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

Linda Rose Rutter

    Related profiles found in government register
  • Linda Rose Rutter
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flower Mill, Thompson Park, Sunderland, SR5 1SF, England

      IIF 1
  • Linda Rose Rutter
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Seawinnings Way, South Shields, NE33 3NS, United Kingdom

      IIF 2
  • Ms Linda Rose Rutter
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, United Kingdom

      IIF 3
    • icon of address 119, Seawinnings Way, South Shields, NE33 3NS, United Kingdom

      IIF 4
  • Rutter, Linda Rose
    British business advisor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community Catering Initiative Limited, Pottery Bank Community Centre, Yelverton Crescent, Walker, Newcastle Upon Tyne, NE6 3SW, United Kingdom

      IIF 5
  • Rutter, Linda Rose
    British business consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westoe Crown Community Centre, Unit R9 Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE

      IIF 6
  • Rutter, Linda Rose
    British business development born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 Seawinnings Way, South Shields, NE33 3NS

      IIF 7
  • Rutter, Linda Rose
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB

      IIF 8
    • icon of address The Flower Mill, Thompson Park, Sunderland, SR5 1SF, England

      IIF 9
  • Rutter, Linda Rose
    British consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pottery Bank Community Centre, Yelverton Crescent, Newcastle Upon Tyne, NE6 3SW

      IIF 10
  • Rutter, Linda Rose
    British development worker born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rutter, Linda Rose
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB

      IIF 14
    • icon of address 119 Seawinnings Way, South Shields, NE33 3NS

      IIF 15
    • icon of address Unit R9, Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, England

      IIF 16
  • Rutter, Linda Rose
    British managing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, United Kingdom

      IIF 17
    • icon of address 119, Seawinnings Way, South Shields, Tyne & Wear, NE33 3NS, England

      IIF 18
  • Rutter, Linda Rose
    British none born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Sea Winnings Way, South Shields, Tyne And Wear, NE33 3NS, Uk

      IIF 19
  • Rutter, Linda Rose
    British self employed born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Riverbank Road, Alnmouth, Alnwick, Northumberland, NE66 2RH, United Kingdom

      IIF 20
  • Rutter, Linda Rose
    British social enterprise business manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunderland Dance, 126 Church Street North, Roker, Sunderland, Tyne And Wear, SR6 0DT

      IIF 21
  • Rutter, Linda Rose
    British social enterprise consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 Seawinnings Way, South Shields, NE33 3NS

      IIF 22
  • Rutter, Linda Rose
    British social enterprise wkr born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 Seawinnings Way, South Shields, NE33 3NS

      IIF 23
  • Rutter, Linda Rose
    British social enterprise worker born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 24
    • icon of address Co-op Centre, Whitehouse Road, Hendon, Sunderland, Tyne & Wear, SR2 8AH

      IIF 25
  • Rutter, Linda Rose
    British managing director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Seawinnings Way, South Shields, Tyne & Wear, NE33 3NS, England

      IIF 26
  • Rutter, Linda Rose
    British director

    Registered addresses and corresponding companies
    • icon of address 119 Seawinnings Way, South Shields, NE33 3NS

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    COMMUNITY CATERING INITIATIVE LTD - 2019-10-24
    icon of address Community Catering Initiative Limited Pottery Bank Community Centre, Yelverton Crescent, Walker, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,603 GBP2016-12-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Fiscus North Limited, Co-op Centre Whitehouse Road, Hendon, Sunderland, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 10 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,236 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address The Coop Building Whitehouse Road, Hendon, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 119 Seawinnings Way, South Shields, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address The Flower Mill, Thompson Park, Sunderland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 1 Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 8 - Director → ME
  • 9
    THE FOOD CHAIN (NORTH EAST) LIMITED - 2006-11-16
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 119 Seawinnings Way, South Shields, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 84 Greens Place, South Shields, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 22 - Director → ME
Ceased 11
  • 1
    icon of address Westoe Crown Community Centre, Unit R9 Sea Winnings Way, South Shields, Tyne And Wear
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ 2019-12-16
    IIF 6 - Director → ME
  • 2
    UGLY DUCKLING FOOD WASTE COMMUNITY INTEREST COMPANY - 2017-03-23
    icon of address 3-5 Higham House Higham Place, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-20 ~ 2019-07-31
    IIF 20 - Director → ME
  • 3
    icon of address Fiscus North Limited, Co-op Centre Whitehouse Road, Hendon, Sunderland, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2019-10-15
    IIF 23 - Director → ME
  • 4
    icon of address The Coop Building Whitehouse Road, Hendon, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SUNDERLAND DANCE COMMUNITY INTEREST COMPANY - 2013-04-17
    icon of address 126 Church Street North, Roker, Sunderland, Tyne And Wear
    Active Corporate (7 parents)
    Equity (Company account)
    45,066 GBP2023-11-30
    Officer
    icon of calendar 2011-02-28 ~ 2013-01-04
    IIF 21 - Director → ME
  • 6
    THOMAS GAUGHAN COMMUNITY ASSOCIATION - 2013-05-08
    icon of address Pottery Bank Community Centre, Yelverton Crescent, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2024-01-23
    IIF 10 - Director → ME
  • 7
    SOCIAL ENTERPRISE EUROPE LTD - 2017-02-08
    icon of address Falconhurst Falconhurst, Mount Pleasant South, Robin Hoods Bay, Whitby, North Yorkshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -53,709 GBP2024-03-31
    Officer
    icon of calendar 2006-04-26 ~ 2008-07-25
    IIF 13 - Director → ME
  • 8
    icon of address 307-310 South Shields Business Works 307-310 South Shields Business Works, Henry Robson Way, South Shields, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    8,779 GBP2024-01-31
    Officer
    icon of calendar 2005-01-05 ~ 2006-07-29
    IIF 11 - Director → ME
  • 9
    icon of address 2 Crossgate Road 2 Crossgate Road, Hetton Le Hole, Houghton Le Spring, Tyne And Wear, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    56,831 GBP2021-05-31
    Officer
    icon of calendar 2013-02-01 ~ 2015-08-07
    IIF 19 - Director → ME
  • 10
    icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton On Tees
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -108,337 GBP2018-03-31
    Officer
    icon of calendar 2011-06-25 ~ 2019-02-22
    IIF 16 - Director → ME
    icon of calendar 2006-02-17 ~ 2008-06-26
    IIF 15 - Director → ME
    icon of calendar 2006-02-17 ~ 2008-09-04
    IIF 27 - Secretary → ME
  • 11
    Company number 02779741
    Non-active corporate
    Officer
    icon of calendar 2001-11-01 ~ 2006-02-28
    IIF 12 - 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.