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 Gary Sunshine

    Related profiles found in government register
  • Mr Russell Gary Sunshine
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bbk Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 1
    • icon of address 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 2
    • icon of address 63, Michleham Down, London, N12 7JJ, England

      IIF 3
    • icon of address 8, Unit 12, Argall Avenue, London, E10 7QE, United Kingdom

      IIF 4
    • icon of address Unit 10, Bayford Street, London, E8 3SE, England

      IIF 5
    • icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, EN6 1BW, England

      IIF 6
    • icon of address Suite A, 10th Floor, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

      IIF 7
  • Mr Russell Sunshine
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349a, Chigwell Road, Woodford Green, Essex, IG8 8PE

      IIF 8
  • Sunshine, Russell Gary
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, EN6 1BW, England

      IIF 9
  • Sunshine, Russell Gary
    British clothing manufacturer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durkan House 5th Floor, 155 East Barnet Road, New Barnet, Hertfordshire, EN4 8QZ

      IIF 10
  • Sunshine, Russell Gary
    British clothing manufacturing born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Bayford Street, London, E8 3SE, England

      IIF 11
  • Sunshine, Russell Gary
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, (rear Of) 8, Argall Avenue, London, E10 7QE, England

      IIF 12
    • icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, EN6 1BW, England

      IIF 13 IIF 14
  • Sunshine, Russell Gary
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Durkan House, 155 East Barnet Road, New Barnet, Herts, EN4 8QZ, United Kingdom

      IIF 15
    • icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, EN6 1BW, England

      IIF 16
  • Sunshine, Russell Gary
    British managing driecctor born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 17
  • Sunshine, Russell Gary
    British manufacturer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Unit 12, Argall Avenue, London, London, E10 7QE, United Kingdom

      IIF 18
  • Sunshine, Russell Gary
    British property born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Michleham Down, London, N12 7JJ, England

      IIF 19
  • Sunshine, Russell
    British business consultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, 8 Argall Avenue, London, E10 7QE, England

      IIF 20
  • Sunshine, Russell Gary
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A 10th Floor, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 21
  • Sunshine, Russell Gary
    British

    Registered addresses and corresponding companies
    • icon of address 63 Michleham Down, Finchley, London, N12 7JJ

      IIF 22
  • Sunshine, Russell

    Registered addresses and corresponding companies
    • icon of address 8, Unit 12, Argall Avenue, London, London, E10 7QE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    KERRY HOPE (EXPORTS) LIMITED - 2004-08-12
    icon of address Unit 10 Bayford Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,178 GBP2016-05-31
    Officer
    icon of calendar 2001-05-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Durkan House 5th Floor, 155 East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-15 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 63 Michleham Down, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-09-13 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 12 (rear Of) 8, Argall Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    THE NICOMI STUDIO LIMITED - 2011-11-30
    icon of address Bbk Partnership 1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 21 - Director → ME
Ceased 5
  • 1
    AN-AN RESTAURANTS LIMITED - 2017-09-20
    icon of address Unit 12 8 Argall Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2018-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-22
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address Suite 1-2 Brookfield Court, Selby Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    269 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2024-10-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2024-10-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address Durkan House 5th Floor, 155 East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1998-04-01
    IIF 22 - Secretary → ME
  • 4
    icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    -58 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2022-07-27
    IIF 14 - Director → ME
  • 5
    icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,118 GBP2024-09-28
    Officer
    icon of calendar 2016-09-05 ~ 2018-04-26
    IIF 19 - Director → ME
    icon of calendar 2020-08-18 ~ 2022-07-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2018-04-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.