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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Scott Russell

    Related profiles found in government register
  • Mr Andrew Scott Russell
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS

      IIF 1
    • 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, United Kingdom

      IIF 2
    • 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 3
    • 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 4 IIF 5
    • 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 13, Westpoint Enterprise Park, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 11
    • C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 12
    • 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 13
  • Mr Andrew Scott Russell
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 14
  • Mr Andrew Scott Russell
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 15
  • Russell, Andrew Scott
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS

      IIF 16
    • 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, United Kingdom

      IIF 17
    • 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 18
    • 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 19 IIF 20
    • 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 13, Westpoint Enterprise Park, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 26
    • 240, Upper Chorlton Road, Manchester, M16 0BJ, England

      IIF 27
  • Russell, Andrew Scott
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 28
    • One Oak, One Oak Lane, Wilmslow, SK9 2BL, United Kingdom

      IIF 29
  • Russell, Andrew Scott
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 30
    • C/o Frp Advisory Llp, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 31
    • 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 32 IIF 33
  • Russell, Andrew Scott
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Lancashire, M17 1QS

      IIF 34
  • Russell, Andrew Scott
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Ashburnham Road, Eastbourne, Sussex, BN21 2HX

      IIF 35
  • Russell, Andrew Scott
    British garage proprietor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 36
  • Russell, Andrew Scott
    born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 West Point Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 37
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 38
    • One Oak, One Oak Lane, Wilmslow, Cheshire, SK9 2BL

      IIF 39
  • Russell, Andrew Scott
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11 Pargate Chase, Rochdale, Lancashire, OL11 5DZ

      IIF 40
  • Russell, Andrew Scott
    British

    Registered addresses and corresponding companies
    • 11 Pargate Chase, Rochdale, Lancashire, OL11 5DZ

      IIF 41
  • Russell, Andrew Scott
    British company director

    Registered addresses and corresponding companies
    • 20 Ashburnham Road, Eastbourne, Sussex, BN21 2HX

      IIF 42
  • Russell, Andrew Scott

    Registered addresses and corresponding companies
    • 11 Pargate Chase, Rochdale, Lancashire, OL11 5DZ

      IIF 43
    • 12 Taunton Avenue, Rochdale, Lancashire, OL11 5LD

      IIF 44
child relation
Offspring entities and appointments 26
  • 1
    BAILDON HYBRIDS MANAGEMENT COMPANY LIMITED
    10615103
    C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2 GBP2025-02-28
    Officer
    2017-02-13 ~ 2019-07-05
    IIF 32 - Director → ME
  • 2
    CHURCH COURT (CHEADLE) MANAGEMENT COMPANY LIMITED
    06033145
    4 Church Court, Hall Street, Cheadle, England
    Active Corporate (20 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2006-12-19 ~ 2008-06-11
    IIF 41 - Secretary → ME
  • 3
    CONTOUR CARPETS LIMITED
    04708032
    24 Southfield, Polegate, East Sussex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    320,375 GBP2024-03-31
    Officer
    2003-03-23 ~ 2004-07-12
    IIF 35 - Director → ME
    2003-03-23 ~ 2004-07-12
    IIF 42 - Secretary → ME
  • 4
    DALLIMORE PROPERTIES LLP
    OC333978
    13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park
    Dissolved Corporate (1 parent)
    Officer
    2008-01-08 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 5
    EASTBOURNE GARAGES LIMITED
    06003423
    Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,276 GBP2025-02-28
    Officer
    2006-11-20 ~ 2019-02-14
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JAG PROPERTIES (NORTH-WEST) LTD
    - now 07156406
    JAG PROPERTIES LIMITED
    - 2010-03-25 07156406
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-02-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JAG PROPERTIES (TRAFFORD) LLP
    OC353963
    13 West Point Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-04-09 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 8
    JAG WOODFORD LTD
    14430100
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JDH (HOLDINGS COMPANY) LIMITED
    10771243
    C/o Frp Advisory 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-05-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JDH (MANCHESTER) LIMITED
    10771364
    C/o Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 31 - Director → ME
  • 11
    LAMH LIMITED
    11633099
    13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    22,705,522 GBP2024-04-05
    Officer
    2018-10-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MILTON CRESCENT (CHEADLE) MANAGEMENT COMPANY LIMITED
    06317078
    218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (16 parents)
    Equity (Company account)
    12,705 GBP2024-12-31
    Officer
    2007-07-18 ~ 2009-02-12
    IIF 40 - Director → ME
  • 13
    PENDLE RUSSELLS LIMITED
    08282791
    13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-11-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    RUSSELL HOMES (UK) LIMITED
    05075645
    13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2004-04-29 ~ now
    IIF 19 - Director → ME
    2004-04-29 ~ 2008-10-17
    IIF 44 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RUSSELLS LIMITED
    - now 02867432
    ZEDWARD LIMITED
    - 1997-08-28 02867432
    13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    1997-08-01 ~ now
    IIF 20 - Director → ME
    1997-08-01 ~ 2008-10-17
    IIF 43 - Secretary → ME
    Person with significant control
    2016-10-29 ~ 2018-07-18
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 16
    RUSSELLS PROPERTY LLP
    OC324117
    Alliance House, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-11-22 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 17
    RUSSELLS SOUTH HEYWOOD (COMMERCIAL) LIMITED
    13081630
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-12-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    RUSSELLS SOUTH HEYWOOD (HOLDINGS) LIMITED
    13081787
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-12-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    RUSSELLS SOUTH HEYWOOD (RESIDENTIAL HOLDINGS) LIMITED
    13081636
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-12-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    RUSSELLS SOUTH HEYWOOD (RESIDENTIAL) LIMITED
    13081591
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-12-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-08-13
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    RUSSELLS SOUTH HEYWOOD (THREE) LIMITED
    16499880
    13 Westpoint Enterprise Park, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    RUSSELLS SOUTH HEYWOOD LIMITED
    - now 11295894
    RUSSELL HOMES (HC) LIMITED
    - 2018-08-16 11295894
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-04-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-04-06 ~ 2021-03-29
    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
  • 23
    STATETALKING C.I.C.
    13700292
    240 Upper Chorlton Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    2024-11-28 ~ now
    IIF 27 - Director → ME
  • 24
    THE VILLAGE GREEN (ASPULL) MANAGEMENT COMPANY LIMITED
    06287442
    Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (12 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    2007-06-20 ~ 2012-04-04
    IIF 28 - Director → ME
  • 25
    THE WATERFRONT (RHOSNEIGR) MANAGEMENT COMPANY LIMITED
    07701896
    Mounsey Chartered Surveyors, Festival Way, Stoke-on-trent, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-07-12 ~ 2013-02-05
    IIF 34 - Director → ME
  • 26
    UNIT 7 BAILDON MANAGEMENT COMPANY LIMITED
    11340506
    C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-05-02 ~ 2019-12-10
    IIF 33 - Director → ME
    Person with significant control
    2018-05-02 ~ 2019-12-10
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.