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 Paul Russell

    Related profiles found in government register
  • Mr Paul Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H70 The Business Centre, Chapel Place, Abington Square, Northampton, NN1 4AQ, England

      IIF 1
  • Paul Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria, LA13 9JR, United Kingdom

      IIF 2
  • Mr Paul David Russell
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ, England

      IIF 3 IIF 4
    • icon of address Campbell Works, Clarke Road, Northampton, NN1 4PW, England

      IIF 5
    • icon of address Campbell Works, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 6
    • icon of address Campbell Works, Clarke Road, Northampton, Northamptonshire, NN1 4PW, England

      IIF 7
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 8
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 9
  • Russell, Paul David
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 10
  • Russell, Paul David
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Pearmain Close, Newport Pagnell, Buckinghamshire, MK16 8FD, England

      IIF 11
  • Russell, Paul David
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ, England

      IIF 12
    • icon of address Campbell Works, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 13 IIF 14
    • icon of address Campbell Works, Clarke Road, Northampton, Northamptonshire, NN1 4PW, England

      IIF 15 IIF 16
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 17
  • Mr David Russell
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfields Farm, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 18
  • Mr David Paul Russell
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, NN12 7QG, United Kingdom

      IIF 19
    • icon of address 70, Jenkinson Road, Towcester, Northants, NN12 6AW, England

      IIF 20
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 21 IIF 22
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 23
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 24
  • Russell, Paul
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria, LA13 9JR, United Kingdom

      IIF 25
  • Russell, Paul
    British car dealer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, 300a Abbey Road, Barrow In Furness, Cumbria, LA13 9JR

      IIF 26
  • Russell, Paul David
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 15 North Western Avenue, Northampton, Northamptonshire, NN2 8HH

      IIF 27
  • Russell, David
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galleon Wharf, Unit 3 Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NL, United Kingdom

      IIF 28
    • icon of address Springfields Farm, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 29
  • Russell, David Paul
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, England

      IIF 30
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 31
  • Russell, David Paul
    British accountant born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Moorend Road, Potterspury, Towcester, NN12 7QG, United Kingdom

      IIF 32
    • icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Towcester, Northamptonshire, NN12 7QG, England

      IIF 33
  • Russell, David Paul
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Jenkinson Road, Towcester, Northants, NN12 6AW, England

      IIF 34
  • Russell, David Paul
    British finance director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, NN12 7QG, United Kingdom

      IIF 35
  • Russell, Paul
    British car dealer

    Registered addresses and corresponding companies
    • icon of address The Hollies, 300a Abbey Road, Barrow In Furness, Cumbria, LA13 9JR

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Hollies 300a Abbey Road, Barrow-in-furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-07 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2002-06-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    icon of address The Hollies, 300a Abbey Road, Barrow-in-furness, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    22,636 GBP2024-06-30
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 3 Springfield Business Centre, Moorend Road, Potterspury, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Springfields Farm Moorend Road, Potterspury, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,846 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 Moorend Road, Potterspury, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,790 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 230230, Unit 3 Moorend Road, Potterspury, Towcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 17 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    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 directorsOE
  • 7
    icon of address Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,640 GBP2024-03-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 24 - Has significant influence or controlOE
    icon of calendar 2016-06-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address Unit 3, Springfield Business Centre Moorend Road, Pottersbury, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,389 GBP2021-08-31
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 70 Jenkinson Road, Towcester, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,330 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,089 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address Unit 3 Moorend Road, Potterspury, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address C/o, Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-15 ~ 2004-01-21
    IIF 27 - Director → ME
  • 2
    MAIN BRICKWORK LTD - 2017-01-11
    icon of address Top Corner, East Lodge Farm, Courteenhall, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -187,369 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2017-06-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-06-22
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MAIN SCAFFOLDING SERVICES LIMITED - 2018-04-12
    icon of address 7 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,752 GBP2022-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2017-06-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-06-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MAIN GROUP SERVICES LIMITED - 2018-04-11
    MAIN SERVICES GROUP LIMITED - 2017-12-21
    MAIN SERVICES LIMITED - 2018-05-04
    icon of address Top Corner, East Lodge Farm, Courteenhall, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2017-06-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-06-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 3 Springfield Business Centre Moorend Road, Potterspury, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,640 GBP2024-03-31
    Officer
    icon of calendar 2015-08-05 ~ 2024-05-24
    IIF 33 - Director → ME
    icon of calendar 2015-03-04 ~ 2017-03-01
    IIF 16 - Director → ME
  • 6
    icon of address Unit 3, Springfield Business Centre Moorend Road, Pottersbury, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,389 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-11
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address 70 Jenkinson Road, Towcester, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,330 GBP2023-03-31
    Officer
    icon of calendar 2023-04-06 ~ 2024-06-30
    IIF 34 - Director → ME
  • 8
    icon of address Campbell Works, Clarke Road, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,392 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2019-02-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-02-27
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.