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 Paul Anthony Rutter

    Related profiles found in government register
  • Mr Paul Anthony Rutter
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28 -30 Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 1
    • icon of address Unit 2 Crown Yard, Bedgebury Road, Goudhurst, Cranbrook, TN17 2QZ, England

      IIF 2
    • icon of address Launde Lodge Farm, Launde Road, Launde, Leicester, LE7 9XB, England

      IIF 3 IIF 4 IIF 5
    • icon of address Units 3-4, Riverside, Riverside Industrial Estate, Market Harborough, Leicestershire, LE16 7PT, England

      IIF 7
  • Mr Paul Anthony Rutter
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Abbots Close, Datchworth, Knebworth, Hertfordshire, SG3 6TA

      IIF 8 IIF 9
    • icon of address 9, Abbots Close, Knebworth, Hertfordshire, SG3 6TA, United Kingdom

      IIF 10
  • Rutter, Paul Anthony
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Crown Yard, Bedgebury Road, Goudhurst, Cranbrook, TN17 2QZ, England

      IIF 11
  • Rutter, Paul Anthony
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3-4, Riverside, Riverside Industrial Estate, Market Harborough, Leicestershire, LE16 7PT, England

      IIF 12
  • Rutter, Paul Anthony
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Westmorland Drive, Desborough, Northants, NN14 2XB, England

      IIF 13 IIF 14 IIF 15
    • icon of address 54, Westmorland Drive, Desborough, Northants, NN14 2XB, United Kingdom

      IIF 16
    • icon of address Launde Lodge Farm, Launde Road, Launde, Leicestershire, LE7 9XB

      IIF 17
    • icon of address Launde Lodge Farm, Launde Road, Launde, Leicestershire, LE7 9XB, England

      IIF 18
    • icon of address Launde Lodge Farm, Launde Road, Launde, Leicester, LE7 9XB, United Kingdom

      IIF 19 IIF 20
    • icon of address Units 3-4, Riverside Ind Est, Market Harborough, Leicestershire, LE16 7PT, United Kingdom

      IIF 21
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 22
  • Rutter, Paul Anthony
    British manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Launde Lodge Farm, Launde Road, Launde, Leicester, LE7 9XB

      IIF 23
  • Rutter, Paul Anthony
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Launde Lodge Farm, Launde Road, Launde, Leicestershire, LE7 9XB

      IIF 24
  • Rutter, Paul Anthony
    British property developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 25
  • Rutter, Paul Anthony
    British chauffeur born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Abbots Close, Abbots Close, Datchworth, Knebworth, Hertfordshire, SG3 6TA, England

      IIF 26
  • Rutter, Paul Anthony
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Abbots Close, Knebworth, Hertfordshire, SG3 6TA, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Oaks Cross Farmhouse Hooks Cross, Watton At Stone, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    OCC RUTLAND LIMITED - 2014-07-30
    icon of address 59 Worcester Road, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 54 Westmorland Drive, Desborough, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 54 Westmorland Drive, Desborough, Northants
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,679 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 54 Westmorland Drive, Desborough, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 54 Westmorland Drive, Desborough, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Unit 2 Crown Yard Bedgebury Road, Goudhurst, Cranbrook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,632,276 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    LODESTONE MEDIA LIMITED - 2009-01-07
    icon of address Launde Lodge Farm Launde Road, Launde, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    -205,230 GBP2024-11-30
    Officer
    icon of calendar 2010-07-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Abbots Close, Datchworth, Knebworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Irwin & Company Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    609,192 GBP2015-07-31
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Trinity House, 28 -30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -82,919 GBP2017-12-31
    Officer
    icon of calendar 1999-02-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    RUTLAND BESPOKE JOINERY LIMITED - 2012-01-16
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 54 Westmorland Drive, Desborough, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 21 - Director → ME
Ceased 7
  • 1
    VR CARS LIMITED - 2016-06-27
    VALERIO GROUP LIMITED - 2017-07-17
    icon of address 67 Bloomfield Drive, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,673 GBP2019-06-30
    Officer
    icon of calendar 2016-03-23 ~ 2017-02-07
    IIF 22 - Director → ME
  • 2
    icon of address Burley View, Hambleton Road, Egleton, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    932,378 GBP2024-12-31
    Officer
    icon of calendar 2005-11-25 ~ 2021-08-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2021-08-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -217,245 GBP2024-06-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-05-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2019-05-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 54 Westmorland Drive, Desborough, Northants
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,679 GBP2015-10-31
    Officer
    icon of calendar 2014-11-11 ~ 2017-09-11
    IIF 13 - Director → ME
  • 5
    icon of address Unit 2 Crown Yard Bedgebury Road, Goudhurst, Cranbrook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,632,276 GBP2019-10-31
    Officer
    icon of calendar 2019-11-11 ~ 2019-11-13
    IIF 11 - Director → ME
  • 6
    icon of address Silkstead, Orchehill Avenue, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2010-08-27
    IIF 17 - Director → ME
  • 7
    icon of address 9 Abbots Close, Datchworth, Knebworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2010-08-25 ~ 2019-05-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-28
    IIF 9 - Ownership of shares – 75% or more OE

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.