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

Lux, Russell Carey

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

    Resident in England

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

      IIF 1 IIF 2
  • Lux, Russell Carey
    British ceo born in March 1977

    Resident in England

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

      IIF 3
  • Lux, Russell Carey
    British company director born in March 1977

    Resident in England

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

      IIF 4
    • 98, Great North Road, London, N2 0NL, England

      IIF 5
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 6
  • Lux, Russell Carey
    British director born in March 1977

    Resident in England

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

      IIF 7
    • 31, Grosvenor Gardens, London, NW11 0HE, United Kingdom

      IIF 8
    • 33, Glasshouse Street, London, W1B 5DG, England

      IIF 9 IIF 10 IIF 11
    • 98, Great North Road, London, N2 0NL, England

      IIF 12 IIF 13 IIF 14
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 15 IIF 16 IIF 17
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 18
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 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
    • 31, Grosvenor Gardens, London, NW11 0HE, United Kingdom

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

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

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

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

      IIF 26
    • 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
    • 27 Crooked Usage, London, N3 3HD

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

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

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

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

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

      IIF 34
  • Lux, Russell Carey
    British director

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

      IIF 36
  • Lux, Russell Carey

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

      IIF 38
child relation
Offspring entities and appointments 30
  • 1
    1ST AVENUE PROPERTIES LIMITED - now
    LUXTECH (BIRMINGHAM) LIMITED
    - 2009-12-31 06310037
    Masonic Building, Mill Street, Sutton Coldfield, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,946,139 GBP2024-07-31
    Officer
    2007-07-11 ~ 2008-03-05
    IIF 28 - Director → ME
  • 2
    BIDSWITCH LIMITED
    14033554
    33 Glasshouse Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    15,761,588 GBP2024-12-31
    Officer
    2022-05-30 ~ 2023-03-28
    IIF 14 - Director → ME
  • 3
    BOB BIDCO LIMITED
    14286339
    33 Glasshouse Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    8,666,623 GBP2024-12-31
    Officer
    2022-08-09 ~ 2023-03-28
    IIF 15 - Director → ME
  • 4
    BOB MIDCO LIMITED
    14285976
    33 Glasshouse Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    -4,306,450 GBP2024-12-31
    Officer
    2022-08-09 ~ 2023-03-28
    IIF 17 - Director → ME
  • 5
    BOB TOPCO LIMITED
    14285184
    33 Glasshouse Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    -8,275,326 GBP2024-12-31
    Officer
    2022-08-09 ~ 2023-03-28
    IIF 16 - Director → ME
  • 6
    BRITISH FRIENDS OF BOYS TOWN JERUSALEM
    04877476
    Schaller House, 44a Albert Road, London, England
    Active Corporate (25 parents)
    Net Assets/Liabilities (Company account)
    23,534 GBP2024-08-31
    Officer
    2016-04-15 ~ 2018-08-24
    IIF 4 - Director → ME
  • 7
    CALLSWITCH LIMITED
    - now 12034251
    CALL CABINET LIMITED
    - 2023-03-21 12034251
    Unit 4 Walnut Tree Close, Guildford, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -82,753 GBP2024-12-31
    Officer
    2019-06-05 ~ 2023-03-28
    IIF 3 - Director → ME
    Person with significant control
    2019-06-05 ~ 2020-06-10
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    FLEXICHANNELS LIMITED
    - now 07702856
    JIMATI UK LTD - 2019-01-29
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2022-05-30 ~ 2023-03-28
    IIF 21 - Director → ME
  • 9
    JAHANI ESTATES LIMITED
    - now 13611883
    POP ESTATES LIMITED
    - 2021-09-13 13611883
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-09-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 10
    LEASESWITCH LIMITED
    12274840
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -153,397 GBP2023-11-30
    Officer
    2019-10-22 ~ 2023-06-27
    IIF 2 - Director → ME
  • 11
    LRL HOLDINGS LIMITED
    - now 09047415
    31GG LIMITED
    - 2015-10-08 09047415
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -66,179 GBP2024-05-31
    Officer
    2014-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    LUX ASSET MANAGEMENT LIMITED
    - now 09296595
    RICHMOND PARK ASSOCIATES LIMITED
    - 2016-03-31 09296595
    4 Prince Albert Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    624 GBP2016-03-31
    Officer
    2015-06-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    LUX CAPITAL LIMITED
    07251033
    37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 7 - Director → ME
  • 14
    LUXCORP LIMITED
    07133361
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2010-01-22 ~ 2011-04-15
    IIF 19 - Director → ME
  • 15
    LUXTECH BUSINESS CONTINUITY LIMITED - now
    LUXTECH DISASTER RECOVERY LIMITED
    - 2007-10-16 05844031
    ESSCOM IT SERVICES LIMITED
    - 2006-12-12 05844031
    LUX TECHNOLOGY GROUP LIMITED
    - 2006-11-01 05844031
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (8 parents)
    Officer
    2006-06-13 ~ 2007-07-16
    IIF 27 - Director → ME
  • 16
    LUXTECH LIMITED
    - now 04134677
    LUX UK LIMITED
    - 2004-06-29 04134677
    QUILLPOINT LIMITED - 2001-02-20
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2001-03-02 ~ 2011-04-15
    IIF 22 - Director → ME
    2001-03-02 ~ 2007-11-14
    IIF 35 - Secretary → ME
  • 17
    MIDSWITCH LIMITED
    14033427
    33 Glasshouse Street, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,119,169 GBP2024-12-31
    Officer
    2022-05-30 ~ 2023-03-28
    IIF 13 - Director → ME
  • 18
    NAMECAMP LIMITED
    - now 08739827
    YAYYAY IP LIMITED - 2014-09-24
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (11 parents)
    Equity (Company account)
    21,990 GBP2024-12-31
    Officer
    2022-08-11 ~ 2023-03-28
    IIF 10 - Director → ME
  • 19
    NEBULA CLOUD LIMITED - now
    TELCOSWITCH LIMITED
    - 2024-11-01 09687883
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    -19,384,667 GBP2024-12-31
    Officer
    2015-12-11 ~ 2023-03-28
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-30
    IIF 33 - Right to appoint or remove directors OE
    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
  • 20
    PBX HOSTING LIMITED
    06118966
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,542,691 GBP2024-12-31
    Officer
    2021-03-31 ~ 2023-03-28
    IIF 6 - Director → ME
  • 21
    POUND HOUSE HOLDINGS LIMITED
    - now 09781764
    STRATOTEL LIMITED - 2017-03-23
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -118,831 GBP2018-09-30
    Officer
    2018-09-01 ~ 2020-10-16
    IIF 25 - Director → ME
    Person with significant control
    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
  • 22
    QUEENS COURT ST JOHNS WOOD LTD
    - now 02879685
    MUTUALVIEW PROPERTY MANAGEMENT LIMITED - 1994-06-20
    C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (29 parents)
    Equity (Company account)
    9,929 GBP2024-03-31
    Officer
    2004-02-18 ~ 2009-08-18
    IIF 29 - Director → ME
    2007-03-14 ~ 2008-02-13
    IIF 37 - Secretary → ME
  • 23
    SHOWBAND LIMITED
    07920231
    Unit 3 Hurricane Trading Estate, Avion Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-23 ~ 2013-02-14
    IIF 8 - Director → ME
  • 24
    SURETEC SYSTEMS LIMITED
    SC258005
    1 Berry Street, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    95,078 GBP2024-12-31
    Officer
    2021-07-29 ~ 2023-03-28
    IIF 18 - Director → ME
  • 25
    TELCOAPI LIMITED
    - now 08828193
    ZIRON LTD - 2019-02-05
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2022-05-30 ~ 2023-03-28
    IIF 20 - Director → ME
  • 26
    TOPSWITCH LIMITED
    14033327
    33 Glasshouse Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    -17,170,502 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-05-30 ~ 2023-03-28
    IIF 5 - Director → ME
  • 27
    WAN UK LTD.
    04311472
    Lees House, 21 Dyke Road, Brighton, East Sussex
    Dissolved Corporate (9 parents)
    Officer
    2001-11-08 ~ 2002-07-01
    IIF 26 - Director → ME
  • 28
    YAYYAY GROUP LIMITED
    08739177 08735828
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    367,022 GBP2024-12-31
    Officer
    2022-08-11 ~ 2023-03-28
    IIF 9 - Director → ME
  • 29
    YAYYAY LIMITED
    08738610 08735252
    33 Glasshouse Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,989,242 GBP2024-12-31
    Officer
    2022-08-11 ~ 2023-03-28
    IIF 11 - Director → ME
  • 30
    ZIRON LIMITED
    - now 07597853 08828193
    ZIRON (UK) LTD - 2019-02-05
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -281,747 GBP2024-12-31
    Officer
    2022-05-30 ~ 2023-03-28
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.