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

Mrs Jayne Eileen Rumsey

    Related profiles found in government register
  • Mrs Jayne Eileen Rumsey
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerton House, Forest Road, Winkfield Row, Bracknell, RG42 7NJ, England

      IIF 1
    • icon of address The Clubhouse, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, England

      IIF 2
    • icon of address The Old Grange, Warren Estate, Lordship Road, Chelmsford, CM1 3WT, England

      IIF 3 IIF 4
    • icon of address The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 5 IIF 6
    • icon of address 4, High Street, Woodstock, Oxon, OX20 1TF

      IIF 7
  • Rumsey, Jayne Eileen
    British art buyer/media & marketing co born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerton Farm, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ

      IIF 8
  • Rumsey, Jayne Eileen
    British art gallery owner born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 9
  • Rumsey, Jayne Eileen
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 10 IIF 11
  • Rumsey, Jayne Eileen
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerton House, Forest Road, Winkfield Row, Bracknell, RG42 7NJ, England

      IIF 12
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, CM1 3WT, England

      IIF 13 IIF 14
    • icon of address The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 15 IIF 16
  • Rumsey, Jayne Eileen
    British gallery director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerton House, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ

      IIF 17
  • Rumsey, Jayne Eileen
    British sales director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Park Road, East Twickenham, Middlesex, TW1 2PX

      IIF 18
  • Rumsey, Jayne Eileen
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4 High Street, Woodstock, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    1,151 GBP2024-09-30
    Officer
    icon of calendar 2006-08-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    434,797 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    2,931,308 GBP2024-06-30
    Officer
    icon of calendar 2008-12-10 ~ now
    IIF 19 - LLP Designated Member → ME
  • 4
    CARISBROOKE INVESTMENTS LIMITED - 1998-06-16
    JAYNIC INVESTMENTS LIMITED - 2008-12-10
    BURGINHALL 669 LIMITED - 1993-03-17
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,961,418 GBP2024-06-30
    Officer
    icon of calendar 2001-05-08 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,879 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    JAYNIC RESEARCH PARKS LIMITED - 2018-02-05
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,749,937 GBP2024-06-30
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Somerton House Forest Road, Winkfield Row, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    YOURCO 248 LIMITED - 2012-03-05
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    JAYNIC SUFFOLK PARK LOGISTICS (SP160) LTD - 2021-10-06
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,281,085 GBP2024-06-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 11 - Director → ME
Ceased 3
  • 1
    ART SALES INDEX LIMITED - 2017-05-18
    icon of address Crown House, 72 Hammersmith Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -732,820 GBP2017-12-31
    Officer
    icon of calendar 2003-10-16 ~ 2005-03-04
    IIF 8 - Director → ME
  • 2
    CINEMA MEDIA LIMITED - 1997-03-10
    RSA ADVERTISING LIMITED - 1995-09-12
    RANK ADVERTISING FILMS LIMITED - 1992-11-02
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2001-01-02
    IIF 18 - Director → ME
  • 3
    JAYNIC RESEARCH PARKS LIMITED - 2018-02-05
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,749,937 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-14 ~ 2019-05-09
    IIF 2 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.