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, Andrew Digby

    Related profiles found in government register
  • Russell, Andrew Digby
    British farmer

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

      IIF 1
  • Russell, Andrew Michael
    British

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

      IIF 2
  • Russell, Andrew Michael
    British accountant

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

      IIF 3
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 4
  • Russell, Andrew
    Other

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

      IIF 5
  • Russell, Andrew
    Other accountant

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

      IIF 6
  • Russell, Andrew

    Registered addresses and corresponding companies
  • Russell, Andrew Digby
    British farmer born in March 1967

    Resident in United Kingdom

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

      IIF 13
  • Russell, Andrew Michael
    born in February 1968

    Resident in United Kingdom

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

      IIF 14
  • Russell, Joanna Kate
    British company director born in March 1967

    Resident in England

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

      IIF 15
  • Russell, Joanna Kate
    British director born in March 1967

    Resident in England

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

      IIF 16
  • Russell, Andrew Michael
    British accountant born in February 1968

    Resident in United Kingdom

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

      IIF 17
    • icon of address 241 Kimbolton Road, Bedford, MK41 8AE

      IIF 18 IIF 19
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 20
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, England

      IIF 21
    • icon of address Nortwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 22
    • icon of address 3a, Crome Lea Business Park, Madingley Road, Cambridge, CB23 7PH

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 25
  • 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
    • icon of address 138 Bromham Road, Bedford, MK40 2QW

      IIF 39
    • icon of address Holly Bower Farm, Sproxton, Helmsley, North Yorkshire, YO62 5EH

      IIF 40
  • Mrs Joanna Kate Russell
    British born in March 1967

    Resident in England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    GARNER ASSOCIATES (ACCOUNTANTS) LIMITED - 2007-09-25
    CARE HOMES OF BEDFORDSHIRE LIMITED - 2014-05-20
    GA NOMINEES LIMITED - 2012-10-17
    GARNER ASSOCIATES LIMITED - 2007-11-07
    G A PAYROLL LIMITED - 2012-06-11
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    44,897 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2006-05-31 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Northwood House, 138 Bromham Road, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,302 GBP2024-12-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    95 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 53 - Has significant influence or controlOE
  • 5
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    881 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    HARROWELL SHAFTOE (NO. 86) LIMITED - 2003-12-04
    icon of address Holly Bower Farm, Sproxton, Helmsley, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,572,150 GBP2024-11-30
    Officer
    icon of calendar 2003-11-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 2003-11-27 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    EAGLE HOMES LIMITED - 2010-10-04
    CROFTNOTE LIMITED - 1993-04-01
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,216,624 GBP2020-06-30
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    MESHRATE LIMITED - 1988-03-08
    EAGLE ENTERPRISES (BEDFORD) LIMITED - 2010-10-04
    icon of address Northwood House, 138 Bromham Road, Bedford, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 11 - Secretary → ME
  • 9
    icon of address Begbies Traynor Central Llp 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-10 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to surplus assets - 75% or moreOE
  • 11
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    241,121 GBP2023-12-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Gables Westfield Road, Oakley, Bedford, Beds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 10 - Secretary → ME
  • 14
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2025-03-31
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Begbies Traynor (central) Llp, 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-10 ~ dissolved
    IIF 19 - Director → ME
  • 16
    OLD ROAD SECURITIES PLC - 2021-04-21
    icon of address The Gables Westfield Road, Oakley, Bedford, Beds
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    20,305,429 GBP2022-06-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 9 - Secretary → ME
  • 17
    icon of address The Gables Westfield Road, Oakley, Bedford, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 8 - Secretary → ME
  • 18
    icon of address Northwood House, 138 Bromham, Road, Bedford, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 12 - Secretary → ME
  • 19
    icon of address Nortwood House, 138 Bromham Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address Begbies Traynor (central) Llp, 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-10 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address Northwood House, 138 Bromham Road, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 37 - Director → ME
  • 22
    AEROPOINT LIMITED - 2019-03-20
    RAPID COMPLIANCE SOLUTIONS LIMITED - 2019-08-19
    AEROPOINT LIMITED - 2019-10-09
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    NORTHWOODS ACCOUNTANTS LIMITED - 1993-03-04
    LAMTONBURY LIMITED - 1991-10-04
    icon of address 138 Bromham Road, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    5,392 GBP2024-03-31
    Officer
    icon of calendar 2001-09-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2001-09-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Northwood House, 138 Bromham Road, Bedford, Beds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -90 GBP2025-05-31
    Officer
    icon of calendar 2002-05-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Northwood House, 138 Bromham Road, Bedford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,391 GBP2017-11-30
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 27
    EQUALITY IN THE STANDS LIMITED - 2013-02-08
    GA NOMINEES LIMITED - 2014-03-19
    AP GROWTH CONSULTANTS LIMITED - 2018-07-10
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -475 GBP2024-03-31
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 21 - Director → ME
  • 28
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,476 GBP2024-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2018-03-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2018-03-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    GARNER ASSOCIATES (ACCOUNTANTS) LIMITED - 2007-09-25
    CARE HOMES OF BEDFORDSHIRE LIMITED - 2014-05-20
    GA NOMINEES LIMITED - 2012-10-17
    GARNER ASSOCIATES LIMITED - 2007-11-07
    G A PAYROLL LIMITED - 2012-06-11
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    44,897 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2021-04-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2017-06-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-06-14
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    VANINFO LIMITED - 2005-02-23
    MASTERS DESIGN LIMITED - 1999-12-10
    icon of address Northwood House, 138 Bromham Road, Bedford
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -99 GBP2024-03-29
    Officer
    icon of calendar 2018-12-20 ~ 2018-12-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-21
    IIF 58 - Ownership of shares – 75% or more OE
  • 6
    ALANCHOICE LIMITED - 2019-04-18
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-28 ~ 2000-09-30
    IIF 5 - Secretary → ME
    icon of calendar 2008-10-12 ~ 2009-03-04
    IIF 6 - Secretary → ME
  • 7
    EQUALITY IN THE STANDS LIMITED - 2013-02-08
    GA NOMINEES LIMITED - 2014-03-19
    AP GROWTH CONSULTANTS LIMITED - 2018-07-10
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -475 GBP2024-03-31
    Officer
    icon of calendar 2013-07-01 ~ 2020-07-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.