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, Anthony James

    Related profiles found in government register
  • Russell, Anthony James
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St David's Drive, Egham, TW20 0BA, England

      IIF 1
  • Russell, Anthony James
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St David Drive, Englefield Green, Surrey, TW20 0BA, United Kingdom

      IIF 2 IIF 3
    • Knyvett House, Watermans Business Park, The Causeway, Staines, Middlesex, TW18 3BA, United Kingdom

      IIF 4
  • Russell, Anthony James
    British wine consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. David's Drive, Englefield Green, Egham, TW20 0BA, England

      IIF 5
  • Russell, Anthony James
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chishill, Dry Arch Road, Ascot, SL5 0DB, England

      IIF 6
  • Russell, Anthony James
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 7
  • Russell, Anthony James
    British wine merchant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 161, - 165, Greenwich High Road, London, SE10 8JA, England

      IIF 8
  • Russell, Anthony James
    United Kingdom company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mews Wardour Lodge Rise Road, Rise Road, Sunningdale, SL5 0DA, England

      IIF 9
  • Russell, Anthony James
    British sales director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chancery Station House, 31-33 High Holborn, London, London, WC1V 6AX

      IIF 10
  • Russell, Anthony
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 153, C/o Arthur G Mead Ltd, Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, England

      IIF 11
  • Russell, Anthony James
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 12
  • Russell, Anthony James, Mr.
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Dovedale, 8 Strand Avenue, Ashton-in-makerfield, Wigan, Lancashire, WN4 8LE, England

      IIF 13
  • Russell, Anthony James, Mr.
    British none born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11, Megfield, Daisy Hill Westhoughton, Bolton, Greater Manchester, BL5 2JA

      IIF 14
  • Russell, Anthony James, Mr.
    British plumber born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 8 Strand Avenue, Ashton In Makerfield, Wigan, Lancashire, WN4 8LE

      IIF 15
  • Mr Anthony Russell
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 16
  • Russell, Anthony James

    Registered addresses and corresponding companies
    • 20, St David's Drive, Egham, TW20 0BA, England

      IIF 17
  • Mr Anthony James Russell
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 153, C/o Arthur G Mead Ltd, Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, England

      IIF 18
    • Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 19
  • Mr Anthony James Russell
    United Kingdom born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mews Wardour Lodge Rise Road, Rise Road, Sunningdale, SL5 0DA, England

      IIF 20
  • Mr Anthony James Russell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 21
  • Mr. Anthony James Russell
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Dovedale, 8 Strand Avenue, Ashton-in-makerfield, Wigan, Lancashire, WN4 8LE, England

      IIF 22
  • Russell, Anthony

    Registered addresses and corresponding companies
    • Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    Dovedale 8 Strand Avenue, Ashton-in-makerfield, Wigan, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    679 GBP2018-02-27
    Officer
    2017-02-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Knyvett House Watermans Business Park, Kingsbury Crescent, Staines-upon-thames, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 1 - director → ME
    2015-11-18 ~ dissolved
    IIF 17 - secretary → ME
  • 3
    Kynvett House Watermans Business Park, The Causeway, Staines, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-26 ~ dissolved
    IIF 4 - director → ME
  • 4
    Chancery Station House, 31-33 High Holborn, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,524 GBP2024-01-31
    Officer
    2024-11-12 ~ now
    IIF 7 - director → ME
    2024-11-12 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 2 - director → ME
  • 6
    6th Floor 2 London Wall Place, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61,395 GBP2021-03-31
    Officer
    2019-01-04 ~ dissolved
    IIF 6 - director → ME
  • 7
    The Mews Wardour Lodge Rise Road, Rise Road, Sunningdale, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    Chancery Station House, 31-33 High Holborn, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    51,752 GBP2023-08-31
    Officer
    2020-08-18 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 19 - Has significant influence or controlOE
  • 9
    Chancery Station House, 31-33 High Holborn, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,236 GBP2023-11-30
    Officer
    2018-11-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    153 C/o Arthur G Mead Ltd, Fitzrovia House, 153-157 Cleveland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    28,255 GBP2017-03-31
    Officer
    2012-10-19 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    Knyvett House Watermans Business Park, Kingsbury Crescent, Staines-upon-thames, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 5 - director → ME
  • 12
    W C V Y S, Penson Street, Wigan, Lancashire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,968 GBP2016-05-31
    Officer
    2003-08-11 ~ dissolved
    IIF 15 - director → ME
Ceased 3
  • 1
    Gavin Newton, 11 A Court, Ashton-in-makerfield, Wigan, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ 2013-04-30
    IIF 14 - director → ME
  • 2
    161 - 165, Greenwich High Road, London
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -833,156 GBP2022-04-04 ~ 2023-04-02
    Officer
    2005-07-01 ~ 2012-06-28
    IIF 8 - director → ME
  • 3
    C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,173 GBP2016-03-31
    Officer
    2014-10-31 ~ 2015-12-31
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.