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

Rushton, John

    Related profiles found in government register
  • Rushton, John
    British

    Registered addresses and corresponding companies
    • icon of address 7 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 1
  • Rushton, John
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 2
  • Rushton, John
    British company official born in August 1938

    Registered addresses and corresponding companies
    • icon of address Meadowcroft The Paddock, Pedmore, Stourbridge, West Midlands, DY9 0RE

      IIF 3 IIF 4
  • Rushton, John
    British deputy managing director born in August 1938

    Registered addresses and corresponding companies
    • icon of address Meadowcroft The Paddock, Pedmore, Stourbridge, West Midlands, DY9 0RE

      IIF 5 IIF 6 IIF 7
  • Rushton, Kenneth John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Chippins Shophouse Lane, Farley Green, Albury, Surrey, GU5 9EQ

      IIF 8
  • Rushton, John
    British chairman director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 9
  • Rushton, John
    British director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 10
    • icon of address 7 Westbourne Gardens, Birkdale, Southport, Merseyside, PR8 2EZ

      IIF 11
  • Rushton, Kenneth John
    British business consultant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 High Street, Cranleigh, Surrey, GU6 8AS

      IIF 12
  • Rushton, Kenneth John
    British company official born in October 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Rushton
    British born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,711 GBP2016-02-28
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    OVAL (2055) LIMITED - 2005-11-02
    icon of address Victoria Works, Victoria Road, Hebden Bridge Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-02-23 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    RUSHMORE PLC - 2006-02-20
    CONSULTUS (ENGINEERS) LIMITED - 2002-07-12
    SUTCLIFFE & CO.(LININGS 1927)LIMITED - 1979-12-31
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-02-20 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 11
  • 1
    ZENECA INVESTMENTS LIMITED - 2001-04-11
    ICI BIOSCIENCE INVESTMENTS LIMITED - 1993-06-14
    HACKREMCO (NO.774) LIMITED - 1992-09-30
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-09-30 ~ 1993-04-08
    IIF 14 - Director → ME
  • 2
    ICI LIMITED - 2021-03-01
    IMPKEMIX (NO.19) LIMITED - 1984-12-20
    icon of address 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 16 - Director → ME
  • 3
    icon of address 1 High Street, Cranleigh, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    130,804 GBP2024-03-31
    Officer
    icon of calendar 2013-09-25 ~ 2014-06-16
    IIF 12 - Director → ME
  • 4
    HUNTSMAN ICI EUROPE LIMITED - 2000-10-17
    ICI EUROPE LIMITED - 1999-07-15
    ICI EUROPA LIMITED - 1990-10-22
    ICI EUROPA (RESEARCH) AND DEVELOPMENT LIMITED - 1979-12-31
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-05-14 ~ 1999-06-30
    IIF 15 - Director → ME
  • 5
    IMPERIAL CHEMICAL INDUSTRIES PLC - 2008-01-07
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 1999-12-31
    IIF 8 - Secretary → ME
  • 6
    M.K. REFRIGERATION LIMITED - 1979-12-31
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 3 - Director → ME
  • 7
    CORNELIUS BEVERAGE TECHNOLOGIES LIMITED - 2021-04-07
    IMI CORNELIUS (UK) LIMITED - 2014-02-18
    COLDFLOW LIMITED - 1987-03-05
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 4 - Director → ME
  • 8
    ZENECA LIMITED - 2000-11-21
    ICI BIOSCIENCE LIMITED - 1992-11-18
    HACKREMCO (NO.757) LIMITED - 1992-09-25
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-09-25 ~ 1993-01-18
    IIF 13 - Director → ME
  • 9
    MANITOWOC BEVERAGE SYSTEMS LIMITED - 2017-03-23
    SCOTSMAN BEVERAGE SYSTEMS LIMITED - 2009-06-26
    WHITLENGE DRINK EQUIPMENT LIMITED - 2004-12-03
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-05-04 ~ 1996-02-02
    IIF 5 - Director → ME
  • 10
    WILLOWBAY LIMITED - 1992-02-07
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-22 ~ 1996-02-02
    IIF 7 - Director → ME
  • 11
    SCOTSMAN BEVERAGE SYSTEMS LIMITED - 2004-12-03
    SCOTSMAN DRINK LIMITED - 1999-06-29
    CITYMEET PROJECTS LIMITED - 1994-02-02
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-22 ~ 1996-02-02
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.