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 Andrew Michael Russell

    Related profiles found in government register
  • Mr Andrew Michael Russell
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Russell, Andrew Michael
    British accountant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Bromham Road, Bedford, MK40 2QW

      IIF 16
    • 241 Kimbolton Road, Bedford, MK41 8AE

      IIF 17 IIF 18
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 19
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, England

      IIF 20
    • Nortwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 21
    • 3a, Crome Lea Business Park, Madingley Road, Cambridge, CB23 7PH

      IIF 22
  • Russell, Andrew Michael
    British accoutant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, England

      IIF 23
  • Russell, Andrew Michael
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Beds, MK40 2QW, England

      IIF 24
  • Russell, Andrew Michael
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Russell
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 138 Bromham Road, Bedford, MK40 2QW

      IIF 38
    • Holly Bower Farm, Sproxton, Helmsley, North Yorkshire, YO62 5EH

      IIF 39
  • Russell, Andrew Michael
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 40
  • Russell, Andrew Digby
    British farmer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Bower Farm, Sproxton, Helmsley, North Yorkshire, YO62 5EH

      IIF 41
  • Mrs Joanna Kate Russell
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Russell, Andrew Michael
    British

    Registered addresses and corresponding companies
    • 241 Kimbolton Road, Bedford, MK41 8AE

      IIF 45
  • Russell, Andrew Michael
    British accountant

    Registered addresses and corresponding companies
    • 138 Bromham Road, Bedford, MK40 2QW

      IIF 46
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 47
  • Russell, Joanna Kate
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 48
  • Russell, Joanna Kate
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, England

      IIF 49
  • Russell, Andrew Digby
    British farmer

    Registered addresses and corresponding companies
    • Holly Bower Farm, Sproxton, Helmsley, North Yorkshire, YO62 5EH

      IIF 50
  • Russell, Andrew
    Other

    Registered addresses and corresponding companies
    • 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 51
  • Russell, Andrew
    Other accountant

    Registered addresses and corresponding companies
    • 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 52
  • Russell, Joanna

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 53
  • Russell, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    CARE HOMES OF BEDFORDSHIRE LIMITED - 2014-05-20
    GA NOMINEES LIMITED - 2012-10-17
    G A PAYROLL LIMITED - 2012-06-11
    GARNER ASSOCIATES LIMITED - 2007-11-07
    GARNER ASSOCIATES (ACCOUNTANTS) LIMITED - 2007-09-25
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    34,956 GBP2022-03-31
    Officer
    2004-12-01 ~ now
    IIF 25 - director → ME
    2006-05-31 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Northwood House, 138 Bromham Road, Bedford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,434 GBP2023-12-31
    Officer
    2017-08-24 ~ now
    IIF 37 - director → ME
  • 3
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    95 GBP2023-03-31
    Officer
    2022-03-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2019-12-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 10 - Has significant influence or controlOE
  • 5
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-03-31
    Officer
    2021-03-29 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    HARROWELL SHAFTOE (NO. 86) LIMITED - 2003-12-04
    Holly Bower Farm, Sproxton, Helmsley, North Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1,228,106 GBP2023-11-30
    Officer
    2003-11-27 ~ now
    IIF 41 - director → ME
    2003-11-27 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    EAGLE HOMES LIMITED - 2010-10-04
    CROFTNOTE LIMITED - 1993-04-01
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,216,624 GBP2020-06-30
    Officer
    2020-01-02 ~ dissolved
    IIF 54 - secretary → ME
  • 8
    EAGLE ENTERPRISES (BEDFORD) LIMITED - 2010-10-04
    MESHRATE LIMITED - 1988-03-08
    Northwood House, 138 Bromham Road, Bedford, Beds
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-01-02 ~ now
    IIF 58 - secretary → ME
  • 9
    Begbies Traynor Central Llp 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved corporate (4 parents)
    Officer
    2009-04-10 ~ dissolved
    IIF 17 - director → ME
  • 10
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Corporate (2 parents, 6 offsprings)
    Officer
    2007-11-14 ~ now
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to surplus assets - 75% or moreOE
  • 11
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    241,121 GBP2023-12-31
    Officer
    2016-01-27 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    The Gables Westfield Road, Oakley, Bedford, Beds
    Corporate (4 parents)
    Officer
    2020-01-02 ~ now
    IIF 57 - secretary → ME
  • 14
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    107 GBP2024-03-31
    Officer
    2012-04-05 ~ now
    IIF 33 - director → ME
    2012-04-06 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    Begbies Traynor (central) Llp, 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved corporate (5 parents)
    Officer
    2009-04-10 ~ dissolved
    IIF 18 - director → ME
  • 16
    OLD ROAD SECURITIES PLC - 2021-04-21
    The Gables Westfield Road, Oakley, Bedford, Beds
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    20,305,429 GBP2022-06-30
    Officer
    2020-01-02 ~ now
    IIF 56 - secretary → ME
  • 17
    The Gables Westfield Road, Oakley, Bedford, Bedfordshire
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2020-01-02 ~ now
    IIF 55 - secretary → ME
  • 18
    Northwood House, 138 Bromham, Road, Bedford, Beds
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-01-02 ~ now
    IIF 59 - secretary → ME
  • 19
    Nortwood House, 138 Bromham Road, Bedford, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 21 - director → ME
  • 20
    Begbies Traynor (central) Llp, 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved corporate (4 parents)
    Officer
    2009-04-10 ~ dissolved
    IIF 22 - director → ME
  • 21
    Northwood House, 138 Bromham Road, Bedford
    Dissolved corporate (1 parent)
    Officer
    2007-04-18 ~ dissolved
    IIF 36 - director → ME
  • 22
    AEROPOINT LIMITED - 2019-10-09
    RAPID COMPLIANCE SOLUTIONS LIMITED - 2019-08-19
    AEROPOINT LIMITED - 2019-03-20
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    NORTHWOODS ACCOUNTANTS LIMITED - 1993-03-04
    LAMTONBURY LIMITED - 1991-10-04
    138 Bromham Road, Bedford
    Corporate (1 parent)
    Equity (Company account)
    48 GBP2023-03-31
    Officer
    2001-09-01 ~ now
    IIF 16 - director → ME
    2001-09-01 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    Northwood House, 138 Bromham Road, Bedford, Beds, England
    Corporate (8 parents)
    Officer
    2020-08-05 ~ now
    IIF 24 - director → ME
  • 25
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -43 GBP2023-05-31
    Officer
    2002-05-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    Northwood House, 138 Bromham Road, Bedford
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,391 GBP2017-11-30
    Officer
    2005-08-01 ~ dissolved
    IIF 45 - secretary → ME
  • 27
    AP GROWTH CONSULTANTS LIMITED - 2018-07-10
    GA NOMINEES LIMITED - 2014-03-19
    EQUALITY IN THE STANDS LIMITED - 2013-02-08
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    -4,876 GBP2023-03-31
    Officer
    2012-06-11 ~ now
    IIF 20 - director → ME
  • 28
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-10-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,476 GBP2024-02-28
    Officer
    2017-02-10 ~ 2018-03-01
    IIF 29 - director → ME
    Person with significant control
    2017-02-10 ~ 2018-03-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    CARE HOMES OF BEDFORDSHIRE LIMITED - 2014-05-20
    GA NOMINEES LIMITED - 2012-10-17
    G A PAYROLL LIMITED - 2012-06-11
    GARNER ASSOCIATES LIMITED - 2007-11-07
    GARNER ASSOCIATES (ACCOUNTANTS) LIMITED - 2007-09-25
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    34,956 GBP2022-03-31
    Officer
    2014-05-01 ~ 2021-04-06
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Corporate (1 parent)
    Officer
    2017-06-01 ~ 2017-06-14
    IIF 27 - director → ME
    Person with significant control
    2017-06-01 ~ 2017-06-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    107 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-04-06
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    VANINFO LIMITED - 2005-02-23
    MASTERS DESIGN LIMITED - 1999-12-10
    Northwood House, 138 Bromham Road, Bedford
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -99 GBP2024-03-29
    Officer
    2018-12-20 ~ 2018-12-22
    IIF 35 - director → ME
    Person with significant control
    2018-12-20 ~ 2018-12-21
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    ALANCHOICE LIMITED - 2019-04-18
    Bond House 19-20 Woodstock Street, Mayfair, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2008-10-12 ~ 2009-03-04
    IIF 52 - secretary → ME
    2000-09-28 ~ 2000-09-30
    IIF 51 - secretary → ME
  • 7
    AP GROWTH CONSULTANTS LIMITED - 2018-07-10
    GA NOMINEES LIMITED - 2014-03-19
    EQUALITY IN THE STANDS LIMITED - 2013-02-08
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    -4,876 GBP2023-03-31
    Officer
    2013-07-01 ~ 2020-07-01
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.