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

Ford, Russell Mark

    Related profiles found in government register
  • Ford, Russell Mark
    British born in October 1963

    Resident in England

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

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

      IIF 2 IIF 3 IIF 4
  • Ford, Russell Mark
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ford, Russell Mark
    British appliance director born in October 1963

    Registered addresses and corresponding companies
    • The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, Cheshire, CW5 8ND

      IIF 19
  • Ford, Russell Mark
    British company director born in October 1963

    Registered addresses and corresponding companies
    • The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, Cheshire, CW5 8ND

      IIF 20 IIF 21 IIF 22
  • Ford, Russell Mark
    British director born in October 1963

    Registered addresses and corresponding companies
    • 6 Clements Place, Tring, Hertfordshire, HP23 6AD

      IIF 23
    • The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, Cheshire, CW5 8ND

      IIF 24 IIF 25
  • Mr Russell Mark Ford
    British born in October 1963

    Resident in England

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

      IIF 26
  • Ford, Russell Mark
    British born in October 1963

    Resident in United Kingdom

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

      IIF 27
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 28
    • 100, Barbirolli Square, Manchester, M2 3BD

      IIF 29
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 30 IIF 31
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 32 IIF 33
    • Towns Green Farm, Towns Green, Wettenhall, Winsford, Cheshire, CW7 4HB, England

      IIF 34
  • Ford, Russell Mark
    British chief executive born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm Field House, Moreton, Thame, South Oxfordshire, OX9 2HS

      IIF 35 IIF 36
  • Ford, Russell Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Russel Mark Ford
    British born in October 1963

    Resident in England

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

      IIF 58
  • Mr Russell Ford
    British born in October 1963

    Resident in United Kingdom

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

      IIF 59 IIF 60
    • Aston House, Cornwall Avenue, Finchley, London, N3 1LF, United Kingdom

      IIF 61
  • Russell Mark Ford
    British born in October 1963

    Resident in United Kingdom

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

      IIF 62 IIF 63 IIF 64
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 67 IIF 68
    • 100, Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 69
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 70
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 71
    • C/o Brabners Llp, B100 Arbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 72
    • Towns Green Farm, Towns Green, Wettenhall, Winsford, Cheshire, CW7 4HB

      IIF 73
child relation
Offspring entities and appointments
Active 11
  • 1
    Towns Green Farm Towns Green, Wettenhall, Winsford, Cheshire
    Active Corporate (2 parents)
    Officer
    2009-04-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 73 - Has significant influence or control over the trustees of a trustOE
  • 2
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43 GBP2024-04-30
    Officer
    2015-03-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 3
    C/o Brabners Llp, 100 Barbirolli Square, Manchester
    Active Corporate (2 parents)
    Officer
    2023-08-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 4
    78-80 Cregagh Road, Belfast
    Converted / Closed Corporate (13 parents)
    Officer
    1996-05-22 ~ now
    IIF 23 - Director → ME
  • 5
    Aston House, Cornwall Avenue, Finchley, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,783 GBP2022-08-31
    Officer
    2018-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RB 1884 LIMITED - 2023-07-06
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 7
    C/o Brabners Llp, 100 Barbirolli Square, Manchester
    Active Corporate (2 parents)
    Officer
    2023-09-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 8
    Aston House, Cornwall Avenue, Finchley, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,771 GBP2023-08-31
    Officer
    2018-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Brabners Llp, 100 Barbirolli Square, Manchester
    Active Corporate (2 parents)
    Officer
    2023-08-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SJE 9396 LIMITED - 2023-07-06
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202,761 GBP2022-08-31
    Officer
    2018-04-20 ~ dissolved
    IIF 5 - Director → ME
Ceased 45
  • 1
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 54 - Director → ME
  • 2
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 52 - Director → ME
  • 3
    INVESTORS IN EDUCATION LIMITED - 1994-10-31
    TALISMAN INTERNATIONAL HOLDINGS LIMITED - 1991-12-12
    TGP 283 LIMITED - 1990-10-11
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 44 - Director → ME
  • 4
    ASQUITH COURT SCHOOLS MANAGEMENT SERVICES LIMITED - 2003-09-24
    GATEHOUSE NURSERY SERVICES LIMITED - 1999-09-02
    GATEHOUSE NURSERIES LIMITED - 1995-07-20
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 51 - Director → ME
  • 5
    ASQUITH COURT NURSERIES MANAGEMENT SERVICES LIMITED - 2007-02-22
    GATEHOUSE NURSERY SERVICES (SURREY) LIMITED - 2004-03-15
    SPEED 6555 LIMITED - 1998-07-16
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 48 - Director → ME
  • 6
    ASQUITH JARVIS LIMITED - 2004-08-11
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 56 - Director → ME
  • 7
    LANTERNLAND LIMITED - 2004-08-02
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2005-11-17 ~ 2008-11-27
    IIF 36 - Director → ME
  • 8
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    498,803 GBP2020-08-31
    Officer
    2018-03-21 ~ 2022-09-29
    IIF 6 - Director → ME
    Person with significant control
    2018-03-21 ~ 2022-07-25
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GOODPACK LIMITED - 1999-07-21
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    97,001 GBP2019-09-01 ~ 2020-08-31
    Officer
    2017-08-03 ~ 2022-09-29
    IIF 8 - Director → ME
  • 10
    BEJAM GROUP PLC - 2005-02-08
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2000-08-24 ~ 2001-01-05
    IIF 24 - Director → ME
  • 11
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    319,751 GBP2019-09-01 ~ 2020-08-31
    Officer
    2011-09-12 ~ 2022-09-29
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-09-19 ~ 2008-11-27
    IIF 49 - Director → ME
  • 13
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    137,046 GBP2019-09-01 ~ 2020-08-31
    Officer
    2011-09-12 ~ 2022-09-29
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-12
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -7,282 GBP2019-07-19 ~ 2020-08-31
    Officer
    2019-07-19 ~ 2022-09-29
    IIF 4 - Director → ME
  • 15
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 47 - Director → ME
  • 16
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,500,003 GBP2023-12-31
    Officer
    2019-04-10 ~ 2022-09-29
    IIF 27 - Director → ME
  • 17
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    46,916 GBP2020-08-31
    Officer
    2019-04-10 ~ 2022-09-29
    IIF 37 - Director → ME
  • 18
    Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (5 parents)
    Officer
    1998-09-22 ~ 2001-01-05
    IIF 25 - Director → ME
  • 19
    CARACTACUS POTT LIMITED - 2005-09-16
    FREE RANGE ORGANICS LIMITED - 2003-06-05
    Aston House, Cornwall Avenue, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,674 GBP2024-03-31
    Officer
    2003-01-31 ~ 2005-09-05
    IIF 21 - Director → ME
  • 20
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 46 - Director → ME
  • 21
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-11-17 ~ 2008-11-27
    IIF 35 - Director → ME
  • 22
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    141,347 GBP2019-09-01 ~ 2020-08-31
    Officer
    2017-06-30 ~ 2022-09-29
    IIF 7 - Director → ME
  • 23
    ICELAND FOODS PLC - 2005-02-09 03285243
    ICELAND FROZEN FOODS PLC - 2000-06-30 NF003271, 03285243
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 16 offsprings)
    Officer
    1994-12-08 ~ 2001-01-05
    IIF 19 - Director → ME
  • 24
    COGPRIOR LIMITED - 2003-03-17
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 42 - Director → ME
  • 25
    FOX HOLLIES LIMITED - 2010-09-23
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    482,507 GBP2020-08-31
    Officer
    2010-08-17 ~ 2022-09-29
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-25
    IIF 58 - Has significant influence or control OE
  • 26
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    38,637 GBP2019-09-01 ~ 2020-08-31
    Officer
    2011-02-09 ~ 2022-09-29
    IIF 16 - Director → ME
  • 27
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    739,529 GBP2020-08-31
    Officer
    2018-10-08 ~ 2022-09-29
    IIF 38 - Director → ME
  • 28
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    279,878 GBP2020-08-31
    Officer
    2013-12-02 ~ 2015-05-31
    IIF 13 - Director → ME
  • 29
    THE DISCOVERY STORE LIMITED - 2004-06-21
    K & S (415) LIMITED - 2001-06-15 04370658, 04944105, 05215252
    Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2001-05-29 ~ 2001-09-03
    IIF 22 - Director → ME
  • 30
    NATURES NURSERY (GLOSSOP) LIMITED - 2009-05-19
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    137,001 GBP2019-09-01 ~ 2020-08-31
    Officer
    2018-02-02 ~ 2022-09-29
    IIF 9 - Director → ME
  • 31
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    111,959 GBP2019-09-01 ~ 2020-08-31
    Officer
    2011-09-12 ~ 2022-09-29
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    591,198 GBP2021-05-31
    Officer
    2021-05-28 ~ 2022-09-29
    IIF 41 - Director → ME
  • 33
    ALL ABOUT CHILDREN LIMITED - 2025-01-31 04002909
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents, 24 offsprings)
    Equity (Company account)
    28,799,346 GBP2023-12-31
    Officer
    2010-04-14 ~ 2022-09-29
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-25
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 34
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,744 GBP2021-08-31
    Officer
    2022-02-01 ~ 2022-09-29
    IIF 39 - Director → ME
  • 35
    MONEYENGAGE LIMITED - 1997-01-22
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    462,819 GBP2021-06-30
    Officer
    2022-02-28 ~ 2022-09-29
    IIF 40 - Director → ME
  • 36
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 55 - Director → ME
  • 37
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 50 - Director → ME
  • 38
    SCALLYWAGS DAY NURSERY (IOW) LTD. - 1999-07-02
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 45 - Director → ME
  • 39
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -84,227 GBP2019-09-01 ~ 2020-08-31
    Officer
    2011-09-12 ~ 2022-09-29
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    THE BIG FOOD GROUP PLC - 2005-02-11 03079606
    ICELAND GROUP PLC - 2002-02-28 01145614, 03079606
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01 01145614
    QUAINTREE LIMITED - 1981-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    1998-09-08 ~ 2001-01-05
    IIF 20 - Director → ME
  • 41
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    182,684 GBP2019-09-01 ~ 2020-08-31
    Officer
    2010-09-30 ~ 2022-09-29
    IIF 15 - Director → ME
  • 42
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 57 - Director → ME
  • 43
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 53 - Director → ME
  • 44
    THE SECRET GARDEN NURSERY LTD. - 1997-07-03
    2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-31 ~ 2008-11-27
    IIF 43 - Director → ME
  • 45
    Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    120,744 GBP2019-09-01 ~ 2020-08-31
    Officer
    2010-08-20 ~ 2022-09-29
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE

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.