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 Ian Russell

    Related profiles found in government register
  • Mr Ian Russell
    British born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, EH41 1XS, Scotland

      IIF 1
    • icon of address 11a, Dublin Street, Edinburgh, Midlothian, EH1 3PG, Scotland

      IIF 2 IIF 3
    • icon of address Digital House, 7, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, United Kingdom

      IIF 7
    • icon of address The Buffer Depot, Melbourne Place, Thirsk, YO71QX, United Kingdom

      IIF 8
  • Mr John Ian Russell
    British born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite S5 The Catalyst, Baird Lane, York, North Yorkshire, YO10 5GA

      IIF 9
  • Mr John (ian) Russell
    British born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow, G2 2BX

      IIF 10
  • Russell, Ian
    British company director born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 11 IIF 12
    • icon of address 7, Palmerston Place Lane, Edinburgh, EH12 5AE, United Kingdom

      IIF 13
    • icon of address Digital House, 7 Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 14
  • Russell, Ian
    British director born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11a, Dublin Street, Edinburgh, Midlothian, EH1 3PG, Scotland

      IIF 15 IIF 16
    • icon of address Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, Scotland

      IIF 17 IIF 18
    • icon of address The Buffer Depot, Melbourne Place, Thirsk, YO71QX, United Kingdom

      IIF 19
    • icon of address Unit 3, Westhouse Business Centre, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 20
  • Katherine Allison Russell
    British born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Comely Bank, Edinburgh, EH4 1AN, Scotland

      IIF 21
  • Russell, John (ian)
    British company director born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 22
  • Russell, Ian
    born in July 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Walker Street, Edinburgh, Midlothian, EH3 7LA, United Kingdom

      IIF 23
    • icon of address Digital House, 7, Palmerston Place Lane, Edinburgh, Midlothian, EH12 5AE, United Kingdom

      IIF 24
  • Russell, Ian
    British director born in July 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6 Primrose Bank Road, Trinity, Edinburgh, Midlothian, EH5 3JH

      IIF 25
    • icon of address 6, Primrose Bank Road, Trinity, Edinburgh, Midlothian, EH5 3JH, United Kingdom

      IIF 26
  • Russell, Ian
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Investments, 7/2 Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 27 IIF 28
  • Russell, Katherine Allison
    British director and company secretary born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Comely Bank, Edinburgh, EH4 1AN, Scotland

      IIF 29
  • Russell, Katherine Allison
    British none born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/8, Sienna Gardens, Edinburgh, Midlothian, EH9 1PF

      IIF 30
    • icon of address 2/8, Sienna Gardens, Edinburgh, Midlothian, EH9 1PF, Scotland

      IIF 31
  • Russell, John Ian
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Dublin Street, Edinburgh, EH1 3PG, Scotland

      IIF 32
    • icon of address 11a Dublin Street, Edinburgh, Lothian, EH1 3PG, Scotland

      IIF 33
  • Russell, Ian

    Registered addresses and corresponding companies
    • icon of address 11a, Dublin Street, Edinburgh, Midlothian, EH1 3PG, Scotland

      IIF 34 IIF 35
    • icon of address 7, Palmerston Place Lane, Edinburgh, EH12 5AE, Scotland

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 7 Palmerston Place Lane, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-05-13 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    2MEE LTD
    - now
    APPEARTOME LIMITED - 2014-10-23
    THEREIWAS LIMITED - 2012-05-18
    icon of address Unit 3, Westhouse Business Centre Wheldrake Lane, Elvington, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,367 GBP2024-12-31
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,947 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    DMWS 89 LIMITED - 1988-12-01
    icon of address Unit 1 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 13 Comely Bank, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    SHARE OUR APP LTD - 2017-02-03
    icon of address 7 Palmerston Place Lane, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-15 ~ dissolved
    IIF 12 - Director → ME
  • 8
    FIFE GROUP (SCOTLAND) LIMITED - 2015-02-05
    FIFE WAREHOUSING COMPANY LIMITED - 2011-08-01
    icon of address Unit 1 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy, Fife
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 27 - Director → ME
  • 9
    ALLOA WAREHOUSING COMPANY LIMITED - 1988-12-01
    icon of address Unit 1 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy, Fife
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,729,515 GBP2024-06-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    ALASDAIR RUSSELL LIMITED - 2012-10-09
    LISTER SQUARE (NO.20) LIMITED - 2010-12-01
    icon of address 2/8 Sienna Gardens, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,481 GBP2015-09-30
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 8 Walker Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2023-08-09 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2023-08-09 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of address 16 Rutland Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,558,194 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 16 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    111,382 GBP2024-06-30
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    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
Ceased 7
  • 1
    2MEE LTD
    - now
    APPEARTOME LIMITED - 2014-10-23
    THEREIWAS LIMITED - 2012-05-18
    icon of address Unit 3, Westhouse Business Centre Wheldrake Lane, Elvington, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,367 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-22
    IIF 9 - Has significant influence or control OE
  • 2
    HERMES APPS LTD - 2020-01-14
    icon of address 16 Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    686,222 GBP2024-01-31
    Officer
    icon of calendar 2017-01-01 ~ 2021-06-24
    IIF 13 - Director → ME
    icon of calendar 2016-08-16 ~ 2017-05-01
    IIF 22 - Director → ME
  • 3
    HYDROGEN VEHICLE SYSTEMS LTD - 2020-05-12
    icon of address 16 Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -33,472 GBP2021-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2021-11-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-01-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    LISTER SQUARE (NO.21) LIMITED - 2011-01-28
    icon of address Top Floor, 1c Dukes Road, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2011-02-14 ~ 2013-11-30
    IIF 26 - Director → ME
  • 5
    icon of address 8 Walker Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-18 ~ 2021-10-22
    IIF 24 - LLP Designated Member → ME
  • 6
    JOHN RUSSELL & SON (HAULAGE) LIMITED - 1985-01-03
    icon of address 14 Ashley Place, Newhaven Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-11-10
    IIF 25 - Director → ME
  • 7
    LISTER SQUARE (NO 185) LIMITED - 2013-11-27
    icon of address 2/8 Sienna Gardens, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2016-01-10
    IIF 31 - 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.