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 John Harding

    Related profiles found in government register
  • Rutherford, Andrew John Harding
    British cfo born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Aberdeen, AB15 4YL

      IIF 1
    • icon of address Young's House, Wickham Road, Grimsby, DN31 3SW, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, England

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Karro Property Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 12
    • icon of address Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 13
    • icon of address Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW

      IIF 14
    • icon of address C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, United Kingdom

      IIF 15
  • Rutherford, Andrew John Harding
    British chief finance officer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Aberdeen, AB15 4YL

      IIF 16
    • icon of address Young's House, Wickham Road, Grimsby, DN31 3SW, England

      IIF 17
    • icon of address C/o Karro Food Frozen Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 18
    • icon of address C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, England

      IIF 19 IIF 20
    • icon of address C/o Karro Food Stoke Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 21
    • icon of address Karro Food Group Limited, Hugden Way, Norton Grove Industrial Estate, Norton Malton, North Yorkshire, YO17 9HG

      IIF 22
  • Rutherford, Andrew John Harding
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treetops, Ferry Road, Goxhill, Barrow-upon-humber, DN19 7JZ, England

      IIF 23
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 24
  • Rutherford, Andrew John Harding
    British finance director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 25
    • icon of address Colmore Court, 9 Colmore Row, Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 26
    • icon of address Colmore Court 2nd Floor, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 27
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 28
    • icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 29
    • icon of address Colmore Court, Colmore Row, Birmingham, B3 2BJ, England

      IIF 30
    • icon of address Icelandic Uk, Estate Road No 2, South Humberside Industrial, Estate, Grimsby, North East Lincolnshire, DN31 2TG

      IIF 31
    • icon of address Estate Road 2, South Humberside Industrial Estate, Grimsby, South Humberside, DN31 2TG

      IIF 32
    • icon of address Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, PE29 6YE, England

      IIF 33
    • icon of address Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, PE29 6YE, England

      IIF 34 IIF 35 IIF 36
  • Rutherford, Andrew John Harding
    British finance director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ

      IIF 37
  • Rutherford, Andrew
    British cfo born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House 5-7, St. Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 38
  • Rutherford, Andrew
    British finance director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Godwin Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DS, England

      IIF 39
  • Andrew Rutherford
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House 5-7, St. Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 40
  • Mr Andrew John Harding Rutherford
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treetops, Ferry Road, Goxhill, Barrow-upon-humber, DN19 7JZ, England

      IIF 41
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Gresham House 5-7 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address Treetops Ferry Road, Goxhill, Barrow-upon-humber, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    VION AGRICULTURE LIMITED - 2013-03-14
    GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED - 2009-12-18
    ISANDCO TWO HUNDRED AND SEVENTY LIMITED - 1995-05-10
    icon of address Fairview Mill, Ingliston, Newbridge, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ 2015-10-02
    IIF 30 - Director → ME
  • 2
    icon of address Colmore Court, 9 Colmore Row, Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ 2015-09-23
    IIF 26 - Director → ME
  • 3
    AMBER REAL ESTATE INVESTMENTS LIMITED - 2016-02-02
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2015-02-24 ~ 2015-10-02
    IIF 37 - Director → ME
  • 4
    PEARCE & WALKER LIMITED - 1997-04-03
    KERNJOY LIMITED - 1980-12-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-18
    IIF 2 - Director → ME
  • 5
    icon of address Colmore Court 2nd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2015-09-01
    IIF 27 - Director → ME
  • 6
    ICELANDIC FREEZING PLANTS LIMITED - 1996-09-30
    ARCHCRAVE LIMITED - 1996-04-04
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-08 ~ 2020-01-31
    IIF 35 - Director → ME
  • 7
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-18
    IIF 6 - Director → ME
  • 8
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-18
    IIF 9 - Director → ME
  • 9
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-08 ~ 2023-12-18
    IIF 8 - Director → ME
  • 10
    icon of address Karro Food Group Limited Hugden Way, Norton Grove Industrial Estate, Norton Malton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    78,915 GBP2016-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-12-19
    IIF 22 - Director → ME
  • 11
    MIDDLE CO LIMITED - 2014-06-11
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-01-02
    Officer
    icon of calendar 2014-06-27 ~ 2015-09-22
    IIF 39 - Director → ME
  • 12
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ 2015-09-23
    IIF 25 - Director → ME
  • 13
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2017-11-06
    IIF 32 - Director → ME
  • 14
    SPEED 7407 LIMITED - 1998-12-18
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2017-11-06
    IIF 31 - Director → ME
  • 15
    ICELANDIC FREEZING PLANTS LIMITED - 1998-05-29
    COLDWATER SEAFOODS UK LIMITED - 1996-09-30
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2020-01-31
    IIF 36 - Director → ME
  • 16
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2014-09-08 ~ 2015-09-22
    IIF 29 - Director → ME
  • 17
    icon of address C/o Karro Food Frozen Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-24 ~ 2023-12-18
    IIF 18 - Director → ME
  • 18
    PIMCO 2923 LIMITED - 2013-01-21
    icon of address Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-18
    IIF 13 - Director → ME
  • 19
    VION FOOD UK LIMITED - 2013-01-21
    GRAMPIAN COUNTRY PORK LIMITED - 2009-11-11
    ISANDCO THREE HUNDRED AND SEVENTY EIGHT LIMITED - 2001-09-06
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-24 ~ 2023-12-18
    IIF 16 - Director → ME
  • 20
    icon of address C/o Karro Food Stoke Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-24 ~ 2023-12-18
    IIF 21 - Director → ME
  • 21
    VION ICT SERVICES LIMITED - 2013-01-21
    GRAMPIAN COUNTRY TURKEYS LIMITED - 2008-09-10
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-18
    IIF 1 - Director → ME
  • 22
    icon of address C/o Karro Property Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-18
    IIF 12 - Director → ME
  • 23
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-18
    IIF 15 - Director → ME
  • 24
    FINDUS HOLDINGS LIMITED - 2015-11-16
    FOODVEST HOLDINGS LIMITED - 2010-08-12
    YOUNG'S BLUECREST LIMITED - 2006-04-21
    EVER 1631 LIMITED - 2002-02-27
    icon of address Wickham Road, Grimsby, North East Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-18
    IIF 14 - Director → ME
  • 25
    FINDUS TREASURY LIMITED - 2015-11-13
    FOODVEST GLOBAL HOLDINGS LIMITED - 2010-06-29
    YOUNG'S BLUECREST NUMBER TWO LIMITED - 2006-04-21
    FOODVEST LIMITED - 2005-11-08
    YOUNG'S SEAFOOD LIMITED - 2004-10-12
    YOUNG'S BLUECREST GRIMSBY LIMITED - 2002-05-24
    EVER 1696 LIMITED - 2002-04-02
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-18
    IIF 3 - Director → ME
  • 26
    icon of address Colmore Court, 9 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-02 ~ 2015-09-22
    IIF 28 - Director → ME
  • 27
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2020-01-31
    IIF 34 - Director → ME
  • 28
    ICELANDIC GROUP UK LIMITED - 2017-12-15
    IFP HOLDINGS LIMITED - 2005-09-14
    ICELANDIC FREEZING PLANTS LIMITED - 1996-04-04
    SNAX (ROSS) LIMITED - 1983-01-17
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-05 ~ 2020-01-31
    IIF 33 - Director → ME
  • 29
    1STOP HALAL LIMITED - 2019-11-14
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-10 ~ 2015-09-22
    IIF 24 - Director → ME
  • 30
    EIGHT FIFTY FOOD GROUP LIMITED - 2021-11-15
    ELEMENT UK BIDCO LIMITED - 2019-09-30
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-18
    IIF 7 - Director → ME
  • 31
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    691,204 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2022-03-24 ~ 2023-12-18
    IIF 19 - Director → ME
  • 32
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-18
    IIF 10 - Director → ME
  • 33
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-24 ~ 2023-12-18
    IIF 20 - Director → ME
  • 34
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-19
    IIF 11 - Director → ME
  • 35
    FINDUS UK GROUP LIMITED - 2015-11-04
    FOODVEST UK LIMITED - 2010-08-12
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    INTERCEDE 1361 LIMITED - 1998-10-12
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-18
    IIF 5 - Director → ME
  • 36
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31
    YOUNG'S SEAFOOD LIMITED - 2000-12-29
    INTERCEDE 1427 LIMITED - 1999-05-27
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2022-03-24 ~ 2023-12-18
    IIF 17 - Director → ME
  • 37
    INTERCEDE 1459 LIMITED - 1999-10-08
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2021-09-13 ~ 2022-02-02
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.