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

Russell, Keith John

    Related profiles found in government register
  • Russell, Keith John
    British

    Registered addresses and corresponding companies
    • icon of address Elsfield Crafts End, Chilton, Didcot, Oxfordshire, OX11 0SA

      IIF 1 IIF 2
  • Russell, Keith John
    British co sec

    Registered addresses and corresponding companies
    • icon of address Elsfield Crafts End, Chilton, Didcot, Oxfordshire, OX11 0SA

      IIF 3
  • Russell, Keith John
    British company secretary

    Registered addresses and corresponding companies
  • Russell, Keith John
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Elsfield Crafts End, Chilton, Didcot, Oxfordshire, OX11 0SA

      IIF 13
  • Russell, Keith John
    British secretary

    Registered addresses and corresponding companies
    • icon of address Elsfield Crafts End, Chilton, Didcot, Oxfordshire, OX11 0SA

      IIF 14
  • Russell, Keith John
    British co sec born in April 1955

    Registered addresses and corresponding companies
    • icon of address Elsfield Crafts End, Chilton, Didcot, Oxfordshire, OX11 0SA

      IIF 15
  • Russell, Keith John
    British company secretary born in April 1955

    Registered addresses and corresponding companies
  • Russell, Keith John
    British company secretary/director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Elsfield Crafts End, Chilton, Didcot, Oxfordshire, OX11 0SA

      IIF 30
  • Russell, Keith John
    British secretary born in April 1955

    Registered addresses and corresponding companies
    • icon of address Elsfield Crafts End, Chilton, Didcot, Oxfordshire, OX11 0SA

      IIF 31
  • Russell, Keith John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 20
  • 1
    AEA TECHNOLOGY BATTERY SYSTEMS LIMITED - 2005-10-25
    DSB SPECIAL BATTERIES LIMITED - 1998-11-02
    CURSITOR (ONE HUNDRED AND ELEVEN) LIMITED - 1993-09-24
    icon of address Building F4 Culham Science Centre, Culham, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,927,000 GBP2024-03-31
    Officer
    icon of calendar 1998-03-16 ~ 1998-12-08
    IIF 2 - Secretary → ME
  • 2
    ACCENTUS MEDICAL PLC - 2012-11-12
    ACCENTUS PLC - 2010-05-27
    SEVCO 1239 PLC - 2001-03-21
    icon of address 528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,355,000 GBP2023-12-31
    Officer
    icon of calendar 2001-03-16 ~ 2001-11-05
    IIF 26 - Director → ME
    icon of calendar 2001-03-16 ~ 2005-10-20
    IIF 11 - Secretary → ME
  • 3
    HACKREMCO (NO.1293) LIMITED - 1998-04-30
    icon of address First Floor, No. 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, Teesside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,995 GBP2022-06-30
    Officer
    icon of calendar 1998-05-21 ~ 1998-06-16
    IIF 27 - Director → ME
    icon of calendar 1998-05-21 ~ 1998-06-16
    IIF 10 - Secretary → ME
  • 4
    ATKINS ENERGY EU SERVICES LIMITED - 2016-05-16
    ENERGYSOLUTIONS EU SERVICES LIMITED - 2016-05-10
    SAFEGUARD INTERNATIONAL SOLUTIONS LIMITED - 2009-06-12
    HACKREMCO (NO. 2271) LIMITED - 2005-08-12
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2005-10-20
    IIF 16 - Director → ME
    icon of calendar 2005-08-15 ~ 2005-10-20
    IIF 6 - Secretary → ME
  • 5
    MONITORAIM LIMITED - 1998-01-15
    icon of address 60 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-27 ~ 1998-03-31
    IIF 30 - Director → ME
    icon of calendar 1997-11-27 ~ 2001-07-02
    IIF 13 - Secretary → ME
  • 6
    AEA TECHNOLOGY ENGINEERING SOFTWARE LIMITED - 2003-03-06
    icon of address 47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2003-02-26
    IIF 28 - Director → ME
    icon of calendar 1998-03-10 ~ 1999-04-01
    IIF 21 - Director → ME
    icon of calendar 1998-03-10 ~ 2003-02-26
    IIF 12 - Secretary → ME
  • 7
    E R G ODOUR PURIFICATION SYSTEMS LIMITED - 1986-06-25
    icon of address Bridge House Environmental Centre Bridge House Lane, Five Oaks Road, Slinfold, West Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,928,909 GBP2024-02-29
    Officer
    icon of calendar 1997-11-27 ~ 2001-10-18
    IIF 32 - Secretary → ME
  • 8
    BOWSPRIT CONTRACTING LIMITED - 1998-01-22
    ORCALINE LIMITED - 1997-09-19
    icon of address Gemini Building Fermi Avenue, Harwell, Didcot, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-27 ~ 1998-03-31
    IIF 19 - Director → ME
    icon of calendar 1997-11-27 ~ 2007-07-26
    IIF 9 - Secretary → ME
  • 9
    HACKREMCO (NO. 2277) LIMITED - 2005-09-07
    icon of address 202 Cavendish Place, Birchwood Park, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -289,981 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-09-08 ~ 2005-10-20
    IIF 20 - Director → ME
    icon of calendar 2005-09-08 ~ 2005-10-20
    IIF 35 - Secretary → ME
  • 10
    SHE SOFTWARE LIMITED - 2021-11-02
    LEXWARE INTERNATIONAL LIMITED - 2006-01-27
    COMLAW NO. 404 LIMITED - 1996-04-05
    icon of address Prism House 2 Rankine Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    199,066 GBP2017-03-31
    Officer
    icon of calendar 2003-01-06 ~ 2005-10-20
    IIF 33 - Secretary → ME
  • 11
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2007-07-02
    IIF 29 - Director → ME
  • 12
    icon of address Lgc, Queens Road, Teddington, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-03 ~ 1997-12-03
    IIF 25 - Director → ME
    icon of calendar 1997-12-03 ~ 2002-10-31
    IIF 5 - Secretary → ME
  • 13
    EVER 1566 LIMITED - 2001-11-09
    icon of address C2 Reading International, Business Park Basingsto, Reading International Business Park, Reading
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,658 GBP2019-06-30
    Officer
    icon of calendar 2001-11-14 ~ 2002-05-31
    IIF 8 - Secretary → ME
  • 14
    WASTE MANAGEMENT TECHNOLOGY LIMITED - 2009-11-03
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2006-03-23
    IIF 15 - Director → ME
    icon of calendar 2002-05-08 ~ 2006-09-02
    IIF 3 - Secretary → ME
  • 15
    DELTARAIL NOTIFIED BODY LIMITED - 2016-10-13
    AEA TECHNOLOGY RAIL NOTIFIED BODY LTD - 2006-10-02
    AEA TECHNOLOGY ELECTROCAT LIMITED - 2004-02-23
    AEA TECHNOLOGY INSTRUMENTATION LIMITED - 1999-12-10
    icon of address Hudson House 2 Hudson Way, Pride Park, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 1998-03-10 ~ 2006-09-19
    IIF 18 - Director → ME
    icon of calendar 1998-03-10 ~ 2006-09-19
    IIF 34 - Secretary → ME
  • 16
    RISKOL CONSULTING LTD - 2000-02-04
    icon of address 11th Floor 3 Piccadilly Place, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    825,492 GBP2024-03-31
    Officer
    icon of calendar 2000-01-28 ~ 2004-09-30
    IIF 23 - Director → ME
    icon of calendar 2000-01-28 ~ 2005-10-20
    IIF 36 - Secretary → ME
  • 17
    AEA TECHNOLOGY PLC - 2012-11-22
    2037TH SHELF INVESTMENT COMPANY LIMITED - 1995-12-14
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-27 ~ 2007-07-26
    IIF 1 - Secretary → ME
  • 18
    AEAT PENSION TRUSTEES LIMITED - 2012-11-28
    icon of address C/o Independent Trustee Services, The St Botolph Building, Houndsditch, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2010-06-03
    IIF 17 - Director → ME
    icon of calendar 1997-11-27 ~ 2002-11-26
    IIF 22 - Director → ME
    icon of calendar 1997-11-27 ~ 2007-07-26
    IIF 7 - Secretary → ME
  • 19
    AEAT HOLDINGS LIMITED - 2012-11-22
    HACKREMCO (NO. 2280) LIMITED - 2005-09-09
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2007-07-26
    IIF 31 - Director → ME
    icon of calendar 2005-09-09 ~ 2007-07-26
    IIF 14 - Secretary → ME
  • 20
    BIOJOULE LIMITED - 2013-05-13
    EVER 1782 LIMITED - 2002-07-11
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    370,783 GBP2023-12-31
    Officer
    icon of calendar 2002-07-22 ~ 2003-04-09
    IIF 24 - Director → ME
    icon of calendar 2002-07-22 ~ 2005-04-01
    IIF 4 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.