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, Simon Anthony

    Related profiles found in government register
  • Russell, Simon Anthony
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Anyards Road, Cobham, KT11 2LJ, England

      IIF 1
  • Russell, Simon Anthony
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ash Street, Ash, GU12 6LD, United Kingdom

      IIF 2 IIF 3
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 4
    • icon of address 129, Anyards Road, Cobham, KT11 2LJ, England

      IIF 5
    • icon of address 129 Anyards Road, Cobham, KT11 2LJ, United Kingdom

      IIF 6
  • Russell, Simon Anthony
    British property developer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Anyards Road, Cobham, KT11 2LJ, England

      IIF 7
    • icon of address The White House, 129 Anyards Road, Cobham, KT11 2LJ, England

      IIF 8
    • icon of address The White House, 129 Anyards Road, Cobham, Surrey, KT11 2LJ

      IIF 9
    • icon of address The White House, 129 Anyards Road, Cobham, Surrey, KT11 2LJ, England

      IIF 10 IIF 11
    • icon of address Seymour House, 14 Goldrings Road, Oxshott, Leatherhead, KT22 0QR, England

      IIF 12
  • Russell, Simon Anthony
    British real estate management born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, The White House, Anyards Road, Cobham, KT11 2LJ, United Kingdom

      IIF 13
  • Russell, Simon Anthony
    British consultant born in September 1965

    Registered addresses and corresponding companies
    • icon of address 17 Portmore Quays, Portmore Park Road, Weybridge, Surrey, KT13 8HF

      IIF 14
  • Russell, Simon
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, 129, Anyards Road, Cobham, KT11 2LJ, England

      IIF 15
  • Russell, Simon Anthony
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Anyards Road, Cobham, Surrey, KT11 2LJ, United Kingdom

      IIF 16
  • Russell, Simon Anthony
    British property developer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosegarth, Waldens Road, Horsell, Woking, Surrey, GU21 4RH, England

      IIF 17
  • Russell, Simon Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Seymour House, 14 Goldrings Road, Oxshott, Leatherhead, KT22 0QR, England

      IIF 18
  • Russell, Simon Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address White Oaks, 19 Danesway, Oxshott, Surrey, KT22 0LU

      IIF 19
  • Russell, Simon Anthony
    British property developer

    Registered addresses and corresponding companies
    • icon of address The White House, 129 Anyards Road, Cobham, Surrey, KT11 2LJ

      IIF 20
  • Mr Simon Anthony Russell
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ash Street, Ash, Aldershot, GU12 6LD, United Kingdom

      IIF 21
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 22 IIF 23
    • icon of address 129, Anyards Road, Cobham, KT11 2LJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address The White House, 129 Anyards Road, Cobham, KT11 2LJ, England

      IIF 27
    • icon of address The White House, 129 Anyards Road, Cobham, Surrey, KT11 2LJ, England

      IIF 28
    • icon of address Rosegarth, Waldens Road, Horsell, Woking, Surrey, GU21 4RH, England

      IIF 29 IIF 30
  • Russell, Simon Anthony

    Registered addresses and corresponding companies
    • icon of address The White House, 129 Anyards Road, Cobham, Surrey, KT11 2LJ, England

      IIF 31
  • Simon Anthony Russell
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Anyards Road, Cobham, Surrey, KT11 2LJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 129 The White House, Anyards Road, Cobham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-30 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address The White House, 129 Anyards Road, Cobham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-04-27 ~ now
    IIF 31 - Secretary → ME
  • 3
    icon of address 129 Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Rose Garth, Waldens Road, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The White House, 129 Anyards Road, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,573 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address The White House, 129 Anyards Road, Cobham, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,651 GBP2024-01-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-02-23 ~ now
    IIF 18 - Secretary → ME
  • 7
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,743,333 GBP2024-01-31
    Officer
    icon of calendar 1998-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 129 Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Rosegarth Waldens Road, Horsell, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The White House, 129 Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 129 Anyards Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 129 Anyards Road, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,917 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address Rosegarth Waldens Road, Horsell, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,000 GBP2024-09-30
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2007-12-10 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 490c Chessington Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2024-06-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2024-06-10
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,743,333 GBP2024-01-31
    Officer
    icon of calendar 1998-09-04 ~ 2005-03-30
    IIF 19 - Secretary → ME
  • 3
    icon of address 42 Coleridge Avenue, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2012-01-23 ~ 2020-09-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-29
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address 129 Anyards Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-03-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    THE MOORINGS RESIDENTS (PORTMORE PARK) LIMITED - 1993-05-12
    icon of address 8 Portmore Quays, Weybridge, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-01-12 ~ 1997-06-17
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.