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, Andrew James

    Related profiles found in government register
  • Rutherford, Andrew James
    British consultant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, IV18 0LP, Scotland

      IIF 1
  • Rutherford, Andrew James
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Park Grove, Bexleyheath, DA7 6AA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 4, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 5
    • icon of address C/o Augusta Kent Limited, The Clock Tower, Clocktower Square, St. Georges Street, Canterbury, Kent, CT1 2LB

      IIF 6
    • icon of address 2, Atlas Close, Kings Hill, ME19 4PS, England

      IIF 7
    • icon of address Unit 1b, Raglan House, St. Peters Street, Maidstone, Kent, ME16 0ST, England

      IIF 8
    • icon of address 3 East Point, High Street, Seal, Sevenoaks, Kent, TN15 0EG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 2, Atlas Close, Kings Hill, West Malling, Kent, ME19 4PS, United Kingdom

      IIF 12
  • Rutherford, Andrew James
    British manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 3 Crosby Road South, Waterloo, Liverpool, Merseyside, L22 1RG, England

      IIF 13
  • Rutherford, Andrew James
    British artist manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Sunrise Way, Kings Hill, West Malling, Kent, ME19 4DL

      IIF 14
  • Rutherford, Andrew James
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Sunrise Way, Kings Hill, West Malling, Kent, ME19 4DL

      IIF 15
    • icon of address 12, Sunrise Way, Kings Hill, West Malling, Kent, ME19 4DL, United Kingdom

      IIF 16 IIF 17
  • Rutherford, Andrew James
    British music managemant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Sunrise Way, Kings Hill, West Malling, Kent, ME19 4DL

      IIF 18
  • Rutherford, Andrew James
    British music management born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Sunrise Way, Kings Hill, West Malling, Kent, ME19 4DL

      IIF 19 IIF 20
  • Rutherford, Andrew James
    British music manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Sunrise Way, Kings Hill, West Malling, Kent, ME19 4DL

      IIF 21
  • Rutherford, Andrew James
    British

    Registered addresses and corresponding companies
  • Rutherford, Andrew
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Braeburn Way, Kings Hill, West Malling, Kent, ME19 4EA, United Kingdom

      IIF 25
  • Mr Andrew James Rutherford
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Park Grove, Bexleyheath, DA7 6AA, England

      IIF 26 IIF 27 IIF 28
    • icon of address Carlton House, 101 New London Road, Chelmsford, CM2 0PP, United Kingdom

      IIF 29
    • icon of address Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP, England

      IIF 30
    • icon of address 27, 27 Middle Road, Park Gate, Southampton, SO31 7GH, England

      IIF 31
  • Rutherford, Andrew

    Registered addresses and corresponding companies
    • icon of address York House, 37 High Street, Seal, Sevenoaks, Kent, TN15 0AW

      IIF 32
    • icon of address 12, Sunrise Way, Kings Hill, West Malling, Kent, ME19 4DL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 11 Park Grove, Bexleyheath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -172,943 GBP2019-09-30
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Park Grove, Bexleyheath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,073 GBP2019-09-30
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 East Point, High Street Seal, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Unit 1b Raglan House, St. Peters Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Carlton House, 101 New London Road, Chelmsford, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -76,446 GBP2016-02-29
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 11 Park Grove, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,015 GBP2017-11-30
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Grenville Avenue, Broxbourne, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address C/o Augusta Kent Limited The Clock Tower, Clocktower Square, St. Georges Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 27 27 Middle Road, Park Gate, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2019-08-31
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    PROJECT X INTERNATIONAL LIMITED - 2019-09-19
    icon of address Unit 1 Inverbreakie Steading, Inverbreakie Industrial Estate, Invergordon, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200,000 GBP2023-02-28
    Officer
    icon of calendar 2018-07-16 ~ 2019-01-21
    IIF 1 - Director → ME
  • 2
    icon of address 16 - 19 Eastcastle Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2008-06-12 ~ 2012-10-09
    IIF 21 - Director → ME
    icon of calendar 2007-02-26 ~ 2012-10-09
    IIF 24 - Secretary → ME
  • 3
    icon of address 1 - 3 Crosby Road South, Waterloo, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ 2017-02-24
    IIF 13 - Director → ME
  • 4
    icon of address Maidstone Tv Studios Vinters Park, New Cut Road, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,331,786 GBP2024-03-31
    Officer
    icon of calendar 2006-03-22 ~ 2007-09-30
    IIF 20 - Director → ME
  • 5
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,909 GBP2019-11-30
    Officer
    icon of calendar 2014-11-10 ~ 2017-09-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-13
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    DIRECT MUSIC PUBLISHING LTD - 2010-12-15
    UPSIDE MUSIC PUBLISHING LTD - 2008-01-24
    UPSIDE DOWN PUBLISHING LTD - 2006-12-07
    icon of address Clubclass Music Management Ltd, Tv Studios, Vinters Park, New Cut Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2007-12-01
    IIF 18 - Director → ME
  • 7
    icon of address 30 Market Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-10-09
    IIF 17 - Director → ME
  • 8
    icon of address 1-3 Leonard Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2011-06-15
    IIF 14 - Director → ME
    icon of calendar 2008-08-20 ~ 2012-10-09
    IIF 23 - Secretary → ME
  • 9
    icon of address C/o Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -785,662 GBP2023-12-31
    Officer
    icon of calendar 2007-11-21 ~ 2012-10-09
    IIF 19 - Director → ME
    icon of calendar 2007-09-28 ~ 2012-10-09
    IIF 22 - Secretary → ME
  • 10
    ROCTRONIX MUSIC PUBLISHING LIMITED - 2013-06-06
    icon of address Ground Floor, 45 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2012-10-09
    IIF 25 - Director → ME
  • 11
    TS2 MUSIC PUBLISHING LIMITED - 2009-03-12
    360 MUSIC PUBLISHING LIMITED - 2009-03-06
    icon of address 1-3 Leonard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2012-10-09
    IIF 15 - Director → ME
  • 12
    icon of address Ground Floor Charles House 5-11 Regent Street, St James's, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2012-10-09
    IIF 32 - Secretary → ME
  • 13
    icon of address Ground Floor Charles House 5-11 Regent Street, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2012-10-09
    IIF 16 - Director → ME
    icon of calendar 2012-02-08 ~ 2012-10-09
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.