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, Kenneth James Woodburn

    Related profiles found in government register
  • Russell, Kenneth James Woodburn
    British company director born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Craigie Hill, Drumoig, St Andrews, KY16 0NA, Scotland

      IIF 1
    • icon of address Calbourne House, 17 Craigie Hill, Drumoig, St Andrews, KY16 0NA

      IIF 2
  • Russell, Kenneth James Woodburn
    British consulant born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Calbourne House, 17 Craigie Hill, Drumoig, St Andrews, KY16 0NA

      IIF 3
  • Russell, Kenneth James Woodburn
    British director born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Calbourne House, 17 Craigie Hill, Drumoig, Leuchars, St. Andrews, KY16 0NA, United Kingdom

      IIF 4
  • Russell, Kenneth James Woodburn
    British managing director born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Calbourne House, 17 Craigie Hill, Drumoig, St Andrews, KY16 0NA

      IIF 5 IIF 6 IIF 7
  • Russell, Kenneth James Woodburn, Mr.
    British company director born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Gardyne Street, Friokheim, Forfar, DD11 4SG, Scotland

      IIF 8
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 9
  • Russell, Kenneth James Woodburn, Mr.
    British entrepreneur born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, Renfrew Street, Glasgow, G2 3BZ, Scotland

      IIF 10
  • Russell, Kenneth James Woodburn
    British company director born in December 1946

    Registered addresses and corresponding companies
    • icon of address St Leonards 480 Lanark Road, Edinburgh, EH14 5BL

      IIF 11 IIF 12
  • Russell, Kenneth James Woodburn
    British managing director

    Registered addresses and corresponding companies
    • icon of address Calbourne House, 17 Craigie Hill, Drumoig, St Andrews, KY16 0NA

      IIF 13 IIF 14
  • Russell, Kenneth
    British business advisor born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17 Cragie Hill, Drumoig, St Andrews., Craigie Hill, Leuchars, St. Andrews, KY16 0NA, Scotland

      IIF 15
  • Mr. Kenneth James Woodburn Russell
    British born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Gardyne Street, Friokheim, Forfar, DD11 4SG, Scotland

      IIF 16
    • icon of address 17 Cragie Hill, Craigie Hill, Leuchars, St. Andrews, KY16 0NA, Scotland

      IIF 17
  • Russell, Kenneth
    Scottish ceo born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    PLAN IT-BUILD IT LTD. - 2011-08-24
    CICI COUTURE LTD - 2015-08-20
    icon of address 1 Bank House. Gardyne Street, Friockheim, Arbroath, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,752 GBP2023-08-30
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 5 Carden Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 1 Gardyne Street, Friokheim, Forfar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    Company number SC053451
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar 1997-11-01 ~ now
    IIF 14 - Secretary → ME
  • 6
    Company number SC271437
    Non-active corporate
    Officer
    icon of calendar 2004-08-02 ~ now
    IIF 5 - Director → ME
    icon of calendar 2004-08-02 ~ now
    IIF 13 - Secretary → ME
Ceased 9
  • 1
    PLAN IT-BUILD IT LTD. - 2011-08-24
    CICI COUTURE LTD - 2015-08-20
    icon of address 1 Bank House. Gardyne Street, Friockheim, Arbroath, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,752 GBP2023-08-30
    Person with significant control
    icon of calendar 2024-11-03 ~ 2025-07-02
    IIF 17 - Has significant influence or control OE
  • 2
    GLC PROPERTY LTD - 2020-06-18
    icon of address 77 Renfrew Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2019-10-29 ~ 2019-11-28
    IIF 10 - Director → ME
  • 3
    icon of address 6 Bruntsfield Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2001-06-08
    IIF 11 - Director → ME
  • 4
    icon of address Unit 7 1 Dryden Road, Loanhead, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,190 GBP2024-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2003-05-03
    IIF 12 - Director → ME
  • 5
    SCOTTISH BORDERS CHAMBER OF COMMERCE - 2017-07-25
    SCOTTISH BORDERS CHAMBER OF COMMERCE INVALID ENDING - 2017-07-25
    SCOTTISH BORDERS CHAMBER OF COMMERCE - 2017-07-25
    icon of address 27 North Bridge Street, Hawick, Scottish Borders
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2006-10-12
    IIF 6 - Director → ME
  • 6
    icon of address 1 Gardenfield Nine Mile Burn, Penicuik
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -133,709 GBP2017-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2015-12-02
    IIF 4 - Director → ME
  • 7
    BARTER GROUP LIMITED - 2025-03-11
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-11-27 ~ 2025-06-22
    IIF 9 - Director → ME
  • 8
    Company number SC315223
    Non-active corporate
    Officer
    icon of calendar 2007-01-24 ~ 2007-07-02
    IIF 2 - Director → ME
  • 9
    Company number SC337085
    Non-active corporate
    Officer
    icon of calendar 2008-02-01 ~ 2009-03-18
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.