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, Mark James

    Related profiles found in government register
  • Russell, Mark James
    British consultant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 37, Montpelier Crescent, Basement Flat 1, Brighton, East Sussex, BN1 3JL, England

      IIF 1
  • Russell, Mark James
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 46, Cannon Street, London, EC4N 6JJ, United Kingdom

      IIF 2
    • 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 3
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 4
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 5
  • Russell, Mark James
    British none born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT, United Kingdom

      IIF 6
  • Russell, Mark James
    British recruitment consultant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 79, Wansunt Road, Bexley, Kent, DA5 2DJ

      IIF 7
  • Russell, Mark James
    British recruitment born in July 1972

    Registered addresses and corresponding companies
    • 81 Park Crescent, Erith, Kent, DA8 3EA

      IIF 8
  • Russell, Mark James
    British recruitment consultant born in July 1972

    Registered addresses and corresponding companies
    • 81 Park Crescent, Erith, Kent, DA8 3EA

      IIF 9
  • Mr Russell Mark James
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Studios, 41 Tilt Road, Cobham, Surrey, KT11 3EZ

      IIF 10 IIF 11
  • Russell, Mark James
    British recruitment

    Registered addresses and corresponding companies
    • 81 Park Crescent, Erith, Kent, DA8 3EA

      IIF 12
  • Russell, Mark James
    British recruitment consultant

    Registered addresses and corresponding companies
    • 81 Park Crescent, Erith, Kent, DA8 3EA

      IIF 13
  • Mr Mark James Russell
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 37, Montpelier Crescent, Basement Flat 1, Brighton, East Sussex, BN1 3JL, England

      IIF 14
    • 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 15
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 16
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 17
  • James, Russell Mark
    British chartered surveyor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Studios, 41 Tilt Road, Cobham, Surrey, KT11 3EZ, England

      IIF 18
    • Tilt Green Cottage, 41 Tilt Road, Cobham, Surrey, KT11 3EZ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • James, Russell Mark

    Registered addresses and corresponding companies
    • Tilt Green Cottage, 41 Tilt Road, Cobham, Surrey, KT11 3EZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    FULL CIRCLE PROPERTY GROUP LIMITED - 2016-06-02
    The Studios, 41 Tilt Road, Cobham, Surrey
    Corporate (3 parents)
    Officer
    2009-05-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    12 Hatherley Road, Sidcup, Kent
    Corporate (1 parent)
    Equity (Company account)
    125,393 GBP2024-08-31
    Officer
    2021-12-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 3
    The Studios, 41 Tilt Road, Cobham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 19 - director → ME
  • 4
    WWW.RESIDENTIAL-SALES.COM LIMITED - 2004-11-26
    The Studios, 41 Tilt Road, Cobham, Surrey
    Dissolved corporate (2 parents)
    Officer
    1999-12-15 ~ dissolved
    IIF 20 - director → ME
  • 5
    12 Hatherley Road, Sidcup, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    WWW.CORPORATE-SALES.CO.UK LIMITED - 2004-10-27
    Vale House, Over Compton, Sherborne, Dorset
    Corporate (3 parents, 1 offspring)
    Officer
    2004-10-27 ~ now
    IIF 22 - secretary → ME
  • 7
    12 Hatherley Road, Sidcup, England
    Corporate (1 parent)
    Equity (Company account)
    5,232 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Mynshull House, 78 Churchgate, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -1,921 GBP2024-03-31
    Officer
    2006-11-30 ~ 2014-05-12
    IIF 18 - director → ME
  • 2
    FULL CIRCLE PROPERTY GROUP LIMITED - 2016-06-02
    The Studios, 41 Tilt Road, Cobham, Surrey
    Corporate (3 parents)
    Person with significant control
    2018-02-27 ~ 2018-02-27
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    12 Hatherley Road, Sidcup, Kent
    Corporate (1 parent)
    Equity (Company account)
    125,393 GBP2024-08-31
    Officer
    2013-06-05 ~ 2018-06-05
    IIF 6 - director → ME
  • 4
    24 Coventry Street, Brighton, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-09-25 ~ 2017-04-30
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Has significant influence or control OE
  • 5
    Langley House Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-15 ~ 2011-07-11
    IIF 7 - director → ME
  • 6
    HANOVER CORPORATE MARKETS LTD - 2011-06-01
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2011-07-11 ~ 2012-06-01
    IIF 2 - director → ME
  • 7
    12 Hatherley Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-06-12 ~ 2009-03-27
    IIF 8 - director → ME
    2003-06-12 ~ 2009-03-27
    IIF 12 - secretary → ME
  • 8
    12 Hatherley Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-05-19 ~ 2009-03-27
    IIF 9 - director → ME
    2005-05-19 ~ 2009-03-27
    IIF 13 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.