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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Russell, David Andrew

    Related profiles found in government register
  • Russell, David Andrew
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 1 IIF 2
  • Russell, David Andrew
    British banker born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cabot Square, London, E14 4QA

      IIF 3
    • Legal Department, 25 Cabot Square, Canary Wharf, London, E14 4QA

      IIF 4 IIF 5
  • Russell, David Andrew
    British investment banker born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chidmere House, Chidham Lane, Chidham, Chichester, PO18 8TD, United Kingdom

      IIF 6
  • Russell, David Andrew
    British managing director head of trad born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chidmere House, Chidham Lane, Chidham, Chichester, PO18 8TD, United Kingdom

      IIF 7 IIF 8
  • Russell, David Andrew
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chidmere House, Chidham Lane, Chidham, Chichester, West Sussex, PO18 8TD

      IIF 9
    • 21, Thurloe Square, London, SW7 2SD, England

      IIF 10 IIF 11 IIF 12
    • Ivybridge House, 1 - 5 Adam Street, London, WC2N 6LE, England

      IIF 14
  • Russell, David Timothy
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dairy Cottage, 51 High Street, Sydling St. Nicholas, Dorchester, Dorset, DT2 9PD

      IIF 15
  • Russell, David Andrew
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Chidmere House, Chidham Lane, Chidham, Chichester, PO18 8TD, England

      IIF 16
  • Russell, David Andrew
    British investment banker born in April 1966

    Registered addresses and corresponding companies
    • Highdale, Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HS

      IIF 17
  • Mr David Andrew Russell
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Thurloe Square, South Kensington, London, SW7 2SD, England

      IIF 18
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 19
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 20
    • Ivybridge House, 1 - 5 Adam Street, London, WC2N 6LE, United Kingdom

      IIF 21
  • Russell, David Andrew
    born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
  • Mr David Russell
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ivybridge House, 1 - 5 Adam Street, London, WC2N 6LE, England

      IIF 26
  • David Andrew Russell
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Chidmere House, Chidham Lane, Chidham, Chichester, PO18 8TD, England

      IIF 27
child relation
Offspring entities and appointments 21
  • 1
    HUNTERS MOON CAPITAL LLP
    OC452384
    Ivybridge House, 1 - 5 Adam Street, London, England
    Active Corporate (8 parents)
    Officer
    2024-05-22 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 21 - Has significant influence or control OE
    2024-05-22 ~ 2024-12-23
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove members OE
  • 2
    4385, Oc313496 - Companies House Default Address, Cardiff
    Active Corporate (137 parents)
    Officer
    2006-04-03 ~ 2008-04-06
    IIF 25 - LLP Member → ME
  • 3
    4385, Oc313497 - Companies House Default Address, Cardiff
    Active Corporate (113 parents)
    Officer
    2006-04-03 ~ 2008-04-06
    IIF 23 - LLP Member → ME
  • 4
    4385, Oc313498 - Companies House Default Address, Cardiff
    Active Corporate (76 parents)
    Officer
    2006-04-03 ~ 2008-04-06
    IIF 24 - LLP Member → ME
  • 5
    JDDR CAPITAL LIMITED
    15643915
    Chidmere House Chidham Lane, Chidham, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    JDDR INVESTMENTS LIMITED
    10654359
    82 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-03-06 ~ 2018-02-21
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    MALDEN & COOMBE RESIDENTS' ASSOCIATION
    00413214
    Mendip Cottage, Renfrew Road, Kingston Upon Thames, Surrey
    Active Corporate (53 parents)
    Officer
    1998-11-03 ~ 2000-09-12
    IIF 17 - Director → ME
  • 8
    MORGAN STANLEY & CO. INTERNATIONAL PLC
    - now 02068222 03584019... (more)
    MORGAN STANLEY & CO. INTERNATIONAL LIMITED - 2007-04-13
    MORGAN STANLEY INTERNATIONAL HOLDINGS LIMITED - 1993-10-25
    Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (132 parents, 10 offsprings)
    Officer
    2011-06-16 ~ 2023-01-17
    IIF 5 - Director → ME
  • 9
    MORGAN STANLEY INTERNATIONAL LIMITED
    - now 03584019 01281415... (more)
    MORGAN STANLEY DEAN WITTER (EUROPE) LIMITED - 2000-10-31
    25 Cabot Square, London
    Active Corporate (93 parents, 4 offsprings)
    Officer
    2011-05-23 ~ 2023-01-17
    IIF 3 - Director → ME
  • 10
    MORGAN STANLEY SECURITIES LIMITED
    - now 02068221
    MORGAN STANLEY OPTIONS LIMITED - 1987-05-18
    Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (36 parents)
    Officer
    2008-05-06 ~ 2008-11-20
    IIF 6 - Director → ME
    2011-06-27 ~ 2016-08-31
    IIF 4 - Director → ME
  • 11
    MUSKOKA ESTATES LTD
    10364615
    82 St John Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-09-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SAINT MARTIN CHALETS LIMITED
    12006950
    82 St. John Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2019-05-20 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    THE FIFTH MEZZANINE FILM FUND LLP
    OC307886
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (27 parents)
    Officer
    2005-04-04 ~ now
    IIF 11 - LLP Member → ME
  • 14
    THE FIRST MEZZANINE FILM FUND LLP
    OC303361
    The Bothy Albury Park, Albury, Guildford, England
    Active Corporate (51 parents)
    Officer
    2003-04-03 ~ 2025-11-04
    IIF 13 - LLP Member → ME
  • 15
    THE MILL STREET PARTNERSHIP LLP
    OC317500
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (29 parents)
    Officer
    2006-03-09 ~ dissolved
    IIF 9 - LLP Member → ME
  • 16
    THE MILL STREET PARTNERSHIP NO. 2 LLP
    OC327465
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (28 parents)
    Officer
    2007-05-23 ~ dissolved
    IIF 22 - LLP Member → ME
  • 17
    THE SECOND MEZZANINE FILM FUND LIMITED LIABILITY PARTNERSHIP
    OC303945
    31st Floor 40 Bank Street, London
    Dissolved Corporate (60 parents)
    Officer
    2003-10-31 ~ dissolved
    IIF 12 - LLP Member → ME
  • 18
    THE THIRD MEZZANINE FILM FUND LLP
    OC304830
    1 Kings Avenue, London
    Liquidation Corporate (49 parents)
    Officer
    2003-09-24 ~ now
    IIF 10 - LLP Member → ME
  • 19
    TURQUOISE SERVICES LIMITED
    - now 06132421
    HACKREMCO (NO. 2463) LIMITED - 2007-03-30
    10 Paternoster Square, London
    Dissolved Corporate (35 parents)
    Officer
    2007-04-27 ~ 2008-09-03
    IIF 7 - Director → ME
  • 20
    TURQUOISE TRADING LIMITED
    - now 06132425
    HACKREMCO (NO. 2464) LIMITED - 2007-03-30
    10 Paternoster Square, London
    Dissolved Corporate (37 parents)
    Officer
    2007-04-27 ~ 2008-07-14
    IIF 8 - Director → ME
  • 21
    WIGGLETS CIC
    12328817
    Dairy Cottage 51 High Street, Sydling St. Nicholas, Dorchester, Dorset
    Active Corporate (4 parents)
    Officer
    2019-11-22 ~ now
    IIF 15 - Director → ME

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.