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

Rutherford, Scott Alexander

    Related profiles found in government register
  • Rutherford, Scott Alexander
    Scottish chartered accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Alma Road, Herne Bay, CT6 6JJ, England

      IIF 1
    • icon of address 5a, Alma Road, Herne Bay, CT6 6JJ, United Kingdom

      IIF 2
  • Rutherford, Scott Alexander
    Scottish director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrotham Place, Bull Lane, Wrotham, Near Sevenoaks, Kent, TN15 7AE, England

      IIF 3
  • Rutherford, Scott Alexander
    Scottish finance director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Wares Farm, Redwall Lane, Linton, Maidstone, Kent, ME17 4BA, England

      IIF 4
    • icon of address Unit 20, Wares Farm, Redwall Lane, Linton, Maidstone, ME17 4BA, England

      IIF 5 IIF 6 IIF 7
  • Rutherford, Scott Alexander
    British associate director finance born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A Gomez Limited, Coldharbour Lane, Bridge, Canterbury, Kent, CT4 5HL, England

      IIF 10
  • Rutherford, Scott Alexander
    British chartered accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Deal Business Park, Southwall Road, Deal, Kent, CT14 9PZ, United Kingdom

      IIF 11
  • Rutherford, Scott Alexander
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coldharbour Lane, Bridge, Canterbury, CT4 5HL, United Kingdom

      IIF 12
    • icon of address Scotland Hills, Little Bourne Road, Canterbury, CT1 1TW

      IIF 13
  • Rutherford, Scott Alexander
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Building, Vauxhall Industrial Road, Canterbury, CT1 1HD, England

      IIF 14 IIF 15 IIF 16
    • icon of address Main Building, Vauxhall Road, Canterbury, Kent, CT1 1HD

      IIF 18 IIF 19
    • icon of address Main Office, Vauxhall Road, Canterbury, Kent, CT1 1HD

      IIF 20
    • icon of address Parker Automotive Limited, Vauxhall Road, Canterbury, Kent, CT1 1HD, United Kingdom

      IIF 21
  • Rutherford, Scott Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Coldharbour Lane, Bridge, Canterbury, CT4 5HL

      IIF 22
    • icon of address Coldharbour Lane, Bridge, Canterbury, Kent, CT4 5HL

      IIF 23
  • Rutherford, Scott Alexander

    Registered addresses and corresponding companies
    • icon of address Coldharbour Lane, Bridge, Canterbury, CT4 5HL

      IIF 24
    • icon of address Coldharbour Lane, Bridge, Canterbury, Kent, CT4 5HL

      IIF 25
    • icon of address Main Building, Vauxhall Industrial Road, Canterbury, CT1 1HD, England

      IIF 26 IIF 27 IIF 28
    • icon of address Main Building, Vauxhall Industrial Road, Canterbury, Kent, CT1 1HD, England

      IIF 29
    • icon of address Main Building, Vauxhall Road, Canterbury, Kent, CT1 1HD

      IIF 30 IIF 31
    • icon of address Main Office, Vauxhall Road, Canterbury, Kent, CT1 1HD

      IIF 32
    • icon of address Parker Automotive Limited, Vauxhall Road, Canterbury, Kent, CT1 1HD, United Kingdom

      IIF 33
  • Mr Scott Alexander Rutherford
    Scottish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Alma Road, Herne Bay, CT6 6JJ, United Kingdom

      IIF 34
  • Mr Scott Alexander Rutherford
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ealham Close, Canterbury, Kent, CT4 7BW, England

      IIF 35
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 5a Alma Road, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,798 GBP2024-03-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5a Alma Road, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26 GBP2023-03-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,878,373 GBP2022-09-30
    Officer
    icon of calendar 2019-12-20 ~ 2021-04-19
    IIF 25 - Secretary → ME
    icon of calendar 1999-04-06 ~ 2017-08-11
    IIF 23 - Secretary → ME
  • 2
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ 2024-03-31
    IIF 3 - Director → ME
  • 3
    icon of address The Old Tilmanstone Colliery Pike Road, Eythorne, Dover, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    755,489 GBP2024-12-31
    Officer
    icon of calendar 2012-02-09 ~ 2013-05-31
    IIF 11 - Director → ME
  • 4
    KENTISH GARDEN MARKETING LIMITED - 2000-07-26
    KG FRUITS LIMITED - 2007-02-07
    A.F.I. (KENTISH GARDEN) MARKETING LIMITED - 1988-03-30
    icon of address Unit 20 Wares Farm, Redwall Lane, Linton, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2022-01-04 ~ 2022-10-31
    IIF 4 - Director → ME
  • 5
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 14 - Director → ME
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 27 - Secretary → ME
  • 6
    icon of address Main Building, Vauxhall Industrial Road, Canterbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 17 - Director → ME
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 26 - Secretary → ME
  • 7
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 16 - Director → ME
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 29 - Secretary → ME
  • 8
    RANGEPORT LTD - 2001-08-02
    icon of address Main Building, Vauxhall Industrial Road, Canterbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 15 - Director → ME
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 28 - Secretary → ME
  • 9
    icon of address Scotland Hills, Little Bourne Road, Canterbury
    Active Corporate (6 parents)
    Equity (Company account)
    492,082 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-05-21
    IIF 13 - Director → ME
  • 10
    icon of address Crabble Athletic Ground, Lewisham Road River, Dover, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,125,785 GBP2024-05-31
    Officer
    icon of calendar 2009-05-06 ~ 2017-08-10
    IIF 10 - Director → ME
  • 11
    icon of address Unit 20 Wares Farm, Redwall Lane, Linton, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-12-31
    Officer
    icon of calendar 2022-01-04 ~ 2023-02-07
    IIF 7 - Director → ME
  • 12
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 18 - Director → ME
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 31 - Secretary → ME
  • 13
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,208,138 GBP2022-09-30
    Officer
    icon of calendar 2019-12-20 ~ 2020-09-28
    IIF 12 - Director → ME
  • 14
    JOHN PARKER AND SON INVESTMENTS LIMITED - 1994-10-24
    KINGDOM COMMERCE LIMITED - 1993-12-15
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 19 - Director → ME
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 30 - Secretary → ME
  • 15
    KG GROWERS LIMITED - 2000-10-31
    icon of address Unit 20 Wares Farm, Redwall Lane, Linton, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-01-04 ~ 2023-02-07
    IIF 5 - Director → ME
  • 16
    KG FRUITS LIMITED - 2000-07-26
    icon of address Unit 20 Wares Farm, Redwall Lane, Linton, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-01-04 ~ 2023-02-07
    IIF 9 - Director → ME
  • 17
    BERRY GARDENS LIMITED - 2007-02-07
    icon of address Unit 20 Wares Farm, Redwall Lane, Linton, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-01-04 ~ 2023-02-07
    IIF 6 - Director → ME
  • 18
    icon of address Unit 20 Wares Farm, Redwall Lane, Linton, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-01-04 ~ 2023-02-07
    IIF 8 - Director → ME
  • 19
    icon of address Parker Automotive Limited, Vauxhall Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 21 - Director → ME
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 33 - Secretary → ME
  • 20
    JOHN PARKER & SON HOLDINGS LIMITED - 2014-02-24
    JPS LASER CUTS LIMITED - 2009-09-29
    icon of address Main Office, Vauxhall Road, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 20 - Director → ME
    icon of calendar 2017-09-14 ~ 2018-03-01
    IIF 32 - Secretary → ME
  • 21
    A GOMEZ (SALES) LIMITED - 2007-02-02
    A GOMEZ & COMPANY LIMITED - 1998-10-07
    icon of address Coldharbour Lane, Bridge, Canterbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-09-30
    Officer
    icon of calendar 2019-12-20 ~ 2021-04-19
    IIF 24 - Secretary → ME
    icon of calendar 1999-04-06 ~ 2017-08-11
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.