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

Pruss, Adrian Russell

    Related profiles found in government register
  • Pruss, Adrian Russell
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Regency Lawn, Croftdown Road, London, NW5 1HE

      IIF 1
    • icon of address 15, Regency Lawn, Croftdown Road, London, NW5 1HE, England

      IIF 2
  • Pruss, Adrian Russell
    British chartered secretary born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Pruss, Adrian Russell
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Regency Lawn, Croftdown Road, London, NW5 1HE, England

      IIF 8
  • Pruss, Adrian Russell
    British company secretary born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Regency Lawn, Croftdown Road, London, NW5 1HE, United Kingdom

      IIF 9
  • Pruss, Adrian Russell
    British consultant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Croftdown Road, London, NW5 1EL

      IIF 10
  • Pruss, Adrian Russell
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Regency Lawn, Croftdown Road, London, NW5 1HE, England

      IIF 11
  • Mr Adrian Russell Pruss
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Pruss, Adrian Russell
    British

    Registered addresses and corresponding companies
    • icon of address 15, Regency Lawn, Croftdown Road, London, NW5 1HE, United Kingdom

      IIF 15
    • icon of address 57 Croftdown Road, London, NW5 1EL

      IIF 16 IIF 17
  • Pruss, Adrian Russell
    British chartered secretary

    Registered addresses and corresponding companies
  • Pruss, Adrian Russell

    Registered addresses and corresponding companies
    • icon of address 15, Regency Lawn, Croftdown Road, London, NW5 1HE, England

      IIF 21
    • icon of address 15, Regency Lawn, Croftdown Road, London, NW5 1HE, United Kingdom

      IIF 22
    • icon of address 57 Croftdown Road, London, NW5 1EL

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Canada House 272 Field End Road, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address Connor Spencer & Co, 5 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2002-09-10 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St Albans, Hertfordshire
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -343,567 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar 1998-02-17 ~ now
    IIF 22 - Secretary → ME
  • 4
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,935 GBP2021-09-30
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 5
    icon of address 5 Waterside Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,710 GBP2017-12-31
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-04-22 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
Ceased 8
  • 1
    SCIMITAR CARE HOTELS LIMITED - 2023-02-14
    SCIMITAR HOMES PLC - 1996-10-10
    SCIMITAR CARE HOTELS PLC - 2023-01-16
    SCIMITAR RESIDENTIAL HOMES LIMITED - 1988-03-07
    SCIMITAR INVESTMENTS LIMITED - 1985-10-21
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    35,227,737 GBP2021-10-31
    Officer
    icon of calendar 1998-04-06 ~ 1998-09-21
    IIF 4 - Director → ME
    icon of calendar 1996-11-01 ~ 1998-09-21
    IIF 19 - Secretary → ME
  • 2
    EZCCTV.COM LIMITED - 2020-03-10
    icon of address Camfield House, Avenue One, Letchworth Garden City, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    159,884 GBP2019-03-31
    Officer
    icon of calendar 2003-07-24 ~ 2019-12-24
    IIF 9 - Director → ME
  • 3
    icon of address 102 Garthdee Drive, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-25 ~ 2009-12-06
    IIF 3 - Director → ME
    icon of calendar 2005-05-25 ~ 2009-12-10
    IIF 20 - Secretary → ME
  • 4
    VESTIAN LIMITED - 1987-11-09
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,496 GBP2024-12-31
    Officer
    icon of calendar 2003-03-20 ~ 2009-12-06
    IIF 10 - Director → ME
    icon of calendar ~ 1992-05-06
    IIF 6 - Director → ME
    icon of calendar 2000-05-06 ~ 2009-12-10
    IIF 24 - Secretary → ME
    icon of calendar 1993-04-05 ~ 1996-10-31
    IIF 23 - Secretary → ME
  • 5
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2011-04-27 ~ 2024-07-01
    IIF 11 - Director → ME
  • 6
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,935 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 13 - Right to appoint or remove directors OE
  • 7
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,208 GBP2017-06-22
    Officer
    icon of calendar 1998-07-06 ~ 2004-06-30
    IIF 5 - Director → ME
    icon of calendar 1998-07-06 ~ 2004-06-30
    IIF 18 - Secretary → ME
  • 8
    icon of address Connor Spencer & Co, 5 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,640 GBP2017-03-30
    Officer
    icon of calendar 2002-04-30 ~ 2004-06-30
    IIF 7 - Director → ME
    icon of calendar 2002-04-30 ~ 2004-06-30
    IIF 17 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.