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, John David

    Related profiles found in government register
  • Rutherford, John David
    British born in October 1951

    Registered addresses and corresponding companies
    • 20 Muirfield Park, Hull, North Humberside, HU5 3JF

      IIF 1
  • Rutherford, John David
    British company director born in October 1951

    Registered addresses and corresponding companies
    • 72 Kintore Street, Wahroonga, N.s.w., 2076, Australia

      IIF 2
  • Rutherford, John David
    British company executive born in October 1951

    Registered addresses and corresponding companies
  • Rutherford, John David
    British director born in October 1951

    Registered addresses and corresponding companies
    • 20 Muirfield Park, Hull, North Humberside, HU5 3JF

      IIF 9
  • Rutherford, John David
    British finance director born in October 1951

    Registered addresses and corresponding companies
    • 20 Muirfield Park, Hull, North Humberside, HU5 3JF

      IIF 10
  • Rutherford, John David
    British

    Registered addresses and corresponding companies
    • 14, Trinity Fold, South Cave, East Yorkshire, HU15 2BJ, England

      IIF 11
  • Rutherford, John David
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 28, North Bar Without, Beverley, HU17 7AB, England

      IIF 12
    • Low Mill Lane, North Cave, Brough, East Yorkshire, HU15 2NR

      IIF 13
    • 1st Floor, The Tannery Business Centre Bradford Road, Northowram, Halifax, HX3 7HR, United Kingdom

      IIF 14
    • Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire, HU13 0DH, England

      IIF 15
    • 2nd Floor, 5 St Paul's Square, Old Hall Street, Liverpool, L3 9SJ, United Kingdom

      IIF 16
  • Rutherford, John David
    British chairman born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Trans European Port Services (gb) Limited, Freightliner Road, Hessle Road, Hull, East Yorkshire, HU3 4XL

      IIF 17
  • Rutherford, John David
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 14, Trinity Fold, South Cave, Brough, North Humberside, HU15 2BJ, United Kingdom

      IIF 18 IIF 19
    • Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire, HU13 0DH, England

      IIF 20
    • Freightliner Road, Hessle Road, Hull, East Yorkshire, HU3 4XL

      IIF 21
  • Rutherford, John David
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 28, North Bar Without, Beverley, East Yorkshire, HU17 7AB, England

      IIF 22
    • 28, North Bar Without, Beverley, North Humberside, HU17 7AB, England

      IIF 23 IIF 24 IIF 25
    • 14, Trinity Fold, South Cave, Brough, North Humberside, HU15 2BJ, United Kingdom

      IIF 26
    • Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, East Riding Of Yorkshire, HU13 0DH, England

      IIF 27
    • Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire, HU13 0DH, England

      IIF 28
    • Parkgate House, Hesslewood Business Park, Ferriby Road, Hessle, HU13 0LH, England

      IIF 29
    • Maritime House, Kingston Street, Hull, East Yorkshire, HU1 2DB, United Kingdom

      IIF 30
  • Rutherford, John David
    British director/executive born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 14, Trinity Fold, South Cave, Brough, North Humberside, HU15 2BJ, United Kingdom

      IIF 31
  • Mr John David Rutherford
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 28, North Bar Without, Beverley, HU17 7AB, England

      IIF 32
    • Roland House, Princes Dock Street, Kingston Upon Hull, North Humberside, HU1 2LD

      IIF 33
child relation
Offspring entities and appointments 28
  • 1
    A C L AIRCRAFT TRADING LIMITED - now
    A C L AVIATION TRADING LIMITED - 2008-07-30
    B A C GROUP LIMITED
    - 2008-06-16 01588506
    BUSINESS AIR CENTRE LIMITED - 1989-06-30
    Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (18 parents)
    Equity (Company account)
    1,925,714 GBP2017-12-31
    Officer
    1993-04-21 ~ 1993-11-09
    IIF 5 - Director → ME
  • 2
    COCHRANE SHIPBUILDERS LIMITED
    - now 01238089
    DROYLSFORD LIMITED
    - 1976-12-31 01238089
    Rowlands House, Birtley, Chester Le Street
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 10 - Director → ME
  • 3
    CONNAUGHT AIR SERVICES LIMITED
    - now 01882177
    BERONHILL LIMITED - 1985-06-11
    Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (9 parents)
    Officer
    2018-06-15 ~ 2019-08-20
    IIF 27 - Director → ME
  • 4
    CROSSCON (INTERNATIONAL) LIMITED
    01042634
    Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Dissolved Corporate (12 parents)
    Equity (Company account)
    4,000 GBP2017-12-31
    Officer
    2008-03-17 ~ 2016-09-05
    IIF 25 - Director → ME
  • 5
    DAN SHIPPING AND CHARTERING LIMITED
    - now 02092360
    PLANBOROUGH LIMITED - 1987-02-23
    Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2010-05-19 ~ 2016-09-05
    IIF 28 - Director → ME
  • 6
    DENHOLM GOOD LOGISTICS LIMITED
    - now 01607606 14170704
    JOHN GOOD LOGISTICS LIMITED
    - 2024-01-17 01607606 14170704
    JOHN GOOD SHIPPING LIMITED - 2020-01-02
    JOHN GOOD SHIPPING LTD
    - 2016-09-28 01607606
    JOHN GOOD & SONS (SHIPPING) LIMITED
    - 2006-03-16 01607606
    2nd Floor 5 St Paul's Square, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (28 parents, 10 offsprings)
    Officer
    2002-10-30 ~ 2016-09-05
    IIF 23 - Director → ME
    2021-08-31 ~ now
    IIF 16 - Director → ME
  • 7
    E. FRENCH & COMPANY LIMITED
    01662479
    C/o Trans European Port Services (gb) Ltd Freightliner Road, Hessle Road, Hull, East Yorkshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    12,000 GBP2017-12-31
    Officer
    2009-11-17 ~ dissolved
    IIF 17 - Director → ME
  • 8
    EUROAIR TRANSPORT LIMITED
    - now 00583173
    ALEXANDRA AVIATION LIMITED
    - 1993-11-29 00583173
    F.w.smith, Riches & Co., 15 Whitehall, London
    Active Corporate (16 parents)
    Equity (Company account)
    282,090 GBP2024-12-31
    Officer
    1993-03-02 ~ 1995-02-23
    IIF 1 - Director → ME
  • 9
    FELIXSTOWE WAREHOUSING CO. LIMITED
    05987692
    Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2006-11-03 ~ 2020-01-01
    IIF 18 - Director → ME
  • 10
    FOCS LOGISTICS LIMITED
    06698509
    Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2008-09-16 ~ 2016-09-05
    IIF 20 - Director → ME
  • 11
    GOOD TRAVEL LIMITED
    - now 01607126
    JOHN GOOD & SONS (THRUTRANSPORT) LIMITED - 2001-08-23
    JOHN GOOD & SONS (TRADING) LIMITED - 1988-01-19
    Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2008-03-17 ~ 2016-09-05
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-06
    IIF 32 - Has significant influence or control OE
  • 12
    GOOD TRAVEL MANAGEMENT LIMITED
    - now 00994164
    MERCIAN TRAVEL CENTRE LIMITED - 2011-12-01
    Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2012-03-29 ~ 2018-01-01
    IIF 15 - Director → ME
  • 13
    JOHN GOOD & SONS LIMITED
    - now 00096398
    JOHN GOOD & SONS,LIMITED
    - 2016-09-28 00096398
    Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (19 parents, 14 offsprings)
    Officer
    2002-10-23 ~ 2022-12-31
    IIF 29 - Director → ME
  • 14
    KIRIMA LIMITED
    06731242
    Karen Sennett, 23 Langbourne Avenue, London
    Active Corporate (18 parents)
    Net Assets/Liabilities (Company account)
    105,808 GBP2024-12-31
    Officer
    2020-04-08 ~ now
    IIF 12 - Director → ME
    2008-10-23 ~ 2014-10-03
    IIF 19 - Director → ME
  • 15
    MATTHEW GOOD FOUNDATION
    - now 07682465
    JOHN GOOD FOUNDATION
    - 2011-08-10 07682465
    Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (12 parents)
    Officer
    2011-06-24 ~ 2014-04-24
    IIF 30 - Director → ME
  • 16
    MIRES BECK NURSERY
    02928901
    Low Mill Lane, North Cave, Brough, East Yorkshire
    Active Corporate (22 parents)
    Officer
    2024-03-13 ~ now
    IIF 13 - Director → ME
  • 17
    ROYAL TERRACE PIER ESTATE COMPANY,LIMITED(THE)
    00039148
    8 High Street, Yarm
    Dissolved Corporate (19 parents)
    Officer
    1993-03-02 ~ 1998-10-21
    IIF 3 - Director → ME
  • 18
    ST PAUL'S PERSONAL DEVELOPMENT CENTRE CIC
    10059777
    Ocean Chambers, 54 Lowgate, Hull, Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2016-03-13 ~ dissolved
    IIF 22 - Director → ME
  • 19
    SVITZER EASTLANDS LIMITED - now
    ADSTEAM (UK) LIMITED - 2007-04-30
    HOWARD SMITH (UK) LIMITED
    - 2001-08-29 02103679
    Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (27 parents, 3 offsprings)
    Officer
    ~ 2001-05-03
    IIF 7 - Director → ME
  • 20
    SVITZER HUMBER LIMITED - now
    ADSTEAM HUMBER LIMITED - 2007-04-30
    ADSTEAM HUMBER LIMITED - 2001-10-08
    HOWARD SMITH (HUMBER) LIMITED
    - 2001-10-08 00524008
    HUMBER TUGS LIMITED
    - 1996-01-01 00524008 03124502
    Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (18 parents)
    Officer
    ~ 2001-05-03
    IIF 8 - Director → ME
  • 21
    SVITZER TOWAGE LIMITED - now
    ADSTEAM TOWAGE LIMITED - 2007-04-30
    ADSTEAM TOWAGE LIMITED - 2001-10-08
    HOWARD SMITH TOWAGE LIMITED
    - 2001-10-08 00024907
    ALEXANDRA TOWING COMPANY LIMITED
    - 1996-01-01 00024907
    Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (27 parents)
    Officer
    1993-03-02 ~ 2001-05-03
    IIF 2 - Director → ME
  • 22
    SVITZER TUGMENS TRUSTEES LIMITED - now
    ADSTEAM TUGMENS TRUSTEES LIMITED - 2007-09-10
    HOWARD SMITH TUGMENS TRUSTEES LIMITED
    - 2002-02-19 02918341
    ATC TUGMENS TRUSTEES LIMITED
    - 1996-12-11 02918341
    INHOCO 330 LIMITED
    - 1994-06-30 02918341 04141426, 05552050, 06076004... (more)
    Tees Wharf, Dockside Road, Middlesbrough, Cleveland
    Dissolved Corporate (36 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-05-06 ~ 1998-10-21
    IIF 4 - Director → ME
  • 23
    TRANS-EUROPEAN PORT SERVICES (G.B.) LIMITED
    - now 00628928
    TRANS-EUROPEAN PAILET SERVICES(GREAT BRITAIN)LIMITED - 1979-12-31
    Freightliner Road, Hessle Road, Hull, East Yorkshire
    Active Corporate (23 parents, 1 offspring)
    Officer
    2008-11-21 ~ 2017-11-29
    IIF 21 - Director → ME
  • 24
    TRANSTAINER LINES LIMITED - now
    TRANSTAINER LINES LTD
    - 2016-09-28 01052269
    TRANSTAINER SYSTEMS (U.K) LIMITED - 2006-03-16
    Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire
    Active Corporate (14 parents)
    Equity (Company account)
    5,000 GBP2017-12-31
    Officer
    2008-03-17 ~ 2016-09-05
    IIF 26 - Director → ME
  • 25
    UNITED SALVAGE LIMITED - now
    HOWARD SMITH SALVAGE LIMITED
    - 2001-10-08 00229347
    UNITED TOWING LIMITED
    - 1996-01-01 00229347 00172316
    J.H.PIGOTT & SON LIMITED
    - 1978-12-31 00229347
    8 High Street, Yarm
    Dissolved Corporate (18 parents)
    Officer
    ~ 1998-10-21
    IIF 9 - Director → ME
  • 26
    UNITED TOWING LIMITED
    - now 00172316 00229347
    NORTH BRITISH MARITIME GROUP LIMITED
    - 1996-01-01 00172316
    8 High Street, Yarm
    Dissolved Corporate (19 parents)
    Officer
    ~ 2001-05-03
    IIF 6 - Director → ME
  • 27
    VOLUNTEER UGANDA LIMITED
    07034711
    Roland House, Princes Dock Street, Kingston Upon Hull, North Humberside
    Dissolved Corporate (4 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 31 - Director → ME
    2010-09-30 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    WHITE STORK NURSERIES HOLDINGS LIMITED
    14613907 14618829
    1st Floor The Tannery Business Centre Bradford Road, Northowram, Halifax, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    229,316 GBP2024-07-31
    Officer
    2023-04-28 ~ now
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.