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

Rumley, James George Gary Jan

    Related profiles found in government register
  • 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 5 IIF 6
  • Rumley, James George Gary Jan

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

      IIF 7 IIF 8
  • Rumley, James George Gary Jan
    British born in June 1967

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • 2 Hampden Road, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 12
    • 2, Hampden, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 13
    • 2 Hampden Road, Hampden Road, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 14
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 15
    • 2, Hampden Road, Flitwick, MK45 1HX, United Kingdom

      IIF 16
    • Unit 17, Stanbridge Road, Leighton Buzzard, LU7 4QB, England

      IIF 17 IIF 18 IIF 19
    • Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QB, United Kingdom

      IIF 22
    • Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, LU7 4QB, England

      IIF 23
    • Manor Farm, Calcutt, Swindon, SN6 6JR, England

      IIF 24
  • 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 25
    • Woodland Middle School, Malham Close, Flitwick, Bedford, Bedfordshire, MK45 1NP

      IIF 26
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 27
  • 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 28 IIF 29
  • Rumley, James George Gary Jan
    British director born in June 1967

    Resident in England

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

      IIF 30
    • 2, Hampden Road, Flitwick, MK45 1HX, United Kingdom

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Rumley, James

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

      IIF 33
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 34
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 35
  • Rumley, Jim
    British born in June 1967

    Resident in England

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

      IIF 36
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 37 IIF 38
    • 2, Hampden Road, Flitwick, Bedfordshire, MK45 1HX, England

      IIF 39
  • Rumley, James
    British born in June 1967

    Resident in United Kingdom

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

      IIF 40
  • Mr James George Gary Jan Rumley
    British born in June 1967

    Resident in England

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

      IIF 41 IIF 42
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 43 IIF 44
    • 2, Hampden, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 45
    • 2 Hampden Road, Hampden Road, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 46
    • Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QB, United Kingdom

      IIF 47
    • Manor Farm, Calcutt, Swindon, SN6 6JR, England

      IIF 48
  • Rumley, Jim
    British born in June 1967

    Resident in United Kingdom

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

      IIF 49
  • Rumley, Jim

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

      IIF 50
  • 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 51
  • Mr Jim Rumley
    British born in June 1967

    Resident in England

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

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

      IIF 53 IIF 54
  • Mr James George Gary Jan Rumley
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • 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 56
  • 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 57
  • Mr Jim Rumley
    British born in June 1967

    Resident in United Kingdom

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

      IIF 58
child relation
Offspring entities and appointments
Active 31
  • 1
    2 Hampden Road, Flitwick
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 30 - Director → ME
  • 2
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    670 GBP2024-05-29
    Officer
    2023-03-16 ~ now
    IIF 18 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-29
    Officer
    2023-03-16 ~ now
    IIF 17 - Director → ME
  • 4
    ABBEY PYNFORD GEO STRUCTURAL SOLUTIONS LIMITED - 2012-10-18
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,706 GBP2024-05-29
    Officer
    2023-03-16 ~ now
    IIF 21 - Director → ME
  • 5
    ABBEY PYNFORD HOLDINGS PLC - 2009-06-22
    GLAZECHARM LIMITED - 2004-04-13
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    60,801 GBP2024-05-29
    Officer
    2023-03-16 ~ now
    IIF 19 - Director → ME
  • 6
    ABBEY PYNFORD SERVICES LIMITED - 2020-06-15
    SUBSIDENCE SURVEYS LIMITED - 2004-04-08
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,989,233 GBP2024-11-30
    Officer
    2023-03-16 ~ now
    IIF 20 - Director → ME
  • 7
    2 Hampden Road, Hampden Road, Bedfordshire, Flitwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    2 Hampden Road, Flitwick, Bedford
    Dissolved Corporate (1 parent)
    Officer
    2014-04-20 ~ dissolved
    IIF 28 - Director → ME
    2014-04-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Officer
    2025-07-15 ~ now
    IIF 9 - Director → ME
  • 10
    22 Mill Street, Gamlingay, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,136 GBP2024-03-31
    Officer
    2003-03-25 ~ now
    IIF 6 - Secretary → ME
  • 11
    2 Hampden Road, Flitwick, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    194,386 GBP2024-07-31
    Officer
    2019-10-22 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    1 Violet Close, Boughton Vale, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    146,768 GBP2024-03-31
    Officer
    2000-03-24 ~ now
    IIF 3 - Secretary → ME
  • 13
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,169 GBP2023-12-31
    Officer
    2015-03-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 14
    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
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    2 Hampden Road, Flitwick
    Active Corporate (2 parents)
    Equity (Company account)
    36,773 GBP2024-03-31
    Officer
    2014-05-07 ~ now
    IIF 16 - Director → ME
    2007-01-04 ~ now
    IIF 1 - Secretary → ME
  • 16
    Unit 17 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 17
    Manor Farm, Calcutt, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    Unit 1 William Street, Northampton, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    372,511 GBP2024-03-31
    Officer
    2007-03-05 ~ now
    IIF 2 - Secretary → ME
  • 19
    2 Hampden Road, Flitwick, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    31,519 GBP2024-08-30
    Officer
    2022-03-06 ~ now
    IIF 33 - Secretary → ME
  • 20
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    115 GBP2024-08-30
    Person with significant control
    2022-02-02 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    2 Hampden Road, Flitwick, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2023-08-31
    Officer
    2022-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 22
    2 Hampden Road, Flitwick, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,050 GBP2023-12-30
    Officer
    2007-05-18 ~ now
    IIF 15 - Director → ME
    2007-05-18 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HERTFORDSHIRE HOT TUBS LIMITED - 2023-02-16
    2 Hampden, Bedfordshire, Flitwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    900 GBP2024-01-31
    Officer
    2022-01-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 42 - Has significant influence or controlOE
  • 25
    SIGN CONTRACT MANAGEMENT LIMITED - 2023-04-15
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,879 GBP2024-06-30
    Officer
    2023-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    PROFESSIONAL PLANT SERVICES LIMITED - 2020-05-19
    Unit 17 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,437 GBP2024-05-31
    Officer
    2023-03-16 ~ now
    IIF 23 - Director → ME
  • 27
    RED EYE EVENTS (EUROPE) LTD - 2018-09-03
    15 Market Square, Winslow, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,163 GBP2024-08-31
    Officer
    2024-09-02 ~ now
    IIF 10 - Director → ME
  • 28
    7 Hazel End, Royal Wootton Bassett, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,072 GBP2024-03-31
    Officer
    2025-10-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 29
    2 Hampden Road, Bedfordshire, Flitwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-05-12 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 30
    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 38 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 52 - 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 4 - Secretary → ME
  • 2
    Concept Park Watling Street, Suite 6, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    178,145 GBP2025-03-31
    Officer
    2006-06-01 ~ 2014-07-23
    IIF 27 - Director → ME
    2000-06-14 ~ 2014-07-23
    IIF 5 - Secretary → ME
  • 3
    10 Lenton Close, Broughton, Kettering, Northamptonshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    16,739 GBP2024-10-31
    Officer
    2011-10-04 ~ 2014-02-25
    IIF 31 - Director → ME
  • 4
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    115 GBP2024-08-30
    Officer
    2022-02-02 ~ 2022-07-18
    IIF 32 - Director → ME
  • 5
    HARRISON CONSULTANCY LIMITED - 2018-01-03
    2 Hampden Road, Flitwick, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,889 GBP2024-05-31
    Officer
    2010-05-09 ~ 2012-03-01
    IIF 25 - Director → ME
  • 6
    29 Westbridge Depot St James Mill Road, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    639,022 GBP2024-07-31
    Officer
    2009-07-31 ~ 2012-04-21
    IIF 50 - Secretary → ME
  • 7
    MING CONSULTANCY LIMITED - 2011-08-02
    Brooks House, Coventry Road, Warwick, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    70,284 GBP2016-04-30
    Officer
    2007-05-01 ~ 2011-09-01
    IIF 7 - Secretary → ME
  • 8
    2 Hampden Road, Flitwick, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    277 GBP2024-03-31
    Person with significant control
    2022-03-23 ~ 2022-09-07
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Woodland Middle School Malham Close, Flitwick, Bedford, Bedfordshire
    Active Corporate (13 parents)
    Officer
    2014-11-04 ~ 2015-12-18
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.