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

Mcminnies, Stuart Russell

    Related profiles found in government register
  • Mcminnies, Stuart Russell
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF

      IIF 1
    • icon of address Nations House, 103 Wigmore Street, London, W1U 1QS, England

      IIF 2
    • icon of address 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF

      IIF 3
  • Mcminnies, Stuart Russell
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

      IIF 4
    • icon of address Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, United Kingdom

      IIF 5
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 6
  • Mcminnies, Stuart Russell
    British investment director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mcminnies, Stuart Russell
    British investor & non-executive director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. John's Lane, London, EC1M 4AR

      IIF 11
  • Mcminnies, Stuart Russell
    British managing partner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor North West Suite, Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR

      IIF 12
    • icon of address 3rd, Floor, Tower Point, 44 North Road, Brighton, Uk, BN1 1YR

      IIF 13
    • icon of address 91, Division Street, Sheffield, S1 4GE

      IIF 14
  • Mcminnies, Stuart Russell
    British managing partner, private equity born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor North West Suite, Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR, United Kingdom

      IIF 15
  • Mcminnies, Stuart Russell
    British partner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mcminnies, Stuart Russell
    British private equity investor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Palace Street, London, SW1E 5JD, United Kingdom

      IIF 21
  • Mcminnies, Stuart Russell
    British private equity partner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Three Albert Wharf, 22 Hester Road, London, SW11 4AN

      IIF 22
  • Mcminnies, Stuart Russell
    British venture capital born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Herondale Avenue, London, SW18 3JL

      IIF 23
  • Mcminnies, Stuart Russell
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF

      IIF 24
    • icon of address Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

      IIF 25
  • Mr Stuart Russell Mcminnies
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Chancerygate Business Centre, Stonefield Way, Ruislip, HA4 0JA, United Kingdom

      IIF 26
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,577,531 GBP2024-07-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 3
    DUKE STREET CAPITAL INVESTMENT MANAGEMENT LIMITED - 2008-08-05
    DUKE STREET CAPITAL VII LIMITED - 2006-01-23
    SPELLDEW LIMITED - 2002-05-31
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 4
    DUKE STREET SUNSHINE LLP - 2010-12-01
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (11 parents, 23 offsprings)
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 25 - LLP Designated Member → ME
  • 5
    WREN ROLLCO LIMITED - 2017-11-22
    WREN FINANCECO LIMITED - 2015-05-15
    icon of address Ardent Hire Solutions Great North Road, Chawston, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    582,981 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 St. John's Lane, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 91 Division Street, Sheffield
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Ardent Hire Solutions Great North Road, Chawston, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-16 ~ now
    IIF 10 - Director → ME
  • 10
    WREN ROLLCO LIMITED - 2015-05-15
    icon of address Ardent Hire Solutions Great North Road, Chawston, Bedford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Ardent Hire Solutions Great North Road, Chawston, Bedford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 9 - Director → ME
Ceased 14
  • 1
    3I DEBT MANAGEMENT LIMITED - 2017-03-27
    icon of address 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2011-02-15
    IIF 21 - Director → ME
  • 2
    icon of address North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-29 ~ 2022-10-20
    IIF 15 - Director → ME
  • 3
    CRIME REDUCTION INITIATIVES - 2016-04-01
    CRIME REDUCTION INITIATIVES (TRANSITIONAL) - 1999-12-03
    icon of address North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2022-10-20
    IIF 12 - Director → ME
  • 4
    SOCIAL CARE AND HEALTH INITIATIVES LIMITED - 2017-04-13
    CRI UK LIMITED - 2013-10-04
    icon of address North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2017-04-29 ~ 2022-10-20
    IIF 13 - Director → ME
  • 5
    DUKE STREET CAPITAL VI FUND INVESTMENT GP LIMITED - 2011-03-03
    DMWS 746 LIMITED - 2006-02-07
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ 2023-12-19
    IIF 3 - Director → ME
  • 6
    DS BRIDGE GP LIMITED - 2011-12-01
    DMWS 959 LIMITED - 2011-11-03
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2023-12-19
    IIF 1 - Director → ME
  • 7
    DUKE STREET MANAGEMENT SERVICES LIMITED - 2018-08-23
    DUKE STREET CAPITAL MANAGEMENT SERVICES LIMITED - 2008-08-05
    STARNLIGHT LIMITED - 1998-06-05
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2015-02-25 ~ 2023-12-19
    IIF 4 - Director → ME
  • 8
    DUKE STREET CAPITAL GENERAL PARTNER LIMITED - 2008-08-05
    DUKE STREET CAPITAL IV LIMITED - 2006-02-10
    OXENJADE LIMITED - 1998-06-05
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2023-12-19
    IIF 18 - Director → ME
  • 9
    DS PRIVATE EQUITY LIMITED - 2010-09-01
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ 2023-12-19
    IIF 20 - Director → ME
  • 10
    DUKE STREET CAPITAL V LIMITED - 2008-08-05
    WAVEHURST LIMITED - 2000-11-08
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ 2023-12-19
    IIF 17 - Director → ME
  • 11
    DUKE STREET CAPITAL VII LIMITED - 2008-08-05
    DUKE STREET CAPITAL VI LIMITED - 2006-01-23
    DUKE STREET CAPITAL LIMITED - 2001-01-04
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ 2023-12-19
    IIF 16 - Director → ME
  • 12
    FOSTER + PARTNERS GROUP LIMITED - 2019-10-15
    AMBER HOLDCO LIMITED - 2008-07-30
    DE FACTO 1421 LIMITED - 2007-03-23
    icon of address Riverside Three Albert Wharf, 22 Hester Road, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-24 ~ 2014-02-24
    IIF 22 - Director → ME
  • 13
    DE FACTO 1165 LIMITED - 2004-10-29
    icon of address Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-25 ~ 2007-04-17
    IIF 23 - Director → ME
  • 14
    VIKING HOLDCO LIMITED - 2015-08-05
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-29 ~ 2022-01-14
    IIF 2 - 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.