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, Michael Paul

    Related profiles found in government register
  • Rutherford, Michael Paul

    Registered addresses and corresponding companies
    • icon of address 6 Leigh Road, Cobham, Surrey, KT11 2LD

      IIF 1
    • icon of address Olive House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 2 IIF 3 IIF 4
  • Rutherford, Michael Paul
    British

    Registered addresses and corresponding companies
  • Rutherford, Michael Paul
    British accountant

    Registered addresses and corresponding companies
  • Rutherford, Michael Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 6 Leigh Road, Cobham, Surrey, KT11 2LD

      IIF 16
  • Rutherford, Michael Paul
    British accountant born in July 1970

    Registered addresses and corresponding companies
  • Rutherford, Michael Paul
    British chartered accountant born in July 1970

    Registered addresses and corresponding companies
  • Rutherford, Michael Paul
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Wards Wharf Approach, London, E16 2EQ

      IIF 24
  • Rutherford, Michael Paul
    British chartered accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Norman Road, Hornchurch, Essex, RM11 1LW, England

      IIF 25
  • Rutherford, Michael Paul
    British finance director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro Point, Chalk Lane, Cockfosters, Barnet, Hertfordshire, EN4 9JQ

      IIF 26 IIF 27
    • icon of address Scotsman House, Boundary Lane, Saltney, Chester, Cheshire, CH4 8RD, England

      IIF 28
    • icon of address Olive House, - Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 29
    • icon of address Olive House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Olive House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 33 IIF 34 IIF 35
    • icon of address Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 37
  • Rutherford, Michael Paul
    British financial services director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whatman House, St Leonard's Road, Allington, Maidstone, Kent, ME16 0LS

      IIF 38
  • Mr Michael Paul Rutherford
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Norman Road, Hornchurch, Essex, RM11 1LW, England

      IIF 39
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 218 Wards Wharf Approach, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-08-17 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    icon of address 67 Norman Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    826 GBP2017-04-30
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    PRECIS (1740) LIMITED - 1999-06-18
    icon of address The Management Suite, 5 Ironbridge Road Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2002-11-29
    IIF 8 - Secretary → ME
  • 2
    STOCKLEY PARK SERVICES LIMITED - 1997-03-26
    HWP SHELFCO 110 LIMITED - 1996-12-11
    icon of address The Management Suite, 5 Ironbridge Road Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2002-11-29
    IIF 20 - Director → ME
    icon of calendar 2000-06-28 ~ 2002-11-29
    IIF 6 - Secretary → ME
  • 3
    icon of address 218 Wards Wharf Approach, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-18 ~ 2004-09-13
    IIF 11 - Secretary → ME
  • 4
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,184,895 GBP2015-01-31
    Officer
    icon of calendar 2013-07-25 ~ 2014-03-07
    IIF 34 - Director → ME
  • 5
    MAIDSTONE HOUSING TRUST LIMITED - 2010-03-10
    MAIDSTONE HOUSING TRUST - 2003-07-15
    icon of address Whatman House, St Leonard's Road, Allington, Maidstone, Kent
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2014-03-31
    IIF 38 - Director → ME
  • 6
    STOCKLEY PARK WEST LIMITED - 2014-10-02
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2002-11-29
    IIF 19 - Director → ME
    icon of calendar 2001-05-02 ~ 2002-11-29
    IIF 16 - Secretary → ME
  • 7
    STOCKLEY PARK PHASE 3 LIMITED - 2014-10-02
    PRECIS (1772) LIMITED - 1999-10-01
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-28 ~ 2002-11-29
    IIF 17 - Director → ME
    icon of calendar 2000-06-28 ~ 2002-11-29
    IIF 1 - Secretary → ME
  • 8
    icon of address The Management Suite, 5 Ironbridge Road Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2002-11-29
    IIF 23 - Director → ME
    icon of calendar 2000-06-28 ~ 2002-11-29
    IIF 7 - Secretary → ME
  • 9
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2014-03-07
    IIF 35 - Director → ME
    icon of calendar 2013-09-18 ~ 2014-03-07
    IIF 3 - Secretary → ME
  • 10
    CORPORATE MOBILE SOLUTIONS LIMITED - 2005-11-21
    OLIVE FIXED LINE SERVICES LIMITED - 2013-04-30
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2014-03-07
    IIF 29 - Director → ME
  • 11
    OLIVE BUSINESS SOLUTIONS LIMITED - 2013-04-30
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-06-12 ~ 2014-03-07
    IIF 32 - Director → ME
  • 12
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2013-06-12 ~ 2014-03-07
    IIF 31 - Director → ME
  • 13
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    15,768 GBP2015-01-31
    Officer
    icon of calendar 2013-06-12 ~ 2014-03-07
    IIF 30 - Director → ME
  • 14
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,054,761 GBP2015-01-31
    Officer
    icon of calendar 2013-06-20 ~ 2014-03-07
    IIF 28 - Director → ME
  • 15
    SOVEREIGN BUSINESS INTEGRATION PLC - 2012-04-16
    icon of address Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,090,144 GBP2020-03-31
    Officer
    icon of calendar 2014-07-31 ~ 2016-04-04
    IIF 27 - Director → ME
  • 16
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -79,956 GBP2019-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2016-04-04
    IIF 26 - Director → ME
  • 17
    PRECIS (776) LIMITED - 1988-10-25
    icon of address The Management Suite, 5 Ironbridge Road Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2002-11-29
    IIF 21 - Director → ME
    icon of calendar 2000-06-28 ~ 2002-11-29
    IIF 10 - Secretary → ME
  • 18
    PRECIS (714) LIMITED - 1988-05-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2002-11-29
    IIF 15 - Secretary → ME
  • 19
    icon of address C/o Mapp, 180, Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Turnover/Revenue (Company account)
    1,190,801 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2000-05-23 ~ 2002-11-26
    IIF 13 - Secretary → ME
  • 20
    STOCKLEY PARK HAYWARDS ESTATE MANAGEMENT LIMITED - 2008-11-17
    ISGO STOCKLEY PARK LIMITED - 2004-08-27
    EURICA! (STOCKLEY PARK) LIMITED - 2004-03-05
    INHOCO 2055 LIMITED - 2000-05-30
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2002-11-26
    IIF 18 - Director → ME
  • 21
    PRECIS (1201) LIMITED - 1993-09-06
    icon of address The Management Suite, 5 Ironbridge Road Stockley Park, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2002-11-29
    IIF 22 - Director → ME
    icon of calendar 2000-06-28 ~ 2002-11-29
    IIF 9 - Secretary → ME
  • 22
    BASETRY LIMITED - 1986-08-08
    icon of address C/o Mapp, 180, Great Portland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Turnover/Revenue (Company account)
    2,702,704 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2000-05-23 ~ 2002-11-26
    IIF 14 - Secretary → ME
  • 23
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2014-03-07
    IIF 33 - Director → ME
    icon of calendar 2013-09-18 ~ 2014-03-07
    IIF 4 - Secretary → ME
  • 24
    WISH HOLDINGS LIMITED - 2008-01-15
    HARVEL LIMITED - 2007-11-14
    WISH HOLDINGS PLC - 2015-05-28
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2014-03-07
    IIF 37 - Director → ME
    icon of calendar 2013-09-18 ~ 2014-03-07
    IIF 5 - Secretary → ME
  • 25
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2014-03-07
    IIF 36 - Director → ME
    icon of calendar 2013-09-18 ~ 2014-03-07
    IIF 2 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.