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

Andrew Rutherford

    Related profiles found in government register
  • Andrew Rutherford
    British born in July 1969

    Resident in England

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

      IIF 1
  • Mr Andrew John Harding Rutherford
    British born in July 1969

    Resident in England

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

      IIF 2 IIF 3
  • Rutherford, Andrew
    British born in July 1969

    Resident in England

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

      IIF 4
  • Rutherford, Andrew
    British finance director born in July 1969

    Resident in England

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

      IIF 5
  • Rutherford, Andrew John Harding
    British born in July 1969

    Resident in England

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

      IIF 6 IIF 7
  • Rutherford, Andrew John Harding
    British cfo born in July 1969

    Resident in England

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

      IIF 8
    • Young's House, Wickham Road, Grimsby, DN31 3SW, England

      IIF 9 IIF 10 IIF 11
    • C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, England

      IIF 13 IIF 14 IIF 15
    • C/o Karro Property Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 19
    • Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 20
    • Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW

      IIF 21
    • C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, United Kingdom

      IIF 22
  • Rutherford, Andrew John Harding
    British chief finance officer born in July 1969

    Resident in England

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

      IIF 23
    • Young's House, Wickham Road, Grimsby, DN31 3SW, England

      IIF 24
    • C/o Karro Food Frozen Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 25
    • C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, England

      IIF 26 IIF 27
    • C/o Karro Food Stoke Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 28
    • Karro Food Group Limited, Hugden Way, Norton Grove Industrial Estate, Norton Malton, North Yorkshire, YO17 9HG

      IIF 29
  • Rutherford, Andrew John Harding
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 30
  • Rutherford, Andrew John Harding
    British finance director born in July 1969

    Resident in England

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

      IIF 31
    • Colmore Court, 9 Colmore Row, Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 32
    • Colmore Court 2nd Floor, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 33
    • Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 34
    • Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 35
    • Colmore Court, Colmore Row, Birmingham, B3 2BJ, England

      IIF 36
    • Icelandic Uk, Estate Road No 2, South Humberside Industrial, Estate, Grimsby, North East Lincolnshire, DN31 2TG

      IIF 37
    • Estate Road 2, South Humberside Industrial Estate, Grimsby, South Humberside, DN31 2TG

      IIF 38
    • Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, PE29 6YE, England

      IIF 39
    • Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, PE29 6YE, England

      IIF 40 IIF 41 IIF 42
  • Rutherford, Andrew John Harding
    British finance director born in July 1959

    Resident in England

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

      IIF 43
child relation
Offspring entities and appointments
Active 3
  • 1
    AOUMI CAPITAL LIMITED
    16753377
    Treetops Ferry Road, Goxhill, Barrow-upon-humber, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    RUTHERFORD BREMEN INVESTMENTS
    13909734
    Gresham House 5-7 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2022-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    RUTHERFORD BREMEN LTD
    16375874
    Treetops Ferry Road, Goxhill, Barrow-upon-humber, England
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 37
  • 1
    2 AGRICULTURE LIMITED
    - now SC156515
    VION AGRICULTURE LIMITED - 2013-03-14
    GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED - 2009-12-18
    ISANDCO TWO HUNDRED AND SEVENTY LIMITED - 1995-05-10
    Fairview Mill, Ingliston, Newbridge, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-12-17 ~ 2015-10-02
    IIF 36 - Director → ME
  • 2
    2 ZEUS INVESTMENTS LIMITED
    09193758
    Colmore Court, 9 Colmore Row, Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-08-29 ~ 2015-09-23
    IIF 32 - Director → ME
  • 3
    AMBER REI HOLDINGS LIMITED - now
    AMBER REAL ESTATE INVESTMENTS LIMITED
    - 2016-02-02 07191982
    2nd Floor, Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2015-02-24 ~ 2015-10-02
    IIF 43 - Director → ME
  • 4
    BLUECREST FOODS LIMITED
    - now 01477891 01298504, 03628503
    PEARCE & WALKER LIMITED - 1997-04-03
    KERNJOY LIMITED - 1980-12-31
    Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents)
    Officer
    2022-07-14 ~ 2023-12-18
    IIF 9 - Director → ME
  • 5
    BRAND STREET LIMITED
    09194974
    Colmore Court 2nd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2014-08-29 ~ 2015-09-01
    IIF 33 - Director → ME
  • 6
    COLDWATER SEAFOOD (UK) LIMITED
    - now 03154599 03184635
    ICELANDIC FREEZING PLANTS LIMITED - 1996-09-30 03184635, 00481280
    ARCHCRAVE LIMITED - 1996-04-04
    Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-08-08 ~ 2020-01-31
    IIF 41 - Director → ME
  • 7
    ELEMENT UK HOLDCO LIMITED
    10664707
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-14 ~ 2023-12-18
    IIF 13 - Director → ME
  • 8
    ELEMENT UK MIDCO LIMITED
    10664823 10664871
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-14 ~ 2023-12-18
    IIF 16 - Director → ME
  • 9
    ELEMENT UK TOPCO LIMITED
    10664545
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-08 ~ 2023-12-18
    IIF 15 - Director → ME
  • 10
    FJG LOGISTICS LIMITED
    06452479
    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
    2022-03-24 ~ 2023-12-19
    IIF 29 - Director → ME
  • 11
    FOOD UTOPIA LIMITED
    - now 09062607
    MIDDLE CO LIMITED - 2014-06-11
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-01-02
    Officer
    2014-06-27 ~ 2015-09-22
    IIF 5 - Director → ME
  • 12
    HARRYS AT HOME LIMITED
    09210515
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-09-09 ~ 2015-09-23
    IIF 31 - Director → ME
  • 13
    ICELANDIC ACQUISITIONS LIMITED
    08207279
    C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2015-10-05 ~ 2017-11-06
    IIF 38 - Director → ME
  • 14
    ICELANDIC HOLDINGS LIMITED
    - now 03679016
    SPEED 7407 LIMITED - 1998-12-18 03764793, 02766608, 04628585... (more)
    C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2016-08-08 ~ 2017-11-06
    IIF 37 - Director → ME
  • 15
    ICELANDIC UK LIMITED
    - now 03184635
    ICELANDIC FREEZING PLANTS LIMITED - 1998-05-29 00481280, 03154599
    COLDWATER SEAFOODS UK LIMITED - 1996-09-30 03154599
    Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (2 parents)
    Officer
    2016-08-08 ~ 2020-01-31
    IIF 42 - Director → ME
  • 16
    INVEST CO 1 LIMITED
    09062170 16834660
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2014-09-08 ~ 2015-09-22
    IIF 35 - Director → ME
  • 17
    KARRO FOOD FROZEN LIMITED
    09146568
    C/o Karro Food Frozen Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents)
    Officer
    2022-03-24 ~ 2023-12-18
    IIF 25 - Director → ME
  • 18
    KARRO FOOD GROUP LIMITED
    - now 08312502
    PIMCO 2923 LIMITED - 2013-01-21 05324340, 06001986, 05914810... (more)
    Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2022-07-14 ~ 2023-12-18
    IIF 20 - Director → ME
  • 19
    KARRO FOOD LIMITED
    - now SC220000
    VION FOOD UK LIMITED - 2013-01-21 02165226, 07330665, 02165226
    GRAMPIAN COUNTRY PORK LIMITED - 2009-11-11 SC069321, 00530916, SC030981... (more)
    ISANDCO THREE HUNDRED AND SEVENTY EIGHT LIMITED - 2001-09-06 SC225131
    13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    2022-03-24 ~ 2023-12-18
    IIF 23 - Director → ME
  • 20
    KARRO FOOD STOKE LIMITED
    09147022
    C/o Karro Food Stoke Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (4 parents)
    Officer
    2022-03-24 ~ 2023-12-18
    IIF 28 - Director → ME
  • 21
    KARRO ICT SERVICES LIMITED
    - now SC098230
    VION ICT SERVICES LIMITED - 2013-01-21
    GRAMPIAN COUNTRY TURKEYS LIMITED - 2008-09-10
    13 Queens Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    2022-07-14 ~ 2023-12-18
    IIF 8 - Director → ME
  • 22
    KARRO PROPERTY LIMITED
    09146858
    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
    2022-07-14 ~ 2023-12-18
    IIF 19 - Director → ME
  • 23
    LIFE UK FINCO LIMITED
    13019789
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-07-14 ~ 2023-12-18
    IIF 22 - Director → ME
  • 24
    LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED
    - now 04298007
    FINDUS HOLDINGS LIMITED - 2015-11-16
    FOODVEST HOLDINGS LIMITED - 2010-08-12
    YOUNG'S BLUECREST LIMITED - 2006-04-21 SC099651
    EVER 1631 LIMITED - 2002-02-27 04521168, 05086457, 04841830... (more)
    Wickham Road, Grimsby, North East Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-14 ~ 2023-12-18
    IIF 21 - Director → ME
  • 25
    LIGHTHOUSE UKCO 6 (TREASURY) LIMITED
    - now 04345741
    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 05586358
    YOUNG'S SEAFOOD LIMITED - 2004-10-12 SC099651, 03751665, 03751665... (more)
    YOUNG'S BLUECREST GRIMSBY LIMITED - 2002-05-24
    EVER 1696 LIMITED - 2002-04-02 04521168, 05086457, 04841830... (more)
    Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-14 ~ 2023-12-18
    IIF 10 - Director → ME
  • 26
    PIE COMPANY LIMITED(THE)
    01880741
    Colmore Court, 9 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2014-08-02 ~ 2015-09-22
    IIF 34 - Director → ME
  • 27
    SEACHILL LIMITED
    03438411
    Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (2 parents)
    Officer
    2016-08-08 ~ 2020-01-31
    IIF 40 - Director → ME
  • 28
    SEACHILL UK LIMITED
    - now 00481280
    ICELANDIC GROUP UK LIMITED
    - 2017-12-15 00481280
    IFP HOLDINGS LIMITED - 2005-09-14
    ICELANDIC FREEZING PLANTS LIMITED - 1996-04-04 03184635, 03154599
    SNAX (ROSS) LIMITED - 1983-01-17
    Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-10-05 ~ 2020-01-31
    IIF 39 - Director → ME
  • 29
    SHAZAN FOODS LIMITED - now 05251623
    1STOP HALAL LIMITED
    - 2019-11-14 08929070 08745271
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-10-10 ~ 2015-09-22
    IIF 30 - Director → ME
  • 30
    SOFINA FOODS LIMITED
    - now 10664871 13265042
    EIGHT FIFTY FOOD GROUP LIMITED - 2021-11-15
    ELEMENT UK BIDCO LIMITED - 2019-09-30 10664823
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2022-07-14 ~ 2023-12-18
    IIF 14 - Director → ME
  • 31
    STIRCHLEY BACON CO. LIMITED
    01634794
    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
    2022-03-24 ~ 2023-12-18
    IIF 26 - Director → ME
  • 32
    STIRCHLEY BACON HOLDINGS LIMITED
    05736399
    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
    2022-07-14 ~ 2023-12-18
    IIF 17 - Director → ME
  • 33
    T S BLOOR & SONS LIMITED
    02329527
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents)
    Officer
    2022-03-24 ~ 2023-12-18
    IIF 27 - Director → ME
  • 34
    T S BLOOR HOLDINGS LIMITED
    11343926
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-14 ~ 2023-12-19
    IIF 18 - Director → ME
  • 35
    YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED
    - now 03628503
    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 SC099651, 04345741, 03751665... (more)
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29 03751665, 03751665
    BLUECREST SEAFOOD LIMITED - 1999-07-22 01298504, 01477891
    INTERCEDE 1361 LIMITED - 1998-10-12 05569424, 06378165, 06300210... (more)
    Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2022-07-14 ~ 2023-12-18
    IIF 12 - Director → ME
  • 36
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29 03628503
    YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31 03628503
    INTERCEDE 1427 LIMITED - 1999-05-27 05569424, 06378165, 06300210... (more)
    Young's House, Wickham Road, Grimsby, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    2022-03-24 ~ 2023-12-18
    IIF 24 - Director → ME
  • 37
    YOUNGS BLUECREST PENSION TRUSTEES LIMITED
    - now 03819466
    INTERCEDE 1459 LIMITED - 1999-10-08 05569424, 06378165, 06300210... (more)
    Young's House, Wickham Road, Grimsby, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2021-09-13 ~ 2022-02-02
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.