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

Mr Martin John Russell

    Related profiles found in government register
  • Mr Martin John Russell
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 1
    • icon of address Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 2 IIF 3
  • Mr Martin John Russell
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 4
    • icon of address Carnac Place, Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 5 IIF 6
  • Russell, Martin John
    British business proprietor born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 7
  • Russell, Martin John
    British businessman born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowview, Oxshott Road, Leatherhead, Surrey, KT22 0EG, England

      IIF 8
  • Russell, Martin John
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 9
  • Russell, Martin John
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Little Park Farm Road, Segensworth West, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 10
    • icon of address Carnac Place, Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 11
    • icon of address Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 12
    • icon of address National Sortation Centre, Warstone Road Essington, Wolverhampton, West Midlands, WV11 2RZ

      IIF 13 IIF 14
  • Russell, Martin John
    British managing director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carnac Place, Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 15
  • Russell, Martin John
    British proprietor born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 16
  • Martin Russell
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Despatch (london) Ltd, Unit 5 Hook Rise Business Centre, 225 Hook Rise South, Surbiton, KT6 7LD, England

      IIF 17
  • Russell, Martrin John
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadowview, Oxshott Road, Leatherhead, Surrey, KT22 0EG, England

      IIF 18
  • Russell, Martin John
    British company director born in February 1955

    Registered addresses and corresponding companies
    • icon of address The Coach House, 21 Malvern Road, Surbiton, Surrey, KT6 7UH

      IIF 19
  • Russell, Martin
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Despatch (london) Ltd, Unit 5 Hook Rise Business Centre, 225 Hook Rise South, Surbiton, KT6 7LD, England

      IIF 20
  • Russell, Martin John
    British

    Registered addresses and corresponding companies
    • icon of address Carnac Place, Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 21
  • Russell, Martin John
    British business proprietor

    Registered addresses and corresponding companies
    • icon of address Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 22
  • Russell, Martin John
    British courier company director

    Registered addresses and corresponding companies
    • icon of address Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 23
  • Russell, Martin John
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Little Park Farm Road, Segensworth West, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 24
    • icon of address Carnac Place, Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    A TO Z OVERNIGHT LIMITED - 2017-03-22
    icon of address Unit 5, Hook Rise Business Centre, 225 Hook Rise South, Surbiton, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Riverside Despatch (london) Ltd Unit 5 Hook Rise Business Centre, 225 Hook Rise South, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    STREETWISE DELIVER.COM LIMITED - 2011-08-16
    icon of address Unit 5, Hook Rise Business Centre, 225 Hook Rise South, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,512 GBP2024-12-31
    Officer
    icon of calendar 2006-01-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 2006-01-17 ~ now
    IIF 25 - Secretary → ME
  • 4
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    MILTONCO (100) LIMITED - 1999-02-08
    icon of address National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-22 ~ 2013-03-18
    IIF 14 - Director → ME
  • 2
    STREETWISE NATIONWIDE LIMITED - 2004-10-20
    STREETWISE COURIERS CROYDON LIMITED - 2017-09-08
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,571 GBP2020-12-31
    Officer
    icon of calendar 1996-04-11 ~ 2017-05-26
    IIF 16 - Director → ME
    icon of calendar 2004-10-19 ~ 2017-05-26
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    STREETWISE COURIERS MIDLANDS LTD. - 2020-07-10
    STREETWISE COURIERS (GUILDFORD) LIMITED - 2008-04-05
    icon of address Bridge House, 9-13, Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,032,610 GBP2023-11-30
    Officer
    icon of calendar 2001-03-29 ~ 2015-05-01
    IIF 10 - Director → ME
    icon of calendar 2001-03-29 ~ 2015-05-01
    IIF 24 - Secretary → ME
  • 4
    icon of address Guildhall, High Street, Kingston Upon Thames, Surrey
    Active Corporate (18 parents)
    Equity (Company account)
    53,152 GBP2024-12-31
    Officer
    icon of calendar 1999-05-11 ~ 2000-02-24
    IIF 19 - Director → ME
  • 5
    icon of address Fetcham Park House, Lower Road, Fetcham, Leatherhead, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    -2,059 GBP2024-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2020-08-03
    IIF 18 - Director → ME
  • 6
    icon of address Unit 5, Hook Rise Business Centre, 225 Hook Rise South, Surbiton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,244 GBP2024-12-31
    Officer
    icon of calendar 1992-03-13 ~ 2025-07-09
    IIF 7 - Director → ME
    icon of calendar 1992-03-13 ~ 2025-07-09
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    PJ COURIERS LIMITED - 2003-12-04
    icon of address Unit 5, Hook Rise Business Centre, 225 Hook Rise South, Surbiton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -317,965 GBP2024-12-31
    Officer
    icon of calendar 1995-02-17 ~ 2025-07-09
    IIF 15 - Director → ME
    icon of calendar 2007-09-25 ~ 2025-07-09
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    STREETWISE DELIVER.COM LIMITED - 2011-08-16
    icon of address Unit 5, Hook Rise Business Centre, 225 Hook Rise South, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,512 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    DIALMODE (124) LIMITED - 1993-11-08
    icon of address National Sortation Centre Blakeney Way, Kingswood Lakeside, Cannock, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-22 ~ 2013-03-18
    IIF 13 - Director → ME
  • 10
    STARTLUTE LIMITED - 1989-11-20
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2018-08-30
    IIF 8 - 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.