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 Charles Kingston

    Related profiles found in government register
  • Mr Russell Charles Kingston
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7UB, England

      IIF 1
  • Kingston, Russell Charles
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beta House, Borough Road, Brackley, Northamptonshire, NN13 7BE

      IIF 2
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 3
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7UB, England

      IIF 4
    • icon of address Unit 1 Helix Logistics Park, Edgington Way, Sidcup, DA14 5BN, England

      IIF 5 IIF 6
  • Kingston, Russell Charles
    British none supplied born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, United Kingdom

      IIF 7
  • Mr Charles Kingston
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 8
  • Kingston, Russell Charles
    born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, HP2 7UB, United Kingdom

      IIF 9
  • Charles Hubert Kingston
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, HP2 7UB

      IIF 10
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 11 IIF 12
  • Kingston, Charles Hubert
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, HP2 7UB, United Kingdom

      IIF 13
  • Kingston, Charles Hubert
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 14 IIF 15
    • icon of address 126 Headstone Lane, North Harrow, Middlesex, HA2 6JN

      IIF 16 IIF 17
  • Kingston, Charles Hubert
    British furniture manufacturer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chelwood House, Cox Lane, Chessington, Surrey, KT9 1DN

      IIF 18
  • Kingston, Charles
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Upland Road, Bexleyheath, DA7 4NR, England

      IIF 19 IIF 20
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 21 IIF 22
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,229 GBP2024-11-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ENVOPLAN LIMITED - 2020-02-07
    icon of address Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 24 - Director → ME
    IIF 7 - Director → ME
  • 4
    icon of address Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,249 GBP2024-03-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address Unit 1 Helix Logistics Park, Edgington Way, Sidcup, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,621,714 GBP2019-12-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Unit 1 Helix Logistics Park, Edgington Way, Sidcup, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    400 GBP2019-12-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 20 Upland Road, Bexleyheath, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 20 Upland Road, Bexleyheath, England
    Active Corporate (5 parents)
    Equity (Company account)
    542,416 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 19 - Director → ME
  • 9
    ENVOPLAN INTERIORS LIMITED - 2009-04-03
    icon of address Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (7 parents)
    Equity (Company account)
    43,240 GBP2023-12-31
    Officer
    icon of calendar 2006-05-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 10
    icon of address Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10.25 GBP2024-10-18
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 23 - Director → ME
  • 11
    TRIESTE GROUP PARTNERS LLP - 2013-01-24
    icon of address Noble House, Eaton Road, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    1,134,814 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 13 - LLP Designated Member → ME
    icon of calendar 2012-03-29 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    TABLE PORTFOLIO LIMITED - 2016-09-07
    icon of address Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    4,094,606 GBP2023-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 3 - Director → ME
    IIF 21 - Director → ME
Ceased 4
  • 1
    icon of address Chelwood House, Cox Lane, Chessington, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-03 ~ 2012-03-29
    IIF 18 - Director → ME
  • 2
    SCEPTRE TRADING LIMITED - 2014-04-29
    icon of address Unit 2 College Park, Main Road, Syresham, Northants
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    643,403 GBP2024-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2019-10-30
    IIF 2 - Director → ME
  • 3
    icon of address Clarence House Watercombe Lane, Lynx West Trading Estate, Yeovil, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    icon of calendar 2007-08-03 ~ 2012-02-20
    IIF 16 - Director → ME
  • 4
    ROCKHILL DISPENSE UK LTD - 2014-03-12
    icon of address C/o Blake Envelopes, Blake Envelopes Watercombe Lane, Lynx West Trading Estate, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2018-12-31
    Officer
    icon of calendar 2007-08-03 ~ 2012-02-20
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.