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

Rutter, Graham Paul

    Related profiles found in government register
  • Rutter, Graham Paul
    British

    Registered addresses and corresponding companies
  • Rutter, Graham Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Inglewood, Spurlands End Road, Great Kingshill, Buckinghamshire, HP15 6HY

      IIF 8
  • Rutter, Graham
    British

    Registered addresses and corresponding companies
    • icon of address C/o Pork Farms Limited, Queens Drive, Nottingham, NG2 1LU

      IIF 9
  • Rutter, Graham Paul

    Registered addresses and corresponding companies
    • icon of address Inglewood, Spurlands End Road, Great Kingshill, Buckinghamshire, HP15 6HY

      IIF 10 IIF 11 IIF 12
    • icon of address Goodmans Cottage, Welford Road, South Kilworth, Lutterworth, Leicestershire, LE17 6DY, England

      IIF 17
    • icon of address C/o Pork Farms Limited, Pork Farms Limited, Queens Drive, Nottingham, Nottinghamshire, NG2 1LU

      IIF 18
  • Rutter, Graham Paul
    British company secretary/director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pork Farms Ltd, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, NG2 1LU, England

      IIF 19
  • Rutter, Graham Paul
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inglewood, Spurlands End Road, Great Kingshill, Buckinghamshire, HP15 6HY

      IIF 20
    • icon of address Goodmans Cottage, Welford Road, South Kilworth, Lutterworth, Leicestershire, LE17 6DY, England

      IIF 21 IIF 22
    • icon of address C/o Pork Farms Limited, Pork Farms Limited, Queens Drive, Nottingham, Nottinghamshire, NG2 1LU

      IIF 23
    • icon of address C/o Pork Farms Limited, Queens Drive, Nottingham, NG2 1LU

      IIF 24
    • icon of address Pork Farms Ltd, Queens Drive, Nottingham, Nottinghamshire, NG2 1LU

      IIF 25
    • icon of address Queens Drive, Nottingham, NG2 1LU, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Rutter, Graham Paul
    British finance director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inglewood, Spurlands End Road, Great Kingshill, Buckinghamshire, HP15 6HY

      IIF 29
  • Mr Graham Paul Rutter
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodmans Cottage, Welford Road, South Kilworth, Lutterworth, LE17 6DY, England

      IIF 30
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Carew Cranmer Lane, North Kilworth, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,897 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    THE NEW EGG COMPANY LIMITED - 2020-02-04
    icon of address Browne Jacobson, Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    92,759 GBP2018-09-30
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-09-26 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 21
  • 1
    JEDI TOPCO LIMITED - 2017-07-03
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-13 ~ 2021-01-29
    IIF 26 - Director → ME
  • 2
    JEDI MIDCO LIMITED - 2017-07-04
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-13 ~ 2020-01-31
    IIF 28 - Director → ME
  • 3
    JEDI BIDCO LIMITED - 2017-07-03
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-04-13 ~ 2020-01-31
    IIF 27 - Director → ME
  • 4
    PORK FARMS GROUP LIMITED - 2015-08-06
    POPPY ACQUISITION LIMITED - 2014-11-03
    icon of address C/o Pork Farms Limited, Queens Drive, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-17 ~ 2020-01-31
    IIF 19 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-04-05
    IIF 24 - Director → ME
    icon of calendar 2010-08-26 ~ 2019-04-26
    IIF 9 - Secretary → ME
  • 5
    icon of address C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2008-12-11
    IIF 3 - Secretary → ME
  • 6
    BRITANNIA LEARNING & LEISURE LIMITED - 2016-10-03
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-20 ~ 2008-12-11
    IIF 2 - Secretary → ME
  • 7
    COUNTRY ARTISTS LIMITED - 2007-08-20
    RICHARD COOPER GIFTWARE LIMITED - 1987-10-27
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2007-01-26
    IIF 20 - Director → ME
    icon of calendar 2005-06-28 ~ 2007-01-26
    IIF 8 - Secretary → ME
  • 8
    KEENLATCH LIMITED - 1988-09-15
    icon of address 32 Woodall Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2001-03-23
    IIF 29 - Director → ME
  • 9
    icon of address Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2008-12-11
    IIF 6 - Secretary → ME
  • 10
    EDUCATION TRAVEL GROUP LTD - 2014-01-29
    SOLAISE GROUP LIMITED - 2007-12-07
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ 2009-12-31
    IIF 13 - Secretary → ME
  • 11
    CHATEAU BEAUMONT LIMITED - 2001-06-06
    KINGSWOOD (FRANCE) LIMITED - 1995-10-11
    PALMWORTH LIMITED - 1995-08-14
    icon of address Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2008-12-11
    IIF 1 - Secretary → ME
  • 12
    icon of address Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2008-12-11
    IIF 4 - Secretary → ME
  • 13
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,638 GBP2023-10-31
    Officer
    icon of calendar 2007-03-20 ~ 2008-12-11
    IIF 11 - Secretary → ME
  • 14
    icon of address Kingswood House, Alkmaar Way, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2008-12-11
    IIF 5 - Secretary → ME
  • 15
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,324 GBP2023-10-31
    Officer
    icon of calendar 2007-03-20 ~ 2008-12-11
    IIF 16 - Secretary → ME
  • 16
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2008-12-11
    IIF 14 - Secretary → ME
  • 17
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -211,000 GBP2023-10-31
    Officer
    icon of calendar 2007-03-20 ~ 2008-12-11
    IIF 15 - Secretary → ME
  • 18
    THE ACTIVE LEARNING GROUP LIMITED - 1998-03-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-20 ~ 2008-12-11
    IIF 12 - Secretary → ME
  • 19
    CLOCKORDER LIMITED - 2005-07-15
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    719,000 GBP2023-10-31
    Officer
    icon of calendar 2007-03-20 ~ 2008-12-11
    IIF 10 - Secretary → ME
  • 20
    icon of address C/o Pork Farms Limited Pork Farms Limited, Queens Drive, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2020-01-31
    IIF 23 - Director → ME
    icon of calendar 2014-06-26 ~ 2019-04-26
    IIF 18 - Secretary → ME
  • 21
    POPPY ACQUISITION 2 LIMITED - 2007-01-16
    icon of address Tottle Bakery, Queens Drive, Nottingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2020-01-31
    IIF 25 - Director → ME
    icon of calendar 2009-10-01 ~ 2019-04-26
    IIF 7 - 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.