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

Smith, Brian Russell

    Related profiles found in government register
  • Smith, Brian Russell
    British born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Portland Road, Kilmarnock, Ayrshire, KA1 2BY

      IIF 1 IIF 2
  • Smith, Brian Russell
    British accountant born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodville Training Centre, 209-249 Woodville Street, Ibrox, Glasgow, Lanarkshire, G51 2RQ, Scotland

      IIF 3
    • icon of address 29 Portland Road, Kilmarnock, Ayrshire, KA1 2BY, Scotland

      IIF 4
  • Smith, Brian Russell
    British chartered accountant born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50 South Hamilton Street, Kilmarnock, Ayrshire, KA1 2DT

      IIF 5
  • Smith, Brian Russell
    British director born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Portland Road, Kilmarnock, Ayrshire, KA1 2BY, United Kingdom

      IIF 6
  • Mr Brian Russell
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Station Approach, East Horsley, Surrey, KT24 6QX

      IIF 7 IIF 8 IIF 9
    • icon of address Russell & Co, Station House, Station Approach, Leatherhead, KT24 6QX, England

      IIF 12
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX

      IIF 13
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX, United Kingdom

      IIF 14
  • Mr Brian Russell Smith
    British born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Portland Road, Kilmarnock, Ayrshire, KA1 2BY

      IIF 15 IIF 16
    • icon of address 50 South Hamilton Street, Kilmarnock, KA1 2DT, Scotland

      IIF 17
  • Smith, Brian Russell
    British

    Registered addresses and corresponding companies
    • icon of address 29, Portland Road, Kilmarnock, Ayrshire, KA1 2BY

      IIF 18
    • icon of address 29, Portland Road, Kilmarnock, Ayrshire, KA1 2BY, United Kingdom

      IIF 19
  • Mr Ian Russell
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road South, Havant, PO9 1HB, England

      IIF 20
  • Russell, Brian
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Waynflete House, 76 High Street, Esher, Surrey, KT10 9QS, England

      IIF 21
    • icon of address Russell & Co, Station House, Station Approach, Leatherhead, KT24 6QX, England

      IIF 22
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX, United Kingdom

      IIF 23
  • Russell, Brian
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Station Approach, East Horsley, Surrey, KT24 6QX

      IIF 24
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX

      IIF 25
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX, England

      IIF 26
    • icon of address Redcote House, Nightingale Avenue, West Horsley, Surrey, KT24 6NZ, England

      IIF 27
  • Smith, Brian Russell

    Registered addresses and corresponding companies
    • icon of address 29, Portland Road, Kilmarnock, Ayrshire, KA1 2BY, United Kingdom

      IIF 28
    • icon of address 50 South Hamilton Street, Kilmarnock, KA1 2DT, Scotland

      IIF 29 IIF 30
  • Mr Ian Russell
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Fraser Street, Cambuslang, Glasgow, G72 7AR, United Kingdom

      IIF 31
  • Russell, Ian
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Park Road South, Havant, PO9 1HB, England

      IIF 32
  • Russell, Brian
    British accountant

    Registered addresses and corresponding companies
    • icon of address Station House, Station Approach, East Horsley, Surrey, KT24 6QX

      IIF 33
    • icon of address Redcote Nightingale Avenue, West Horsley, Leatherhead, Surrey, KT24 6NZ

      IIF 34 IIF 35
  • Russell, Brian
    born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Station Approach, East Horsley, Surrey, KT24 6QX

      IIF 36 IIF 37
  • Russell, Brian
    British none born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 38
  • Russell, Ian
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Fraser Street, Cambuslang, Glasgow, G72 7AR, United Kingdom

      IIF 39
  • Russell, Ian

    Registered addresses and corresponding companies
    • icon of address Flat 11, Craig House, Crosshouse, Kilmarnock, Ayrshire, KA2 0EL, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 29 Portland Road, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-09-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    DAVD F ROSS LIMITED - 2015-03-09
    icon of address 29 Portland Road, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 16 Park Road South, Havant, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-03-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 29 Portland Road, Kilmarnock, Ayrshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,200 GBP2024-03-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 30 - Secretary → ME
  • 5
    icon of address Russell & Co Station House, Station Approach, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    MERLIN BUSINESS SOLUTIONS LIMITED - 2006-10-20
    MERLIN BOOKS LIMITED - 2001-02-21
    icon of address 29 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    68,466 GBP2024-03-31
    Officer
    icon of calendar 2009-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address Woodville Training Centre 209-249 Woodville Street, Ibrox, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 209-249 Woodville Street, Ibrox, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-10 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 29 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    194,800 GBP2024-03-31
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 1 - Director → ME
    icon of calendar 2008-09-19 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    RUSSELL & CO FINANCIAL ADVISORS LLP - 2010-06-24
    icon of address Station House, Station Approach, East Horsley, Surrey
    Active Corporate (3 parents)
    Current Assets (Company account)
    141,572 GBP2024-06-30
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Station House, Station Approach, East Horsley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,641 GBP2024-06-30
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Station House, Station Approach, East Horsley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    175,830 GBP2024-03-31
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 13
    icon of address Station House Station Approach, East Horsley, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,452 GBP2024-01-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 29 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,069 GBP2024-07-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address Station House, Station Approach, East Horsley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 16
    TRY SUPPORTING LIMITED - 2010-07-09
    icon of address Station House, Station Approach, East Horsley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address Station House, Station Approach, East Horsley, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    THE GLOBAL TIPPING SERVICE LTD - 2014-09-18
    icon of address Station House Station Approach, East Horsley, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -762,532 GBP2021-05-31
    Officer
    icon of calendar 2014-08-12 ~ 2017-11-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-08
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 5 High Road, Byfleet, West Byfleet, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2014-08-19
    IIF 38 - Director → ME
  • 3
    icon of address The Great Steward Of Scotland's Dumfries House, Dumfries House Estate, Cumnock, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,081,595 GBP2024-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2013-11-07
    IIF 28 - Secretary → ME
  • 4
    GRANT FIRE CONSULTANTS LIMITED - 2006-11-01
    icon of address Broomley, North View Road, Bridge Of Weir, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -45,470 GBP2024-03-31
    Officer
    icon of calendar 2009-09-03 ~ 2018-01-31
    IIF 19 - Secretary → ME
  • 5
    icon of address 29 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,069 GBP2024-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2021-04-30
    IIF 40 - Secretary → ME
  • 6
    icon of address Little Eastfield Holding Wolf's Lane, Chawton, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2002-12-01 ~ 2009-09-28
    IIF 35 - Secretary → ME
  • 7
    icon of address Little Eastfield Holding Wolf's Lane, Chawton, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    585,028 GBP2024-07-31
    Officer
    icon of calendar 2008-04-07 ~ 2018-10-04
    IIF 33 - Secretary → ME
  • 8
    icon of address Little Eastfield Holding Wolf's Lane, Chawton, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    503,838 GBP2024-09-30
    Officer
    icon of calendar 2002-12-01 ~ 2009-09-30
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.