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, Stuart Peter

    Related profiles found in government register
  • Russell, Stuart Peter
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 1 IIF 2
    • icon of address 14, The Green, Newport Pagnell, Buckinghamshire, MK16 0JW

      IIF 3
    • icon of address 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 4
    • icon of address Command House, 14 The Green, Newport Pagnell, Buckinghamshire, MK16 0JW

      IIF 5
    • icon of address 7 Botmead Road, Northampton, Northamptonshire, NN3 5JF, England

      IIF 6
    • icon of address 7, Botmead Road, Northampton, Northants, NN3 5JF, England

      IIF 7
    • icon of address 7 Botmead Road, Northampton, Nottinghamshire, NN3 5JF, England

      IIF 8
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 9 IIF 10
  • Russell, Stuart Peter
    British entrepreneur born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Midland Road, Wellingborough, NN8 1LU, England

      IIF 11
  • Russell, Stuart Peter
    British hostelier born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305a, Wellingborough Road, Northampton, Northants, NN1 4EW

      IIF 12
  • Russell, Stuart Peter
    British taxi consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Botmead Road, Northampton, Northants, NN3 5JF, England

      IIF 13
  • Russell, Stuart Peter
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 14 IIF 15
    • icon of address 7 Botmead Road, Great Billing, NN3 5JF

      IIF 16
  • Russell, Stuart Peter
    British entrepreneur born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, United Kingdom

      IIF 17
  • Mr Stuart Peter Russell
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 18 IIF 19 IIF 20
    • icon of address 1, Cleavers View, Earls Barton, Northampton, NN6 0FR, England

      IIF 22
    • icon of address 10, Croftmeadow Court, Northampton, NN3 8QA, England

      IIF 23
    • icon of address 7 Botmead Road, Northampton, Northamptonshire, NN3 5JF, England

      IIF 24
    • icon of address 7 Botmead Road, Northampton, Nottinghamshire, NN3 5JF, England

      IIF 25
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 26
  • Russell, Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Station Road, Great Billing, Northampton, Northamptonshire, NN3 9DS

      IIF 27
  • Russell, Stuart

    Registered addresses and corresponding companies
    • icon of address 7, Botmead Road, Northampton, Northants, NN3 5JF, England

      IIF 28
  • Mr Stuart Peter Russell
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rushmere Avenue, Northampton, NN1 5SD, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 305a Wellingborough Road, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 7 Botmead Road, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    431,953 GBP2024-03-31
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NORTHAMPTON HOSTELS LLP - 2007-01-05
    icon of address 1 Cleavers View, Earls Barton, Northampton, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    186,980 GBP2024-03-31
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    313,723 GBP2024-03-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,620,666 GBP2024-03-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address Yoden House, 30 Yoden Way, Peterlee, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 7 Botmead Road, Northampton, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,898 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Yoden House, 30 Yoden Way, Peterlee, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,325 GBP2025-03-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    200,367 GBP2024-03-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,411,439 GBP2024-03-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address 10 Croftmeadow Court, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,723 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-13 ~ 2022-06-14
    IIF 4 - Director → ME
  • 2
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-01 ~ 2009-05-01
    IIF 13 - Director → ME
  • 3
    icon of address 10 Croftmeadow Court, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,723 GBP2021-07-31
    Officer
    icon of calendar 2012-08-01 ~ 2021-07-01
    IIF 11 - Director → ME
    icon of calendar 2012-07-17 ~ 2012-08-02
    IIF 28 - Secretary → ME
  • 4
    STIMPSON RESPITE CARE LTD - 2016-07-11
    icon of address 26 Rushmere Avenue, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,374 GBP2022-03-31
    Officer
    icon of calendar 2016-07-08 ~ 2023-11-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2023-11-17
    IIF 29 - Has significant influence or control OE
  • 5
    BOUNDS TAXIS (NORTHAMPTON) LIMITED - 2018-04-25
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,982,409 GBP2023-12-31
    Officer
    icon of calendar 2021-05-06 ~ 2022-06-14
    IIF 3 - Director → ME
    icon of calendar 2000-05-08 ~ 2009-05-01
    IIF 7 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-04-30
    IIF 27 - Secretary → ME
  • 6
    COMMAND SOFTWARE SERVICES LIMITED - 2019-12-06
    icon of address Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,872,513 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2022-06-14
    IIF 5 - 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.