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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Russell, Graham Arthur

    Related profiles found in government register
  • Russell, Graham Arthur
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Russell, Graham Arthur
    English accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wye House, Water Street, Bakewell, DE45 1EW, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Wye House, Water Street, Bakewell, Derbyshire, DE45 1EW, England

      IIF 8
    • Lowlands, New Road, Belper, DE56 2BA, United Kingdom

      IIF 9
    • Lowlands, New Road, Heage, Belper, DE56 2BA, England

      IIF 10
    • Lowlands, New Road, Heage, Belper, Derbyshire, DE56 2BA, England

      IIF 11
    • Lowlands, New Road, Heage, Belper, Derbyshire, DE56 2BA, United Kingdom

      IIF 12 IIF 13
    • Lowlands, New Road, Heage, DE56 2BA, United Kingdom

      IIF 14
    • Lowlands, New Road, Heage, Derbyshire, DE56 2BA

      IIF 15 IIF 16
    • Lowlands, New Road, Heage, Derbyshire, DE56 2BA, England

      IIF 17
    • The Round House, Birtles Lane, Over Alderley, Macclesfield, Cheshire, SK10 4RU, England

      IIF 18
    • 95a, High Street, Lees, Oldham, OL4 4LY, England

      IIF 19
  • Russell, Graham Arthur
    English

    Registered addresses and corresponding companies
  • Russell, Graham Arthur
    British accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Regency House, Leighton Way, Belper, Derbyshire, DE56 1SU, United Kingdom

      IIF 30
    • Suite 18 Regency House, Leighton Way, Belper, DE56 1SU, England

      IIF 31
    • 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 32
  • Russell, Graham Arthur
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18 Regency House, Leighton Way, Belper, Derbyshire, DE56 1SU, United Kingdom

      IIF 33
  • Russell, Graham Arthur
    British retired born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 18 Regency House, Leighton Way, Belper, DE56 1SU, England

      IIF 34
  • Mr Graham Arthur Russell
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Lowlands, New Road, Heage, Belper, DE56 2BA, England

      IIF 35
  • Russell, Graham Arthur

    Registered addresses and corresponding companies
    • Coe House, Coe Street, Bolton, Lancashire, BL3 6BU, England

      IIF 36
    • 95a, High Street, Lees, Oldham, OL4 4LY, England

      IIF 37
  • Mr Graham Arthur Russell
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Regency House, Leighton Way, Belper, Derbyshire, DE56 1SU, United Kingdom

      IIF 38
    • Apartment 18 Regency House, Leighton Way, Belper, DE56 1SU, England

      IIF 39
    • Suite 18 Regency House, Leighton Way, Belper, DE56 1SU, England

      IIF 40
    • Suite 18 Regency House, Leighton Way, Belper, Derbyshire, DE56 1SU, United Kingdom

      IIF 41
    • 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 42
    • 120, Norley Road, Cuddington, Northwich, CW8 2TB, England

      IIF 43
child relation
Offspring entities and appointments 32
  • 1
    3 G MOBILE MARKETING LIMITED
    - now 05634963
    AQUATISING LIMITED
    - 2007-02-19 05634963
    Peter House, Oxford Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2007-02-13 ~ 2008-10-29
    IIF 16 - Director → ME
    2005-11-24 ~ 2008-11-24
    IIF 21 - Secretary → ME
  • 2
    AGILE SOFTWARE TECHNOLOGIES LIMITED
    14026034
    78 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AGILE SOFTWARE TECHNOLOGY LIMITED
    14045420
    Suite 18 Regency House, Leighton Way, Belper, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-04-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    ANTARES ENTERPRISES LIMITED
    15534768
    18 Regency House, Leighton Way, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    AWA LIMITED
    - now 01520650
    AWA ADVERTISING AND MARKETING LTD
    - 2006-10-13 01520650
    AWA-MAP LIMITED
    - 2005-05-25 01520650
    ARTHUR WOOD ADVERTISING LIMITED
    - 2004-05-11 01520650
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (14 parents)
    Officer
    1997-05-02 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    AWA MEDIA AND DESIGN LIMITED
    03777571
    C/o Glaisyers Solicitors Llp, One, St. James's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1999-05-26 ~ 2009-09-01
    IIF 23 - Secretary → ME
  • 7
    BAKEWELL ACCESSORIES LIMITED
    - now 03235851 07382805... (more)
    WYE ACCESSORIES LIMITED
    - 2013-11-19 03235851
    95a High Street, Lees, Oldham
    Dissolved Corporate (3 parents)
    Officer
    1996-08-09 ~ 2009-11-18
    IIF 15 - Director → ME
    2009-11-18 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    BAMFORD-SALMON HOTELS LIMITED
    04415192
    Paddock House Cottage, Bisterne Close, Burley, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2002-04-12 ~ 2009-09-01
    IIF 29 - Secretary → ME
  • 9
    BRAND TO HAND MARKETING LIMITED
    09848016
    Lowlands New Road, Heage, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    BROLLYSTRAP LIMITED
    12804145
    Apartment 18 Regency House, Leighton Way, Belper, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 11
    CCA MARKETING LIMITED
    - now 01352366
    CARRINGTON CAUNTER ASSOCIATES LIMITED
    - 2008-04-15 01352366
    CARRINGTON DESIGN LIMITED - 1978-12-31
    65 St. Edmunds Church Street, Salisbury, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2007-12-17 ~ dissolved
    IIF 2 - Director → ME
    2007-12-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    CELEBRITY GREETINGS LIMITED
    07826372
    13 Downs Drive Downs Drive, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 7 - Director → ME
  • 13
    ESRA LIMITED
    14578840
    Suite 18 Regency House, Leighton Way, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    GO CREATIVE DESIGN LIMITED
    - now 03872326
    GO DESIGN LIMITED
    - 2005-02-08 03872326
    ONLINE CREATIVE SERVICES LIMITED
    - 2005-01-28 03872326
    JUST BELOW THE LINE LIMITED
    - 2004-09-01 03872326
    Pkf (uk) Llp, Sovereign House, Queen Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    1999-11-05 ~ dissolved
    IIF 24 - Secretary → ME
  • 15
    INTELLIGENT COMMUNICATION SYSTEMS LIMITED
    08698572
    21 Falkirk Drive, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ 2015-01-09
    IIF 19 - Director → ME
  • 16
    INTERNET FUSION MARKETING LIMITED
    07910913
    6 New Road, Billingham, Cleveland, England
    Dissolved Corporate (5 parents)
    Officer
    2012-01-16 ~ 2013-07-01
    IIF 14 - Director → ME
  • 17
    LADDERMATE LIMITED
    09112751
    Lowlands, New Road, Heage, Belper, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 10 - Director → ME
  • 18
    MARKETING ALTERNATIVES LIMITED
    - now 05203357
    MARKETING RUSSELL LIMITED - 2004-09-28
    10b Lansbury Estate 102 Lower, Guildford Road Knaphill, Woking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2006-03-29 ~ dissolved
    IIF 1 - Director → ME
    2006-03-29 ~ dissolved
    IIF 27 - Secretary → ME
  • 19
    MIDAS SOLAR LIMITED
    - now 06943543
    VINPORT LIMITED
    - 2012-02-01 06943543
    ROI BULK COMMUNICATIONS LIMITED
    - 2011-04-27 06943543
    SMS POGO LIMITED - 2009-10-30
    The Round House Birtles Lane, Over Alderley, Macclesfield, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-08 ~ 2012-07-20
    IIF 18 - Director → ME
  • 20
    OMNIA PUBLIC RELATIONS LIMITED
    - now 02425651
    PADTYPE LIMITED - 1990-08-07
    65 St. Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (10 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 3 - Director → ME
    2007-12-17 ~ dissolved
    IIF 26 - Secretary → ME
  • 21
    ONLINE OPINIONS LIMITED
    05901371
    Mark Solomons, 29 Upper Park, Loughton, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2006-08-09 ~ 2009-04-24
    IIF 22 - Secretary → ME
  • 22
    PETER GRAHAM & CO. LIMITED
    07537397
    Lowlands New Road, Heage, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 12 - Director → ME
  • 23
    RATTLE PUBLIC RELATIONS LIMITED
    04964161
    Pkf (uk) Llp 3 Hardman Street, Springfields, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2003-11-14 ~ 2009-04-30
    IIF 28 - Secretary → ME
  • 24
    SOLAR PERFECT LIMITED
    - now 06921965
    PERFIC LIMITED
    - 2011-12-08 06921965
    ROI CONSUMER COMMUNCATIONS LIMITED
    - 2011-04-27 06921965
    4G MOBILE MARKETING LIMITED - 2009-06-27
    The Old Lodge Cranage Wood, Cranage, Crewe, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-08 ~ 2012-01-23
    IIF 8 - Director → ME
  • 25
    SOLAR SUPREME LIMITED
    - now 07659557
    OLTRAD LIMITED
    - 2011-12-29 07659557
    The Old Lodge Cranage Wood, Cranage, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 26
    SPORTSPOOLS LIMITED
    13355800
    120 Norley Road, Cuddington, Northwich, England
    Active Corporate (3 parents)
    Person with significant control
    2021-04-26 ~ 2024-08-28
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 27
    TELEMARCO LIMITED
    07299177
    C/o Beever & Struthers, St Georges House, 215-219 Chester Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-29 ~ 2011-02-28
    IIF 36 - Secretary → ME
  • 28
    TELSTAR COMMUNICATIONS LIMITED
    07847743
    C/o Beever & Struthers, St Georges House, 215-219 Chester Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-15 ~ 2012-12-07
    IIF 6 - Director → ME
  • 29
    THE MODERN EDUCATOR LIMITED
    - now 07774519
    DARNIC LIMITED
    - 2012-12-10 07774519
    PERSONAL GREETINGS LIMITED
    - 2011-11-08 07774519
    21 Standfast Place, Taunton, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-15 ~ 2013-07-01
    IIF 4 - Director → ME
  • 30
    THE UK RESTAURANT GUIDE COMPANY LIMITED
    08424479
    Lowlands, New Road, Belper, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 31
    WYE ACCESSORIES BAKEWELL & ONLINE LIMITED
    - now 07382805 03235851
    WYE ACCESSORIES ONLINE LIMITED
    - 2013-11-19 07382805 03235851
    Wye House, Water Street, Bakewell, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 17 - Director → ME
  • 32
    YOUR RIGHT TO BUY LIMITED
    07795693
    C/o Peter Graham & Co Wye House, Water Street, Bakewell, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 5 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.