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.

Jump to: Offsprings
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 born in June 1967

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 2 Hampden Road, Hampden Road, Flitwick, Bedford, MK45 1HX, England

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

      IIF 7
    • 2, Hampden Road, Flitwick, MK45 1HX, United Kingdom

      IIF 8
    • Unit 17, Stanbridge Road, Leighton Buzzard, LU7 4QB, England

      IIF 9 IIF 10 IIF 11
    • Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QB, United Kingdom

      IIF 14
    • Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, LU7 4QB, England

      IIF 15
    • Manor Farm, Calcutt, Swindon, SN6 6JR, England

      IIF 16
  • 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 17
    • Woodland Middle School, Malham Close, Flitwick, Bedford, Bedfordshire, MK45 1NP

      IIF 18
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 19
  • 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 20 IIF 21
  • 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 22
    • 2, Hampden Road, Flitwick, MK45 1HX, United Kingdom

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • 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 29 IIF 30
  • 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 31 IIF 32
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 33 IIF 34
    • 2, Hampden, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 35
    • 2 Hampden Road, Hampden Road, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 36
    • Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QB, United Kingdom

      IIF 37
    • Manor Farm, Calcutt, Swindon, SN6 6JR, 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, James George Gary Jan

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

      IIF 40 IIF 41
  • Rumley, Jim
    British born in June 1967

    Resident in England

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

      IIF 42
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 43 IIF 44
    • 2, Hampden Road, Flitwick, Bedfordshire, MK45 1HX, England

      IIF 45
  • Mr Jim Rumley
    British born in June 1967

    Resident in England

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

      IIF 46
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 47 IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • Rumley, James

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

      IIF 55
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 56
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 57
  • Rumley, Jim

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

      IIF 58
child relation
Offspring entities and appointments 39
  • 1
    ABBEY POOLS AND HOT TUBS LIMITED
    07880013
    2 Hampden Road, Flitwick
    Dissolved Corporate (2 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 22 - Director → ME
  • 2
    ABBEY PYNFORD FOUNDATION SOLUTIONS LIMITED
    08133888
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (10 parents)
    Officer
    2023-03-16 ~ now
    IIF 10 - Director → ME
  • 3
    ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED
    - now 03575157
    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 (11 parents)
    Officer
    2023-03-16 ~ now
    IIF 9 - Director → ME
  • 4
    ABBEY PYNFORD GEO STRUCTURES LTD
    - now 08133914
    ABBEY PYNFORD GEO STRUCTURAL SOLUTIONS LIMITED - 2012-10-18
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (15 parents)
    Officer
    2023-03-16 ~ now
    IIF 13 - Director → ME
  • 5
    ABBEY PYNFORD HOLDINGS LIMITED
    - now 05027756 03582614
    ABBEY PYNFORD HOLDINGS PLC - 2009-06-22
    GLAZECHARM LIMITED - 2004-04-13
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (21 parents, 9 offsprings)
    Officer
    2023-03-16 ~ now
    IIF 11 - Director → ME
  • 6
    ABBEY PYNFORD LIMITED
    - now 02536812 03575157... (more)
    ABBEY PYNFORD SERVICES LIMITED - 2020-06-15
    SUBSIDENCE SURVEYS LIMITED - 2004-04-08
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (15 parents)
    Officer
    2023-03-16 ~ now
    IIF 12 - Director → ME
  • 7
    ACTION FOR FATHERS LIMITED
    14869548
    2 Hampden Road, Hampden Road, Bedfordshire, Flitwick, England
    Active Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    AGENT NANNY LIMITED
    06221641
    2 Hampden Road, Flitwick, Bedford
    Dissolved Corporate (3 parents)
    Officer
    2014-04-20 ~ dissolved
    IIF 20 - Director → ME
    2014-04-29 ~ dissolved
    IIF 56 - Secretary → ME
  • 9
    AP RACE MULTINATIONAL LTD
    15610100
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Officer
    2025-07-15 ~ now
    IIF 1 - Director → ME
  • 10
    APEX CARPENTRY AND BUILDING SERVICES LIMITED
    04709750
    22 Mill Street, Gamlingay, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    2003-03-25 ~ now
    IIF 30 - Secretary → ME
  • 11
    ARDEN FREEHOLDS LIMITED
    05188463
    2 Hampden Road, Flitwick, Bedfordshire
    Active Corporate (6 parents)
    Officer
    2019-10-22 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BANKSEARCH INFORMATION CONSULTANCY LIMITED
    03955592
    1 Violet Close, Boughton Vale, Rugby, Warwickshire
    Active Corporate (7 parents)
    Officer
    2000-03-24 ~ now
    IIF 27 - Secretary → ME
  • 13
    BEDFORDSHIRE HOT TUBS LTD
    09503147
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Officer
    2015-03-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 14
    BRIARY BARN CATERING LIMITED
    - now 11091970
    BRAIRY BARN CATERING LIMITED
    - 2023-10-09 11091970
    BHTUBS LIMITED
    - 2023-09-29 11091970
    FLUME POOLS LIMITED
    - 2022-04-26 11091970
    BEDFORDSHIRE SWIMSPAS LTD
    - 2020-05-04 11091970
    BEDFORDSHIRE SWIMLIFE LTD
    - 2018-05-08 11091970
    2 Hampden Road, Bedfordshire, Flitwick, England
    Active Corporate (1 parent)
    Officer
    2017-12-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    BYRNE CIVIL ENGINEERING LIMITED
    06234181
    Suite 2 Aus-bore House, 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    2007-05-02 ~ 2008-04-18
    IIF 28 - Secretary → ME
  • 16
    CL MANAGEMENT SOLUTIONS LIMITED
    06041666
    2 Hampden Road, Flitwick
    Active Corporate (2 parents)
    Officer
    2014-05-07 ~ now
    IIF 8 - Director → ME
    2007-01-04 ~ now
    IIF 25 - Secretary → ME
  • 17
    CODEX SOLUTIONS EMPLOYEE OWNERSHIP TRUSTEE LIMITED
    15793531
    Unit 17 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    CONLON EMPLOYEE OWNERSHIP TRUSTEE LIMITED
    16012633
    Manor Farm, Calcutt, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 19
    D AND S AUTOS (NORTHAMPTON) LIMITED
    06138963 07258820
    Unit 1 William Street, Northampton, Northants
    Active Corporate (4 parents)
    Officer
    2007-03-05 ~ now
    IIF 26 - Secretary → ME
  • 20
    D FORD (ELECTRICAL) LIMITED
    07748034 07200129
    2 Hampden Road, Flitwick, Bedford
    Active Corporate (2 parents)
    Officer
    2022-03-06 ~ now
    IIF 55 - Secretary → ME
  • 21
    DAVID DOYLE CONSULTANCY LIMITED
    04014805
    Concept Park Watling Street, Suite 6, Towcester, Northamptonshire, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    2006-06-01 ~ 2014-07-23
    IIF 19 - Director → ME
    2000-06-14 ~ 2014-07-23
    IIF 29 - Secretary → ME
  • 22
    DERNGATE ADVISORY SERVICES LTD
    07796732
    10 Lenton Close, Broughton, Kettering, Northamptonshire
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2011-10-04 ~ 2014-02-25
    IIF 23 - Director → ME
  • 23
    DESIGN-PILE-CONSTRUCT LTD
    13888377
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Officer
    2022-02-02 ~ 2022-07-18
    IIF 24 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 24
    ELDRAMED LIMITED - now
    HARRISON CONSULTANCY LIMITED
    - 2018-01-03 06239643
    2 Hampden Road, Flitwick, Bedford, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2010-05-09 ~ 2012-03-01
    IIF 17 - Director → ME
  • 25
    FAITH SERVICES LTD
    09747813
    2 Hampden Road, Flitwick, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 26
    JIM RUMLEY ASSOCIATES LIMITED
    06252007
    2 Hampden Road, Flitwick, Bedfordshire
    Active Corporate (2 parents)
    Officer
    2007-05-18 ~ now
    IIF 7 - Director → ME
    2007-05-18 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    LWL CONSULTANCY LIMITED
    - now 13826257
    HERTFORDSHIRE HOT TUBS LIMITED
    - 2023-02-16 13826257
    2 Hampden, Bedfordshire, Flitwick, England
    Active Corporate (1 parent)
    Officer
    2022-01-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 28
    NORTHANTS WASTE CONTROL LIMITED
    06977455
    29 Westbridge Depot St James Mill Road, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Officer
    2009-07-31 ~ 2012-04-21
    IIF 58 - Secretary → ME
  • 29
    OCEAN CREATIVE CORPORATION LTD
    12553749
    2 Hampden Road, Flitwick, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 30
    OCEAN CREATIVE LTD.
    - now 05840241
    SIGN CONTRACT MANAGEMENT LIMITED
    - 2023-04-15 05840241
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (6 parents)
    Officer
    2023-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 31
    PACKAGED PLANT SOLUTIONS LIMITED
    - now 06208292
    MING CONSULTANCY LIMITED
    - 2011-08-02 06208292
    Brooks House, Coventry Road, Warwick, England
    Dissolved Corporate (13 parents)
    Officer
    2007-05-01 ~ 2011-09-01
    IIF 40 - Secretary → ME
  • 32
    PYNFORD PILING SERVICES LIMITED
    - now 05264526
    PROFESSIONAL PLANT SERVICES LIMITED - 2020-05-19
    Unit 17 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, England
    Active Corporate (18 parents)
    Officer
    2023-03-16 ~ now
    IIF 15 - Director → ME
  • 33
    RED EYE EVENTS (INTERNATIONAL) LTD
    - now 10940948
    RED EYE EVENTS (EUROPE) LTD - 2018-09-03
    15 Market Square, Winslow, Buckingham, England
    Active Corporate (4 parents)
    Officer
    2024-09-02 ~ now
    IIF 2 - Director → ME
  • 34
    SEB CODING LTD
    13954424
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (2 parents)
    Officer
    2025-10-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 35
    SWIMLIFE SWIMSPAS LIMITED
    11358071
    2 Hampden Road, Bedfordshire, Flitwick, England
    Active Corporate (1 parent)
    Officer
    2018-05-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-05-12 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 36
    TOP TABLE HIRE LIMITED
    06411133
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2017-02-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    V-KNIGHT PROPERTY SERVICES LTD
    13997825
    2 Hampden Road, Flitwick, Bedfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2022-03-23 ~ 2022-09-07
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    WELLNESS ROOM LTD
    13186329
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Officer
    2021-02-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 39
    WOODLAND MIDDLE SCHOOL ACADEMY
    07566455
    Woodland Middle School Malham Close, Flitwick, Bedford, Bedfordshire
    Active Corporate (37 parents)
    Officer
    2014-11-04 ~ 2015-12-18
    IIF 18 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.