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

Mr Keith Rumary

    Related profiles found in government register
  • Mr Keith Rumary
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Cooden Sea Road, Cooden Sea Road, Bexhill-on-sea, TN39 4SL, England

      IIF 1
    • icon of address 14, The Drive, Buckhurst Hill, Essex, IG9 5RB, England

      IIF 2 IIF 3 IIF 4
    • icon of address 14, The Drive, Buckhurst Hill, IG9 5RB, United Kingdom

      IIF 6 IIF 7
    • icon of address Sandhill Cottage, Bodle Street Green, Hailsham, BN27 4QU, England

      IIF 8 IIF 9
    • icon of address Sandhill Cottage, Bodle Street, Hailsham, BN27 4QU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Sandhill Cottage, Sandhill Cottage, Bodle Street, Hailsham, Bn274qu, BN27 4QU, United Kingdom

      IIF 14
    • icon of address 11, Trinity Close, South Croydon, CR2 0EP, England

      IIF 15
  • Mr Keith Rumary
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Drive, Buckhurst Hill, Essex, IG9 5RB, England

      IIF 16
    • icon of address Sandhill Cottage, Bodle Street Green, Hailsham, East Sussex, BN27 4QU, United Kingdom

      IIF 17
  • Rumary, Keith
    British business manager born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Cooden Sea Road, Little Common, Bexhill On Sea, TN39 4SL, United Kingdom

      IIF 18
    • icon of address 14, The Drive, Buckhurst Hill, IG9 5RB, United Kingdom

      IIF 19
    • icon of address Sandhill Cottage, Bodle Street, Hailsham, BN27 4QU, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Rumary, Keith
    British commercial director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Drive, Buckhurst Hill, Essex, IG9 5RB, England

      IIF 24
  • Rumary, Keith
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Drive, Buckhurst Hill, Essex, IG9 5RB, England

      IIF 25
    • icon of address Sandhill Cottage, Bodle Street Green, Hailsham, BN27 4QU, England

      IIF 26
    • icon of address Sandhill Cottage, Bodle Street Green, Hailsham, East Sussex, BN27 4QU, England

      IIF 27
  • Rumary, Keith
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Drive, Buckhurst Hill, Essex, IG9 5RB, England

      IIF 28
    • icon of address 14, The Drive, Buckhurst Hill, IG9 5RB, United Kingdom

      IIF 29
    • icon of address Sandhill Cottage, Bodle Street Green, Hailsham, BN27 4QU, England

      IIF 30
    • icon of address Sandhill Cottage, Bodle Street, Hailsham, BN27 4QU, United Kingdom

      IIF 31
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 32
  • Rumary, Keith
    British property developer born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pump House, Peppering Eye, Catsfield, Battle, East Sussex, TN33 0ST, England

      IIF 33
    • icon of address 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 34 IIF 35
  • Rumary, Keith
    Britiah company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Windmill Drive, Bexhill On Sea, East Sussex, TN39 4DG

      IIF 36
  • Rumary, Keith
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandhill Cottage, Bodle Street Green, Hailsham, BN27 4QU, England

      IIF 37 IIF 38
    • icon of address Sandhills Cottage, Bodle Street Green, Hailsham, East Sussex, BN27 4QU, England

      IIF 39
  • Rumary, Keith
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandhill Cottage, Bodle Street Green, Hailsham, East Sussex, BN27 4QU, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Sandhill Cottage, Bodle Street Green, Hailsham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -63,984 GBP2023-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 74 Brodrick Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 39 - Director → ME
  • 3
    MPG (LOUGHBOROUGH 2) LTD - 2020-09-17
    icon of address Solo House, London Road, Horsham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 20 - Director → ME
  • 4
    KEITH RUMARY FINANCE LIMITED - 2020-06-15
    icon of address 14 The Drive, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,572 GBP2024-02-28
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sandhill Cottage, Bodle Street Green, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,058 GBP2024-02-28
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 The Drive, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-01-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    LAUREL TREE FINANCE LIMITED - 2020-06-26
    icon of address 14 The Drive, Buckhurst Hill, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,542 GBP2019-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 49 Cooden Sea Road, Cooden Sea Road, Bexhill-on-sea, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 49 Cooden Sea Road, Bexhill-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    371,234 GBP2022-01-31
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Sandhill Cottage, Bodle Street Green, Hailsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,964 GBP2021-05-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 38 - Director → ME
Ceased 14
  • 1
    icon of address 225 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ 2015-11-01
    IIF 35 - Director → ME
  • 2
    MPG (LOUGHBOROUGH 2) LTD - 2020-09-17
    icon of address Solo House, London Road, Horsham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    101 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-19 ~ 2025-06-07
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 14 The Drive, Buckhurst Hill, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -92 GBP2023-10-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-10-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-10-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MARTLET PROPERTY DEVELOPMENTS LTD - 2022-07-04
    MPG (POSTLING) LTD - 2022-06-28
    OXHEY HALL LTD - 2021-11-10
    icon of address Hempstead Manor Farm, Hempstead Lane, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2022-12-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2022-12-05
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MPG (UCKFIELD) LTD - 2022-12-28
    MPG (LOUGHBOROUGH 1) LTD - 2020-08-14
    icon of address Hempstead Manor Farm, Hempstead Lane, Uckfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-12-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2022-12-27
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 14 The Drive, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -190 GBP2024-06-30
    Officer
    icon of calendar 2020-07-13 ~ 2022-03-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2021-06-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 14 The Drive, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-01-24 ~ 2021-05-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 11 Trinity Close, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17 GBP2018-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2020-01-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2020-01-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5 Leith Road, Beare Green, Dorking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    157,351 GBP2024-07-31
    Officer
    icon of calendar 2006-07-12 ~ 2010-12-22
    IIF 36 - Director → ME
  • 10
    icon of address 49 Cooden Sea Road, Bexhill-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    371,234 GBP2022-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2023-06-06
    IIF 21 - Director → ME
    icon of calendar 2023-06-26 ~ 2023-10-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ 2023-10-20
    IIF 9 - Has significant influence or control OE
    icon of calendar 2020-01-13 ~ 2023-06-06
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address 67 Mill Road, Hailsham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ 2015-11-01
    IIF 34 - Director → ME
  • 12
    icon of address Wixford Lodge, Georges Elm Lane, Bidford On Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-11-30
    Officer
    icon of calendar 2020-05-26 ~ 2020-10-12
    IIF 27 - Director → ME
  • 13
    icon of address 49 Cooden Sea Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2021-10-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2021-05-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ 2023-07-15
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.