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, Hilary Ann

    Related profiles found in government register
  • Russell, Hilary Ann
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Russell, Hilary Ann
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 10
  • Russell, Hilary Ann
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 11
  • Russell, Hilary Anne
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, Gonville Hotel, Gonville Place, Cambridge, Cambridgeshire, CB1 1LY, United Kingdom

      IIF 12
  • Russell, Hilary Ann
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, CB21 6AX, England

      IIF 13
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB1 6AX, United Kingdom

      IIF 14
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX

      IIF 15
    • icon of address Gonville Hotel And Gresham House, Gonville Place, Cambridge, Cambridgeshire, CB1 1LY, United Kingdom

      IIF 16
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX

      IIF 17
  • Russell, Hilary Ann
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, CB21 6AX

      IIF 18
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 19 IIF 20 IIF 21
    • icon of address 10 - 18, Union Street, London, SE1 1SZ, England

      IIF 22
    • icon of address The Bury, 1 Lodge Road, Thriplow, Royston, Hertfordshire, SG8 7RN, United Kingdom

      IIF 23
  • Russell, Hilary Ann
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 24
  • Russell, Hilary Ann
    British housewife born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 25
  • Hilary Ann Russell
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 26
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Russell, Hilary Ann
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4500, Parkway, Whiteley, Fareham, PO15 7AZ, England

      IIF 30
    • icon of address 1, Lodge Road, Thriplow, Royston, Hertfordshire, SG8 7RN

      IIF 31
  • Russell, Hilary Ann
    British company director

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, CB21 6AX

      IIF 32
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB1 6AX, United Kingdom

      IIF 33
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 34 IIF 35
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX

      IIF 36
  • Russell, Hilary Ann

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, CB21 6AX, England

      IIF 37 IIF 38
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 39
  • Mrs Hilary Ann Russell
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gonville Hotel, Cambridge, CB1 1LY

      IIF 40
    • icon of address Abington Park Farm, Great Abington, Cambridge, CB21 6AX

      IIF 41 IIF 42
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX

      IIF 43
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 44 IIF 45
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX

      IIF 46
    • icon of address Maids Head Hotel, Tombland, Norwich, Norolk, NR3 1LB, England

      IIF 47
    • icon of address The Bury, 1 Lodge Road, Thriplow, Royston, Hertfordshire, SG8 7RN, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Abington Park Farm, Great Abington, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,213,294 GBP2024-12-31
    Officer
    icon of calendar 2002-03-20 ~ now
    IIF 17 - Director → ME
    icon of calendar 2001-03-28 ~ now
    IIF 36 - Secretary → ME
  • 2
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 8 - Director → ME
  • 3
    RIDGEON ESTATE COMPANY (NUMBER TWO) LIMITED - 2011-03-02
    CHAPLIN FARMING LIMITED - 2018-04-13
    IBARN LIMITED - 2011-06-02
    icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,152,984 GBP2024-12-31
    Officer
    icon of calendar 2016-12-18 ~ now
    IIF 15 - Director → ME
    icon of calendar 2005-09-13 ~ now
    IIF 35 - Secretary → ME
  • 4
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,687,337 GBP2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    BEST BEGINNINGS LIMITED - 2007-03-28
    icon of address 10 - 18 Union Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address The Bury 1 Lodge Road, Thriplow, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 1 - Director → ME
  • 9
    COTTO GONVILLE LTD - 2020-11-30
    icon of address Gonville Hotel And Gresham House, Gonville Place, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    930,816 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,916,510 GBP2024-12-31
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 2005-10-04 ~ now
    IIF 33 - Secretary → ME
  • 11
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,787,754 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Abington Park, Great Abington, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,250 GBP2023-12-31
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Abington Park Farm, Great Abington, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -869,677 GBP2024-12-31
    Officer
    icon of calendar 2000-04-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-11-22 ~ now
    IIF 37 - Secretary → ME
  • 16
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    44,905,210 GBP2024-12-31
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    569,459 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6,946,330 GBP2024-12-31
    Officer
    icon of calendar 2009-11-22 ~ now
    IIF 39 - Secretary → ME
  • 19
    DAISYMEADOW LIMITED - 1993-02-24
    W J ADKINS (CAMBRIDGE) LIMITED - 2004-02-10
    icon of address Abington Park Farm, Great Abington, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,652 GBP2017-12-31
    Officer
    icon of calendar 2009-11-22 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Abington Park Farm, Great Abington, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,213,294 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2016-12-18
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C.L.EAGLEN & COMPANY LIMITED - 2023-01-30
    GREEN BOTTLE RECYCLING LIMITED - 2025-05-28
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,342 GBP2024-12-31
    Officer
    icon of calendar 2001-03-09 ~ 2020-09-02
    IIF 19 - Director → ME
    icon of calendar 2006-03-03 ~ 2023-05-18
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,300,025 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2022-02-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2022-04-07
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,860,435 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ 2022-02-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-12-31
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,916,510 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    NOMINA NO 514 LLP - 2021-07-08
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-06 ~ 2015-09-21
    IIF 31 - LLP Member → ME
  • 7
    icon of address Abington Park, Great Abington, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,250 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-07
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    VPD (ALPHA BUSINESS PARK) LIMITED - 2013-10-02
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,537,255 GBP2024-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2020-09-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,892,624 GBP2024-12-31
    Officer
    icon of calendar 2009-11-23 ~ 2019-07-23
    IIF 18 - Director → ME
    icon of calendar 2005-09-13 ~ 2019-07-23
    IIF 32 - Secretary → ME
  • 10
    icon of address 4500 Parkway, Whiteley, Fareham, England
    Active Corporate (113 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-30 ~ 2022-12-02
    IIF 30 - LLP Member → ME
  • 11
    icon of address Abington Park Farm, Great Abington, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -869,677 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HENGRAVE PARK SHOOT LIMITED - 2007-05-30
    THE KEXBY ESTATE LIMITED - 2015-10-14
    THE CAMBRIDGE QUARTER LIMITED - 2011-01-28
    THE BROAD HOUSE HOTEL LIMITED - 2011-03-30
    WOLLASTON ESTATE LTD - 2015-10-20
    icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,034,940 GBP2024-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2021-07-29
    IIF 24 - Director → ME
  • 13
    icon of address Maids Head Hotel, Tombland, Norwich, Norolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,525,799 GBP2024-12-31
    Officer
    icon of calendar 2012-10-26 ~ 2020-09-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6,946,330 GBP2024-12-31
    Officer
    icon of calendar 2000-04-12 ~ 2020-09-02
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.