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

Russell, Graham Arthur

    Related profiles found in government register
  • Russell, Graham Arthur
    British accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Regency House, Leighton Way, Belper, Derbyshire, DE56 1SU, United Kingdom

      IIF 1
    • Suite 18 Regency House, Leighton Way, Belper, DE56 1SU, England

      IIF 2
    • 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 3
  • Russell, Graham Arthur
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18 Regency House, Leighton Way, Belper, Derbyshire, DE56 1SU, United Kingdom

      IIF 4
  • Russell, Graham Arthur
    British retired born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 18 Regency House, Leighton Way, Belper, DE56 1SU, England

      IIF 5
  • Russell, Graham Arthur
    English accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wye House, Water Street, Bakewell, DE45 1EW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Wye House, Water Street, Bakewell, Derbyshire, DE45 1EW, England

      IIF 10
    • Lowlands, New Road, Belper, DE56 2BA, United Kingdom

      IIF 11
    • Lowlands, New Road, Heage, Belper, DE56 2BA, England

      IIF 12
    • Lowlands, New Road, Heage, Belper, Derbyshire, DE56 2BA, England

      IIF 13
    • Lowlands, New Road, Heage, Belper, Derbyshire, DE56 2BA, United Kingdom

      IIF 14 IIF 15
    • Lowlands, New Road, Heage, DE56 2BA, United Kingdom

      IIF 16
    • Lowlands, New Road, Heage, Derbyshire, DE56 2BA

      IIF 17 IIF 18
    • Lowlands, New Road, Heage, Derbyshire, DE56 2BA, England

      IIF 19
    • The Round House, Birtles Lane, Over Alderley, Macclesfield, Cheshire, SK10 4RU, England

      IIF 20
    • 95a, High Street, Lees, Oldham, OL4 4LY, England

      IIF 21
  • Mr Graham Arthur Russell
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Regency House, Leighton Way, Belper, Derbyshire, DE56 1SU, United Kingdom

      IIF 22
    • Apartment 18 Regency House, Leighton Way, Belper, DE56 1SU, England

      IIF 23
    • Suite 18 Regency House, Leighton Way, Belper, DE56 1SU, England

      IIF 24
    • Suite 18 Regency House, Leighton Way, Belper, Derbyshire, DE56 1SU, United Kingdom

      IIF 25
    • 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 26
    • 120, Norley Road, Cuddington, Northwich, CW8 2TB, England

      IIF 27
  • Russell, Graham Arthur
    English

    Registered addresses and corresponding companies
  • Russell, Graham Arthur

    Registered addresses and corresponding companies
    • Coe House, Coe Street, Bolton, Lancashire, BL3 6BU, England

      IIF 32
    • 95a, High Street, Lees, Oldham, OL4 4LY, England

      IIF 33
  • Mr Graham Arthur Russell
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Lowlands, New Road, Heage, Belper, DE56 2BA, England

      IIF 34
child relation
Offspring entities and appointments 26
  • 1
    3 G MOBILE MARKETING LIMITED
    - now 05634963
    AQUATISING LIMITED
    - 2007-02-19 05634963
    Peter House, Oxford Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2007-02-13 ~ 2008-10-29
    IIF 18 - Director → ME
    2005-11-24 ~ 2008-11-24
    IIF 28 - Secretary → ME
  • 2
    AGILE SOFTWARE TECHNOLOGIES LIMITED
    14026034
    78 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AGILE SOFTWARE TECHNOLOGY LIMITED
    14045420
    Suite 18 Regency House, Leighton Way, Belper, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-04-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    ANTARES ENTERPRISES LIMITED
    15534768
    18 Regency House, Leighton Way, Belper, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    AWA MEDIA AND DESIGN LIMITED
    03777571
    C/o Glaisyers Solicitors Llp, One, St. James's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1999-05-26 ~ 2009-09-01
    IIF 30 - Secretary → ME
  • 6
    BAKEWELL ACCESSORIES LIMITED
    - now 03235851
    WYE ACCESSORIES LIMITED
    - 2013-11-19 03235851
    95a High Street, Lees, Oldham
    Dissolved Corporate (3 parents)
    Officer
    1996-08-09 ~ 2009-11-18
    IIF 17 - Director → ME
    2009-11-18 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    BAMFORD-SALMON HOTELS LIMITED
    04415192
    Paddock House Cottage, Bisterne Close, Burley, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2002-04-12 ~ 2009-09-01
    IIF 31 - Secretary → ME
  • 8
    BRAND TO HAND MARKETING LIMITED
    09848016
    Lowlands New Road, Heage, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    BROLLYSTRAP LIMITED
    12804145
    Apartment 18 Regency House, Leighton Way, Belper, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    CELEBRITY GREETINGS LIMITED
    07826372
    13 Downs Drive Downs Drive, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2011-10-27 ~ dissolved
    IIF 9 - Director → ME
  • 11
    ESRA LIMITED
    14578840
    Suite 18 Regency House, Leighton Way, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    INTELLIGENT COMMUNICATION SYSTEMS LIMITED
    08698572
    21 Falkirk Drive, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ 2015-01-09
    IIF 21 - Director → ME
  • 13
    INTERNET FUSION MARKETING LIMITED
    07910913
    6 New Road, Billingham, Cleveland, England
    Dissolved Corporate (5 parents)
    Officer
    2012-01-16 ~ 2013-07-01
    IIF 16 - Director → ME
  • 14
    LADDERMATE LIMITED
    09112751
    Lowlands, New Road, Heage, Belper, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 12 - Director → ME
  • 15
    MIDAS SOLAR LIMITED
    - now 06943543
    VINPORT LIMITED
    - 2012-02-01 06943543
    ROI BULK COMMUNICATIONS LIMITED
    - 2011-04-27 06943543
    SMS POGO LIMITED - 2009-10-30
    The Round House Birtles Lane, Over Alderley, Macclesfield, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-08 ~ 2012-07-20
    IIF 20 - Director → ME
  • 16
    ONLINE OPINIONS LIMITED
    05901371
    Mark Solomons, 29 Upper Park, Loughton, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2006-08-09 ~ 2009-04-24
    IIF 29 - Secretary → ME
  • 17
    PETER GRAHAM & CO. LIMITED
    07537397
    Lowlands New Road, Heage, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 14 - Director → ME
  • 18
    SOLAR PERFECT LIMITED
    - now 06921965
    PERFIC LIMITED
    - 2011-12-08 06921965
    ROI CONSUMER COMMUNCATIONS LIMITED
    - 2011-04-27 06921965
    4G MOBILE MARKETING LIMITED - 2009-06-27
    The Old Lodge Cranage Wood, Cranage, Crewe, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-08 ~ 2012-01-23
    IIF 10 - Director → ME
  • 19
    SOLAR SUPREME LIMITED
    - now 07659557
    OLTRAD LIMITED
    - 2011-12-29 07659557
    The Old Lodge Cranage Wood, Cranage, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 15 - Director → ME
  • 20
    SPORTSPOOLS LIMITED
    13355800
    120 Norley Road, Cuddington, Northwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2021-04-26 ~ 2024-08-28
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TELEMARCO LIMITED
    07299177
    C/o Beever & Struthers, St Georges House, 215-219 Chester Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-29 ~ 2011-02-28
    IIF 32 - Secretary → ME
  • 22
    TELSTAR COMMUNICATIONS LIMITED
    07847743
    C/o Beever & Struthers, St Georges House, 215-219 Chester Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-15 ~ 2012-12-07
    IIF 8 - Director → ME
  • 23
    THE MODERN EDUCATOR LIMITED
    - now 07774519
    DARNIC LIMITED
    - 2012-12-10 07774519
    PERSONAL GREETINGS LIMITED
    - 2011-11-08 07774519
    21 Standfast Place, Taunton, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-15 ~ 2013-07-01
    IIF 6 - Director → ME
  • 24
    THE UK RESTAURANT GUIDE COMPANY LIMITED
    08424479
    Lowlands, New Road, Belper, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 11 - Director → ME
  • 25
    WYE ACCESSORIES BAKEWELL & ONLINE LIMITED
    - now 07382805
    WYE ACCESSORIES ONLINE LIMITED
    - 2013-11-19 07382805
    Wye House, Water Street, Bakewell, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 19 - Director → ME
  • 26
    YOUR RIGHT TO BUY LIMITED
    07795693
    C/o Peter Graham & Co Wye House, Water Street, Bakewell, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 7 - 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.