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, Dean

    Related profiles found in government register
  • Russell, Dean
    British

    Registered addresses and corresponding companies
    • icon of address DN6

      IIF 1
    • icon of address Shape House New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire, DN1 3QU

      IIF 2
    • icon of address Shape House, New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire, DN1 3QU, United Kingdom

      IIF 3
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 4
  • Russell, Dean
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 37 Manor Farm Close, Adwick Le Street, Doncaster, South Yorkshire, DN6 7AE

      IIF 5
  • Russell, Dean
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 6
    • icon of address Shape House, New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire, DN1 3QU

      IIF 7
    • icon of address Shape House, New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire, DN1 3QU, England

      IIF 8
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 9
  • Russell, Dean
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address DN6

      IIF 10 IIF 11
    • icon of address Shape House, New Street, Doncaster, DN1 3QU, United Kingdom

      IIF 12
    • icon of address Shape House, New Street, Doncaster, South Yorkshire, DN1 3QU, United Kingdom

      IIF 13
    • icon of address Shape House New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire, DN1 3QU

      IIF 14
    • icon of address Shape House, New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire, DN1 3QU, England

      IIF 15
    • icon of address Shape House, New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire, DN1 3QU, United Kingdom

      IIF 16
  • Russell, Dean
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 17
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr Dean Russell
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 21
    • icon of address Shape House, New Street, Doncaster, South Yorkshire, DN1 3QU

      IIF 22
    • icon of address Shape House, New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire, DN1 3QU

      IIF 23 IIF 24
    • icon of address Shape House, New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire, DN1 3QU, England

      IIF 25
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 26
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 27
    • icon of address Fulham House Farm, Fulham Lane, Whitley, Goole, DN14 0JL, England

      IIF 28
  • Mr Dean Russell
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,048 GBP2021-12-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 7 - Director → ME
  • 4
    EMULATE LIMITED - 2021-05-21
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,868 GBP2024-12-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,807 GBP2024-04-30
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-04-10 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address Shape House, New Street, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -284 GBP2020-09-30
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address Shape House New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-12-31
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-09-03 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Fulham House Farm Fulham Lane, Whitley, Goole, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,960 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2019-11-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2020-07-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    icon of address 2 Welton Avenue, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,215 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2022-01-11
    IIF 8 - Director → ME
    icon of calendar 2015-10-08 ~ 2016-12-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-11
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 5 90 New North Road, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-15 ~ 2010-03-01
    IIF 10 - Director → ME
  • 4
    HOLISTICS DONCASTER LIMITED - 2011-08-11
    INDEPENDENT CONTRACTING SERVICES LIMITED - 2009-04-09
    icon of address 15a Hall Gate, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-14 ~ 2000-07-05
    IIF 5 - Director → ME
  • 5
    CHAR SPIN LIMITED - 2001-09-27
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,932,380 GBP2024-12-31
    Officer
    icon of calendar 2003-11-03 ~ 2022-01-18
    IIF 14 - Director → ME
    icon of calendar 2004-02-03 ~ 2022-01-18
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-18
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    OBLIKA LIMITED - 2011-05-19
    SHAPE PERSONNEL LIMITED - 2011-03-24
    SHAPE ENGINEERING PERSONNEL LIMITED - 2005-08-17
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-24 ~ 2011-03-18
    IIF 11 - Director → ME
    icon of calendar 2004-04-26 ~ 2011-03-18
    IIF 1 - 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.