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

Russell, Stuart Howard

    Related profiles found in government register
  • Russell, Stuart Howard
    British estate agent born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Langstone Way, Langstone Way, London, NW7 1GT, England

      IIF 1
  • Russell, Stuart Howard
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Millfield Lane, Highgate, London, N6 6JB, United Kingdom

      IIF 2
    • icon of address 2a, Charing Cross Road, London, WC2H 0HF, England

      IIF 3
    • icon of address 36, Millfield Lane, London, N6 6JB

      IIF 4 IIF 5 IIF 6
  • Russell, Stuart Howard
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Millfield Lane, Highgate, London, N6 6JB, United Kingdom

      IIF 8 IIF 9
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 10
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE

      IIF 11
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 12
  • Russell, Stuart Howard
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Millfield Lane, Highgate, London, N6 6JB, United Kingdom

      IIF 13
    • icon of address 2a, Charing Cross Road, London, WC2H 0HF, England

      IIF 14 IIF 15
    • icon of address 2nd Floor, Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 16 IIF 17
    • icon of address 36 Millfield Lane, Highgate, London, N6 6JB

      IIF 18
    • icon of address 36, Millfield Lane, London, N6 6JB, England

      IIF 19
    • icon of address 4, - 7, Manchester Street, London, W1U 3AE, United Kingdom

      IIF 20
    • icon of address 42, Wigmore Street, London, W1U 2RY, United Kingdom

      IIF 21
    • icon of address 8, Rowan Walk, London, N2 0QJ, United Kingdom

      IIF 22
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE

      IIF 23
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 28
  • Russell, Stuart Howard
    British

    Registered addresses and corresponding companies
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 29
  • Russell, Stuart Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address 36, Millfield Lane, Highgate, London, N6 6JB, United Kingdom

      IIF 30 IIF 31
  • Russell, Stuart Howard
    British director

    Registered addresses and corresponding companies
    • icon of address 36 Millfield Lane, Highgate, London, N6 6JB

      IIF 32
    • icon of address 4, -7, Manchester Street, London, W1U 3AE, United Kingdom

      IIF 33
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE

      IIF 34
  • Russell, Stewart Howard
    United Kingdom estate agent born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frances & Dick James Court, 35 Langstone Way, London, NW7 1GT

      IIF 35
  • Mr Stuart Russell
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rowan Walk, London, N2 0QJ, United Kingdom

      IIF 36
  • Mr Stuart Howard Russell
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Millfield Lane, Highgate, London, N6 6JB, United Kingdom

      IIF 37 IIF 38
    • icon of address 2nd Floor, Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 36 Millfield Lane, Highgate, London, N6 6JB, United Kingdom

      IIF 42
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE

      IIF 43 IIF 44
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 2 Margrove Chase, Lostock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    435,995 GBP2024-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor Clearwater House, 4-7 Manchester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 2nd Floor Clearwater House, 4-7 Manchester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -20,919 GBP2024-03-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 3 - LLP Designated Member → ME
  • 7
    FAIRACRE ASSET MANAGEMENT (UK) LIMITED - 2012-10-11
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,789 GBP2024-03-31
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 9
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 10
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-01-22 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Clearwater House, 4-7 Manchester Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-08-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    HAYMARKET PROPERTY INVESTMENTS LIMITED - 2005-06-24
    BRADSTYLE LIMITED - 2003-05-20
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,544,120 GBP2024-03-31
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-04-30 ~ now
    IIF 29 - Secretary → ME
  • 13
    HAYMARKET ESTATES LIMITED - 2005-06-24
    CHARTWELL LAND SHOPPING CENTRES LIMITED - 2003-08-26
    GALEDEAN LIMITED - 1998-12-15
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,078,471 GBP2023-03-31
    Officer
    icon of calendar 2003-05-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-05-06 ~ now
    IIF 31 - Secretary → ME
  • 14
    icon of address Clearwater House, 4-7 Manchester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    LEICESTER CENTRE PROPERTIES LIMITED - 2005-06-24
    PENKMEAD LIMITED - 1995-03-01
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2003-05-06 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-05-06 ~ now
    IIF 30 - Secretary → ME
  • 16
    icon of address 2a Charing Cross Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,928 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 18
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -445,410 GBP2020-01-31
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-05-22 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Frances & Dick James Court, 35 Langstone Way, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,187 GBP2020-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 1 - Director → ME
  • 20
    JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY - 1979-12-31
    icon of address Frances & Dick James Court, 35 Langstone Way, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,438,822 GBP2023-12-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    63,178 GBP2023-12-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 19 - Director → ME
  • 23
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    123 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address 2a Charing Cross Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,972 GBP2023-09-30
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 25
    icon of address Clearwater House, 4-7 Manchester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    WHITE HART ACQUISTIONS LIMITED - 2012-04-24
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,531,107 GBP2024-03-31
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-07 ~ 2017-04-07
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Block A, First Floor Barons Court, Manchester Road, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,873 GBP2023-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2024-12-18
    IIF 15 - Director → ME
  • 3
    OC337481 LIMITED LIABILITY PARTNERSHIP - 2021-02-02
    FAIRACRE ASSET MANAGEMENT LIMITED LIABILITY PARTNERSHIP - 2012-10-11
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,728 GBP2020-10-31
    Officer
    icon of calendar 2008-05-20 ~ 2009-06-15
    IIF 5 - LLP Designated Member → ME
  • 4
    icon of address Clearwater House, 4-7 Manchester Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2008-09-10
    IIF 7 - LLP Member → 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.