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

Lorenzo Russo

    Related profiles found in government register
  • Lorenzo Russo
    Italian born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar Court, 1a Chorley North Industrial Park, Chorley, PR6 7BX, United Kingdom

      IIF 1
  • Lorenzo Russo
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Warwick Square, London, SW1V 2AL, United Kingdom

      IIF 2
  • Mr Lorenzo Russo
    Italian born in April 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Viale Di Porta Vercellina 7, Milan, 20123, Italy

      IIF 3
  • Mr Lorenzo Russo
    British born in April 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address West Lane Farm, West Lane, Harrogate, HG3 2HP, England

      IIF 4
  • Mr Lorenzo Russo
    British,italian born in April 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Scarth Road, Sowerby Woods Industrial Estate, Barrow In Furness, Cumbria, LA14 4RF, United Kingdom

      IIF 5
  • Mrs Lorenzo Russo
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Rennie's Isle, Edinburgh, EH6 6QA, Scotland

      IIF 6
    • icon of address 179-181, Suite 207b, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 7
  • Russo, Lorenzo
    Italian born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarth Road, Sowerby Woods Industrial Estate, Barrow In Furness, Cumbria, LA14 4RF, United Kingdom

      IIF 8
  • Russo, Lorenzo
    Italian company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 40, Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow In Furness, LA14 2PN

      IIF 9
    • icon of address Poplar Court, 1a Chorley North Industrial Park, Chorley, PR6 7BX, United Kingdom

      IIF 10
    • icon of address Greenscoe House., Greenscoe, Askam In Furness, Cumbria, LA16 7HE

      IIF 11
  • Russo, Lorenzo
    Italian investment partner born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Jermyn Street, London, SW1Y 6LX

      IIF 12
  • Russo, Lorenzo
    Italian,british born in April 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Viale Di Porta Vercellina 7, Milan, 20123, Italy

      IIF 13
  • Russo, Lorenzo
    Italian,british investment director born in April 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 1a, Chorley North Industrial Park, Drumhead Road, Chorley, Lancashire, PR6 7BX, England

      IIF 14
    • icon of address Poplar Court, 1a Chorley North Industrial Park, Drumhead Road, Chorley, PR6 7BX, England

      IIF 15
  • Russo, Lorenzo
    Italian associate born in April 1973

    Registered addresses and corresponding companies
  • Russo, Lorenzo
    Italian director born in April 1973

    Registered addresses and corresponding companies
  • Russo, Lorenzo
    Italian

    Registered addresses and corresponding companies
    • icon of address Flat 19, 17 Eccleston Place, London, SW1W 9NF

      IIF 28
  • Russo, Lorenzo
    Italian director

    Registered addresses and corresponding companies
    • icon of address Flat 19, 17 Eccleston Place, London, SW1W 9NF

      IIF 29
  • Russo, Lorenzo
    born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Jermyn Street, London, SW1Y 6LX

      IIF 30
  • Russo, Lorenzo
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Rennie's Isle, Edinburgh, EH6 6QA, Scotland

      IIF 31
    • icon of address 179-181, Suite 207b, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 32
  • Russo, Lorenzo

    Registered addresses and corresponding companies
    • icon of address Flat 19, 17 Eccleston Place, London, SW1W 9NF

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address West Lane Farm, West Lane, Harrogate, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Poplar Court, 1a Chorley North Industrial Park, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Scarth Road, Sowerby Woods Industrial Estate, Barrow In Furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    7,254 GBP2024-01-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 179-181, Suite 207b Lower Richmond Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    820,250 GBP2025-02-28
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1a Chorley North Industrial Park, Drumhead Road, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,029 GBP2024-03-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    ZAINAYMAN RESTAURANTS LIMITED - 2021-02-24
    icon of address 24238, Sc536755 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    690,723 GBP2022-05-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    HILLARY'S BLINDS (HOLDINGS) LIMITED - 1996-12-03
    HUNTER DOUGLAS UK TRADE LTD - 2025-02-13
    HILLARYS BLINDS (HOLDINGS) LIMITED - 2023-08-11
    CANTALINE LIMITED - 1992-03-11
    icon of address Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 26 - Director → ME
  • 2
    icon of address Poplar Court, 1a Chorley North Industrial Park, Chorley, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,569,503 GBP2024-10-31
    Officer
    icon of calendar 2017-08-03 ~ 2025-06-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2025-06-27
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address Poplar Court 1a Chorley North Industrial Park, Drumhead Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,424 GBP2024-10-31
    Officer
    icon of calendar 2021-09-28 ~ 2025-06-27
    IIF 15 - Director → ME
  • 4
    HILLGATE (222) LIMITED - 2001-07-30
    icon of address Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 27 - Director → ME
  • 5
    HILLGATE (223) LIMITED - 2001-07-30
    icon of address Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 21 - Director → ME
  • 6
    HILLARY'S BLINDS LIMITED - 1996-12-02
    HILLARYS BLINDS LIMITED - 2020-12-19
    icon of address Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 20 - Director → ME
  • 7
    ARENA SUN CONTROL SYSTEMS LIMITED - 2018-03-29
    ARENA BLINDS LIMITED - 2025-02-13
    icon of address The Darwin Building 2 Colwick Quays Business Park, Private Road No 2, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 24 - Director → ME
  • 8
    icon of address Unit 40 Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow In Furness
    Active Corporate (3 parents)
    Equity (Company account)
    426,081 GBP2024-10-31
    Officer
    icon of calendar 2024-01-18 ~ 2025-06-27
    IIF 9 - Director → ME
  • 9
    AIR SYSTEMS CUMBRIA LIMITED - 2009-12-12
    icon of address Moduflow Fan Systems Ltd Scarth Road, Sowerby Woods Industrial Estate, Barrow-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,533 GBP2024-09-30
    Officer
    icon of calendar 2019-06-07 ~ 2019-06-07
    IIF 11 - Director → ME
  • 10
    icon of address C/o Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2007-06-05
    IIF 23 - Director → ME
    icon of calendar 2004-07-26 ~ 2005-08-16
    IIF 29 - Secretary → ME
  • 11
    icon of address C/o Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 22 - Director → ME
    icon of calendar 2004-07-26 ~ 2005-08-16
    IIF 28 - Secretary → ME
  • 12
    DELTARAIL HOLDINGS LIMITED - 2016-09-14
    RAIL NEWCO 1 LIMITED - 2006-09-15
    icon of address Hudson House 2 Hudson Way, Pride Park, Derby, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-03 ~ 2013-07-17
    IIF 12 - Director → ME
  • 13
    icon of address Kindred House, 17 Hartfield Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-03-30
    Officer
    icon of calendar 2004-02-12 ~ 2007-07-24
    IIF 18 - Director → ME
    icon of calendar 2004-02-12 ~ 2004-05-18
    IIF 34 - Secretary → ME
  • 14
    icon of address Kindred House, 17 Hartfield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2004-02-24 ~ 2007-07-24
    IIF 16 - Director → ME
    icon of calendar 2004-02-24 ~ 2004-05-18
    IIF 33 - Secretary → ME
  • 15
    RPS TRAVEL LIMITED - 2000-11-24
    icon of address Kindred House, 17 Hartfield Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-14 ~ 2007-07-24
    IIF 17 - Director → ME
  • 16
    HILLGATE (213) LIMITED - 2001-04-27
    icon of address Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 19 - Director → ME
  • 17
    VISION CAPITAL 54 LLP - 2008-09-23
    icon of address 35 John Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2013-02-28
    IIF 30 - LLP Member → ME
  • 18
    LODGEREALM LIMITED - 1984-12-11
    icon of address Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-05
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.