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, Rory Scott

    Related profiles found in government register
  • Russell, Rory Scott
    British investor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 1
  • Russell, Rory Scott
    British investor director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Generator Hub, The Gallery, Kings Wharf, Exeter, EX2 4AN, England

      IIF 2
  • Russell, Rory Scott
    British non exec director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Gcc (building 232), Bro Tathan, St Athan, Barry, CF62 4AF, Wales

      IIF 3
  • Scott Russell, Rory George
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Twelve Quays House, Egerton Wharf, Birkenhead, CH41 1LD, England

      IIF 4
    • 119, London Road, London, SE1 6LF, United Kingdom

      IIF 5
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6
  • Mr Rory George Scott Russell
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, North Lane, Canterbury, CT2 7PG, England

      IIF 7
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 8
  • Scott Russell, Rory George
    born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tea Auction House, Hay's Galleria, Counter Street, London, SE1 2HD, United Kingdom

      IIF 9 IIF 10
  • Scott Russell, Rory George
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 11
  • Scott Russell, Rory George
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Innovate, A7 Hatchers Yard, 9 Tanner Street, London, SE1 3LE, United Kingdom

      IIF 12
    • John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GP, England

      IIF 13
  • Scott Russell, Rory George
    British entrepreneur born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, Glade Road, Marlow, SL7 1DQ, England

      IIF 14
  • Scott Russell, Rory George
    British investor born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A7 Hatchers Yard, 9, Tanner Street, London, SE1 3LE, England

      IIF 15
    • East Innovate Ltd, Tea Auction House, London, SE1 2HD, England

      IIF 16
  • Scott Russell, Rory George
    British oil company executive born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Barcombe Avenue, London, SW2 3BQ, England

      IIF 17
  • Scott-russell, Rory
    British chief executive officer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a/, Prince's House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 18
  • Scott-russell, Rory
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dial Cottage, St. Peter Street, Marlow, SL7 1NQ, England

      IIF 19
  • Scott-russell, Rory
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Dial Cottage, St Peters Street, Marlow, Bucks, SL7 1NQ, United Kingdom

      IIF 20
  • Mr Rory Scott-russell
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dial Cottage, St. Peter Street, Marlow, SL7 1NQ, England

      IIF 21
    • 2 Dial Cottage, St Peters Street, Marlow, Bucks, SL7 1NQ, United Kingdom

      IIF 22
  • Mr Rory George Scott Russell
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Leaves, The Drive, Bourne End, SL8 5RE, United Kingdom

      IIF 23
    • Tea Auction House, Hay's Galleria, Counter Street, London, SE1 2HD, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,617,427 GBP2023-12-31
    Officer
    2023-07-07 ~ now
    IIF 6 - Director → ME
  • 2
    Generator Hub The Gallery, Kings Wharf, Exeter, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -269,789 GBP2024-03-31
    Officer
    2024-10-30 ~ now
    IIF 2 - Director → ME
  • 3
    2 Dial Cottage, St Peters Street, Marlow, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-31 ~ now
    IIF 9 - LLP Designated Member → ME
  • 5
    Censeo House, 6 St. Peter's Street, St Albans, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-31 ~ now
    IIF 10 - LLP Designated Member → ME
  • 6
    Gcc (building 232) Bro Tathan, St Athan, Barry, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -267,227 GBP2023-11-30
    Officer
    2022-09-08 ~ now
    IIF 3 - Director → ME
  • 7
    MACHINE DISCOVERY LIMITED - 2024-03-26
    John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,969,822 GBP2023-12-31
    Officer
    2023-08-03 ~ now
    IIF 13 - Director → ME
  • 8
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    620,862 GBP2023-10-31
    Officer
    2024-12-19 ~ now
    IIF 1 - Director → ME
  • 9
    CELESTIAL DAWN LIMITED - 2017-08-30
    Greenleaves, The Drive, Bourne End, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,038 GBP2024-01-31
    Officer
    2017-06-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    Twelve Quays House, Egerton Wharf, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,672 GBP2023-05-31
    Officer
    2020-11-13 ~ now
    IIF 4 - Director → ME
  • 11
    TOFFEEAM LIMITED - 2023-12-01
    125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,416,378 GBP2024-03-31
    Officer
    2022-08-01 ~ now
    IIF 12 - Director → ME
  • 12
    TOKAMAK SOLUTIONS UK LTD - 2014-03-03
    173 Brook Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    4,288,591 GBP2017-03-31
    Officer
    2023-12-21 ~ now
    IIF 16 - Director → ME
Ceased 9
  • 1
    PARKINGATWICK LIMITED - 2010-06-11
    SECURE PARKING SERVICES LIMITED - 2010-04-11
    The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-08-06 ~ 2021-09-27
    IIF 17 - Director → ME
  • 2
    Cedar House, Glade Road, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2016-02-17 ~ 2021-09-14
    IIF 14 - Director → ME
  • 3
    Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-01-31 ~ 2025-01-01
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    Censeo House, 6 St. Peter's Street, St Albans, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-01-31 ~ 2025-01-01
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    4 More London, Riverside, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -575,668 GBP2023-12-31
    Officer
    2016-06-15 ~ 2017-08-01
    IIF 11 - Director → ME
    Person with significant control
    2016-06-15 ~ 2018-02-01
    IIF 8 - Has significant influence or control OE
  • 6
    124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-02 ~ 2017-08-01
    IIF 5 - Director → ME
  • 7
    RBD HOLDINGS LIMITED - 2020-08-04
    Waverley House, 9 Noel Street, Waverley House, 9 Noel Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,055,527 GBP2024-12-31
    Officer
    2022-12-01 ~ 2023-09-19
    IIF 15 - Director → ME
  • 8
    RANGE RESOURCES UPSTREAM SERVICES LIMITED - 2019-12-02
    Studio F8, Battersea Studios, Silverthorne Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,020,610 GBP2022-06-30
    Officer
    2014-03-25 ~ 2014-12-04
    IIF 18 - Director → ME
  • 9
    Twelve Quays House, Egerton Wharf, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,672 GBP2023-05-31
    Person with significant control
    2020-11-13 ~ 2022-08-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.