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 James George Gary Jan Rumley

    Related profiles found in government register
  • Mr James George Gary Jan Rumley
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 1 IIF 2
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 3 IIF 4
    • 2, Hampden, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 5
    • 2 Hampden Road, Hampden Road, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr James George Gary Jan Rumley
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QB, United Kingdom

      IIF 8
    • Manor Farm, Calcutt, Swindon, SN6 6JR, England

      IIF 9
  • Mr James Rumley
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hampden Road, Bedfordshire, Flitwick, MK45 1HX, England

      IIF 10
  • Mr Jim Rumley
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hampden Road, Bedford, MK45 1HX, England

      IIF 11
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 12
    • 2, Hampden Road, Bedfordshire, Flitwick, MK45 1HX, England

      IIF 13
  • Mrs James Rumley
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hampden Road, Bedford, MK45 1HX, United Kingdom

      IIF 14
  • Rumley, James George Gary Jan
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hampden Road, Flitwick, Bedford, Bedfordshire, MK45 1HX, England

      IIF 15
    • Woodland Middle School, Malham Close, Flitwick, Bedford, Bedfordshire, MK45 1NP

      IIF 16
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 17
  • Rumley, James George Gary Jan
    British chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 18 IIF 19
  • Rumley, James George Gary Jan
    British consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 20
  • Rumley, James George Gary Jan
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 21 IIF 22
    • 2 Hampden Road, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 23
    • 2, Hampden, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 24
    • 2 Hampden Road, Hampden Road, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 25
    • 2, Hampden Road, Flitwick, MK45 1HX, England

      IIF 26
    • 2, Hampden Road, Flitwick, MK45 1HX, United Kingdom

      IIF 27 IIF 28
    • Unit 17, Stanbridge Road, Leighton Buzzard, LU7 4QB, England

      IIF 29 IIF 30 IIF 31
    • Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QB, United Kingdom

      IIF 34
    • Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, LU7 4QB, England

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • Manor Farm, Calcutt, Swindon, SN6 6JR, England

      IIF 37
  • Rumley, James
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hampden Road, Bedfordshire, Flitwick, MK45 1HX, England

      IIF 38
  • Mr James Rumley
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 39
  • Rumley, Jim
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hampden Road, Bedford, MK45 1HX, England

      IIF 40
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 41
    • 2, Hampden Road, Bedfordshire, Flitwick, MK45 1HX, England

      IIF 42
  • Rumley, James George Gary Jan
    British

    Registered addresses and corresponding companies
  • Rumley, James George Gary Jan
    British accountant

    Registered addresses and corresponding companies
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 47 IIF 48
  • Rumley, James George Gary Jan

    Registered addresses and corresponding companies
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 49 IIF 50
  • Rumley, Jim
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hampden Road, Flitwick, Bedfordshire, MK45 1HX, England

      IIF 51
  • Rumley, James

    Registered addresses and corresponding companies
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX

      IIF 52
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 53
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 54
  • Rumley, Jim

    Registered addresses and corresponding companies
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 55
child relation
Offspring entities and appointments
Active 29
  • 1
    2 Hampden Road, Flitwick
    Dissolved corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 26 - director → ME
  • 2
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Corporate (3 parents)
    Equity (Company account)
    863 GBP2023-05-31
    Officer
    2023-03-16 ~ now
    IIF 30 - director → ME
  • 3
    ABBEY PYNFORD CONTRACTS PLC - 2004-04-13
    ABBEY PYNFORD PLC - 2000-11-07
    ABBEY PYNFORD CONTRACTS PLC - 1998-07-24
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Corporate (3 parents)
    Equity (Company account)
    863 GBP2023-05-31
    Officer
    2023-03-16 ~ now
    IIF 29 - director → ME
  • 4
    ABBEY PYNFORD GEO STRUCTURAL SOLUTIONS LIMITED - 2012-10-18
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Corporate (2 parents)
    Equity (Company account)
    121,099 GBP2023-05-31
    Officer
    2023-03-16 ~ now
    IIF 33 - director → ME
  • 5
    ABBEY PYNFORD HOLDINGS PLC - 2009-06-22
    GLAZECHARM LIMITED - 2004-04-13
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    60,801 GBP2023-05-31
    Officer
    2023-03-16 ~ now
    IIF 31 - director → ME
  • 6
    ABBEY PYNFORD SERVICES LIMITED - 2020-06-15
    SUBSIDENCE SURVEYS LIMITED - 2004-04-08
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,166,852 GBP2023-05-31
    Officer
    2023-03-16 ~ now
    IIF 32 - director → ME
  • 7
    2 Hampden Road, Hampden Road, Bedfordshire, Flitwick, England
    Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    2 Hampden Road, Flitwick, Bedford
    Dissolved corporate (1 parent)
    Officer
    2014-04-20 ~ dissolved
    IIF 18 - director → ME
    2014-04-29 ~ dissolved
    IIF 53 - secretary → ME
  • 9
    22 Mill Street, Gamlingay, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    35,136 GBP2024-03-31
    Officer
    2003-03-25 ~ now
    IIF 48 - secretary → ME
  • 10
    2 Hampden Road, Flitwick, Bedfordshire
    Corporate (4 parents)
    Equity (Company account)
    183,225 GBP2023-07-31
    Officer
    2019-10-22 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    1 Violet Close, Boughton Vale, Rugby, Warwickshire
    Corporate (5 parents)
    Equity (Company account)
    146,768 GBP2024-03-31
    Officer
    2000-03-24 ~ now
    IIF 45 - secretary → ME
  • 12
    2 Hampden Road, Flitwick, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    25,169 GBP2023-12-31
    Officer
    2015-03-23 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    BRAIRY BARN CATERING LIMITED - 2023-10-09
    BHTUBS LIMITED - 2023-09-29
    FLUME POOLS LIMITED - 2022-04-26
    BEDFORDSHIRE SWIMSPAS LTD - 2020-05-04
    BEDFORDSHIRE SWIMLIFE LTD - 2018-05-08
    2 Hampden Road, Bedfordshire, Flitwick, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    2 Hampden Road, Flitwick
    Corporate (2 parents)
    Equity (Company account)
    36,773 GBP2024-03-31
    Officer
    2014-05-07 ~ now
    IIF 27 - director → ME
    2007-01-04 ~ now
    IIF 43 - secretary → ME
  • 15
    Unit 17 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-06-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    Manor Farm, Calcutt, Swindon, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-11 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    Unit 1 William Street, Northampton, Northants
    Corporate (2 parents)
    Equity (Company account)
    372,511 GBP2024-03-31
    Officer
    2007-03-05 ~ now
    IIF 44 - secretary → ME
  • 18
    2 Hampden Road, Flitwick, Bedford
    Corporate (2 parents)
    Equity (Company account)
    27,306 GBP2023-08-30
    Officer
    2022-03-06 ~ now
    IIF 52 - secretary → ME
  • 19
    Manor Farm Calcutt, Cricklade, Swindon, England
    Corporate (3 parents)
    Equity (Company account)
    75 GBP2023-08-31
    Person with significant control
    2022-02-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    2 Hampden Road, Flitwick, Bedford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    999 GBP2023-08-31
    Officer
    2022-11-01 ~ dissolved
    IIF 19 - director → ME
  • 21
    2 Hampden Road, Flitwick, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    3,050 GBP2023-12-30
    Officer
    2007-05-18 ~ now
    IIF 20 - director → ME
    2007-05-18 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    HERTFORDSHIRE HOT TUBS LIMITED - 2023-02-16
    2 Hampden, Bedfordshire, Flitwick, England
    Corporate (1 parent)
    Equity (Company account)
    900 GBP2024-01-31
    Officer
    2022-01-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    2 Hampden Road, Flitwick, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-02-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 2 - Has significant influence or controlOE
  • 24
    SIGN CONTRACT MANAGEMENT LIMITED - 2023-04-15
    2 Hampden Road, Flitwick, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    -7,721 GBP2023-06-30
    Officer
    2023-03-31 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    PROFESSIONAL PLANT SERVICES LIMITED - 2020-05-19
    Unit 17 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, England
    Corporate (3 parents)
    Equity (Company account)
    44,470 GBP2023-05-31
    Officer
    2023-03-16 ~ now
    IIF 35 - director → ME
  • 26
    RED EYE EVENTS (EUROPE) LTD - 2018-09-03
    15 Market Square, Winslow, Buckingham, England
    Corporate (3 parents)
    Equity (Company account)
    50,653 GBP2023-08-31
    Officer
    2024-09-02 ~ now
    IIF 21 - director → ME
  • 27
    2 Hampden Road, Bedfordshire, Flitwick, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-12 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-05-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 28
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,635 GBP2019-10-31
    Officer
    2017-02-25 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    2 Hampden Road, Flitwick, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Suite 2 Aus-bore House, 19-25 Manchester Road, Wilmslow
    Dissolved corporate (2 parents)
    Officer
    2007-05-02 ~ 2008-04-18
    IIF 46 - secretary → ME
  • 2
    Concept Park Watling Street, Suite 6, Towcester, Northamptonshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    192,748 GBP2024-03-31
    Officer
    2006-06-01 ~ 2014-07-23
    IIF 17 - director → ME
    2000-06-14 ~ 2014-07-23
    IIF 47 - secretary → ME
  • 3
    10 Lenton Close, Broughton, Kettering, Northamptonshire
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    15,693 GBP2023-10-31
    Officer
    2011-10-04 ~ 2014-02-25
    IIF 28 - director → ME
  • 4
    Manor Farm Calcutt, Cricklade, Swindon, England
    Corporate (3 parents)
    Equity (Company account)
    75 GBP2023-08-31
    Officer
    2022-02-02 ~ 2022-07-18
    IIF 36 - director → ME
  • 5
    HARRISON CONSULTANCY LIMITED - 2018-01-03
    2 Hampden Road, Flitwick, Bedford, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    -1,889 GBP2023-05-31
    Officer
    2010-05-09 ~ 2012-03-01
    IIF 15 - director → ME
  • 6
    29 Westbridge Depot St James Mill Road, Northampton, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    600,068 GBP2023-07-31
    Officer
    2009-07-31 ~ 2012-04-21
    IIF 55 - secretary → ME
  • 7
    MING CONSULTANCY LIMITED - 2011-08-02
    Brooks House, Coventry Road, Warwick, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    70,284 GBP2016-04-30
    Officer
    2007-05-01 ~ 2011-09-01
    IIF 49 - secretary → ME
  • 8
    2 Hampden Road, Flitwick, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    201 GBP2023-03-31
    Person with significant control
    2022-03-23 ~ 2022-09-07
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Woodland Middle School Malham Close, Flitwick, Bedford, Bedfordshire
    Corporate (12 parents)
    Officer
    2014-11-04 ~ 2015-12-18
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.