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, Ronald

    Related profiles found in government register
  • Russell, Ronald
    Scottish

    Registered addresses and corresponding companies
  • Russell, Ronald
    Scottish accountant

    Registered addresses and corresponding companies
  • Russell, Ronald
    Scottish company director

    Registered addresses and corresponding companies
    • icon of address Drumforskie, Bridge Of Dee, Aberdeen, AB12 5XJ

      IIF 10 IIF 11
  • Russell, Ronald
    born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Albert Street, Aberdeen, AB25 1XU, Scotland

      IIF 12
    • icon of address Drumforskie, Bridge Of Dee, Aberdeen, AB12 5XJ, Scotland

      IIF 13 IIF 14
  • Russell, Ronald
    Scottish accountant born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Russell, Ronald
    Scottish certified chartered accountant born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Albert Street, Aberdeen, AB25 1XU, Scotland

      IIF 31
  • Russell, Ronald
    Scottish company director born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Russell, Ronald
    British accountant born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Drumforskie, Drumforskie, Bridge Of Dee, Aberdeen, Aberdeenshire, AB12 5XJ

      IIF 37
  • Russell, Ronald
    British accountant born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

      IIF 38
  • Russell, Ronald
    British certified accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Albert Street, Aberdeen, AB25 1XU, Scotland

      IIF 39
  • Russell, Ronald
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Albert Street, Aberdeen, AB25 1XU, Scotland

      IIF 40 IIF 41
  • Mr Ronald Russell
    Scottish born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35 Albert Street, Aberdeen, AB25 1XU

      IIF 42 IIF 43
    • icon of address 35, Albert St, Aberdeen, Aberdeenshire, AB25 1XU

      IIF 44
    • icon of address Drumforskie, Bridge Of Dee, Aberdeen, AB12 5XJ, Scotland

      IIF 45
    • icon of address Drumforskie, Bridge Of Dee, Aberdeen, Aberdeenshire, AB12 5XJ

      IIF 46
  • Mr Ronald Russell
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drumforskie, Bridge Of Dee, Aberdeen, AB12 5XJ

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Drumforskie, Bridge Of Dee, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    4,507 GBP2025-03-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Flat 2 34 Bryanston Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    icon of address 35 Albert Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 4
    icon of address Drumforskie, Bridge Of Dee, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    55,889 GBP2024-06-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 30 - Director → ME
    icon of calendar 2000-06-23 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    INKMAR LIMITED - 2005-01-18
    icon of address 35 Albert Street, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    240,891 GBP2024-05-31
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    SCOTT HUGGINS ON SOUTH AFRICA LIMITED - 2005-03-07
    FALLON SHIPPING AND TRAVEL LIMITED - 2004-08-31
    icon of address Flat 2 34 Bryanston Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    KEDCO BLOCK LIMITED - 2013-07-03
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 39 - Director → ME
  • 8
    ORTHOMED WORLD WIDE LIMITED - 2000-03-16
    PBL 126 LIMITED - 1999-11-03
    icon of address 22 St Peters Rd, Newtonhill, Stonehaven, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    D&A PRODUCTIONS LTD - 2013-08-20
    icon of address Flat 2 34 Bryanston Sq, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Drumforskie, Bridge Of Dee, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,361 GBP2025-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 11
    icon of address 35 Albert St, Aberdeen, Aberdeenshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    765,168 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 35 Albert Street, Aberdeen
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,630,272 GBP2024-06-30
    Officer
    icon of calendar 2005-11-15 ~ now
    IIF 28 - 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
Ceased 20
  • 1
    AFFINITY HOSPITALS LIMITED - 2005-06-02
    HEALTHCARE ENGLAND LIMITED - 2005-01-11
    WELLSEND LIMITED - 2002-06-27
    icon of address 38-40 Mansionhouse Road, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-30 ~ 2004-12-23
    IIF 17 - Director → ME
    icon of calendar 2001-11-30 ~ 2004-03-18
    IIF 9 - Secretary → ME
  • 2
    HEALTHCARE SCOTLAND LIMITED - 2005-01-18
    BONNYMUIR LIMITED - 2000-06-20
    icon of address 38-40 Mansionhouse Road, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-21 ~ 2004-12-23
    IIF 18 - Director → ME
    icon of calendar 1999-05-21 ~ 2004-03-18
    IIF 6 - Secretary → ME
  • 3
    AFFINITY HEALTHCARE LIMITED - 2005-06-03
    HAMSARD 2142 LIMITED - 2000-05-15
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-27 ~ 2004-12-23
    IIF 21 - Director → ME
  • 4
    GARDENFONT LIMITED - 1995-07-26
    icon of address Ross Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-03 ~ 2002-01-28
    IIF 29 - Director → ME
    icon of calendar 1995-05-03 ~ 2002-01-28
    IIF 5 - Secretary → ME
  • 5
    CHEADLE ROYAL HOSPITAL LIMITED - 1998-01-26
    CRH LIMITED - 1997-02-13
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-02-13 ~ 2004-12-23
    IIF 26 - Director → ME
  • 6
    HAMSARD ONE THOUSAND AND FIFTY SIX LIMITED - 1998-01-26
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-26 ~ 2004-12-23
    IIF 27 - Director → ME
  • 7
    icon of address 10 Windsor Court Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ 2011-09-01
    IIF 35 - Director → ME
  • 8
    icon of address 10 Windsor Court Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ 2011-09-01
    IIF 32 - Director → ME
  • 9
    icon of address 10 Windsor Court Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ 2011-09-01
    IIF 33 - Director → ME
  • 10
    icon of address 10 Windsor Court Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ 2011-09-01
    IIF 34 - Director → ME
  • 11
    icon of address 10 10 Windsor Court, Victoria Road, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ 2011-09-01
    IIF 16 - Director → ME
  • 12
    BMI HEALTHCARE SCOTLAND LIMITED - 2019-03-29
    HEALTHCARE SCOTLAND MANAGEMENT LIMITED - 2002-03-12
    HEALTHCARE SCOTLAND LIMITED - 2000-06-19
    DELTASMOW LIMITED - 1996-03-26
    icon of address Ross Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-13 ~ 2002-01-28
    IIF 24 - Director → ME
    icon of calendar 1995-07-13 ~ 2002-01-28
    IIF 7 - Secretary → ME
  • 13
    INKMAR LIMITED - 2005-01-18
    icon of address 35 Albert Street, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    240,891 GBP2024-05-31
    Officer
    icon of calendar 2002-06-26 ~ 2004-03-18
    IIF 22 - Director → ME
    icon of calendar 2002-06-26 ~ 2013-06-01
    IIF 8 - Secretary → ME
  • 14
    icon of address C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-13 ~ 2008-04-25
    IIF 36 - Director → ME
  • 15
    TREES PARK HEALTHCARE LIMITED - 2003-01-22
    HAMSARD 2093 LIMITED - 2000-02-11
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2004-12-23
    IIF 23 - Director → ME
  • 16
    SEER RESTORATION LIMITED - 2007-10-02
    JAYFLEX RESTORATION LIMITED - 2004-04-29
    GOLF COURSE ENTERPRISES LIMITED - 1996-10-03
    IRISEAGLE LIMITED - 1992-11-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,081,262 GBP2021-09-30
    Officer
    icon of calendar 2018-01-26 ~ 2022-03-02
    IIF 41 - Director → ME
  • 17
    PROPCOM LTD - 2007-07-17
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,974,934 GBP2021-09-30
    Officer
    icon of calendar 2013-07-24 ~ 2022-03-02
    IIF 40 - Director → ME
  • 18
    DAVANLY LIMITED - 2005-10-14
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    1,684,270 GBP2024-08-31
    Officer
    icon of calendar 2005-10-04 ~ 2006-11-08
    IIF 19 - Director → ME
    icon of calendar 2005-10-04 ~ 2014-07-03
    IIF 4 - Secretary → ME
  • 19
    1PM PLC - 2020-12-06
    icon of address 2nd Floor, St James House The Square, Lower Bristol Road, Bath
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2023-11-07
    IIF 38 - Director → ME
    icon of calendar 2009-05-29 ~ 2009-10-01
    IIF 37 - Director → ME
  • 20
    icon of address 35 Albert Street, Aberdeen
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,630,272 GBP2024-06-30
    Officer
    icon of calendar 1995-07-28 ~ 2004-03-18
    IIF 25 - Director → ME
    icon of calendar 1994-10-05 ~ 2011-04-29
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.