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

Quirk, Russell Stuart

    Related profiles found in government register
  • Quirk, Russell Stuart
    British chief executive born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Copenhagen House, 5-10 Bury Street, London, EC3A 5AT, England

      IIF 1
    • icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 2
  • Quirk, Russell Stuart
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ridgeway, Hutton, Brentwood, CM13 2LP, England

      IIF 3
    • icon of address 16, Ridgeway, Hutton, Brentwood, England, CM13 2LP, United Kingdom

      IIF 4
    • icon of address 10, Hunters Chase, Kirby Cross, Frinton-on-sea, CO13 0JZ, England

      IIF 5
  • Quirk, Russell Stuart
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ridgeway, Hutton, Brentwood, CM13 2LP, England

      IIF 6
  • Quirk, Russell Stuart
    British businessman born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor New North House, Ongar Road, Brentwood, Essex, CM15 9BB, England

      IIF 7
  • Quirk, Russell Stuart
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Ridgeway, Hutton, Brentwood, England, CM13 2LP, United Kingdom

      IIF 8
    • icon of address 27, Greensleeves, Warley, Brentwood, Essex, CM14 5WD, England

      IIF 9
    • icon of address Fourth Floor, Copenhagen House, 5-10 Bury Street, London, EC3A 5AT, England

      IIF 10
  • Quirk, Russell Stuart
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Greensleeves Drive, Brentwood, Essex, CM14 5WD

      IIF 11 IIF 12
    • icon of address 27, Greensleeves Drive, Warley, Brentwood, CM14 5WD, United Kingdom

      IIF 13
    • icon of address Fourth Floor, New North House, Ongar Road, Brentwood, Essex, CM15 9BB, United Kingdom

      IIF 14
  • Quirk, Russell Stuart
    British estate agent born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Greensleeves Drive, Brentwood, Essex, CM14 5WD

      IIF 15
  • Quirk, Russell Stuart
    British property consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Flr, Brentwood Town Hall, Ingrave Road, Brentwood, Essex, CM15 8AY, United Kingdom

      IIF 16
  • Mr Russell Stuart Quirk
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ridgeway, Hutton, Brentwood, CM13 2LP, England

      IIF 17 IIF 18
    • icon of address 16, Ridgeway, Hutton, Brentwood, England, CM13 2LP, United Kingdom

      IIF 19
    • icon of address 27, Greensleeves Drive, Warley, Brentwood, CM14 5WD, England

      IIF 20
  • Quirk, Russell Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 27 Greensleeves Drive, Brentwood, Essex, CM14 5WD

      IIF 21
  • Quirk, Russell
    British

    Registered addresses and corresponding companies
    • icon of address 27, Greensleeves Drive, Brentwood, Essex, CM14 5WD, Uk

      IIF 22
  • Mr Russell Stuart Quirk
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Ridgeway, Hutton, Brentwood, England, CM13 2LP, United Kingdom

      IIF 23
    • icon of address 27, Greensleeves Drive, Warley, Brentwood, CM14 5WD, England

      IIF 24
    • icon of address 27, Greensleeves Drive, Warley, Brentwood, CM14 5WD, United Kingdom

      IIF 25
  • Quirk, Russell

    Registered addresses and corresponding companies
    • icon of address 27, Greensleeves Drive, Brentwood, CM14 5WD, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 27 Greensleeves Drive, Warley, Brentwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address 27 Greensleeves Drive, Warley, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-08-09 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Ridgeway, Hutton, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Widford Business Centre, Suite 1g, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    PROPERGANDA LIMITED - 2021-05-21
    icon of address 16 Ridgeway, Hutton, Brentwood, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,412 GBP2024-01-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address 16 Ridgeway, Hutton, Brentwood, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,249 GBP2024-01-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Unit 11a The Baytree Centre, Baytree Centre, Brentwood, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2011-05-09
    IIF 16 - Director → ME
  • 2
    icon of address 16 Heronsgate Trading Estate Paycocke Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2006-10-01
    IIF 12 - Director → ME
    icon of calendar 2003-09-01 ~ 2006-10-09
    IIF 21 - Secretary → ME
  • 3
    icon of address Fourth Floor Copenhagen House, 5-10 Bury Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ 2019-01-05
    IIF 10 - Director → ME
  • 4
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2018-12-20
    IIF 7 - Director → ME
    icon of calendar 2010-01-07 ~ 2014-10-01
    IIF 26 - Secretary → ME
  • 5
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-11-03 ~ 2014-07-29
    IIF 15 - Director → ME
  • 6
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-14 ~ 2008-04-01
    IIF 11 - Director → ME
  • 7
    QUIRK READINGS LTD - 2023-06-26
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,418 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2022-08-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2020-05-12
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-05-30 ~ 2018-12-20
    IIF 1 - Director → ME
  • 9
    MOOVRS LIMITED - 2011-10-27
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ 2018-12-20
    IIF 2 - Director → ME
  • 10
    URBAN CAR SHARE LIMITED - 2008-11-27
    icon of address 3 Park Road, Teddington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -71,218 GBP2021-12-31
    Officer
    icon of calendar 2018-05-30 ~ 2018-12-11
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.