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 Russell Lux

    Related profiles found in government register
  • Mr Russell Lux
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 1
  • Lux, Russell
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 2
  • Mr Russell Carey Lux
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Grosvenor Gardens, London, NW11 0HE, United Kingdom

      IIF 3 IIF 4
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 5
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 6
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 7
  • Lux, Russell Carey
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 8
  • Lux, Russell Carey
    British ceo born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Great North Road, London, N2 0NL, England

      IIF 9
  • Lux, Russell Carey
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 10
    • icon of address 98, Great North Road, London, N2 0NL, England

      IIF 11
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 12
  • Lux, Russell Carey
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Lux, Russell Carey
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Grosvenor Gardens, London, NW11 0HE, United Kingdom

      IIF 30
    • icon of address 98, Great North Road, London, N2 0NL, England

      IIF 31
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 32
  • Lux, Russell Carey
    British director born in March 1977

    Registered addresses and corresponding companies
    • icon of address 10 Queens Court, 4-8 Finchley Road St Johns Wood, London, NW8 6DR

      IIF 33
    • icon of address 16 St Andrews Road, London, NW11 0PJ

      IIF 34
  • Lux, Russell Carey
    British joint managing director born in March 1977

    Registered addresses and corresponding companies
    • icon of address 27 Crooked Usage, London, N3 3HD

      IIF 35
  • Lux, Russell Carey
    British managing director born in March 1977

    Registered addresses and corresponding companies
    • icon of address 16 St Andrews Road, London, NW11 0PJ

      IIF 36
  • Lux, Russell Carey
    British director

    Registered addresses and corresponding companies
    • icon of address 16 St Andrews Road, London, NW11 0PJ

      IIF 37
  • Lux, Russell Carey

    Registered addresses and corresponding companies
    • icon of address 16 St Andrews Road, London, NW11 0PJ

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    POP ESTATES LIMITED - 2021-09-13
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    31GG LIMITED - 2015-10-08
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,179 GBP2024-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    RICHMOND PARK ASSOCIATES LIMITED - 2016-03-31
    icon of address 4 Prince Albert Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    624 GBP2016-03-31
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 13 - Director → ME
  • 5
    STRATOTEL LIMITED - 2017-03-23
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -118,831 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    LUXTECH (BIRMINGHAM) LIMITED - 2009-12-31
    icon of address Masonic Building, Mill Street, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,946,139 GBP2024-07-31
    Officer
    icon of calendar 2007-07-11 ~ 2008-03-05
    IIF 35 - Director → ME
  • 2
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,761,588 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-28
    IIF 20 - Director → ME
  • 3
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,666,623 GBP2024-12-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-03-28
    IIF 21 - Director → ME
  • 4
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,306,450 GBP2024-12-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-03-28
    IIF 23 - Director → ME
  • 5
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,275,326 GBP2024-12-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-03-28
    IIF 22 - Director → ME
  • 6
    icon of address Schaller House, 44a Albert Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23,534 GBP2024-08-31
    Officer
    icon of calendar 2016-04-15 ~ 2018-08-24
    IIF 10 - Director → ME
  • 7
    CALL CABINET LIMITED - 2023-03-21
    icon of address Unit 4 Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,753 GBP2024-12-31
    Officer
    icon of calendar 2019-06-05 ~ 2023-03-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-06-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    JIMATI UK LTD - 2019-01-29
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-28
    IIF 28 - Director → ME
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -153,397 GBP2023-11-30
    Officer
    icon of calendar 2019-10-22 ~ 2023-06-27
    IIF 27 - Director → ME
  • 10
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-22 ~ 2011-04-15
    IIF 25 - Director → ME
  • 11
    LUXTECH DISASTER RECOVERY LIMITED - 2007-10-16
    ESSCOM IT SERVICES LIMITED - 2006-12-12
    LUX TECHNOLOGY GROUP LIMITED - 2006-11-01
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ 2007-07-16
    IIF 34 - Director → ME
  • 12
    LUX UK LIMITED - 2004-06-29
    QUILLPOINT LIMITED - 2001-02-20
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2001-03-02 ~ 2011-04-15
    IIF 29 - Director → ME
    icon of calendar 2001-03-02 ~ 2007-11-14
    IIF 37 - Secretary → ME
  • 13
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,119,169 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-28
    IIF 19 - Director → ME
  • 14
    YAYYAY IP LIMITED - 2014-09-24
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,990 GBP2024-12-31
    Officer
    icon of calendar 2022-08-11 ~ 2023-03-28
    IIF 16 - Director → ME
  • 15
    TELCOSWITCH LIMITED - 2024-11-01
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -19,384,667 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2023-03-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-30
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,542,691 GBP2024-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-03-28
    IIF 12 - Director → ME
  • 17
    STRATOTEL LIMITED - 2017-03-23
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -118,831 GBP2018-09-30
    Officer
    icon of calendar 2018-09-01 ~ 2020-10-16
    IIF 32 - Director → ME
  • 18
    MUTUALVIEW PROPERTY MANAGEMENT LIMITED - 1994-06-20
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,929 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2009-08-18
    IIF 36 - Director → ME
    icon of calendar 2007-03-14 ~ 2008-02-13
    IIF 38 - Secretary → ME
  • 19
    icon of address Unit 3 Hurricane Trading Estate, Avion Crescent, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-23 ~ 2013-02-14
    IIF 14 - Director → ME
  • 20
    icon of address 1 Berry Street, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    95,078 GBP2024-12-31
    Officer
    icon of calendar 2021-07-29 ~ 2023-03-28
    IIF 24 - Director → ME
  • 21
    ZIRON LTD - 2019-02-05
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-28
    IIF 26 - Director → ME
  • 22
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,170,502 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-28
    IIF 11 - Director → ME
  • 23
    icon of address Lees House, 21 Dyke Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-07-01
    IIF 33 - Director → ME
  • 24
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    367,022 GBP2024-12-31
    Officer
    icon of calendar 2022-08-11 ~ 2023-03-28
    IIF 15 - Director → ME
  • 25
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,989,242 GBP2024-12-31
    Officer
    icon of calendar 2022-08-11 ~ 2023-03-28
    IIF 17 - Director → ME
  • 26
    ZIRON (UK) LTD - 2019-02-05
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -281,747 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-03-28
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.