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 Andrew Scott Russell

    Related profiles found in government register
  • Mr Andrew Scott Russell
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 1
  • Mr Andrew Scott Russell
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 2
  • Andrew Scott Russell
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS

      IIF 3
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, United Kingdom

      IIF 4
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 5
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 6 IIF 7
    • icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 13
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 14
  • Russell, Andrew Scott
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 15
    • icon of address One Oak, One Oak Lane, Wilmslow, SK9 2BL, United Kingdom

      IIF 16
  • Russell, Andrew Scott
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS

      IIF 17
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, United Kingdom

      IIF 18
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 19
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 20 IIF 21
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 27
    • icon of address C/o Frp Advisory Llp, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 28
    • icon of address 11 Pargate Chase, Rochdale, Lancashire, OL11 5DZ

      IIF 29
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 30 IIF 31
  • Russell, Andrew Scott
    British managing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Lancashire, M17 1QS

      IIF 32
    • icon of address 240, Upper Chorlton Road, Manchester, M16 0BJ, England

      IIF 33
  • Russell, Andrew Scott
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 West Point Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 34
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 35
    • icon of address One Oak, One Oak Lane, Wilmslow, Cheshire, SK9 2BL

      IIF 36
  • Russell, Andrew Scott
    British

    Registered addresses and corresponding companies
    • icon of address 11 Pargate Chase, Rochdale, Lancashire, OL11 5DZ

      IIF 37
  • Russell, Andrew Scott
    British company director

    Registered addresses and corresponding companies
    • icon of address 20 Ashburnham Road, Eastbourne, Sussex, BN21 2HX

      IIF 38
  • Russell, Andrew Scott
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Ashburnham Road, Eastbourne, Sussex, BN21 2HX

      IIF 39
  • Russell, Andrew Scott
    British garage proprietor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 40
  • Russell, Andrew Scott

    Registered addresses and corresponding companies
    • icon of address 11 Pargate Chase, Rochdale, Lancashire, OL11 5DZ

      IIF 41
    • icon of address 12 Taunton Avenue, Rochdale, Lancashire, OL11 5LD

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    JAG PROPERTIES LIMITED - 2010-03-25
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 West Point Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 3
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Frp Advisory 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    22,705,522 GBP2024-04-05
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ZEDWARD LIMITED - 1997-08-28
    icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-08-01 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 35 - LLP Designated Member → ME
  • 11
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 24 - Director → ME
  • 15
    RUSSELL HOMES (HC) LIMITED - 2018-08-16
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 240 Upper Chorlton Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 33 - Director → ME
  • 17
    Company number OC333978
    Non-active corporate
    Officer
    icon of calendar 2008-01-08 ~ now
    IIF 36 - LLP Designated Member → ME
Ceased 12
  • 1
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2019-07-05
    IIF 30 - Director → ME
  • 2
    icon of address 4 Church Court, Hall Street, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2006-12-19 ~ 2008-06-11
    IIF 37 - Secretary → ME
  • 3
    icon of address 24 Southfield, Polegate, East Sussex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    320,375 GBP2024-03-31
    Officer
    icon of calendar 2003-03-23 ~ 2004-07-12
    IIF 39 - Director → ME
    icon of calendar 2003-03-23 ~ 2004-07-12
    IIF 38 - Secretary → ME
  • 4
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    154 GBP2024-02-29
    Officer
    icon of calendar 2006-11-20 ~ 2019-02-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,705 GBP2024-12-31
    Officer
    icon of calendar 2007-07-18 ~ 2009-02-12
    IIF 29 - Director → ME
  • 6
    icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2008-10-17
    IIF 42 - Secretary → ME
  • 7
    ZEDWARD LIMITED - 1997-08-28
    icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2008-10-17
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2018-07-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 8
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-08-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    RUSSELL HOMES (HC) LIMITED - 2018-08-16
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-06 ~ 2021-03-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2007-06-20 ~ 2012-04-04
    IIF 15 - Director → ME
  • 11
    icon of address Mounsey Chartered Surveyors, Festival Way, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2013-02-05
    IIF 32 - Director → ME
  • 12
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2019-12-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-12-10
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.