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

Mr Russell Clark

    Related profiles found in government register
  • Mr Russell Clark
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, PO11 0HU, United Kingdom

      IIF 1
  • Mrs Caron Tracy Clark
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 2
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, United Kingdom

      IIF 3 IIF 4
    • 10, Park Road, Hayling Island, PO11 0HU, England

      IIF 5 IIF 6
    • 10, Park Road, Hayling Island, PO11 0HU, United Kingdom

      IIF 7 IIF 8
    • 1, Canada Square, London, E14 5AB, England

      IIF 9
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 10
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 11
  • Clark, Russell
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, PO11 0HU, England

      IIF 12
  • Clark, Russell
    British account manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 13 IIF 14
  • Clark, Russell
    British administrator born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 15
  • Clark, Caron Tracy
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 16 IIF 17
    • 10, Park Road, Hayling Island, PO11 0HU, England

      IIF 18 IIF 19
    • 10, Park Road, Hayling Island, PO11 0HU, United Kingdom

      IIF 20
    • 1, Canada Square, London, E14 5AB, England

      IIF 21
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 22
  • Clark, Caron Tracy
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 23
    • 10, Park Road, Hayling Island, PO11 0HU, United Kingdom

      IIF 24 IIF 25
  • Clark, Caron Tracy
    British bookkeeper born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, United Kingdom

      IIF 26
  • Bannister, Caron Tracey
    British accountant born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 44, Northumberland Avenue, London, E12 5HA, England

      IIF 27
  • Bannister, Caron Tracey
    British property accountant born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 44, Northumberland Avenue, Wanstead, London, E12 5HA

      IIF 28
  • Clark, Caron Tracy

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 29
  • Clark, Caron

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, PO11 0HU, England

      IIF 30
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 31
  • Bannister, Caron

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 32
  • Bannister, Caron Tracey

    Registered addresses and corresponding companies
    • 44, Northumberland Avenue, London, E12 5HA, England

      IIF 33
  • Bannister, Caron Tracy
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 34
    • 11, Beech Road, Biggin Hill, Westerham, Kent, TN16 3JQ, England

      IIF 35 IIF 36 IIF 37
  • Bannister, Caron Tracy
    British accountants born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 38
  • Bannister, Caron Tracy
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 39
    • 11, Beech Road, Biggin Hill, Westerham, Kent, TN16 3JQ, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    AIR PHOTOGRAPHY LTD - 2025-06-17
    RUSTY PHOTOGRAPHY LTD - 2023-05-12
    AIRCAM SOUTH LIMITED - 2021-07-16
    CTC MEDIA LIMITED - 2018-04-20
    10 Park Road, Hayling Island, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-06-01 ~ now
    IIF 12 - Director → ME
    2017-06-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    KEY GLOBAL CONSULTANTS LIMITED - 2020-06-23
    10 Park Road, Hayling Island, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2016-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    THE AVIATION CENTRE (BIGGIN HILL) LIMITED - 2016-01-26
    10 Park Road, Hayling Island, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,007 GBP2024-11-30
    Officer
    2014-05-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    BROAD CONSULTANTS UK LIMITED - 2020-10-02
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,408 GBP2022-12-31
    Officer
    2020-09-01 ~ now
    IIF 18 - Director → ME
    2016-01-01 ~ now
    IIF 29 - Secretary → ME
  • 5
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 22 - Director → ME
    2025-02-18 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    BARBI GIRL EVENTS LTD - 2011-05-19
    136 Pinner Road, Northwood, Middx
    Dissolved Corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 28 - Director → ME
  • 7
    10 Park Road, Hayling Island, England
    Active Corporate (5 parents)
    Equity (Company account)
    78,748 GBP2024-12-31
    Officer
    2023-12-01 ~ now
    IIF 19 - Director → ME
  • 8
    1 Canada Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    AIR PREMIER AVIATION LIMITED - 2017-10-02
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2017-08-24 ~ 2017-10-13
    IIF 25 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-10-13
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    AIR PHOTOGRAPHY LTD - 2025-06-17
    RUSTY PHOTOGRAPHY LTD - 2023-05-12
    AIRCAM SOUTH LIMITED - 2021-07-16
    CTC MEDIA LIMITED - 2018-04-20
    10 Park Road, Hayling Island, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    2017-06-23 ~ 2025-10-01
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    KEY GLOBAL CONSULTANTS LIMITED - 2020-06-23
    10 Park Road, Hayling Island, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2015-07-17 ~ 2016-01-01
    IIF 34 - Director → ME
    2016-01-01 ~ 2016-12-21
    IIF 14 - Director → ME
    2016-01-01 ~ 2020-06-15
    IIF 32 - Secretary → ME
  • 4
    INNOVA ACCOUNTING SERVICES UK LIMITED - 2023-01-11
    Pineview, Heath Close, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,419 GBP2024-12-31
    Officer
    2016-07-14 ~ 2023-01-11
    IIF 26 - Director → ME
    Person with significant control
    2016-08-06 ~ 2023-01-11
    IIF 4 - Ownership of shares – 75% or more OE
    2016-07-14 ~ 2023-01-11
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    Millar Clark Ltd, 11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ 2016-01-07
    IIF 37 - Director → ME
  • 6
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,950 GBP2024-09-30
    Officer
    2018-09-10 ~ 2018-10-10
    IIF 24 - Director → ME
    2018-10-18 ~ 2021-02-03
    IIF 30 - Secretary → ME
    Person with significant control
    2018-09-10 ~ 2018-10-18
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    JCB PROPERTY INVESTMENTS LTD - 2012-10-04
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,654 GBP2024-11-30
    Officer
    2009-11-23 ~ 2012-08-13
    IIF 27 - Director → ME
    2009-11-23 ~ 2012-08-13
    IIF 33 - Secretary → ME
  • 8
    BROAD CONSULTANTS UK LIMITED - 2020-10-02
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,408 GBP2022-12-31
    Officer
    2015-07-17 ~ 2016-01-01
    IIF 38 - Director → ME
    2016-01-01 ~ 2016-12-21
    IIF 13 - Director → ME
    2020-09-01 ~ 2020-09-01
    IIF 15 - Director → ME
    2016-04-06 ~ 2020-09-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-27 ~ 2016-01-07
    IIF 41 - Director → ME
  • 10
    11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ 2016-01-07
    IIF 36 - Director → ME
  • 11
    11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ 2016-01-07
    IIF 40 - Director → ME
  • 12
    MILLAR & JAWED ACCOUNTING SERVICES LTD - 2013-03-05
    MILLAR ACCOUNTING SERVICES LTD - 2011-08-24
    11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,327 GBP2016-03-31
    Officer
    2012-07-01 ~ 2016-01-07
    IIF 39 - Director → ME
  • 13
    SUNSTONE CONSULTANTS LIMITED - 2015-07-28
    Millar Clark Ltd, 11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ 2016-01-07
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.