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 Ward

    Related profiles found in government register
  • Mr Russell Ward
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, England

      IIF 1
  • Mr Russell Ward
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 77, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

      IIF 2
  • Mr Russell Ward
    English born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, 15 Beech Grove, Hayling Island, PO11 9DP, United Kingdom

      IIF 3
  • Mr Russell Jeremy Ward
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, United Kingdom

      IIF 4
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 5
    • C/o Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, United Kingdom

      IIF 6
  • Ward, Russell Jeremy
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, England

      IIF 7
    • Unit A Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, United Kingdom

      IIF 8
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 9
  • Ward, Russell Jeremy
    British business consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, United Kingdom

      IIF 10
  • Ward, Russell
    British chief operating officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 11
  • Russell Ward
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Croft, Best Beech Hill, Wadhurst, TN5 6JH, United Kingdom

      IIF 12
  • Ward, Russell Jeremy
    English business executive born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 140, Blundell Road, Luton, Bedfordshire, LU3 1SP, England

      IIF 13
  • Ward, Russell Jeremy
    English company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bewl Bridge Farm, Casings Road, Lamberhurst, Kent, TN3 8JJ

      IIF 14
  • Ward, Russell
    English born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

      IIF 15 IIF 16
    • Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN, United Kingdom

      IIF 17
    • 90-92 High Street, Evesham, Worcestershire, WR11 4EU, England

      IIF 18
    • Unit E Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA

      IIF 19
    • Unit E Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA, United Kingdom

      IIF 20
    • 15, 15 Beech Grove, Hayling Island, PO11 9DP, United Kingdom

      IIF 21
    • The Barn, Philpots Close, West Drayton, UB7 7RY, United Kingdom

      IIF 22
  • Ward, Russell
    English ceo/ned born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, PO11 9DP, England

      IIF 23
  • Ward, Russell
    English chief operating officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Russell
    English company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 33
    • Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, England, PO11 9DP, England

      IIF 34 IIF 35
  • Ward, Russell
    English director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, England, PO11 9DP, England

      IIF 36
    • Access Point, Northarbour Road, Cosham, Portsmouth, PO6 3TE

      IIF 37
  • Ward, Russell
    English engineer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, England, PO11 9DP, England

      IIF 38
  • Ward, Russell
    British company director born in July 1961

    Registered addresses and corresponding companies
    • Hollens, Holly Tree Walk, Claybrooke Magna, Leicestershire, LE17 5DZ

      IIF 39 IIF 40
  • Ward, Russell
    British director born in July 1961

    Registered addresses and corresponding companies
    • Hollens, Holly Tree Walk, Claybrooke Magna, Leicestershire, LE17 5DZ

      IIF 41 IIF 42
    • 39 Main Street, Congerstone, Warwickshire, CV13 6LZ

      IIF 43
  • Ward, Russell
    British director born in July 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • Metherell Gard, Burn View, Bude, Cornwall, EX23 8BX

      IIF 44
    • Carse Of Cambus Farm House, Doune, Perthshire, FK16 6HG

      IIF 45 IIF 46
  • Ward, Russell
    British engineer born in July 1961

    Resident in Uk

    Registered addresses and corresponding companies
  • Ward, Russell
    British sales director born in July 1961

    Registered addresses and corresponding companies
    • Hollens, Holly Tree Walk, Claybrooke Magna, Leicestershire, LE17 5DZ

      IIF 51
    • 39 Main Street, Congerstone, Warwickshire, CV13 6LZ

      IIF 52
  • Ward, Russell
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Croft, Best Beech Hill, Wadhurst, East Sussex, TN5 6JH, United Kingdom

      IIF 53
  • Ward, Russell Jeremy
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bewl Bridge Farmhouse, Hastings Road, Lamberhurst, Kent, TN3 8JJ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 14
  • 1
    ADVANCED INSULATION EBT LIMITED - 2021-07-30
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-01 ~ now
    IIF 20 - Director → ME
  • 2
    ADVANCED INSULATION HOLDINGS LIMITED - 2021-07-30
    DMWSL 757 LIMITED - 2014-02-10
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-08-01 ~ now
    IIF 19 - Director → ME
  • 3
    ASPIN GROUP HOLDINGS LIMITED - 2018-02-19
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2017-03-27 ~ dissolved
    IIF 24 - Director → ME
  • 4
    NTHALPY LIMITED - 2020-12-16
    90-92 High Street, Evesham, Worcestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    862,962 GBP2024-12-31
    Officer
    2024-09-18 ~ now
    IIF 18 - Director → ME
  • 5
    The Barn, Philpots Close, West Drayton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-01-31 ~ now
    IIF 22 - Director → ME
  • 6
    Unit A, Farriers Courtyard, Spelmonden Farm Spelmonden Road, Goudhurst, Cranbrook, England
    Active Corporate (4 parents)
    Equity (Company account)
    714 GBP2025-01-31
    Officer
    2018-01-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit A Farriers Courtyard, Spelmonden Farm Spelmonden Road, Goudhurst, Cranbrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,503 GBP2025-03-31
    Officer
    2020-03-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,123 GBP2024-05-31
    Officer
    2021-05-24 ~ now
    IIF 17 - Director → ME
  • 9
    SCE INTERNATIONAL LIMITED - 2016-09-02
    DUNWILCO (1801) LIMITED - 2016-02-11
    Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,129,929 GBP2024-05-31
    Officer
    2019-02-25 ~ now
    IIF 15 - Director → ME
  • 10
    JENART LIMITED - 1985-01-25
    Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    7,740,673 GBP2019-12-31
    Officer
    2021-08-01 ~ now
    IIF 16 - Director → ME
  • 11
    Unit A, Farriers Courtyard Spelmonden Road, Goudhurst, Cranbrook, England
    Active Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,709 GBP2024-05-31
    Officer
    2017-12-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    TRANSFORMATIONAL LIMITED - 2015-12-02
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    196 GBP2023-03-31
    Officer
    2015-11-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    C/o Hadlow College Tonbridge Road, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    MB PLASTICS LIMITED - 2017-02-28
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate
    Officer
    2007-10-15 ~ 2012-11-29
    IIF 46 - Director → ME
  • 2
    CAPE ENVIRONMENTAL SERVICES OFFSHORE LIMITED - 2021-06-01
    DBI OFFSHORE SERVICES LIMITED - 2012-06-07
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    2016-03-16 ~ 2016-12-06
    IIF 34 - Director → ME
  • 3
    CAPE ENVIRONMENTAL SERVICES ONSHORE LIMITED - 2021-06-01
    DBI INDUSTRIAL SERVICES LIMITED - 2012-06-07
    D.B. INDUSTRIAL SERVICES LTD. - 2003-09-24
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    2016-03-16 ~ 2016-12-06
    IIF 35 - Director → ME
  • 4
    MOTHERWELL BRIDGE LIMITED - 2021-06-01
    ELYDALE LIMITED - 2008-09-11
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    2011-05-31 ~ 2016-11-10
    IIF 38 - Director → ME
  • 5
    CARIER BULK MATERIALS HANDLING LIMITED - 2004-12-01
    90 St Faiths Lane, Norwich
    Dissolved Corporate
    Officer
    2001-01-02 ~ 2002-09-20
    IIF 40 - Director → ME
    1994-01-04 ~ 1997-05-01
    IIF 39 - Director → ME
  • 6
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 11 - Director → ME
  • 7
    ASPIN GROUP LIMITED - 2017-10-05
    ASPIN GROUP PLC - 2015-02-19
    ASPIN GROUP LIMITED - 2005-10-04
    ASPIN GROUP PLC - 2005-06-02
    ASPIN GROUP LIMITED - 2003-12-10
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 31 - Director → ME
  • 8
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 28 - Director → ME
  • 9
    ASPIN FOUNDATIONS LIMITED - 2017-10-05
    3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (5 parents)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 25 - Director → ME
  • 10
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    315 GBP2019-01-31
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 30 - Director → ME
  • 11
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 29 - Director → ME
  • 12
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 27 - Director → ME
  • 13
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,849 GBP2017-03-31
    Officer
    2016-04-06 ~ 2018-01-02
    IIF 13 - Director → ME
  • 14
    MOTHERWELL BRIDGE LIMITED - 2006-11-10
    MB ENGINEERING SOLUTIONS LIMITED - 2005-07-06
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    2011-05-31 ~ 2012-11-29
    IIF 49 - Director → ME
  • 15
    MOTHERWELL BRIDGE LIMITED - 2008-09-11
    DMWS 788 LIMITED - 2006-11-10
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    2011-05-31 ~ 2012-11-29
    IIF 50 - Director → ME
  • 16
    FORMAPLEX GROUP LIMITED - 2021-03-18
    ENSCO 630 LIMITED - 2010-11-09
    2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2019-04-10 ~ 2021-02-05
    IIF 37 - Director → ME
  • 17
    GRAIN & MILLING EQUIPMENT LIMITED - 1999-08-13
    Camp Road, Witham St.hughs, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,897,075 GBP2024-03-31
    Officer
    2002-09-23 ~ 2007-08-24
    IIF 52 - Director → ME
  • 18
    Kelvin Building Bramah Avenue, East Kilbride, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    3,331,982 GBP2023-12-31
    Officer
    2016-09-01 ~ 2021-09-13
    IIF 23 - Director → ME
  • 19
    ISHIDA (EUROPE) LIMITED - 1990-06-27
    11 Kettles Wood Drive, Woodgate Business Park, Birmingham, West Midlands
    Active Corporate (10 parents, 1 offspring)
    Officer
    1996-10-21 ~ 2000-01-17
    IIF 42 - Director → ME
  • 20
    11 Kettles Wood Drive, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1996-10-21 ~ 2000-01-17
    IIF 41 - Director → ME
  • 21
    MOTHERWELL BRIDGE CONSTRUCTION LIMITED - 2003-08-29
    MOTHERWELL BRIDGE CONSTRUCTORS LIMITED - 1986-11-17
    Unit B Hermiston House Newhouse Industrial Estate, Newhouse, Motherwell, Scotland
    Active Corporate (3 parents)
    Officer
    2007-10-15 ~ 2016-12-06
    IIF 36 - Director → ME
  • 22
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    2011-05-31 ~ 2012-11-29
    IIF 48 - Director → ME
  • 23
    ASPIN COMMUNICATIONS LIMITED - 2013-04-18
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 32 - Director → ME
  • 24
    MB AEROSPACE HOLDINGS LIMITED - 2007-05-03
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate
    Officer
    2011-05-31 ~ 2012-11-29
    IIF 47 - Director → ME
  • 25
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-03 ~ 2011-11-12
    IIF 45 - Director → ME
  • 26
    BIDTIMES PLC - 2011-06-28
    Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2022-02-04 ~ 2022-06-10
    IIF 33 - Director → ME
  • 27
    PR TEMP LIMITED - 2007-05-03
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 26 - Director → ME
  • 28
    SEGH LIMITED - 2014-03-05
    77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-06-23 ~ 2016-10-24
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2002-05-08 ~ 2016-10-24
    IIF 14 - Director → ME
  • 30
    Popeshead Court Offices, Peter Lane, York
    Active Corporate (7 parents)
    Equity (Company account)
    22,509 GBP2024-12-31
    Officer
    2007-04-19 ~ 2007-09-06
    IIF 43 - Director → ME
    1995-07-12 ~ 1996-11-20
    IIF 51 - Director → ME
  • 31
    C/o Hadlow College Tonbridge Road, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2017-02-02 ~ 2017-05-17
    IIF 10 - Director → ME
  • 32
    Metherell Gard, Burn View, Bude, Cornwall, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,514,726 GBP2024-04-30
    Officer
    2012-07-12 ~ 2013-02-16
    IIF 44 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.