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

Prince, Russell Mark

    Related profiles found in government register
  • Prince, Russell Mark
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 1
  • Prince, Russell Mark
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carters Farm, Fryars Lane, High Wych, Sawbridgeworth, Herts, CM21 0LB, England

      IIF 2
  • Prince, Russell Mark
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 3
    • icon of address C/o Haslers, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 4
  • Prince, Russell Mark
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 5
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 6 IIF 7
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 8 IIF 9
    • icon of address Mount Pleasant House, Roydon, Essex, CM19 5HE

      IIF 10
  • Prince, Russell Mark
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, High Street, Epping, Essex, CM16 4AS, United Kingdom

      IIF 11
    • icon of address Mount Pleasant House, Roydon, Essex, CM19 5HE

      IIF 12 IIF 13
  • Prince, Russell Mark
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 14
    • icon of address Mount Pleasant House, Harlow Road, Roydon, Essex, CM19 5HE, United Kingdom

      IIF 15
  • Prince, Russell Mark
    British co director

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant House, Roydon, Essex, CM19 5HE

      IIF 16
  • Mr Russell Mark Prince
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haslers, Old Station Road, Loughton, IG10 4PL, England

      IIF 17
    • icon of address Haslers, Old Station Road, Loughton, IG10 4PL, England

      IIF 18
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 19
    • icon of address Carters Farm, Fryars Lane, High Wych, Sawbridgeworth, Herts, CM21 0LB, England

      IIF 20
  • Mr Russell Mark Prince
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Russell Mark Prince
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,415,673 GBP2023-03-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    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
  • 2
    icon of address Old Station Road, Loughton, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -280 GBP2023-03-31
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,144 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Old Station Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,579 GBP2024-05-31
    Officer
    icon of calendar 1999-07-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -7,286 GBP2023-04-27 ~ 2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Old Station Road, Loughton, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,800 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    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
  • 9
    icon of address Old Station Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -159,070 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - 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
  • 10
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    icon of address Brangus Barn Bushett Rise, Little Bardfield, Braintree, England
    Active Corporate (3 parents)
    Equity (Company account)
    325 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ 2023-01-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2022-12-31
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address 182a Manford Way, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-24
    Officer
    icon of calendar 2005-09-28 ~ 2007-06-22
    IIF 10 - Director → ME
  • 3
    EMERY HOUSE (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED - 2012-10-01
    icon of address C/o Hamilton Chase, 141high Street, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,653 GBP2025-03-31
    Officer
    icon of calendar 2010-05-21 ~ 2012-10-01
    IIF 15 - Director → ME
  • 4
    icon of address 14 Meadow Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,137 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-11-23
    IIF 13 - Director → ME
  • 5
    CONTROLMOVE PROPERTY MANAGEMENT LIMITED - 1995-05-10
    icon of address 17 Bushby Avenue, Broxbourne, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 1998-09-03 ~ 2002-09-20
    IIF 12 - Director → ME
    icon of calendar 2002-03-18 ~ 2002-09-20
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.