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 James Alexander Rumsey

    Related profiles found in government register
  • Mr James Alexander Rumsey
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-4, Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8XW

      IIF 1
    • icon of address Units 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8XW

      IIF 2 IIF 3 IIF 4
    • icon of address Units 3-4 Rutherford Way, Drayton Fields, Industrial Estate, Daventry, Northamptonshire, NN11 8XW, England

      IIF 5 IIF 6
    • icon of address Elms Farm, Hog Hill, Winchelsea, East Sussex, TN36 4AH, England

      IIF 7
  • Mr James Alexander Rumsey
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3-4 Rutherford Way, Drayton Fields, Industrial Estate, Daventry, Northamptonshire, NN11 8XW, England

      IIF 8 IIF 9 IIF 10
  • Rumsey, James Alexander
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3-4 Rutherford Way, Drayton Fields, Industrial Estate, Daventry, Northamptonshire, NN11 8XW, England

      IIF 11
  • Rumsey, James Alexander
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8XW, United Kingdom

      IIF 12
  • Rumsey, James Alexander
    British farm manager born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 13
  • Rumsey, James Alexander
    British none born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3-4, Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8XW, England

      IIF 14
  • Rumsey, James Alexander
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elms Farm, Hog Hill, Winchelsea, East Sussex, TN36 4AH, United Kingdom

      IIF 15
  • Rumsey, James Alexander
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-4, Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8XW, England

      IIF 16
    • icon of address Units 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8XW, United Kingdom

      IIF 17
    • icon of address Elms Farm, Hog Hill, Winchelsea, East Sussex, TN36 4AH

      IIF 18
    • icon of address Elms Farm, Hog Hill, Winchelsea, East Sussex, TN36 4AH, England

      IIF 19
  • Rumsey, James Alexander
    British director jr ms ltd born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elms Farm, Hog Hill, Winchelsea, East Sussex, TN36 4AH

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    J.R. MOTORSPORTS LIMITED - 2017-10-10
    icon of address 9-10 Scirocco Close Moulton Park, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,156,941 GBP2023-12-31
    Officer
    icon of calendar 2007-03-21 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Units 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,845,303 GBP2023-12-31
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 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
  • 3
    icon of address Units 3-4 Rutherford Way Drayton Fields, Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Units 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Unit 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 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
  • 6
    SUMO POWER GT LIMITED - 2011-12-30
    icon of address Units 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,117,209 GBP2023-12-31
    Officer
    icon of calendar 2010-01-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address Landgate Chambers, Landgate, Rye, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 20 - Director → ME
  • 8
    SUMO POWER LIMITED - 2014-03-17
    ZONART LIMITED - 2009-08-08
    icon of address Units 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2015-12-31
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 18 - Director → ME
  • 9
    WEALD FOREST PRODUCTS LIMITED - 2015-09-08
    icon of address Elms Farm, Hog Hill, Winchelsea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,441,265 GBP2024-10-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    J.R. MOTORSPORTS LIMITED - 2017-10-10
    icon of address 9-10 Scirocco Close Moulton Park, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,156,941 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address Units 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,845,303 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Units 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    SUMO POWER GT LIMITED - 2011-12-30
    icon of address Units 3-4 Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,117,209 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-16
    IIF 6 - Has significant influence or control OE
  • 6
    SPRINT 2014 LIMITED - 2014-03-17
    icon of address Knighton Lodge 207 Salts Road, Walton Highway, Wisbech, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,004 GBP2025-03-31
    Officer
    icon of calendar 2014-02-12 ~ 2017-02-02
    IIF 15 - 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.