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, Alexander James

    Related profiles found in government register
  • Rutherford, Alexander James

    Registered addresses and corresponding companies
    • icon of address 15 Offerton Road, Clapham, London, SW4 0DH

      IIF 1
    • icon of address 52a Stephendale Road, Fulham, London, SW6 2PG

      IIF 2 IIF 3
    • icon of address Allangrange, House, Munlochy, Ross-shire, IV8 8NZ, Scotland

      IIF 4
  • Rutherford, Alexander James
    British businessman

    Registered addresses and corresponding companies
    • icon of address 52a Stephendale Road, Fulham, London, SW6 2PG

      IIF 5
  • Rutherford, Alexander James
    British company director

    Registered addresses and corresponding companies
    • icon of address Allangrange House, Clapham, Munlochy, Ross-shire, IV8 8NZ

      IIF 6
  • Rutherford, Alexander James
    British director

    Registered addresses and corresponding companies
    • icon of address 52a Stephendale Road, Fulham, London, SW6 2PG

      IIF 7
  • Rutherford, Alexander James
    British managing director

    Registered addresses and corresponding companies
    • icon of address Allangrange House, Clapham, Munlochy, Ross-shire, IV8 8NZ

      IIF 8
  • Rutherford, Alexander James
    British managing director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 52a Stephendale Road, Fulham, London, SW6 2PG

      IIF 9
  • Rutherford, Alexander James
    born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 191, Stonhouse Street, London, SW4 6BB

      IIF 10
  • Rutherford, Alexander James
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 191, Stonhouse Street, London, SW4 6BB

      IIF 11
    • icon of address 191, Stonhouse Street, London, SW4 6BB, United Kingdom

      IIF 12 IIF 13
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 14
    • icon of address Allangrange House, Allangrange, Munlochy, Ross-shire, IV8 8NZ

      IIF 15
    • icon of address Allangrange House, Allangrange, Munlochy, Ross-shire, IV8 8NZ, Scotland

      IIF 16
    • icon of address Allangrange, House, Munlochy, IV8 8NZ, United Kingdom

      IIF 17
  • Rutherford, Alexander James
    British businessman born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Milton Park Innovation Centre, 99, Park Drive, Milton, Abingdon, OX14 4RY

      IIF 18
  • Rutherford, Alexander James
    British company director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Allangrange House, Clapham, Munlochy, Ross-shire, IV8 8NZ

      IIF 19 IIF 20
  • Rutherford, Alexander James
    British director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 191, Stonhouse Street, London, SW4 6BB, United Kingdom

      IIF 21
    • icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

      IIF 22
  • Rutherford, Alexander
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Stonhouse Street, London, SW4 6BB, United Kingdom

      IIF 23
  • Rutherford, Alexander James
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glanusk Estate Office, Glanusk Estate, Crickhowell, Powys, NP8 1LP, United Kingdom

      IIF 24 IIF 25
    • icon of address 191, Stonhouse Street, London, SW4 6BB, England

      IIF 26
  • Mr Alexander James Rutherford
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 191, Stonhouse Street, London, SW4 6BB

      IIF 27 IIF 28
    • icon of address Mint Group, Mint House, 191 Stonhouse Street, London, SW4 6BB

      IIF 29
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 30
  • Mr Alexander James Rutherford
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Stonhouse Street, London, SW4 6BB

      IIF 31
    • icon of address 191, Stonhouse Street, London, SW4 6BB, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,130 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 191 Stonhouse Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 191 Stonhouse Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    326,785 GBP2021-03-31
    Officer
    icon of calendar 2004-10-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 191 Stonhouse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,580 GBP2025-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Glanusk Estate Office, Glanusk Estate, Crickhowell, Powys, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Glanusk Estate Office, Glanusk Estate, Crickhowell, Powys, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 191 Stonhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    275,049 GBP2024-09-30
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Estate Office, Allangrange House, Munlochy, Ross-shire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    OVAL (2259) LIMITED - 2013-01-15
    icon of address 191 Stonhouse Street, London
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    8,025,930 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 191 Stonhouse Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    268,641 GBP2024-09-30
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 191 Stonhouse Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Mint Group Mint House, 191 Stonhouse Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -381,433 GBP2024-08-31
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 191 Stonhouse Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,250,714 GBP2022-09-30
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    236,458 GBP2017-03-31
    Officer
    icon of calendar 2000-09-05 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -38,587 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 191 Stonhouse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 8
  • 1
    WAVEPHONE LIMITED - 2009-06-11
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,690,112 GBP2024-03-31
    Officer
    icon of calendar 2008-04-25 ~ 2009-04-08
    IIF 19 - Director → ME
    icon of calendar 2008-04-25 ~ 2009-04-08
    IIF 6 - Secretary → ME
  • 2
    icon of address 191 Stonhouse Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    268,641 GBP2024-09-30
    Officer
    icon of calendar 2004-04-22 ~ 2007-09-06
    IIF 1 - Secretary → ME
  • 3
    icon of address 191 Stonhouse Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-29 ~ 2005-06-07
    IIF 2 - Secretary → ME
  • 4
    OVAL (2260) LIMITED - 2013-01-04
    icon of address 3rd Floor, 7 Greenland Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,326,146 GBP2024-12-31
    Officer
    icon of calendar 2012-10-17 ~ 2014-02-14
    IIF 21 - Director → ME
  • 5
    icon of address 3rd Floor, 7 Greenland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,975 GBP2024-12-31
    Officer
    icon of calendar 2005-12-01 ~ 2014-02-14
    IIF 20 - Director → ME
    icon of calendar 2004-01-21 ~ 2005-12-01
    IIF 3 - Secretary → ME
  • 6
    icon of address K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    236,458 GBP2017-03-31
    Officer
    icon of calendar 2000-09-05 ~ 2005-06-07
    IIF 5 - Secretary → ME
  • 7
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -38,587 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2003-04-08 ~ 2005-07-21
    IIF 7 - Secretary → ME
  • 8
    icon of address 191 Stonhouse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2004-03-30
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.