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, Anne

    Related profiles found in government register
  • Russell, Anne
    British

    Registered addresses and corresponding companies
    • icon of address Barcchan Farm, Chapel Road, Houston, Renfrewshire

      IIF 1
    • icon of address Barochan, Chapel Road, Houston, Renfrewshire, PA6 7AZ

      IIF 2
  • Russell, Anne Taylor

    Registered addresses and corresponding companies
    • icon of address Barochan House, Barochan Estate, Chapel Road, Houston, PA6 7AZ, United Kingdom

      IIF 3
  • Russell, Anne Taylor
    British

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 4
    • icon of address Barochan Farm Chapel Road, Houston, Renfrewshire, PA6 7AZ

      IIF 5 IIF 6
  • Russell, Anne
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barochan House, Chapel Road, Houston, PA6 7AZ, United Kingdom

      IIF 7
  • Russell, Anne Taylor
    British buyer born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barochan Farm Chapel Road, Houston, Renfrewshire, PA6 7AZ

      IIF 8
    • icon of address Barochan House, Barochan Estate, Chapel Road, Houston, PA6 7AZ, United Kingdom

      IIF 9
  • Russell, Anne Taylor
    British company director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, Scotland

      IIF 10
  • Russell, Anne Taylor
    British company secretary/director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barochan House, Houston, Johnstone, Renfrewshire, PA6 7AZ, Scotland

      IIF 11
  • Russell, Anne Taylor
    British director born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, Scotland

      IIF 12 IIF 13 IIF 14
  • Russell, Anne Taylor
    British retired born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 15
    • icon of address 1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 16
  • Mrs Anne Taylor Russell
    British born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 17
    • icon of address 1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 18 IIF 19
    • icon of address Heathfield House, 10 Forbes Drive, Heathfield Industrial Estate, Ayr, KA8 9FG, Scotland

      IIF 20
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 21
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP, Scotland

      IIF 22
    • icon of address Barochan House, Houston, Johnstone, PA6 7AZ, Scotland

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,417 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 15 - Director → ME
    icon of calendar ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,647,290 GBP2020-04-30
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,537,418 GBP2020-04-30
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 11 - Director → ME
    icon of calendar ~ now
    IIF 6 - Secretary → ME
  • 5
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,124,790 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20,066 GBP2025-02-28
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 3 - Secretary → ME
Ceased 9
  • 1
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -69,835 GBP2023-12-31
    Officer
    icon of calendar 2020-11-11 ~ 2023-12-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-04-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -24,654 GBP2023-12-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-12-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2023-12-28
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MILSAMCO (NO.105) LIMITED - 2005-10-13
    icon of address 25 Lennel Avenue, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    909,274 GBP2025-02-28
    Officer
    icon of calendar 2005-11-05 ~ 2025-03-25
    IIF 2 - Secretary → ME
  • 4
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,058,423 GBP2023-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2023-12-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-15
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 5
    ASH MUA LTD - 2021-03-26
    icon of address C/o Mackrell Solicitors, 60 St Martin's Lane, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,864 GBP2023-12-31
    Officer
    icon of calendar 2021-02-24 ~ 2023-12-28
    IIF 7 - Director → ME
  • 6
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,124,790 GBP2024-04-30
    Officer
    icon of calendar 1992-06-29 ~ 2024-02-02
    IIF 1 - Secretary → ME
  • 7
    R & R PRESERVATION LIMITED - 2018-11-21
    RUSSWOOD DEVELOPMENTS LIMITED - 1985-12-17
    RUSHWOOD DEVELOPMENTS LIMITED - 1985-06-04
    icon of address 1st Floor 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -32,129 GBP2024-04-30
    Officer
    icon of calendar ~ 2018-11-19
    IIF 8 - Director → ME
    icon of calendar ~ 2021-02-01
    IIF 5 - Secretary → ME
  • 8
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    496,847 GBP2023-12-31
    Officer
    icon of calendar 2021-04-15 ~ 2023-12-28
    IIF 14 - Director → ME
  • 9
    icon of address Barncluith Business Centre, Townhead Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    155,198 GBP2023-12-31
    Officer
    icon of calendar 2021-04-15 ~ 2023-12-28
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.