Mark Stuart RUSSELL

Total number of appointments 40, 40 active appointments

HERMES CMK GENERAL PARTNER LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
9 July 2025
Nationality
British
Occupation
Company Director

PARADISE CIRCUS NOMINEE 2 LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

PARADISE CIRCUS NOMINEE 1 LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

PARADISE CIRCUS MANAGEMENT COMPANY LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

PARADISE CIRCUS GENERAL PARTNER LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ARGENT GROUP DEVELOPMENTS LIMITED

Correspondence address
4 Stable Street, London, N1C 4AB
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N1C 4AB £650,000

FIVE PICCADILLY PLACE ESTATE MANAGEMENT LIMITED

Correspondence address
4 Stable Street, London, N1C 4AB
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N1C 4AB £650,000

ARGENT PICCADILLY PLACE (NO. 2) LIMITED

Correspondence address
4 Stable Street, London, N1C 4AB
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N1C 4AB £650,000

ARGENT PICCADILLY PLACE (NO.1) LIMITED

Correspondence address
4 Stable Street, London, N1C 4AB
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N1C 4AB £650,000

ARGENT ESTATES LIMITED

Correspondence address
4 Stable Street, London, N1C 4AB
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N1C 4AB £650,000

ARGENT GROUP LIMITED

Correspondence address
4 Stable Street, London, N1C 4AB
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N1C 4AB £650,000

HERMES ONE CENTENARY WAY GP ONE LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

HERMES THREE CHAMBERLAIN SQUARE GP ONE LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

HERMES THREE CHAMBERLAIN SQUARE GP TWO LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

HERMES ONE CENTENARY WAY GP TWO LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

HERMES PARADISE CIRCUS GP TWO LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

HERMES CMK GENERAL PARTNER LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 August 2024
Resigned on
9 July 2025
Nationality
British
Occupation
Company Director

HERMES PARADISE CIRCUS GP ONE LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

MEPC MILTON GP LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

HERMES WELLINGTON PLACE SITE 1 NOMINEE 1 LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

HERMES WELLINGTON PLACE SITE 1 NOMINEE 2 LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

HERMES WELLINGTON PLACE SITE 2 NOMINEE LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 August 2024
Nationality
British
Occupation
Company Director

HERMES WELLINGTON PLACE SITE 3 GP LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2024
Nationality
British
Occupation
Company Director

HERMES CENTRAL LONDON GP LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2024
Nationality
British
Occupation
Company Director

HERMES WELLINGTON PLACE SITE 2 GP LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2024
Nationality
British
Occupation
Company Director

HERMES WELLINGTON PLACE GP LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2024
Nationality
British
Occupation
Company Director

HERMES CENTRAL LONDON NOMINEE LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
12 June 2024
Nationality
British
Occupation
Company Director

KC (SPH) GP LIMITED

Correspondence address
6th Floor 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
5 June 2024
Resigned on
2 October 2024
Nationality
British
Occupation
Chartered Surveyor

KING'S CROSS CENTRAL (TRUSTEE NO. TWO) LIMITED

Correspondence address
6th Floor 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
5 June 2024
Resigned on
2 October 2024
Nationality
British
Occupation
Chartered Surveyor

KING'S CROSS CENTRAL MANAGEMENT SERVICES LIMITED

Correspondence address
6th Floor 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
5 June 2024
Resigned on
2 October 2024
Nationality
British
Occupation
Chartered Surveyor

KING'S CROSS CENTRAL GENERAL PARTNER LIMITED

Correspondence address
6th Floor 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
5 June 2024
Resigned on
2 October 2024
Nationality
British
Occupation
Chartered Surveyor

KING'S CROSS CENTRAL (TRUSTEE NO. ONE) LIMITED

Correspondence address
6th Floor 150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
5 June 2024
Resigned on
2 October 2024
Nationality
British
Occupation
Chartered Surveyor

OSSEIP NOMINEE (NO. 2) LIMITED

Correspondence address
16 New Burlington Place, London, United Kingdom, W1S 2HX
Role ACTIVE
director
Date of birth
March 1973
Appointed on
4 July 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Director

OSSEIP (AYLESFORD) NOMINEE LIMITED

Correspondence address
16 New Burlington Place, London, United Kingdom, W1S 2HX
Role ACTIVE
director
Date of birth
March 1973
Appointed on
4 July 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Director

OSSEIP GP AYLESFORD LIMITED

Correspondence address
16 New Burlington Place, London, United Kingdom, W1S 2HX
Role ACTIVE
director
Date of birth
March 1973
Appointed on
30 June 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Director

OSSEIP GP (NO. 2) LIMITED

Correspondence address
16 New Burlington Place, London, United Kingdom, W1S 2HX
Role ACTIVE
director
Date of birth
March 1973
Appointed on
30 June 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Director

ORCHARD STREET SEIP COINVEST LLP

Correspondence address
16 New Burlington Place, London, United Kingdom, W1S 2HX
Role ACTIVE
llp-member
Date of birth
March 1973
Appointed on
14 October 2022

ORCHARD STREET SEIP CARRY LLP

Correspondence address
16 New Burlington Place, London, United Kingdom, W1S 2HX
Role ACTIVE
llp-member
Date of birth
March 1973
Appointed on
14 October 2022

ORCHARD STREET INVESTMENT ADVISERS LIMITED

Correspondence address
16 New Burlington Place, London, W1S 2HX
Role ACTIVE
director
Date of birth
March 1973
Appointed on
21 April 2021
Resigned on
23 October 2023
Nationality
British
Occupation
Investment Management

ORCHARD STREET INVESTMENT MANAGEMENT LLP

Correspondence address
16 New Burlington Place, London, W1S 2HX
Role ACTIVE
llp-designated-member
Date of birth
March 1973
Appointed on
21 April 2021
Resigned on
9 February 2024