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

Clark, Russell

    Related profiles found in government register
  • Clark, Russell
    British company director born in August 1971

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Forum St Paul's, 33 Gutter Lane, London, EC2V 8AS, England

      IIF 1
  • Clark, Russell
    British notary born in August 1971

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Carey House, Les Banques, St Peter Port, GY1 4BZ, Guernsey

      IIF 2
  • Clark, Russell
    British trainee solicitor born in August 1971

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 7 New Street, St Peter Port, Guernsey, GY1 4BZ

      IIF 3
  • Clark, Russell
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Wellburn Park, Newcastle Upon Tyne, Tyne & Wear, NE2 2JX

      IIF 4
  • Clark, Russell
    British manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Wellburn Park, Newcastle Upon Tyne, Tyne & Wear, NE2 2JX

      IIF 5
  • Clark, Russell
    British n/a born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Park View, Whitley Bay, Tyne And Wear, NE26 3QR

      IIF 6
  • Clark, Russell
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Le Hurel House, Le Vallon, St Martin, GY4 6DQ, Guernsey

      IIF 7
  • Mr Russell Clark
    British born in August 1971

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Regent House, Allum Gate, Theobald Street, Borehamwood, Hertfordshire, WD6 4RS

      IIF 8 IIF 9
    • icon of address Regent House, Allum Gate, Theobald Street, Borehamwood, Herts, WD6 4RS, United Kingdom

      IIF 10
    • icon of address Carey House, Les Banques, Guernsey, GY1 4BZ, Channel Islands

      IIF 11
    • icon of address Carey House, Les Banques, St Peter Port, Guernsey, GY1 4BZ, Channel Islands

      IIF 12
    • icon of address Carey House, Les Banques, St Peter Port, Guernsey, GY1 4BZ, Guernsey

      IIF 13
    • icon of address Carey Olsen, Carey House, Les Banques, St Peter Port, Guernsey, Channel Islands, GY1 4BZ, United Kingdom

      IIF 14
  • Clark, Russell
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum St Pauls, 33 Gutter Lane, London, EC2V 8AS, England

      IIF 15
  • Mr Russell Clark
    British born in August 1971

    Registered addresses and corresponding companies
  • Mr Russell Clark
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-56 Coatsworth Road, Gateshead, Tyne & Wear, NE8 1QN

      IIF 22
  • Russell Clark
    British, born in August 1971

    Registered addresses and corresponding companies
    • icon of address Le Hurel House, Le Vallon, St Martin, DY4 6DQ, Guernsey

      IIF 23
  • Russell Clark
    British, born in August 1978

    Registered addresses and corresponding companies
    • icon of address Le Hurel House, Le Vallon, St Martin, GY4 6DQ, Guernsey

      IIF 24
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 St And 2nd Floors, Elizabeth House, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-10-10 ~ now
    IIF 17 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 17 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as the trustees of a trustOE
  • 2
    icon of address 31 Mill Street, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2023-05-03 ~ now
    IIF 18 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 18 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 18 - Has significant influence over the entity as the trustees of a trustOE
  • 3
    icon of address 21 Mulligan Drive, Exeter, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    711,412 GBP2024-05-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 6th Floor Ritter House, Wickhams Cay 2, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2023-05-02 ~ now
    IIF 21 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 21 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 21 - Has significant influence over the entity as the trustees of a trustOE
  • 5
    ALDER INVESTMENT MANAGEMENT LIMITED - 1987-09-23
    RAVINEER LIMITED - 1977-12-31
    icon of address 1 Kings Arms Yard, London
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,067,001 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Forum St Pauls, 33 Gutter Lane, London, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-21 ~ now
    IIF 15 - LLP Designated Member → ME
  • 8
    icon of address Forum St Paul's, 33 Gutter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    272,444 GBP2024-06-30
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Le Hurel House, Le Vallon, St Martin, Guernsey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2005-09-20 ~ now
    IIF 16 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 16 - Holds voting rights - More than 25% as trustees of a trustOE
  • 10
    BENTLEY AGENCIES LIMITED - 2001-01-23
    icon of address Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    688,842 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address Regent House Allum Gate, Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    215,021 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 12
    WORLD ORGANISATION OF NOTARIES - 2019-08-16
    icon of address The Notarial Chambers, Hassett House, Hassett Street, Bedford
    Active Corporate (12 parents)
    Equity (Company account)
    9,898 GBP2024-03-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Estate Office, Great Thurlow, Haverhill, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    -48,882 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 31 Mill Street, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2023-05-03 ~ now
    IIF 19 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 19 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 19 - Has significant influence over the entity as the trustees of a trustOE
  • 15
    icon of address Le Hurel House, Le Vallon, St Martin, Guernsey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2005-09-20 ~ now
    IIF 23 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 23 - Holds voting rights - More than 25% as trustees of a trustOE
  • 16
    icon of address 1st And 2nd Floors Elizabeth House, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-10-10 ~ now
    IIF 24 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 24 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as the trustees of a trustOE
  • 17
    NEWCASTLE MOBILITY LIMITED - 2015-01-05
    icon of address 52-56 Coatsworth Road, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    260,550 GBP2023-12-31
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 18
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2023-05-02 ~ now
    IIF 20 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 20 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 20 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 20 - Has significant influence over the entity as the trustees of a trustOE
  • 19
    icon of address 3rd Floor 7 Howick Place, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Markwell Farmhouse Markwell, Landrake, Saltash, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 1994-07-08 ~ 1998-11-28
    IIF 3 - Director → ME
  • 2
    icon of address 220 Park View, Whitley Bay, Tyne And Wear
    Active Corporate (6 parents)
    Equity (Company account)
    166,408 GBP2023-12-31
    Officer
    icon of calendar 2017-07-26 ~ 2018-10-31
    IIF 6 - Director → ME
  • 3
    BENTLEY AGENCIES LIMITED - 2001-01-23
    icon of address Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    688,842 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-10-13
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 4
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-08-31
    Officer
    icon of calendar 2006-10-20 ~ 2015-04-15
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.