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 Gary Edward Russell

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

    Resident in England

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

      IIF 1
    • Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Sherwood House, Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 5
    • C/o Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, SO32 1HJ, England

      IIF 6 IIF 7
    • Ground Floor, Cromwell House, Andover Road, Winchester, Hampshire, SO23 7BT, England

      IIF 8
  • Gary Russell
    British born in December 1965

    Resident in England

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

      IIF 9
  • Mr Gary Edward Russell
    British born in December 1965

    Resident in United Kingdom

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

      IIF 10
    • 13 Woodlea Park, Station Approach, Four Marks, Alton, GU34 5AZ, England

      IIF 11
    • Unit 13, Station Approach, Four Marks, Alton, GU34 5AZ, England

      IIF 12
    • 1, Burbage Mews, Arlesford, Hants, SO24 9FJ, United Kingdom

      IIF 13
    • 1, Burbage Mews, Arlesford, Hants, United Kingdom

      IIF 14
    • Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, England

      IIF 15
    • Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 16
  • Russell, Gary Edward
    British director born in December 1965

    Resident in England

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

      IIF 17
    • Sherwood House, 41 Queens Road, Farnborough, GU14 6JP, United Kingdom

      IIF 18
    • Sherwood House, Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 19
  • Russell, Gary Edward
    British property developer born in December 1965

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • Ground Floor, Cromwell House, Andover Road, Winchester, Hampshire, SO23 7BT, England

      IIF 23
  • Russell, Gary
    British director born in December 1965

    Resident in England

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

      IIF 24
  • Russell, Gary Edward
    British company director born in December 1965

    Resident in United Kingdom

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

      IIF 25
  • Russell, Gary Edward
    British developer born in December 1965

    Resident in United Kingdom

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

      IIF 26
    • 13, Woodlea Park, Station Approach, Medstead, Hampshire, GU34 5AZ, United Kingdom

      IIF 27
  • Russell, Gary Edward
    British director born in December 1965

    Resident in United Kingdom

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

      IIF 28
    • Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 29 IIF 30
  • Russell, Gary Edward
    British property developer born in December 1965

    Resident in United Kingdom

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

      IIF 31
    • Unit 13, Woodlea Park Station Approach, Medstead, Four Marks, Hampshire, GU34 5AZ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 16
  • 1
    BIGHTON HILL LIMITED
    09649071
    Dean Farm Bighton Hill, Ropley, Alresford, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-06-20 ~ 2019-07-29
    IIF 27 - Director → ME
  • 2
    BORROW HOUSE FARM MANAGEMENT LIMITED
    12452922
    Sherwood House, 41 Queens Road, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2020-02-10 ~ 2022-06-01
    IIF 20 - Director → ME
    Person with significant control
    2020-02-10 ~ 2022-06-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    CHEQUERS ROPLEY LIMITED
    - now 12435338
    DELTA PARK MANAGEMENT COMPANY LIMITED
    - 2020-12-29 12435338
    C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    2020-01-31 ~ 2022-06-01
    IIF 21 - Director → ME
    Person with significant control
    2020-01-31 ~ 2022-06-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    COLEBROOK FIELDS MANAGEMENT COMPANY LIMITED
    10527098
    C/o Gh Property Management Services Ltd The Corner Lodge Unit E, Meadow View Business Park, Winchester Rd, Upham, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-12-15 ~ 2019-03-01
    IIF 26 - Director → ME
    Person with significant control
    2016-12-15 ~ 2019-03-01
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    DELTA DEVELOPMENTS (ALTON) LIMITED
    04260381
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (6 parents)
    Officer
    2001-07-27 ~ 2022-05-03
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    DELTA DEVELOPMENTS (MEDSTEAD) LIMITED
    05609754
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Officer
    2005-11-02 ~ 2022-05-03
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    GABLES MANAGEMENT (CHURT) LIMITED
    11985715
    C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-08 ~ 2022-06-21
    IIF 23 - Director → ME
    Person with significant control
    2019-05-08 ~ 2023-01-04
    IIF 8 - Right to appoint or remove directors OE
  • 8
    MULBERRY HOMES (CHURT) LTD
    11841667
    Sherwood House, 41 Queens Road, Farnborough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,171,644 GBP2024-03-31
    Officer
    2019-02-22 ~ 2022-05-03
    IIF 18 - Director → ME
    Person with significant control
    2019-02-22 ~ 2021-09-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    MULBERRY HOMES (HANTS) LTD
    08338705
    Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-05-31 ~ 2018-05-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-09-30
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    MULBERRY HOMES (ROPLEY) LTD
    09290827
    Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,118,229 GBP2024-03-31
    Officer
    2014-10-31 ~ 2022-05-03
    IIF 29 - Director → ME
    Person with significant control
    2018-05-31 ~ 2018-05-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-09-30
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    MULBERRY HOMES (SUSSEX) LTD
    13396271
    Sherwood House, 41 Queens Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ 2022-05-03
    IIF 24 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    MULBERRY HOMES GROUP LTD
    13396627
    Sherwood House, 41 Queens Road, Farnborough, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -18,027 GBP2024-03-31
    Officer
    2021-05-14 ~ 2022-05-03
    IIF 28 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    QUICK PICK (EQUESTRIAN) LTD
    11183642
    Sherwood House, Queens Road, Farnborough, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -158,213 GBP2021-03-31
    Officer
    2018-02-02 ~ 2022-05-03
    IIF 19 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    2018-02-02 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    STILES YARD MANAGEMENT LIMITED
    09162518
    Box Cottage, Stiles Yard, Alresford, England
    Active Corporate (17 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2018-03-19 ~ 2021-06-29
    IIF 22 - Director → ME
  • 15
    TOMICCA CONSULTANCY LIMITED
    06773639
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-18 ~ 2011-12-23
    IIF 17 - Director → ME
  • 16
    WOODLEA PARK MANAGEMENT COMPANY LIMITED
    08283617 09223749
    C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2012-11-06 ~ 2022-05-03
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 13 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.