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, Andrew

    Related profiles found in government register
  • Russell, Andrew
    British co-founder and director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Russell, Andrew
    British company director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 2
    • icon of address Unit 105 John Player Building, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 3
  • Russell, Andrew
    British consultant born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Romangate, Dunning, Perth, PH2 0SU, Scotland

      IIF 4
  • Russell, Andrew
    British director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41b, Buick Drive, Arbroath, DD11 5LF, Scotland

      IIF 5 IIF 6
    • icon of address 8, Romangate, Dunning, Perth, PH2 0SU, Scotland

      IIF 7
  • Russell, Andrew
    British managing director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, 3, Cunningham Road, Springkerse Industrial Estate, Stirling, FK7 7SW, Scotland

      IIF 8
  • Russell, Andrew
    British bluu projects limited born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highbury / 16, The Avenue, Crowthorne, Berkshire, RG45 6PD, England

      IIF 9
  • Russell, Andrew
    British commercial director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Court, 1 Brewhouse Lane, London, SW15 2JJ, United Kingdom

      IIF 10
  • Russell, Andrew
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, South Oak Way, Reading, RG2 6UP, England

      IIF 11
  • Russell, Andrew
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 12
  • Russell, Andrew
    British none supplied born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highbury, 16 The Avenue, Crowthorne, Berkshire, RG45 6PD, United Kingdom

      IIF 13
  • Russell, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 38b Wellesley Drive, Crowthorne, Berkshire, RG45 6AL

      IIF 14
  • Russell, Andrew
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38b Wellesley Drive, Crowthorne, Berkshire, RG45 6AL

      IIF 15
    • icon of address Princess House, 50-60, Eastcastle Street, London, W1W 8EA, United Kingdom

      IIF 16
  • Russell, Andrew
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Avenue, Crowthorne, Berkshire, RG45 6PD

      IIF 17
    • icon of address 38b Wellesley Drive, Crowthorne, Berkshire, RG45 6AL

      IIF 18 IIF 19
  • Mr Andrew Russell
    British born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41b, Buick Drive, Arbroath, DD11 5LF, Scotland

      IIF 20
    • icon of address 8, Romangate, Dunning, Perth, PH2 0SU, Scotland

      IIF 21 IIF 22 IIF 23
  • Mr Andrew Russell
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highbury / 16, The Avenue, Crowthorne, Berkshire, RG45 6PD, England

      IIF 24
    • icon of address Highbury, 16 The Avenue, Crowthorne, Berkshire, RG45 6PD, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 41b Buick Drive, Arbroath, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 41b Buick Drive, Arbroath, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 Romangate, Dunning, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 22 Montrose Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,654 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    871 GBP2023-07-31
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Highbury / 16 The Avenue, Crowthorne, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,985 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 8 Romangate, Dunning, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 220 South Oak Way, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 11 - Director → ME
Ceased 9
  • 1
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2015-08-06
    IIF 16 - Director → ME
  • 2
    ATEX TECHNOLOGY SOLUTIONS LIMITED - 2024-10-09
    icon of address Unit 1, 3 Cunningham Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -64,614 GBP2024-01-31
    Officer
    icon of calendar 2020-02-18 ~ 2023-01-31
    IIF 8 - Director → ME
  • 3
    icon of address Croeso, 101 Pinewood Avenue, Crowthorne, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    247 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-11-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2021-01-12
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2013-04-30
    IIF 19 - Director → ME
  • 5
    icon of address Speedpac Ltd 2-20 Booth Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    204,425 GBP2024-12-31
    Officer
    icon of calendar 2020-10-03 ~ 2025-08-06
    IIF 12 - Director → ME
  • 6
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2013-04-30
    IIF 10 - Director → ME
  • 7
    icon of address C/o Malaks Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-24 ~ 2013-04-30
    IIF 15 - Director → ME
  • 8
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-08-30 ~ 2013-04-30
    IIF 18 - Director → ME
    icon of calendar 1997-04-07 ~ 2011-08-18
    IIF 14 - Secretary → ME
  • 9
    CANARY GROUP LIMITED - 2024-02-16
    icon of address Unit 1, 3 Cunningham Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2022-04-14
    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 26 August 2025 and licensed under the Open Government Licence v3.0.