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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Valler, Russell John

    Related profiles found in government register
  • Valler, Russell John
    English born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 1
  • Valler, Russell John
    English company executive born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ebberns Road, Hemel Hempstead, Herts, HP3 9QR, United Kingdom

      IIF 2
  • Valler, Russell John
    English freelance work born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ebberns Road, Hemel Hempstead, Herts, HP3 9QR, United Kingdom

      IIF 3
  • Valler, Russell John
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 4
  • Valler, Russell John
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Saddle Mews, Stanway, Colchester, CO3 0UJ, United Kingdom

      IIF 5
  • Valler, Russel John
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 6
  • Valler, Russell John
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ags Unit 1, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 7
  • Valler, Russell John
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Treehanger Close, Tring, HP23 5JE, England

      IIF 8
    • 23, Elgar Avenue, Whitstable, CT5 1SH, United Kingdom

      IIF 9
  • Valler, Russell John
    English gym consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 10
  • Mr Russell John Valler
    English born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Anne House, Bridge Road, Bagshot, GU19 5AT, England

      IIF 11
    • Unit 1, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 12 IIF 13
  • Valler, Russell John
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Elgar Avenue, Whitstable, CT5 1SH, England

      IIF 14 IIF 15
  • Valler, Russell John
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Elgar Avenue, Whitstable, CT5 1SH, England

      IIF 16
  • Valler, Russell John
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ags, Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom

      IIF 17
  • Mr Russell John Valler
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 18
  • Mr Russell John Valler
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 19
    • 23, Elgar Avenue, Whitstable, CT5 1SH, England

      IIF 20 IIF 21
  • Russell John Valler
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 14
  • 1
    360 DEGREE HEALTH CLUB SOLUTIONS LIMITED
    - now 09439469
    CLUB OPENING LIMITED
    - 2016-09-07 09439469
    23 Elgar Avenue, Whistable, England
    Active Corporate (2 parents)
    Officer
    2015-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    AMA WORKSPACES LIMITED
    - now 11582838
    AMA WORKPACES LIMITED
    - 2018-09-26 11582838
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLACK RACCOON CONSULTING LTD
    17009842 12593252
    37 Aire View, Silsden, Keighley, England
    Active Corporate (2 parents)
    Officer
    2026-02-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CSR LEISURE 2 LTD
    10198042 09495293
    Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CSR LEISURE LIMITED
    09495293 10198042
    Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-03-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    EQUITY BRANDS LIMITED
    13059768
    Equity Brands Limited, Suite 1, Ground Floor Salatin House 19 Cedar Road, Sutton, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-04-15 ~ 2025-09-18
    IIF 6 - Director → ME
    Person with significant control
    2020-12-03 ~ 2025-09-18
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GAINS GROUP CONSULTANCY LTD
    15559800
    3 St. Peters Place, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 8
    GSR EDGBASTON LTD - now
    LARS FITNESS LTD
    - 2016-10-27 10203555
    Ags Accountants, Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-05-27 ~ 2016-09-22
    IIF 7 - Director → ME
  • 9
    LTL FITNESS LTD
    09041294
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2014-05-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    RUSSELL VALLER LIMITED
    07677975
    23 Ebberns Road, 23 Ebberns Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 3 - Director → ME
  • 11
    TRAMMART LIMITED
    07876578
    North Grange North Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-12-09 ~ 2016-03-31
    IIF 2 - Director → ME
  • 12
    VINCENT FRASER FOODS LTD
    11345100
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    VINCENT SONNY PROPERTIES LTD
    15660799
    23 Elgar Avenue, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    VITALITY ZONE WELLBEING LTD
    07439576
    1 Saddle Mews, Stanway, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-15 ~ dissolved
    IIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.