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

Campbell, Russell Kenneth

    Related profiles found in government register
  • Campbell, Russell Kenneth
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, Tyne And Wear, NE13 6BU, Uk

      IIF 11 IIF 12 IIF 13
    • icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, Tyne And Wear, NE13 6BU, United Kingdom

      IIF 14 IIF 15
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 16
  • Campbell, Russell Kenneth
    British company secetary born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield, North Bank, Haydon Bridge, Hexham, Northumberland, NE47 6LY

      IIF 17
  • Campbell, Russell Kenneth
    British company secretary born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, Russell Kenneth
    British company secrtary born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield, North Bank, Haydon Bridge, Hexham, Northumberland, NE47 6LY

      IIF 34
  • Campbell, Russell Kenneth
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU, United Kingdom

      IIF 35
  • Campbell, Russell Kenneth
    British accountant born in January 1953

    Registered addresses and corresponding companies
    • icon of address Raven Oak, Broad Lane, Rossett, Clwyd, LL12 0ES

      IIF 36
  • Campbell, Russell Kenneth
    British

    Registered addresses and corresponding companies
  • Campbell, Russell Kenneth
    British accountant - secretary

    Registered addresses and corresponding companies
    • icon of address Raven Oak, Broad Lane, Rossett, Clwyd, LL12 0ES

      IIF 57
  • Campbell, Russell Kenneth
    British company director

    Registered addresses and corresponding companies
    • icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne And Wear, NE99 1TD

      IIF 58
    • icon of address Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Campbell, Russell Kenneth

    Registered addresses and corresponding companies
    • icon of address Highfield, North Bank, Haydon Bridge, Hexham, Northumberland, NE47 6LY

      IIF 62
    • icon of address 23, Quay Level, St. Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, United Kingdom

      IIF 63
    • icon of address Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, Tyne And Wear, NE13 6BU, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address The Old Gunroom, Blagdon Estate, Seaton Burn, Newcastle Upon Tyne, NE13 6DB

      IIF 73
child relation
Offspring entities and appointments
Active 13
  • 1
    STEPHENSON CLARKE SHIPPING LIMITED - 2020-05-21
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ now
    IIF 34 - Director → ME
    icon of calendar 1998-03-16 ~ now
    IIF 43 - Secretary → ME
  • 2
    RAGETOWN LIMITED - 1991-04-16
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1998-03-16 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1998-03-16 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    IANCHARM LIMITED - 1997-01-30
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1998-04-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 1998-04-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 1998-08-18 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    LINEQUOTE LIMITED - 1993-08-11
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1993-07-08 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    FLIGHTGRANT LIMITED - 1997-08-19
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    icon of address Oceanic House, 77 Parliament Street, Ramsey, Isle Of Man, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ now
    IIF 18 - Director → ME
    icon of calendar 1998-03-31 ~ now
    IIF 62 - Secretary → ME
  • 10
    WATERMARK TRADING LIMITED - 1997-01-14
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1998-03-31 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    STEPHENSON CLARKE MARINE SERVICES LIMITED - 1999-02-25
    STEPHENSON CLARKE CONTAINERS LIMITED - 1995-01-11
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1998-03-31 ~ dissolved
    IIF 44 - Secretary → ME
  • 12
    RAGEMIRE LIMITED - 1991-04-16
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 1998-03-16 ~ dissolved
    IIF 48 - Secretary → ME
  • 13
    INTER PORT DEVELOPMENTS LIMITED - 2002-09-06
    MARCHWELL LIMITED - 1997-01-14
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1998-03-16 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 25
  • 1
    MARITIME CORPORATE LIMITED - 2011-03-10
    HYDROCONIC LIMITED - 1993-03-08
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    95,274 GBP2024-03-31
    Officer
    icon of calendar 2002-10-07 ~ 2017-12-22
    IIF 33 - Director → ME
    icon of calendar 1998-03-16 ~ 2017-12-22
    IIF 49 - Secretary → ME
  • 2
    BURNESS CORLETT - THREE QUAYS (LONDON) LIMITED - 2012-01-16
    BURNESS CORLETT AND PARTNERS (LONDON) LIMITED - 2005-03-08
    PRESSUREBOOST LIMITED - 1994-05-13
    CARGOSPEED SYSTEMS LIMITED - 1994-10-19
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    -40,586 GBP2024-03-31
    Officer
    icon of calendar 2002-10-07 ~ 2017-12-22
    IIF 31 - Director → ME
    icon of calendar 1998-03-16 ~ 2017-12-22
    IIF 52 - Secretary → ME
  • 3
    icon of address Oceanic House, 77 Parliament Street, Ramsey, Isle Of Man, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2017-12-22
    IIF 20 - Director → ME
    icon of calendar 1998-03-31 ~ 2017-12-22
    IIF 37 - Secretary → ME
  • 4
    EVER 2378 LIMITED - 2004-09-22
    BURNESS CORLETT THREE QUAYS SURVEY SERVICES LIMITED - 2021-07-06
    MARINE SAFETY SERVICES LIMITED - 2011-04-07
    BURNESS CORLETT THREE QUAYS SURVEY & SAFETY SERVICES LIMITED - 2021-05-25
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    439,590 GBP2024-03-31
    Officer
    icon of calendar 2004-06-30 ~ 2025-07-02
    IIF 30 - Director → ME
    icon of calendar 2011-04-01 ~ 2017-12-22
    IIF 64 - Secretary → ME
  • 5
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -423,225 GBP2024-03-31
    Officer
    icon of calendar 2008-10-07 ~ 2017-12-22
    IIF 9 - Director → ME
    icon of calendar 2008-10-07 ~ 2017-12-22
    IIF 61 - Secretary → ME
  • 6
    icon of address Rightwell House, Bretton Centre, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-21 ~ 1992-10-17
    IIF 57 - Secretary → ME
  • 7
    TIMEC 1431 LIMITED - 2013-10-30
    G DESIGN (INTERIORS) LIMITED - 2014-02-13
    icon of address The Old Gunroom Blagdon Estate, Seaton Burn, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    -27,384 GBP2024-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2021-09-27
    IIF 73 - Secretary → ME
    icon of calendar 2013-10-30 ~ 2014-03-25
    IIF 63 - Secretary → ME
  • 8
    OCEANIC DESIGN LIMITED - 2012-03-15
    GILMOUR & ASSOCIATES LIMITED - 2012-10-11
    KERR GILMOUR & PARTNERS LIMITED - 2013-01-21
    TIMEC 1297 LIMITED - 2010-12-01
    G-GROUP LIMITED - 2015-04-29
    NH-ENSIGN DESIGN LIMITED - 2011-10-25
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-11-30 ~ 2017-12-22
    IIF 2 - Director → ME
    icon of calendar 2010-11-30 ~ 2017-12-22
    IIF 54 - Secretary → ME
  • 9
    GILMOUR & ASSOCIATES LIMITED - 2020-11-24
    KERR GILMOUR & PARTNERS LIMITED - 2012-10-11
    NORHAM HOUSE 1085 LIMITED - 2010-04-21
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    807,702 GBP2024-03-31
    Officer
    icon of calendar 2006-09-08 ~ 2017-12-22
    IIF 3 - Director → ME
    icon of calendar 2011-10-05 ~ 2017-12-22
    IIF 65 - Secretary → ME
  • 10
    TIMEC 1386 LIMITED - 2013-01-10
    G-MARITIME LIMITED - 2013-01-23
    G-CORPORATE LIMITED - 2015-09-07
    icon of address Unit 5, Horton Park Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2024-03-31
    Officer
    icon of calendar 2013-01-10 ~ 2015-09-08
    IIF 16 - Director → ME
    icon of calendar 2013-01-10 ~ 2015-09-04
    IIF 56 - Secretary → ME
  • 11
    LINEQUOTE LIMITED - 1993-08-11
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-08 ~ 1997-09-05
    IIF 36 - Director → ME
  • 12
    BERKELEY MANAGEMENT LIMITED - 2024-04-16
    GREAT NORTHERN INVESTMENTS LIMITED - 2016-01-06
    TIMEC 1393 LIMITED - 2015-03-14
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-02-01 ~ 2017-12-22
    IIF 8 - Director → ME
    icon of calendar 2013-02-01 ~ 2017-12-22
    IIF 55 - Secretary → ME
  • 13
    KERR GILMOUR & COMPANY LIMITED - 2024-04-16
    NORHAM HOUSE 1134 LIMITED - 2007-10-31
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2024-03-31
    Officer
    icon of calendar 2007-10-09 ~ 2017-12-22
    IIF 1 - Director → ME
    icon of calendar 2011-10-05 ~ 2017-12-22
    IIF 66 - Secretary → ME
  • 14
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2017-12-22
    IIF 5 - Director → ME
    icon of calendar 2006-03-28 ~ 2017-12-22
    IIF 59 - Secretary → ME
  • 15
    TIMEC 1187 LIMITED - 2008-09-22
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2008-09-16 ~ 2017-12-22
    IIF 6 - Director → ME
    icon of calendar 2008-09-16 ~ 2017-12-22
    IIF 60 - Secretary → ME
  • 16
    icon of address 123 New Bridge Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    202,157 GBP2024-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2021-07-15
    IIF 4 - Director → ME
  • 17
    icon of address 1st Floor Viking House, St. Pauls Square, Ramsey, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2017-12-22
    IIF 11 - Director → ME
    icon of calendar 2015-12-07 ~ 2017-12-22
    IIF 72 - Secretary → ME
  • 18
    icon of address 1st Floor Viking House, St. Pauls Square, Ramsey, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2017-12-22
    IIF 13 - Director → ME
    icon of calendar 2015-12-04 ~ 2017-12-22
    IIF 70 - Secretary → ME
  • 19
    THE GILMOUR GROUP LIMITED - 2024-11-22
    THE KERR GILMOUR GROUP LIMITED - 2013-01-25
    TIMEC 1322 LIMITED - 2011-10-06
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    288,136 GBP2024-03-31
    Officer
    icon of calendar 2011-09-08 ~ 2017-12-22
    IIF 32 - Director → ME
    icon of calendar 2011-09-08 ~ 2017-12-22
    IIF 50 - Secretary → ME
  • 20
    icon of address 1st Floor Viking House, St. Pauls Square, Ramsey, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2017-12-22
    IIF 14 - Director → ME
    icon of calendar 2015-11-26 ~ 2017-12-22
    IIF 69 - Secretary → ME
  • 21
    icon of address 1st Floor Viking House, St. Pauls Square, Ramsey, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2017-12-22
    IIF 12 - Director → ME
    icon of calendar 2015-12-07 ~ 2017-12-22
    IIF 68 - Secretary → ME
  • 22
    TIMEC 1597 LIMITED - 2018-04-19
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-09-20 ~ 2017-12-22
    IIF 15 - Director → ME
    icon of calendar 2017-09-20 ~ 2017-12-22
    IIF 71 - Secretary → ME
  • 23
    G-CAPITOL LIMITED - 2015-07-23
    TIMEC 1387 LIMITED - 2013-01-10
    SPITFIRE INTERNATIONAL LIMITED - 2015-07-24
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-10 ~ 2017-12-22
    IIF 10 - Director → ME
    icon of calendar 2013-01-10 ~ 2017-12-22
    IIF 51 - Secretary → ME
  • 24
    BURNESS CORLETT - THREE QUAYS LIMITED - 2012-01-18
    THREE QUAYS MARINE SERVICES LIMITED - 2005-07-28
    BURNESS CORLETT THREE QUAYS LIMITED - 2017-02-21
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,558,892 GBP2024-03-31
    Officer
    icon of calendar 2004-05-28 ~ 2025-07-02
    IIF 35 - Director → ME
    icon of calendar 2011-04-01 ~ 2017-12-22
    IIF 67 - Secretary → ME
  • 25
    TIMEC 1290 LIMITED - 2010-10-15
    GREAT CIRCLE SHIPPING LIMITED - 2017-03-20
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-10-07 ~ 2017-12-22
    IIF 7 - Director → ME
    icon of calendar 2010-10-07 ~ 2017-12-22
    IIF 53 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.