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

Mrs Hilary Ann Russell

    Related profiles found in government register
  • Mrs Hilary Ann Russell
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gonville Hotel, Cambridge, CB1 1LY

      IIF 1
    • icon of address Abington Park Farm, Great Abington, Cambridge, CB21 6AX

      IIF 2 IIF 3
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX

      IIF 4
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 5 IIF 6
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX

      IIF 7
    • icon of address Maids Head Hotel, Tombland, Norwich, Norolk, NR3 1LB, England

      IIF 8
    • icon of address The Bury, 1 Lodge Road, Thriplow, Royston, Hertfordshire, SG8 7RN, United Kingdom

      IIF 9
  • Hilary Ann Russell
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 10
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Russell, Hilary Ann
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, CB21 6AX

      IIF 14
    • icon of address Abington Park Farm, Great Abington, Cambridge, CB21 6AX, England

      IIF 15
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB1 6AX, United Kingdom

      IIF 16
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 17 IIF 18 IIF 19
    • icon of address 10 - 18, Union Street, London, SE1 1SZ, England

      IIF 20
    • icon of address The Bury, 1 Lodge Road, Thriplow, Royston, Hertfordshire, SG8 7RN, United Kingdom

      IIF 21
  • Russell, Hilary Ann
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 22
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX

      IIF 23
  • Russell, Hilary Ann
    British director and company secretary born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX

      IIF 24
  • Russell, Hilary Ann
    British farmer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gonville Hotel And Gresham House, Gonville Place, Cambridge, Cambridgeshire, CB1 1LY, United Kingdom

      IIF 25
  • Russell, Hilary Ann
    British housewife born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 26
  • Russell, Hilary Ann
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4500, Parkway, Whiteley, Fareham, PO15 7AZ, England

      IIF 27
    • icon of address 1, Lodge Road, Thriplow, Royston, Hertfordshire, SG8 7RN

      IIF 28
  • Russell, Hilary Anne
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, Gonville Hotel, Gonville Place, Cambridge, Cambridgeshire, CB1 1LY, United Kingdom

      IIF 29
  • Russell, Hilary Ann
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Russell, Hilary Ann
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Russell, Hilary Ann
    British company director

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, CB21 6AX

      IIF 41
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB1 6AX, United Kingdom

      IIF 42
    • icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX, England

      IIF 43 IIF 44
    • icon of address Abington Park Farm, Great Abington, Cambridgeshire, CB21 6AX

      IIF 45
  • Russell, Hilary Ann

    Registered addresses and corresponding companies
    • icon of address Abington Park Farm, Great Abington, Cambridge, CB21 6AX, England

      IIF 46 IIF 47
    • icon of address Tunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridge, CB25 9DU, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Abington Park Farm, Great Abington, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,175,798 GBP2023-12-31
    Officer
    icon of calendar 2002-03-20 ~ now
    IIF 23 - Director → ME
    icon of calendar 2001-03-28 ~ now
    IIF 45 - Secretary → ME
  • 2
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 37 - Director → ME
  • 3
    CHAPLIN FARMING LIMITED - 2018-04-13
    IBARN LIMITED - 2011-06-02
    RIDGEON ESTATE COMPANY (NUMBER TWO) LIMITED - 2011-03-02
    icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,153,024 GBP2023-12-31
    Officer
    icon of calendar 2016-12-18 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-09-13 ~ now
    IIF 44 - Secretary → ME
  • 4
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,607,777 GBP2023-12-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    BEST BEGINNINGS LIMITED - 2007-03-28
    icon of address 10 - 18 Union Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address The Bury 1 Lodge Road, Thriplow, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 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
  • 8
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 30 - Director → ME
  • 9
    COTTO GONVILLE LTD - 2020-11-30
    icon of address Gonville Hotel And Gresham House, Gonville Place, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    674,526 GBP2023-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,358,947 GBP2023-12-31
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 16 - Director → ME
    icon of calendar 2005-10-04 ~ now
    IIF 42 - Secretary → ME
  • 11
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,558,911 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -600 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address Abington Park, Great Abington, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,250 GBP2023-12-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Abington Park Farm, Great Abington, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    351,076 GBP2023-12-31
    Officer
    icon of calendar 2000-04-12 ~ now
    IIF 15 - Director → ME
    icon of calendar 2009-11-22 ~ now
    IIF 46 - Secretary → ME
  • 16
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    44,690,975 GBP2023-12-31
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    34,474,525 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,719,710 GBP2023-12-31
    Officer
    icon of calendar 2009-11-22 ~ now
    IIF 48 - Secretary → ME
  • 19
    W J ADKINS (CAMBRIDGE) LIMITED - 2004-02-10
    DAISYMEADOW LIMITED - 1993-02-24
    icon of address Abington Park Farm, Great Abington, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,652 GBP2017-12-31
    Officer
    icon of calendar 2009-11-22 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Abington Park Farm, Great Abington, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,175,798 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2016-12-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,317,642 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2022-02-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2022-04-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,861,279 GBP2023-12-31
    Officer
    icon of calendar 2016-10-14 ~ 2022-02-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-12-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Abington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,358,947 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-18
    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
  • 5
    C.L.EAGLEN & COMPANY LIMITED - 2023-01-30
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,342 GBP2023-12-31
    Officer
    icon of calendar 2001-03-09 ~ 2020-09-02
    IIF 17 - Director → ME
    icon of calendar 2006-03-03 ~ 2023-05-18
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    NOMINA NO 514 LLP - 2021-07-08
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-06 ~ 2015-09-21
    IIF 28 - LLP Member → ME
  • 7
    icon of address Abington Park, Great Abington, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,250 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    VPD (ALPHA BUSINESS PARK) LIMITED - 2013-10-02
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,296,905 GBP2023-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2020-09-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,684,164 GBP2023-12-31
    Officer
    icon of calendar 2009-11-23 ~ 2019-07-23
    IIF 14 - Director → ME
    icon of calendar 2005-09-13 ~ 2019-07-23
    IIF 41 - Secretary → ME
  • 10
    icon of address 4500 Parkway, Whiteley, Fareham, England
    Active Corporate (108 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-30 ~ 2022-12-02
    IIF 27 - LLP Member → ME
  • 11
    icon of address Abington Park Farm, Great Abington, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    351,076 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    WOLLASTON ESTATE LTD - 2015-10-20
    THE KEXBY ESTATE LIMITED - 2015-10-14
    THE BROAD HOUSE HOTEL LIMITED - 2011-03-30
    THE CAMBRIDGE QUARTER LIMITED - 2011-01-28
    HENGRAVE PARK SHOOT LIMITED - 2007-05-30
    icon of address Abington Park Farm, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,301,648 GBP2023-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2021-07-29
    IIF 22 - Director → ME
  • 13
    icon of address Maids Head Hotel, Tombland, Norwich, Norolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,223,227 GBP2023-12-31
    Officer
    icon of calendar 2012-10-26 ~ 2020-09-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,719,710 GBP2023-12-31
    Officer
    icon of calendar 2000-04-12 ~ 2020-09-02
    IIF 26 - 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.