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

Valler, Russell John

    Related profiles found in government register
  • Valler, Russell John
    English company executive born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ebberns Road, Hemel Hempstead, Herts, HP3 9QR, United Kingdom

      IIF 1
  • Valler, Russell John
    English freelance work born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ebberns Road, Hemel Hempstead, Herts, HP3 9QR, United Kingdom

      IIF 2
  • Valler, Russell John
    English gym owner born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 3
  • Valler, Russell John
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 4
  • Valler, Russell John
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Saddle Mews, Stanway, Colchester, CO3 0UJ, United Kingdom

      IIF 5
  • Valler, Russel John
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 6
  • Valler, Russell John
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ags Unit 1, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 7
  • Valler, Russell John
    English gym consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 8
  • Valler, Russell John
    English gym opening consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 9
  • Valler, Russell John
    English managing director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 10
  • Mr Russell John Valler
    English born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 11 IIF 12
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 13
  • Valler, Russell John
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Elgar Avenue, Whitstable, CT5 1SH, England

      IIF 14 IIF 15
  • Valler, Russell John
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ags, Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom

      IIF 16
  • Mr Russell John Valler
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 17
  • Mr Russell John Valler
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    CLUB OPENING LIMITED - 2016-09-07
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,635 GBP2023-08-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    AMA WORKPACES LIMITED - 2018-09-26
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,962 GBP2023-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -232,007 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,832 GBP2023-12-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 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
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address 3 St. Peters Place, Canterbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314,120 GBP2023-05-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 23 Ebberns Road, 23 Ebberns Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,154 GBP2021-05-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 23 Elgar Avenue, Whitstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Saddle Mews, Stanway, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 5 - Director → ME
Ceased 2
  • 1
    LARS FITNESS LTD - 2016-10-27
    icon of address Ags Accountants, Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -208,867 GBP2019-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2016-09-22
    IIF 7 - Director → ME
  • 2
    icon of address North Grange North Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,109 GBP2018-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2016-03-31
    IIF 1 - 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.