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, Matthew Alexander

    Related profiles found in government register
  • Russell, Matthew Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 120-122, West Street, Marlow, Buckinghamshire, SL7 2BP, England

      IIF 1
    • icon of address 29 York Road, Marlow, Bucks, SL7 2QB

      IIF 2
    • icon of address Sunnyside, Mundaydean Lane, Marlow, SL7 3BU, England

      IIF 3
  • Russell, Matthew Alexander
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address 29 York Road, Marlow, Bucks, SL7 2QB

      IIF 4
    • icon of address Sunnyside, Mundaydean Lane, Marlow, SL7 3BU, England

      IIF 5
  • Russell, Matthew Alexander
    born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th, Floor, Blackfriars House The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 6
  • Russell, Matthew Alexander
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Mundaydean Lane, Marlow, SL7 3BU, England

      IIF 7
    • icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT, England

      IIF 8
    • icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT, United Kingdom

      IIF 9
  • Russell, Matthew Alexander
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 York Road, Marlow, Bucks, SL7 2QB

      IIF 10
    • icon of address Sunnyside, Mundaydean Lane, Marlow, SL7 3BU, England

      IIF 11
  • Russell, Matthew Alexander
    British financial adviser born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 York Road, Marlow, Bucks, SL7 2QB

      IIF 12
  • Russell, Matthew Alexander
    British financial advisor born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, York Road, Marlow, Buckinghamshire, SL7 2QB

      IIF 13
    • icon of address Sunnyside, Mundaydean Lane, Marlow, SL7 3BU, England

      IIF 14
    • icon of address Marie House, 5 Baker Street, Weybridge, KT13 8AE, United Kingdom

      IIF 15 IIF 16
  • Russell, Matthew Alexander
    British financial consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, York Road, Marlow, Buckinghamshire, SL7 2QB, United Kingdom

      IIF 17
    • icon of address Sunnyside, Mundaydean Lane, Marlow, SL7 3BU, England

      IIF 18
  • Russell, Matthew Alexander
    British independent financial advisor born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 19
  • Russell, Matthew

    Registered addresses and corresponding companies
    • icon of address 29, York Road, Marlow, Buckinghamshire, SL7 2QB, United Kingdom

      IIF 20
  • Russell, Matthew Alexander
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Mundaydean Lane, Marlow, SL7 3BU, England

      IIF 21
  • Russell, Matthew Alexander
    English director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120-122, West Street, Marlow, Buckinghamshire, SL7 2BP, England

      IIF 22
  • Mr Matthew Alexander Russell
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Mundaydean Lane, Marlow, SL7 3BU, England

      IIF 23 IIF 24
    • icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT, England

      IIF 25
    • icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, TN13 1LT, United Kingdom

      IIF 26
    • icon of address Marie House, 5 Baker Street, Weybridge, KT13 8AE, England

      IIF 27
  • Mr Matthew Alexander Russell
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 28
    • icon of address Sunnyside, Mundaydean Lane, Marlow, SL7 3BU, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    TRINITY FINANCIAL (UK) LIMITED - 2006-11-23
    MOORES WAREN ACCOUNTANTS LIMITED - 2009-07-27
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-12-24 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 29 York Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-05-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    FULCRUM FINANCIAL SERVICES LIMITED - 2008-12-28
    icon of address Marie House, 5 Baker Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-11-28 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address Sunnyside, Mundaydean Lane, Marlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sunnyside, Mundaydean Lane, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,896 GBP2023-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 7
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address The Lexicon, Mount Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 10
    icon of address Sunnyside, Mundaydean Lane, Marlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    FULCRA TAX SOLUTIONS LIMITED - 2008-12-28
    FULCRUM FILM INVESTMENTS LIMITED - 2008-10-30
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-11-28 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 9
  • 1
    HALLCO 1615 LIMITED - 2008-07-04
    icon of address Ground Floor (unit 2) 507 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2010-10-30
    IIF 10 - Director → ME
  • 2
    FULCRUM FINANCIAL SERVICES LIMITED - 2008-12-28
    icon of address Marie House, 5 Baker Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2007-10-03 ~ 2008-06-11
    IIF 2 - Secretary → ME
  • 3
    icon of address Marie House, 5 Baker Street, Weybridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -30,190 GBP2020-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2024-04-17
    IIF 16 - Director → ME
  • 4
    FULCRUM GROUP LIMITED - 2008-12-28
    icon of address Marie House, 5 Baker Street, Weybridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    512,922 GBP2020-12-31
    Officer
    icon of calendar 2008-04-23 ~ 2024-04-17
    IIF 14 - Director → ME
    icon of calendar 2008-11-28 ~ 2024-04-17
    IIF 5 - Secretary → ME
  • 5
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-13 ~ 2024-08-24
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-03 ~ 2024-08-24
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    BROMWICH FINANCIAL PLANNING LIMITED - 2023-07-04
    TARRONMEAD INVESTMENTS LIMITED - 1991-12-04
    icon of address Marie House, 5 Baker Street, Weybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,715 GBP2020-12-31
    Officer
    icon of calendar 2022-03-25 ~ 2024-04-17
    IIF 15 - Director → ME
  • 8
    MOORES WAREN LIMITED - 2009-09-21
    icon of address Isca Legal Ashcom Park, Clyst St George, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2014-04-23
    IIF 13 - Director → ME
  • 9
    icon of address 2nd Floor The Lexicon, 10-12 Mount Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -489,005 GBP2024-08-31
    Officer
    icon of calendar 2009-02-23 ~ 2020-09-24
    IIF 22 - Director → ME
    icon of calendar 2009-02-23 ~ 2020-09-24
    IIF 1 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.