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 Stephen John Raymond Rumsey

    Related profiles found in government register
  • Mr Stephen John Raymond Rumsey
    British born in November 1950

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Units 3-4, Rutherford Way, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8XW, England

      IIF 3 IIF 4 IIF 5
    • icon of address 3, Cavendish Square, London, W1G 0LB, England

      IIF 6 IIF 7
    • icon of address Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU

      IIF 8
    • icon of address Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 9 IIF 10
    • icon of address The Nunnery, The Nunnery, Thetford, Norfolk, IP24 2PU, England

      IIF 11
    • icon of address Ashes Farm, Hog Hill, Winchelsea, TN36 4AH, England

      IIF 12
    • icon of address Elms Farm, Hog Hill, Winchelsea, East Sussex, TN36 4AH, England

      IIF 13
  • Rumsey, Stephen John Raymond
    British business executive born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Battle Abbey School, Battle, East Sussex, TN33 0AD

      IIF 14
  • Rumsey, Stephen John Raymond
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cavendish Square, London, W1G 0LB, England

      IIF 15 IIF 16
    • icon of address Elms Farm Pett Lane, Icklesham, Winchelsea, East Sussex, TN36 4AH

      IIF 17
  • Rumsey, Stephen John Raymond
    British consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elms Farm Pett Lane, Icklesham, Winchelsea, East Sussex, TN36 4AH

      IIF 18
  • Rumsey, Stephen John Raymond
    British director born in November 1950

    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 19
    • icon of address Elms Farm Pett Lane, Icklesham, Winchelsea, East Sussex, TN36 4AH

      IIF 20
  • Rumsey, Stephen John Raymond
    British finance born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 21
  • Rumsey, Stephen John Raymond
    British investment banker born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elms Farm Pett Lane, Icklesham, Winchelsea, East Sussex, TN36 4AH

      IIF 22 IIF 23
  • Rumsey, Stephen John Raymond
    British investment manager born in November 1950

    Resident in England

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

      IIF 24 IIF 25
    • icon of address Ashes Farm, Hog Hill, Winchelsea, East Sussex, TN36 4AH, England

      IIF 26
    • icon of address Elms Farm, Hog Hill, Winchelsea, East Sussex, TN36 4AH, England

      IIF 27
    • icon of address Elms Farm Pett Lane, Icklesham, Winchelsea, East Sussex, TN36 4AH

      IIF 28 IIF 29 IIF 30
  • Rumsey, Stephen John Raymond
    British none born in November 1950

    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 32
  • Rumsey, Stephen John Raymond
    British stockbroker born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elms Farm Pett Lane, Icklesham, Winchelsea, East Sussex, TN36 4AH

      IIF 33 IIF 34
  • Rumsey, Stephen John Raymond
    born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cavendish Square, London, W1G 0LB, England

      IIF 35
  • Rumsey, Stephen John Raymond
    British

    Registered addresses and corresponding companies
    • icon of address Elms Farm Pett Lane, Icklesham, Winchelsea, East Sussex, TN36 4AH

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,071 USD2023-12-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Elms Farm, Hog Hill, Winchelsea, East Sussex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,917 GBP2024-03-31
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 3
    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 2022-05-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    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
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    PERMIAN INVESTMENT MANAGEMENT LLP - 2012-02-24
    icon of address 3 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 35 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address 3 Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 16 - Director → ME
  • 7
    PERMIAN CAPITAL LIMITED - 2012-02-14
    PERMIAN LIMITED - 2010-04-17
    icon of address 3 Cavendish Square, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 3 Cavendish Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 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
  • 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)
    -2,430,347 GBP2023-10-31
    Officer
    icon of calendar 2009-01-29 ~ now
    IIF 27 - Director → ME
  • 10
    A & S RUMSEY & SONS LIMITED - 2008-02-11
    OWLSTORE LIMITED - 2007-05-01
    icon of address Elms Farm, Pett Lane, Icklesham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -6,418,711 GBP2024-04-05
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
Ceased 18
  • 1
    WELLS FARGO ASSET MANAGEMENT (INTERNATIONAL) LIMITED - 2021-11-01
    ECM ASSET MANAGEMENT LIMITED - 2019-03-01
    EUROPEAN CREDIT MANAGEMENT LIMITED - 2012-05-28
    MANDARN LIMITED - 1999-03-02
    icon of address 30 Cannon Street, 3rd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-02 ~ 2005-11-18
    IIF 30 - Director → ME
  • 2
    icon of address Battle Abbey School, Battle, East Sussex
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-20 ~ 2019-01-26
    IIF 14 - Director → ME
  • 3
    BARCLAYS CAPITAL GILTS LIMITED - 2002-08-01
    BZW GILTS LIMITED - 1998-05-30
    BARCLAYS DE ZOETE WEDD GILTS LIMITED - 1996-06-01
    BZW(3) LIMITED - 1986-08-05
    TRUSHELFCO (NO.872) LIMITED - 1986-01-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-26
    IIF 34 - Director → ME
  • 4
    BZW SECURITIES LIMITED - 1998-05-30
    BARCLAYS DE ZOETE WEDD SECURITIES LIMITED - 1996-06-01
    DE ZOETE & BEVAN HOLDINGS LIMITED - 1986-10-23
    BZW (D) LIMITED - 1986-06-02
    TRUSHELFCO (NO. 821) LIMITED - 1985-11-12
    icon of address 1 Churchill Place, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-05-26
    IIF 33 - Director → ME
  • 5
    icon of address David Attenborough Building, Pembroke Street, Cambridge, Cambridgeshire
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-13 ~ 2009-10-23
    IIF 31 - Director → ME
  • 6
    icon of address Bto The Nunnery, Thetford, Norfolk, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 20 - Director → ME
  • 7
    icon of address 3 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,071 USD2023-12-31
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    ASIAN WETLAND BUREAU - 2001-01-02
    icon of address 2, The Terrace Perranwell, Goonhavern, Truro, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1993-12-01 ~ 2003-06-30
    IIF 23 - Director → ME
  • 9
    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 2009-03-16 ~ 2019-04-08
    IIF 29 - Director → ME
    icon of calendar 2007-03-21 ~ 2009-05-26
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 2 - Has significant influence or control OE
  • 10
    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 1 - Has significant influence or control OE
  • 11
    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 2017-10-24 ~ 2019-04-08
    IIF 19 - Director → ME
  • 12
    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 2010-07-01 ~ 2019-04-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-16
    IIF 3 - Has significant influence or control OE
  • 13
    PROJECT UTOPIA - 2001-07-16
    icon of address Level 2, Unit 3 93 Great Suffolk Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-05 ~ 2009-06-01
    IIF 18 - Director → ME
  • 14
    NHBS LTD.
    - now
    NATURAL HISTORY BOOK SERVICE LIMITED - 1996-10-24
    icon of address 1-6 The Stables, Ford Road, Totnes, Devon
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,107,680 GBP2024-06-30
    Officer
    icon of calendar 2008-04-30 ~ 2019-11-25
    IIF 17 - Director → ME
  • 15
    icon of address 3 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-26 ~ 2018-06-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 16
    PERMIAN CAPITAL LIMITED - 2012-02-14
    PERMIAN LIMITED - 2010-04-17
    icon of address 3 Cavendish Square, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    icon of address Bto, The Nunnery, Thetford, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-03-08 ~ 2017-08-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 18
    RSPB SALES (1992) LIMITED - 1992-04-01
    icon of address The Lodge, Sandy, Beds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-04-22 ~ 1996-06-19
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.