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, Matthew David

    Related profiles found in government register
  • Russell, Matthew David
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Craypool Lane, Scothern, Lincoln, LN2 2UU, United Kingdom

      IIF 1
    • icon of address 28 Craypool Lane, Scothern, Lincoln, Lincolnshire, LN2 2UU

      IIF 2
    • icon of address Bf15, The Terrace, Grantham Street, Lincoln, Lincolnshire, LN2 1BD, England

      IIF 3
    • icon of address Northfield, Church Lane, Lincoln, LN2 1QR, England

      IIF 4
    • icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, M1 5FW, England

      IIF 5
  • Russell, Matthew David
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halifax House, 30-34 George Street, Hull, Humberside, HU1 3AJ, United Kingdom

      IIF 6
    • icon of address 1, Riseholme Road, Lincoln, LN1 3SN, England

      IIF 7
    • icon of address 28, Craypool Lane, Scothern, Lincoln, LN2 2UU, England

      IIF 8
    • icon of address 28 Craypool Lane, Scothern, Lincoln, LN2 2UU, United Kingdom

      IIF 9
    • icon of address 28 Craypool Lane, Scothern, Lincoln, Lincolnshire, LN2 2UU

      IIF 10 IIF 11
    • icon of address 28, Craypool Lane, Scothern, Lincoln, Lincolnshire, LN2 2UU, United Kingdom

      IIF 12
    • icon of address Northfield, Church Lane, Lincoln, LN2 1QR, United Kingdom

      IIF 13
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 14
    • icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, England

      IIF 15
    • icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 16
    • icon of address Unit 5, Oak House, Witham Park, Waterside South, Lincoln, LN5 7FB, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 18
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 19
  • Russell, Matthew David
    British i.t. consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Oak House, Waterside South, Lincoln, Lincolnshire, LN5 7FB, England

      IIF 20
  • Mr Matthew David Russell
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halifax House, 30-34 George Street, Hull, HU1 3AJ

      IIF 21
    • icon of address Halifax House, 30-34 George Street, Hull, Humberside, HU1 3AJ, United Kingdom

      IIF 22
    • icon of address 1st Floor Langton House, Station Road, North Hykeham, Lincoln, LN6 3QX, England

      IIF 23
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 24
    • icon of address Unit 5, Oak House Witham Park, Waterside South, Lincoln, LN5 7FB, United Kingdom

      IIF 25
    • icon of address Suite 2.2, Canada House, 3 Chepstow Street, Manchester, M1 5FW, England

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Tower House Matthew Russell C/o Streets Northern Llp, Lucy Tower Street, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 5, Oak House Witham Park, Waterside South, Lincoln, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,256 GBP2024-06-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address Unit 5 Oak House, Waterside South, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,662 GBP2024-06-29
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Ideastart Ltd, Sparkhouse, Rope Walk, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,211 GBP2019-07-31
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Halifax House, 30-34 George Street, Hull, Humberside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,540 GBP2024-02-29
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Landmark House, 1 Riseholme Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,003,082.81 GBP2023-12-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,960,004.19 GBP2023-12-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Old Warden, St Ann's Fort, Kings Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 1st Floor Langton House Station Road, North Hykeham, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,636 GBP2018-01-31
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Unit 5 Oak House, Waterside South, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,662 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-05-05
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    OTAGO INTERNET LTD - 2007-09-18
    HOPEGLORY LTD - 1999-10-12
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2003-10-27 ~ 2004-09-01
    IIF 11 - Director → ME
  • 3
    icon of address Flat 2 Flat 2, Tensing House, Grange Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2012-07-06
    IIF 7 - Director → ME
  • 4
    YELLOWSTRIPE LTD - 2011-05-05
    icon of address At5 The Terrace, Grantham Street, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-11-30
    Officer
    icon of calendar 2010-12-09 ~ 2012-10-22
    IIF 3 - Director → ME
  • 5
    icon of address Landmark House, 1 Riseholme Road, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2014-06-23
    IIF 12 - Director → ME
  • 6
    icon of address 15 Newland, Lincoln, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59,657 GBP2021-10-31
    Officer
    icon of calendar 2021-11-07 ~ 2022-03-22
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.