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

Scott Russell, Rory George

    Related profiles found in government register
  • Scott Russell, Rory George
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 1
  • Scott Russell, Rory George
    British entrepreneur born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Glade Road, Marlow, SL7 1DQ, England

      IIF 2
  • Scott Russell, Rory George
    British oil company executive born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Barcombe Avenue, London, SW2 3BQ, England

      IIF 3
  • Scott-russell, Rory
    British chief executive officer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a/, Prince's House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 4
  • Scott-russell, Rory
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dial Cottage, St. Peter Street, Marlow, SL7 1NQ, England

      IIF 5
  • Scott-russell, Rory
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Dial Cottage, St Peters Street, Marlow, Bucks, SL7 1NQ, United Kingdom

      IIF 6
  • Scott Russell, Rory George
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twelve Quays House, Egerton Wharf, Birkenhead, CH41 1LD, England

      IIF 7
    • icon of address 119, London Road, London, SE1 6LF, United Kingdom

      IIF 8
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
    • icon of address East X Ventures, Tea Auction House, Hay's Galleria, London, SE1 2HD, United Kingdom

      IIF 10
  • Scott Russell, Rory George
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Innovate, A7 Hatchers Yard, 9 Tanner Street, London, SE1 3LE, United Kingdom

      IIF 11
    • icon of address John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GP, England

      IIF 12
  • Scott Russell, Rory George
    British investor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A7 Hatchers Yard, 9, Tanner Street, London, SE1 3LE, England

      IIF 13
    • icon of address East Innovate Ltd, Tea Auction House, London, SE1 2HD, England

      IIF 14
  • Scott Russell, Rory George
    born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tea Auction House, Hay's Galleria, Counter Street, London, SE1 2HD, United Kingdom

      IIF 15 IIF 16
  • Russell, Rory Scott
    British investor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 17
  • Russell, Rory Scott
    British investor director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Generator Hub, The Gallery, Kings Wharf, Exeter, EX2 4AN, England

      IIF 18
  • Russell, Rory Scott
    British non exec director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gcc (building 232), Bro Tathan, St Athan, Barry, CF62 4AF, Wales

      IIF 19
  • Mr Rory Scott-russell
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dial Cottage, St. Peter Street, Marlow, SL7 1NQ, England

      IIF 20
    • icon of address 2 Dial Cottage, St Peters Street, Marlow, Bucks, SL7 1NQ, United Kingdom

      IIF 21
  • Mr Rory George Scott Russell
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tea Auction House, Hay's Galleria, Counter Street, London, SE1 2HD, United Kingdom

      IIF 22
  • Mr Rory George Scott Russell
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Leaves, The Drive, Bourne End, SL8 5RE, United Kingdom

      IIF 23
    • icon of address 20, North Lane, Canterbury, CT2 7PG, England

      IIF 24
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,085,812 GBP2024-12-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Generator Hub The Gallery, Kings Wharf, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -269,789 GBP2024-03-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 2 Dial Cottage, St Peters Street, Marlow, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 15 - LLP Designated Member → ME
  • 6
    icon of address Censeo House, 6 St. Peter's Street, St Albans, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 16 - LLP Designated Member → ME
  • 7
    MACHINE DISCOVERY LIMITED - 2024-03-26
    icon of address John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,121,668 GBP2024-12-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    329,285 GBP2024-10-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 17 - Director → ME
  • 9
    CELESTIAL DAWN LIMITED - 2017-08-30
    icon of address Greenleaves, The Drive, Bourne End, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,038 GBP2024-01-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Twelve Quays House, Egerton Wharf, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,295 GBP2025-05-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 7 - Director → ME
  • 11
    TOFFEEAM LIMITED - 2023-12-01
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,416,378 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 11 - Director → ME
  • 12
    TOKAMAK SOLUTIONS UK LTD - 2014-03-03
    icon of address 173 Brook Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    4,288,591 GBP2017-03-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 14 - Director → ME
Ceased 10
  • 1
    PARKINGATWICK LIMITED - 2010-06-11
    SECURE PARKING SERVICES LIMITED - 2010-04-11
    icon of address The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-06 ~ 2021-09-27
    IIF 3 - Director → ME
  • 2
    icon of address Cedar House, Glade Road, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-02-17 ~ 2021-09-14
    IIF 2 - Director → ME
  • 3
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-31 ~ 2025-01-01
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    icon of address Censeo House, 6 St. Peter's Street, St Albans, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-31 ~ 2025-01-01
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address 4 More London, Riverside, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,019,944 GBP2024-08-22
    Officer
    icon of calendar 2016-06-15 ~ 2017-08-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2018-02-01
    IIF 25 - Has significant influence or control OE
  • 6
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2017-08-01
    IIF 8 - Director → ME
  • 7
    icon of address Gcc (building 232) Bro Tathan, St Athan, Barry, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,365,916 GBP2024-11-30
    Officer
    icon of calendar 2022-09-08 ~ 2025-07-31
    IIF 19 - Director → ME
  • 8
    RBD HOLDINGS LIMITED - 2020-08-04
    icon of address Waverley House, 9 Noel Street, Waverley House, 9 Noel Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,055,527 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2023-09-19
    IIF 13 - Director → ME
  • 9
    RANGE RESOURCES UPSTREAM SERVICES LIMITED - 2019-12-02
    icon of address Studio F8, Battersea Studios, Silverthorne Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,020,610 GBP2022-06-30
    Officer
    icon of calendar 2014-03-25 ~ 2014-12-04
    IIF 4 - Director → ME
  • 10
    icon of address Twelve Quays House, Egerton Wharf, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,295 GBP2025-05-31
    Person with significant control
    icon of calendar 2020-11-13 ~ 2022-08-08
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.