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

Lux, Russell Carey

    Related profiles found in government register
  • Lux, Russell Carey
    British ceo born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Great North Road, London, N2 0NL, England

      IIF 1
  • Lux, Russell Carey
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 2
    • icon of address 98, Great North Road, London, N2 0NL, England

      IIF 3
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 4
  • Lux, Russell Carey
    British consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 5
  • Lux, Russell Carey
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, High Holborn, London, WC1V 6BX, United Kingdom

      IIF 6
    • icon of address 31, Grosvenor Gardens, London, NW11 0HE, United Kingdom

      IIF 7
    • icon of address 33, Glasshouse Street, London, W1B 5DG, England

      IIF 8 IIF 9 IIF 10
    • icon of address 98, Great North Road, London, N2 0NL, England

      IIF 11 IIF 12 IIF 13
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 14 IIF 15 IIF 16
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 17
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 81, Station Road, Marlow, Buckinghamshire, SL7 1NS

      IIF 22
  • Lux, Russell Carey
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Grosvenor Gardens, London, NW11 0HE, United Kingdom

      IIF 23
    • icon of address 98, Great North Road, London, N2 0NL, England

      IIF 24
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 25
  • Lux, Russell Carey
    British director born in March 1977

    Registered addresses and corresponding companies
    • icon of address 10 Queens Court, 4-8 Finchley Road St Johns Wood, London, NW8 6DR

      IIF 26
    • icon of address 16 St Andrews Road, London, NW11 0PJ

      IIF 27
  • Lux, Russell Carey
    British joint managing director born in March 1977

    Registered addresses and corresponding companies
    • icon of address 27 Crooked Usage, London, N3 3HD

      IIF 28
  • Lux, Russell Carey
    British managing director born in March 1977

    Registered addresses and corresponding companies
    • icon of address 16 St Andrews Road, London, NW11 0PJ

      IIF 29
  • Mr Russell Carey Lux
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Grosvenor Gardens, London, NW11 0HE, United Kingdom

      IIF 30 IIF 31
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 32
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 33
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 34
  • Lux, Russell Carey
    British director

    Registered addresses and corresponding companies
    • icon of address 16 St Andrews Road, London, NW11 0PJ

      IIF 35
  • Lux, Russell
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 36
  • Lux, Russell Carey

    Registered addresses and corresponding companies
    • icon of address 16 St Andrews Road, London, NW11 0PJ

      IIF 37
  • Mr Russell Lux
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    POP ESTATES LIMITED - 2021-09-13
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    31GG LIMITED - 2015-10-08
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,179 GBP2024-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    RICHMOND PARK ASSOCIATES LIMITED - 2016-03-31
    icon of address 4 Prince Albert Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    624 GBP2016-03-31
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 6 - Director → ME
  • 5
    STRATOTEL LIMITED - 2017-03-23
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -118,831 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    LUXTECH (BIRMINGHAM) LIMITED - 2009-12-31
    icon of address Masonic Building, Mill Street, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,946,139 GBP2024-07-31
    Officer
    icon of calendar 2007-07-11 ~ 2008-03-05
    IIF 28 - Director → ME
  • 2
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23,553,237 GBP2023-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-28
    IIF 13 - Director → ME
  • 3
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,521,096 GBP2023-12-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-03-28
    IIF 14 - Director → ME
  • 4
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,017,070 GBP2023-12-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-03-28
    IIF 16 - Director → ME
  • 5
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,073,404 GBP2023-12-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-03-28
    IIF 15 - Director → ME
  • 6
    icon of address Schaller House, 44a Albert Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23,534 GBP2024-08-31
    Officer
    icon of calendar 2016-04-15 ~ 2018-08-24
    IIF 2 - Director → ME
  • 7
    CALL CABINET LIMITED - 2023-03-21
    icon of address Unit 4 Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,861 GBP2023-12-31
    Officer
    icon of calendar 2019-06-05 ~ 2023-03-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-06-10
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    JIMATI UK LTD - 2019-01-29
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-28
    IIF 21 - Director → ME
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -153,397 GBP2023-11-30
    Officer
    icon of calendar 2019-10-22 ~ 2023-06-27
    IIF 20 - Director → ME
  • 10
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-22 ~ 2011-04-15
    IIF 18 - Director → ME
  • 11
    LUXTECH DISASTER RECOVERY LIMITED - 2007-10-16
    ESSCOM IT SERVICES LIMITED - 2006-12-12
    LUX TECHNOLOGY GROUP LIMITED - 2006-11-01
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ 2007-07-16
    IIF 27 - Director → ME
  • 12
    LUX UK LIMITED - 2004-06-29
    QUILLPOINT LIMITED - 2001-02-20
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2001-03-02 ~ 2011-04-15
    IIF 22 - Director → ME
    icon of calendar 2001-03-02 ~ 2007-11-14
    IIF 35 - Secretary → ME
  • 13
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,228,719 GBP2023-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-28
    IIF 12 - Director → ME
  • 14
    YAYYAY IP LIMITED - 2014-09-24
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,553 GBP2023-12-31
    Officer
    icon of calendar 2022-08-11 ~ 2023-03-28
    IIF 9 - Director → ME
  • 15
    TELCOSWITCH LIMITED - 2024-11-01
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -21,197,342 GBP2023-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2023-03-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-30
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 16
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,267,208 GBP2023-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-03-28
    IIF 4 - Director → ME
  • 17
    STRATOTEL LIMITED - 2017-03-23
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -118,831 GBP2018-09-30
    Officer
    icon of calendar 2018-09-01 ~ 2020-10-16
    IIF 25 - Director → ME
  • 18
    MUTUALVIEW PROPERTY MANAGEMENT LIMITED - 1994-06-20
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,929 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2009-08-18
    IIF 29 - Director → ME
    icon of calendar 2007-03-14 ~ 2008-02-13
    IIF 37 - Secretary → ME
  • 19
    icon of address Unit 3 Hurricane Trading Estate, Avion Crescent, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-23 ~ 2013-02-14
    IIF 7 - Director → ME
  • 20
    icon of address 1 Berry Street, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,120,948 GBP2023-12-31
    Officer
    icon of calendar 2021-07-29 ~ 2023-03-28
    IIF 17 - Director → ME
  • 21
    ZIRON LTD - 2019-02-05
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-28
    IIF 19 - Director → ME
  • 22
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,073,936 GBP2023-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-28
    IIF 3 - Director → ME
  • 23
    icon of address Lees House, 21 Dyke Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-07-01
    IIF 26 - Director → ME
  • 24
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,722 GBP2023-12-31
    Officer
    icon of calendar 2022-08-11 ~ 2023-03-28
    IIF 8 - Director → ME
  • 25
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,438,515 GBP2023-12-31
    Officer
    icon of calendar 2022-08-11 ~ 2023-03-28
    IIF 10 - Director → ME
  • 26
    ZIRON (UK) LTD - 2019-02-05
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -179,011 GBP2022-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-28
    IIF 11 - 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.