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

Ward, Russell

    Related profiles found in government register
  • Ward, Russell
    British director born in July 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • Metherell Gard, Burn View, Bude, Cornwall, EX23 8BX

      IIF 1
    • Carse Of Cambus Farm House, Doune, Perthshire, FK16 6HG

      IIF 2 IIF 3
  • Ward, Russell
    British engineer born in July 1961

    Resident in Uk

    Registered addresses and corresponding companies
  • Ward, Russell
    British company director born in July 1961

    Registered addresses and corresponding companies
    • Hollens, Holly Tree Walk, Claybrooke Magna, Leicestershire, LE17 5DZ

      IIF 8 IIF 9
  • Ward, Russell
    British director born in July 1961

    Registered addresses and corresponding companies
    • Hollens, Holly Tree Walk, Claybrooke Magna, Leicestershire, LE17 5DZ

      IIF 10 IIF 11
    • 39 Main Street, Congerstone, Warwickshire, CV13 6LZ

      IIF 12
  • Ward, Russell
    British sales director born in July 1961

    Registered addresses and corresponding companies
    • Hollens, Holly Tree Walk, Claybrooke Magna, Leicestershire, LE17 5DZ

      IIF 13
    • 39 Main Street, Congerstone, Warwickshire, CV13 6LZ

      IIF 14
  • Ward, Russell
    British chief operating officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 15
  • Ward, Russell
    English born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

      IIF 16 IIF 17
    • Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN, United Kingdom

      IIF 18
    • 90-92 High Street, Evesham, Worcestershire, WR11 4EU, England

      IIF 19
    • Unit E Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA

      IIF 20
    • Unit E Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA, United Kingdom

      IIF 21
    • 15, 15 Beech Grove, Hayling Island, PO11 9DP, United Kingdom

      IIF 22
    • The Barn, Philpots Close, West Drayton, UB7 7RY, United Kingdom

      IIF 23
  • Ward, Russell
    English ceo/ned born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, PO11 9DP, England

      IIF 24
  • Ward, Russell
    English chief operating officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Russell
    English company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 34
    • Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, England, PO11 9DP, England

      IIF 35 IIF 36
  • Ward, Russell
    English director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, England, PO11 9DP, England

      IIF 37
    • Access Point, Northarbour Road, Cosham, Portsmouth, PO6 3TE

      IIF 38
  • Ward, Russell
    English engineer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, England, PO11 9DP, England

      IIF 39
  • Ward, Russell
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Croft, Best Beech Hill, Wadhurst, East Sussex, TN5 6JH, United Kingdom

      IIF 40
  • Ward, Russell Jeremy
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, England

      IIF 41
    • Unit A Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, United Kingdom

      IIF 42
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 43
  • Ward, Russell Jeremy
    British business consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, United Kingdom

      IIF 44
  • Mr Russell Ward
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 77, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

      IIF 45
  • Mr Russell Ward
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, England

      IIF 46
  • Ward, Russell Jeremy
    English business executive born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 140, Blundell Road, Luton, Bedfordshire, LU3 1SP, England

      IIF 47
  • Ward, Russell Jeremy
    English company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bewl Bridge Farm, Casings Road, Lamberhurst, Kent, TN3 8JJ

      IIF 48
  • Mr Russell Ward
    English born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, 15 Beech Grove, Hayling Island, PO11 9DP, United Kingdom

      IIF 49
  • Ward, Russell Jeremy
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bewl Bridge Farmhouse, Hastings Road, Lamberhurst, Kent, TN3 8JJ, United Kingdom

      IIF 50
  • Mr Russell Jeremy Ward
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, United Kingdom

      IIF 51
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 52
    • C/o Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, United Kingdom

      IIF 53
  • Russell Ward
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Croft, Best Beech Hill, Wadhurst, TN5 6JH, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 14
Ceased 32
  • 1
    MB PLASTICS LIMITED - 2017-02-28
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate
    Officer
    2007-10-15 ~ 2012-11-29
    IIF 3 - Director → ME
  • 2
    CAPE ENVIRONMENTAL SERVICES OFFSHORE LIMITED - 2021-06-01
    Related registration: 03185923
    DBI OFFSHORE SERVICES LIMITED - 2012-06-07
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    2016-03-16 ~ 2016-12-06
    IIF 35 - Director → ME
  • 3
    CAPE ENVIRONMENTAL SERVICES ONSHORE LIMITED - 2021-06-01
    Related registration: 03875779
    DBI INDUSTRIAL SERVICES LIMITED - 2012-06-07
    Related registrations: SC208934, 05384376, 02275744
    D.B. INDUSTRIAL SERVICES LTD. - 2003-09-24
    Related registrations: SC208934, 05384376, 02275744
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    2016-03-16 ~ 2016-12-06
    IIF 36 - Director → ME
  • 4
    MOTHERWELL BRIDGE LIMITED - 2021-06-01
    Related registrations: SC253107, SC304476
    ELYDALE LIMITED - 2008-09-11
    Related registration: SC304476
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    2011-05-31 ~ 2016-11-10
    IIF 39 - Director → ME
  • 5
    CARIER BULK MATERIALS HANDLING LIMITED - 2004-12-01
    90 St Faiths Lane, Norwich
    Dissolved Corporate
    Officer
    2001-01-02 ~ 2002-09-20
    IIF 9 - Director → ME
    1994-01-04 ~ 1997-05-01
    IIF 8 - Director → ME
  • 6
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 15 - Director → ME
  • 7
    ASPIN GROUP LIMITED - 2017-10-05
    Related registration: 03923449
    ASPIN GROUP PLC - 2015-02-19
    Related registration: 03923449
    ASPIN GROUP LIMITED - 2005-10-04
    Related registration: 03923449
    ASPIN GROUP PLC - 2005-06-02
    Related registration: 03923449
    ASPIN GROUP LIMITED - 2003-12-10
    Related registration: 03923449
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 32 - Director → ME
  • 8
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 29 - Director → ME
  • 9
    ASPIN GROUP LIMITED
    - now
    Other registered number: 04293636
    ASPIN FOUNDATIONS LIMITED - 2017-10-05
    3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (5 parents)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 26 - Director → ME
  • 10
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    315 GBP2019-01-31
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 31 - Director → ME
  • 11
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 30 - Director → ME
  • 12
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 28 - Director → ME
  • 13
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,849 GBP2017-03-31
    Officer
    2016-04-06 ~ 2018-01-02
    IIF 47 - Director → ME
  • 14
    DMWS 788 LIMITED
    - now
    Other registered numbers: SC304476, SC340011, SC349529
    MOTHERWELL BRIDGE LIMITED - 2006-11-10
    Related registrations: 06590880, SC304476
    MB ENGINEERING SOLUTIONS LIMITED - 2005-07-06
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    2011-05-31 ~ 2012-11-29
    IIF 6 - Director → ME
  • 15
    ELYDALE LIMITED
    - now
    Other registered number: 06590880
    MOTHERWELL BRIDGE LIMITED - 2008-09-11
    Related registrations: 06590880, SC253107
    DMWS 788 LIMITED - 2006-11-10
    Related registrations: SC253107, SC340011, SC349529
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    2011-05-31 ~ 2012-11-29
    IIF 7 - Director → ME
  • 16
    FORMAPLEX GROUP LIMITED - 2021-03-18
    ENSCO 630 LIMITED - 2010-11-09
    2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2019-04-10 ~ 2021-02-05
    IIF 38 - Director → ME
  • 17
    GRAIN & MILLING EQUIPMENT LIMITED - 1999-08-13
    Camp Road, Witham St.hughs, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,897,075 GBP2024-03-31
    Officer
    2002-09-23 ~ 2007-08-24
    IIF 14 - Director → ME
  • 18
    Kelvin Building Bramah Avenue, East Kilbride, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    3,331,982 GBP2023-12-31
    Officer
    2016-09-01 ~ 2021-09-13
    IIF 24 - Director → ME
  • 19
    ISHIDA (EUROPE) LIMITED - 1990-06-27
    11 Kettles Wood Drive, Woodgate Business Park, Birmingham, West Midlands
    Active Corporate (10 parents, 1 offspring)
    Officer
    1996-10-21 ~ 2000-01-17
    IIF 11 - Director → ME
  • 20
    11 Kettles Wood Drive, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1996-10-21 ~ 2000-01-17
    IIF 10 - Director → ME
  • 21
    MOTHERWELL BRIDGE CONSTRUCTION LIMITED - 2003-08-29
    MOTHERWELL BRIDGE CONSTRUCTORS LIMITED - 1986-11-17
    Unit B Hermiston House Newhouse Industrial Estate, Newhouse, Motherwell, Scotland
    Active Corporate (3 parents)
    Officer
    2007-10-15 ~ 2016-12-06
    IIF 37 - Director → ME
  • 22
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    2011-05-31 ~ 2012-11-29
    IIF 5 - Director → ME
  • 23
    ASPIN COMMUNICATIONS LIMITED - 2013-04-18
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 33 - Director → ME
  • 24
    MB AEROSPACE HOLDINGS LIMITED - 2007-05-03
    Related registrations: 06039617, 08432617
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    2011-05-31 ~ 2012-11-29
    IIF 4 - Director → ME
  • 25
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-03 ~ 2011-11-12
    IIF 2 - Director → ME
  • 26
    POWERHOUSE ENERGY GROUP PLC
    - now
    Other registered number: 07153153
    BIDTIMES PLC - 2011-06-28
    Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2022-02-04 ~ 2022-06-10
    IIF 34 - Director → ME
  • 27
    PR TEMP LIMITED - 2007-05-03
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 27 - Director → ME
  • 28
    SEGH LIMITED - 2014-03-05
    77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-06-23 ~ 2016-10-24
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-14
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2002-05-08 ~ 2016-10-24
    IIF 48 - Director → ME
  • 30
    Popeshead Court Offices, Peter Lane, York
    Active Corporate (7 parents)
    Equity (Company account)
    22,509 GBP2024-12-31
    Officer
    2007-04-19 ~ 2007-09-06
    IIF 12 - Director → ME
    1995-07-12 ~ 1996-11-20
    IIF 13 - Director → ME
  • 31
    C/o Hadlow College Tonbridge Road, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2017-02-02 ~ 2017-05-17
    IIF 44 - Director → ME
  • 32
    Metherell Gard, Burn View, Bude, Cornwall, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,514,726 GBP2024-04-30
    Officer
    2012-07-12 ~ 2013-02-16
    IIF 1 - Director → ME

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.