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

Mr Michael Antonio Rutherford

    Related profiles found in government register
  • Mr Michael Antonio Rutherford
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Vale Rd, Ash Vale, GU12 5JE, United Kingdom

      IIF 1
    • icon of address 54a Church Road, Ashford, Middlesex, TW15 2TS, United Kingdom

      IIF 2
    • icon of address Mill Cottage, Canon Frome, Ledbury, HR8 2TD, United Kingdom

      IIF 3
    • icon of address Mill Cottage, Canon Frome, Ledbury, Herefordshire, Canon Frome, Ledbury, HR8 2TD, United Kingdom

      IIF 4
  • Mr Michael Antonio Rutherford
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Beckets View, Northampton, NN1 5NJ, England

      IIF 5
    • icon of address 2 Cornmill Barns, Spetchley, Worcester, Worcestershire, WR5 1RU

      IIF 6
  • Mr Michael Antonio Rutherford
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cornmill Barns, Spetchley, Worcester, WR5 1RU, England

      IIF 7
  • Rutherford, Michael Antonio
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Vale Rd, Ash Vale, GU12 5JE, United Kingdom

      IIF 8
    • icon of address Mill Cottage, Canon Frome, Ledbury, HR8 2TD, United Kingdom

      IIF 9
  • Rutherford, Michael Antonio
    British consultant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, Canon Frome, Ledbury, Herefordshire, HR8 2TD

      IIF 10
  • Rutherford, Michael Antonio
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House 7, Sunninghill Road, Ascot, Berkshire, SL5 7BX

      IIF 11
    • icon of address 54a Church Road, Ashford, Middlesex, TW15 2TS, United Kingdom

      IIF 12
    • icon of address Bank House, Bank Crescent, Ledbury, Herefordshire, HR8 1AA, United Kingdom

      IIF 13 IIF 14
    • icon of address 102, Palermo Road, London, NW10 5YN, United Kingdom

      IIF 15
    • icon of address 102 Palmero Road, London, NW10 5YN

      IIF 16
    • icon of address 21, Ellis Street, Belgravia, London, SW1X 9AL, England

      IIF 17
  • Rutherford, Michael Antonio
    British manager born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, Mill Cottage, Ledbury, HR8 2TD, England

      IIF 18
  • Rutherford, Michael Antonio
    British sales director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, Canon Frome, Ledbury, Herefordshire, Canon Frome, Ledbury, HR8 2TD, United Kingdom

      IIF 19
  • Rutherford, Michael Antonio
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Beckets View, Northampton, NN1 5NJ, England

      IIF 20
    • icon of address 2 Cornmill Barns, Spetchley, Worcester, Worcestershire, WR5 1RU

      IIF 21
  • Rutherford, Michael Antonio
    English company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cornmill Barns, Spetchley, Worcester, WR5 1RU, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Hr8 2td, Mill Cottage, Canon Frome, Ledbury, Herefordshire, Canon Frome, Ledbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 54a Church Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Bingham Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Mill Cottage, Canon Frome, Ledbury, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    STUDIO 64 LIMITED - 2004-12-07
    icon of address Butcher Woods, 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-10-04 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 189 Vale Rd, Ash Vale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 70 Beckets View, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Cornmill Barns, Spetchley, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mulberry House 7, Sunninghill Road, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,570 GBP2015-04-30
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Prior House, Stoke Prior, Leominster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 2 Cornmill Barns, Spetchley, Worcester, Worcestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    AJM PROMOTIONS LIMITED - 2011-07-06
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2011-10-04
    IIF 13 - Director → ME
    icon of calendar 2011-10-17 ~ 2011-12-31
    IIF 14 - Director → ME
  • 2
    icon of address 2 Harbex Close, Bexley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2019-07-19
    IIF 17 - Director → ME
  • 3
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-24 ~ 2011-11-04
    IIF 16 - 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.