothwell, Glasgow, G71 8AX, Scotland

      IIF 27
  • Russell, Robert Lannigan
    Scottish director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Old Mill Road, Bothwell, Glasgow, G71 8AX, Scotland

      IIF 28 IIF 29 IIF 30
    • icon of address 30, Old Mill Road, Bothwell, Glasgow, G71 8AX, United Kingdom

      IIF 32
    • icon of address Unit 4a, Palace Grounds Retail Park, Hamilton, ML3 6AD, Scotland

      IIF 33
    • icon of address Hyndford Farm Cottage, Hyndord, Lanark, ML11 9TD, United Kingdom

      IIF 34
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 250, Bonkle Road, Wishaw, ML2 9QQ, Scotland

      IIF 36 IIF 37
  • Russell, Robert Lannigan
    British company director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Palace Grounds Retail Park, Hamilton, ML3 6AD, Scotland

      IIF 38 IIF 39
  • Russell, Robert
    British director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Russell, Robert
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Clifton Road, Hornchurch, Essex, RM11 1BX

      IIF 60
  • Russell, Robert
    British sales director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Clifton Road, Hornchurch, Essex, RM11 1BX

      IIF 61
    • icon of address 23, Clifton Road, Hornchurch, Essex, RM11 1BX, United Kingdom

      IIF 62
    • icon of address 23, Clifton Road, Hornchurch, RM11 1BX, England

      IIF 63
  • Russell, Robert William
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 51 Lessington Avenue, Romford, Essex, RM7 9ED

      IIF 64
  • Russell, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 23 Clifton Road, Hornchurch, Essex, RM11 1BX

      IIF 65
  • Russell, Robert William
    British company director

    Registered addresses and corresponding companies
    • icon of address 51 Lessington Avenue, Romford, Essex, RM7 9ED

      IIF 66
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 32 Burnbank Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address 32 Burnbank Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 52 - Director → ME
  • 3
    GLOBAL NETWORK PLACEMENTS RECRUITMENT LIMITED - 2011-06-09
    icon of address First Floor, 3 Bridge Close, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 62 - Director → ME
  • 4
    icon of address 23 Clifton Road, Hornchurch, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address 30 Miller Road, Ayr
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124 GBP2023-07-31
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    72,270 GBP2025-02-28
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 250 Bonkle Road, Newmains, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,130 GBP2018-10-31
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,853 GBP2025-07-31
    Officer
    icon of calendar 2008-07-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 32 Burnbank Road, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,963 GBP2025-05-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Whinknowe, Ashgill, Larkhall, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 57 - Director → ME
  • 12
    icon of address 30 Miller Road, Ayr
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,783 GBP2023-07-31
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 61 - Director → ME
  • 14
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2007-05-24 ~ dissolved
    IIF 65 - Secretary → ME
  • 15
    icon of address Unit 4a Palace Grounds Retail Park, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4a Palace Grounds Retail Park, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 250 Bonkle Road, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 250 Bonkle Road, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-05-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-05-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 32 Burnbank Road, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address 30 Old Mill Road, Bothwell, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4a Palace Grounds Retail Park, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,884 GBP2022-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,872 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 25 Stewarton Street, Wishaw, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 53 - Director → ME
  • 29
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-04-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 32 Burnbank Road, Hamilton, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 4a Palace Grounds Retail Park, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,160,270 GBP2024-03-31
    Officer
    icon of calendar 2011-08-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-22 ~ 2005-12-06
    IIF 64 - Director → ME
    icon of calendar 1998-09-22 ~ 2000-02-11
    IIF 66 - Secretary → ME
  • 2
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2020-03-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-03-27
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address 30 Old Mill Road, Bothwell, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    5 GBP2024-02-29
    Officer
    icon of calendar 2012-02-06 ~ 2024-09-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-08-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 25 Stewarton Street, Wishaw, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ 2009-05-11
    IIF 58 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.