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 John Hicks

    Related profiles found in government register
  • Mr Russell John Hicks
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 4 Nova Business Park, Gore Road Industrial Estate, New Milton, Hampshire, BH25 6SA

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 4, Nova Business Park, Gore Road Industrial Estate, New Milton, Hants, BH25 6SA, United Kingdom

      IIF 7
  • Hicks, Russell John
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Albemarle Road, Bournemouth, BH3 7LZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 11 IIF 12
  • Hicks, Russell John
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Normanhurst Avenue, Bournemouth, Dorset, BH8 9NP, United Kingdom

      IIF 13
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 14
    • icon of address Unit 4, Nova Business Park, Gore Road Industrial Estate, New Milton, Hants, BH25 6SA, United Kingdom

      IIF 15
  • Hicks, Russell John
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 16
  • Hicks, Russell John
    British none born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Hicks, Russell
    British commercial director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hamilton Business Park, Gore Road, New Milton, Hampshire, BH25 6TH, England

      IIF 20
  • Hicks, Russell
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Osborne Road, New Milton, Hampshire, BH25 6AA

      IIF 21
  • Hicks, Russell
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Normanhurst Avenue, Queens Park, Bournemouth, Dorset, BH89NP, United Kingdom

      IIF 22
    • icon of address 92 Osborne Road, New Milton, Hampshire, BH25 6AA

      IIF 23
  • Hicks, Russell John
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Normanhurst Avenue, Queens Park, Bournemouth, Dorset, BH8 9NP, United Kingdom

      IIF 24
  • Hicks, Russell
    British

    Registered addresses and corresponding companies
    • icon of address 18, Normanhurst Avenue, Queens Park, Bournemouth, Dorset, BH89NP, United Kingdom

      IIF 25
    • icon of address 24, Albemarle Road, Bournemouth, BH3 7LZ, England

      IIF 26
  • Hicks, Russell John

    Registered addresses and corresponding companies
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 16
  • 1
    THE ORIGINAL GAUGE COMPANY LIMITED - 2011-02-07
    icon of address 1st Floor, 37 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 37 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 13 - Director → ME
  • 3
    HIGAR B.M.X. PRODUCTS LIMITED - 2000-04-07
    icon of address Highfields Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 37 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-11-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    BURNING SPEAR DESIGN LIMITED - 2009-12-01
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-01-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address C/o Mlg Associates Unit 4 Sunfield Business Park, New Mill Road Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 17 - Director → ME
  • 7
    OGC SPLINE GAUGES LIMITED - 2020-08-04
    OGC INTERNATIONAL LIMITED - 2023-07-31
    OGC MASTER GEAR & GAUGE CO LIMITED - 2022-06-16
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -59,708 GBP2021-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    HIGAR ENGINEERING LIMITED - 2009-11-11
    icon of address 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-28 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 1st Floor, 37 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 4 Nova Business Park, Gore Road Industrial Estate, New Milton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -64,139 GBP2024-04-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Nova Business Park, Gore Road Industrial Estate, New Milton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    R J HICKS CONSULTANCY LIMITED - 2019-01-29
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    BURNING SPEAR LIMITED - 2011-02-07
    icon of address Unit 4 Nova Business Park, Gore Road Industrial Estate, New Milton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    79,992 GBP2025-05-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-05-24 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 37 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 16
    icon of address The Original Gauge Company, Unit 4 Nova Business Park, Gore Road Industrial Estate, New Milton, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,346 GBP2018-07-30
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    BURNING SPEAR LIMITED - 2011-02-07
    icon of address Unit 4 Nova Business Park, Gore Road Industrial Estate, New Milton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    79,992 GBP2025-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2012-04-30
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.