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

Trumper, James Ronald

    Related profiles found in government register
  • Trumper, James Ronald
    British chartered accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bell House, Wallbridge, Stroud, Gloucestershire, GL5 3JS, England

      IIF 1
  • Trumper, James Ronald
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hall House, The Street, Crudwell, Malmesbury, Wiltshire, SN16 9ET

      IIF 2 IIF 3
  • Trumper, James Ronald
    British company director/chartered accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • River View House, Bonds Mill Estate, Stonehouse, Gloucestershire, GL10 3RF, England

      IIF 4
  • Trumper, James Ronald
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT, Scotland

      IIF 5
    • Marlborough House, Charnham, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 6 IIF 7
    • Hall House, The Street, Crudwell, Malmesbury, Wiltshire, SN16 9ET

      IIF 8 IIF 9 IIF 10
    • Dumbleton Reach, 3 Berry Wormington Court, Cheltenham Road, Stanton, Broadway, WR12 7NH, United Kingdom

      IIF 16
    • River View House, Bonds Mill Estate, Stonehouse, Gloucestershire, GL10 3RF, England

      IIF 17
  • Trumper, James Ronald
    British finance director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Linmar House, 6 East Portway, Andover, Hampshire, SP10 3LU

      IIF 18
  • Trumper, James Ronald
    British group finance officer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hall House, The Street, Crudwell, Malmesbury, Wiltshire, SN16 9ET

      IIF 19
  • Trumper, James Ronald
    British retired born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bell House, Wallbridge, Stroud, Gloucestershire, GL5 3JS, England

      IIF 20
  • Trumper, James Ronald
    British

    Registered addresses and corresponding companies
    • Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 21 IIF 22
  • Trumper, James Ronald
    British accountant

    Registered addresses and corresponding companies
  • Trumper, James Ronald
    British company director

    Registered addresses and corresponding companies
    • Hall House, The Street, Crudwell, Malmesbury, Wiltshire, SN16 9ET

      IIF 27
  • Trumper, James Ronald
    British director

    Registered addresses and corresponding companies
    • Hall House, The Street, Crudwell, Malmesbury, Wiltshire, SN16 9ET

      IIF 28 IIF 29
  • Mr James Ronald Trumper
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Dumbleton Reach, 3 Berry Wormington Court, Cheltenham Road , Stanton, Broadway, Worcestershire, WR12 7NH, United Kingdom

      IIF 30
  • Trumper, James Ronald

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    LILLEKER BROTHERS LIMITED - 1995-05-24
    Marlborough House, Charnham Lane, Hungerford, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1999-12-15 ~ dissolved
    IIF 8 - director → ME
  • 2
    BOXTED SOLAR FARM LIMITED - 2015-05-01
    Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved corporate (4 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 4 - director → ME
  • 3
    Dumbleton Reach 3 Berry Wormington Court, Cheltenham Road , Stanton, Broadway, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-10-25 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Bell House, Wallbridge, Stroud, Gloucestershire, England
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2024-04-09 ~ now
    IIF 20 - director → ME
  • 5
    HB MOTORSPORT LIMITED - 2011-03-22
    GIGAWAVE MOTORSPORT LIMITED - 2011-02-25
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (1 parent)
    Officer
    2011-06-08 ~ dissolved
    IIF 7 - director → ME
    2011-06-08 ~ dissolved
    IIF 21 - secretary → ME
  • 6
    Greyfriars Court, Paradise Square, Oxford
    Corporate (2 parents)
    Officer
    1999-12-15 ~ now
    IIF 15 - director → ME
    2002-05-21 ~ now
    IIF 28 - secretary → ME
  • 7
    STROUDWATER-THAMES AND SEVERN CANAL TRUST LIMITED(THE) - 2003-08-26
    Bell House, Wallbridge, Stroud, Gloucestershire, England
    Corporate (12 parents, 1 offspring)
    Officer
    2024-02-07 ~ now
    IIF 1 - director → ME
Ceased 13
  • 1
    GWENFA PROPERTIES LIMITED - 2002-01-03
    SILBURY 146 LIMITED - 1996-08-01
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2000-04-18 ~ 2012-08-31
    IIF 13 - director → ME
    2002-12-31 ~ 2012-08-31
    IIF 29 - secretary → ME
  • 2
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2000-03-07 ~ 2012-08-31
    IIF 11 - director → ME
    2000-12-31 ~ 2012-08-31
    IIF 24 - secretary → ME
  • 3
    MULTI UTILITY SOLUTIONS LIMITED - 2007-01-11
    INTEGRATED UTILITY SOLUTIONS LIMITED - 2003-07-07
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Corporate (5 parents)
    Officer
    2022-11-02 ~ 2023-10-05
    IIF 5 - director → ME
  • 4
    GEMMA DESIGNS LIMITED - 1997-01-17
    LINMAR HOLDINGS LIMITED - 1989-07-13
    LINMAR TOYS LIMITED - 1985-08-29
    Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2013-10-31 ~ 2014-09-30
    IIF 18 - director → ME
  • 5
    GIGAWAVE ANTENNAS LIMITED - 1994-07-01
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-03 ~ 2012-08-31
    IIF 6 - director → ME
    2011-06-03 ~ 2012-08-31
    IIF 22 - secretary → ME
  • 6
    VISLINK COMMUNICATIONS LIMITED - 2017-12-14
    ADVENT COMMUNICATIONS LIMITED - 2002-01-03
    AMERSHAM TELECOMMUNICATIONS LIMITED - 1986-10-21
    MCMICHAEL COMMUNICATIONS LIMITED - 1986-08-22
    PINESTRIPE LIMITED - 1985-11-04
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2000-04-18 ~ 2012-08-31
    IIF 12 - director → ME
    2000-12-31 ~ 2012-08-31
    IIF 32 - secretary → ME
  • 7
    VISLINK HOLDINGS LIMITED - 2017-12-14
    VISLINK PROPERTIES LIMITED - 2001-01-10
    VISLINK HOLDINGS LIMITED - 2000-12-07
    VISLINK LIMITED - 2000-09-27
    ELEQUIP LIMITED - 1999-10-22
    PAGE SIGNALS LIMITED - 1994-04-22
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2000-04-05 ~ 2012-08-31
    IIF 14 - director → ME
    2000-12-31 ~ 2012-08-31
    IIF 25 - secretary → ME
  • 8
    VISLINK INTERNATIONAL LIMITED - 2017-02-03
    LINK RESEARCH LIMITED - 2010-07-07
    CAPEWISE LIMITED - 1987-06-08
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2005-02-09 ~ 2012-08-31
    IIF 3 - director → ME
    2005-02-09 ~ 2012-08-31
    IIF 33 - secretary → ME
  • 9
    VISLINK TECHNOLOGY LIMITED - 2017-12-14
    SILVERMINES ENGINEERING & TECHNOLOGY LIMITED - 2000-05-26
    MILTONDENE LIMITED - 1988-03-14
    12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2000-03-13 ~ 2012-08-31
    IIF 10 - director → ME
    2000-12-31 ~ 2012-08-31
    IIF 26 - secretary → ME
  • 10
    CJM2 LIMITED - 2010-07-07
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2005-02-09 ~ 2012-08-31
    IIF 2 - director → ME
    2005-02-09 ~ 2012-08-31
    IIF 27 - secretary → ME
  • 11
    63 VSQ LIMITED - 1998-07-30
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2000-03-07 ~ 2012-08-31
    IIF 9 - director → ME
    2000-12-31 ~ 2012-08-31
    IIF 23 - secretary → ME
  • 12
    VISLINK PLC - 2017-02-03
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2000-09-27 ~ 2012-08-31
    IIF 19 - director → ME
    2000-10-10 ~ 2012-08-31
    IIF 31 - secretary → ME
  • 13
    Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire, England
    Corporate (6 parents)
    Officer
    2014-11-07 ~ 2023-12-21
    IIF 17 - 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.