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 Andrew Russell

    Related profiles found in government register
  • Mr Andrew Russell
    British born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 1
    • icon of address 22, Unit 4 Churchill Tower, South Harbour Street, Ayr, KA7 1JT

      IIF 2
    • icon of address 22, Unit 4, Churchill Tower, South Harbour Street, Ayr, KA7 1JT, Scotland

      IIF 3
    • icon of address 25, Lennel Avenue, Edinburgh, EH12 6DW, Scotland

      IIF 4
  • Mr Gavin Andrew Russell
    British born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 5
    • icon of address 1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 6 IIF 7
    • icon of address 22, Unit 4 Churchill Tower, South Harbour Street, Ayr, KA7 1JT

      IIF 8
    • icon of address 22, Unit 4, Churchill Tower, South Harbour Street, Ayr, KA7 1JT, Scotland

      IIF 9
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 10
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, Scotland

      IIF 11
    • icon of address Barochan House, Barochan Estate, Chapel Road, Houston, PA6 7AZ

      IIF 12
    • icon of address Barochan House, Houston, Johnstone, PA6 7AZ, Scotland

      IIF 13
  • Russell, Andrew
    British contracts director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82f, St. Quivox Road, Prestwick, Ayrshire, KA9 1JF, Scotland

      IIF 14
  • Russell, Andrew
    British director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Lennel Avenue, Edinburgh, EH12 6DW, Scotland

      IIF 15
  • Russell, Andrew
    British property investor born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Unit 4 Churchill Tower, South Harbour Street, Ayr, KA7 1JT

      IIF 16
    • icon of address 22, Unit 4, Churchill Tower, South Harbour Street, Ayr, KA7 1JT, Scotland

      IIF 17
  • Russell, Andrew
    British surveyor born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 18
    • icon of address 22, Churchill Tower, South Harbour Street, Ayr, Ayrshire, KA7 1JT, United Kingdom

      IIF 19
  • Russell, Andrew
    born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 20
  • Andrew, Russell
    Welsh director born in November 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Grange, Pen-y-turnpike Road, Dinas Powys, CF64 4HG, Wales

      IIF 21
  • Russell, Gavin Andrew
    British chartered surveyor born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 22
  • Russell, Gavin Andrew
    British company director born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, Scotland

      IIF 23
  • Russell, Gavin Andrew
    British director born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, Scotland

      IIF 24 IIF 25 IIF 26
  • Mr Russell Mark Andrew
    British born in November 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, York Place, Barry, Vale Of Glamorgan, CF62 7ED, Wales

      IIF 27
  • Russell, Gavin Andrew
    British chartered surveyor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 28
  • Russell, Gavin Andrew
    British surveyor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 29
    • icon of address Barochan, Chapel Road, Houston, Renfrewshire, PA6 7AZ

      IIF 30 IIF 31 IIF 32
    • icon of address Barochan Chapel Road, Houston, Renfrewshire, PA6 7AZ, United Kingdom

      IIF 33
    • icon of address Barochan House, Barochan Estate, Chapel Road, Houston, PA6 7AZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,417 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MILSAMCO (NO.105) LIMITED - 2005-10-13
    icon of address 25 Lennel Avenue, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    909,274 GBP2025-02-28
    Officer
    icon of calendar 2005-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,652,308 GBP2024-04-30
    Officer
    icon of calendar 2010-08-13 ~ now
    IIF 20 - LLP Designated Member → ME
  • 4
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,647,290 GBP2020-04-30
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,537,418 GBP2020-04-30
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,124,790 GBP2024-04-30
    Officer
    icon of calendar 1992-06-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,066 GBP2025-02-28
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 York Place, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    215,407 GBP2025-03-31
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -115,151 GBP2024-12-31
    Officer
    icon of calendar 2020-11-11 ~ 2023-12-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-04-15
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -24,848 GBP2024-12-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-12-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2023-12-28
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2018-11-19 ~ 2018-12-17
    IIF 16 - Director → ME
    icon of calendar ~ 2018-11-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2018-12-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-05-01 ~ 2018-11-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,241,023 GBP2024-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2023-12-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-15
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,537,418 GBP2020-04-30
    Officer
    icon of calendar 2015-06-02 ~ 2016-09-02
    IIF 14 - Director → ME
  • 6
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,124,790 GBP2024-04-30
    Officer
    icon of calendar 2015-08-18 ~ 2024-01-31
    IIF 19 - Director → ME
  • 7
    R & R PRESERVATION LIMITED - 2018-11-21
    RUSHWOOD DEVELOPMENTS LIMITED - 1985-06-04
    RUSSWOOD DEVELOPMENTS LIMITED - 1985-12-17
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -32,129 GBP2024-04-30
    Officer
    icon of calendar 2018-11-19 ~ 2018-12-17
    IIF 17 - Director → ME
    icon of calendar ~ 2018-11-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2018-12-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-05-01 ~ 2018-11-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    977,706 GBP2024-12-31
    Officer
    icon of calendar 2021-04-15 ~ 2023-12-28
    IIF 25 - Director → ME
  • 9
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    776,073 GBP2024-12-31
    Officer
    icon of calendar 2021-04-15 ~ 2023-12-28
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.