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

Mrs James Rumley

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • Mr Jim Rumley
    British born in June 1967

    Resident in England

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

      IIF 7
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 8 IIF 9
  • 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 10
  • Rumley, Jim
    British born in June 1967

    Resident in England

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

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

      IIF 12 IIF 13
    • 2, Hampden Road, Flitwick, Bedfordshire, MK45 1HX, England

      IIF 14
  • 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 15 IIF 16
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 17 IIF 18
    • 2, Hampden, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 19
    • 2 Hampden Road, Hampden Road, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 20
    • Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QB, United Kingdom

      IIF 21
    • Manor Farm, Calcutt, Swindon, SN6 6JR, England

      IIF 22
  • 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 27 IIF 28
  • 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 29 IIF 30 IIF 31
    • 2 Hampden Road, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 32
    • 2, Hampden, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

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

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

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

      IIF 36
    • Unit 17, Stanbridge Road, Leighton Buzzard, LU7 4QB, England

      IIF 37 IIF 38 IIF 39
    • Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QB, United Kingdom

      IIF 42
    • Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, LU7 4QB, England

      IIF 43
    • Manor Farm, Calcutt, Swindon, SN6 6JR, England

      IIF 44
  • 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 45
    • Woodland Middle School, Malham Close, Flitwick, Bedford, Bedfordshire, MK45 1NP

      IIF 46
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 47
  • 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 48 IIF 49
  • 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 50
    • 2, Hampden Road, Flitwick, MK45 1HX, United Kingdom

      IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Rumley, James George Gary Jan

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

      IIF 53 IIF 54
  • Rumley, Jim

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

      IIF 55
  • Rumley, James

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

      IIF 56
    • 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 57
    • 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      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 50 - 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 38 - Director → ME
  • 3
    ABBEY PYNFORD CONTRACTS PLC - 2004-04-13
    ABBEY PYNFORD PLC - 2000-11-07
    Related registrations: 02536812, 08133955
    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 37 - 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 41 - Director → ME
  • 5
    ABBEY PYNFORD HOLDINGS LIMITED
    - now
    Other registered number: 03582614
    ABBEY PYNFORD HOLDINGS PLC - 2009-06-22
    Related registration: 03582614
    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 39 - Director → ME
  • 6
    ABBEY PYNFORD LIMITED
    - now
    Other registered numbers: 03575157, 08133955
    ABBEY PYNFORD SERVICES LIMITED - 2020-06-15
    Related registrations: 03575157, 08133955
    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 40 - 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 34 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    2 Hampden Road, Flitwick, Bedford
    Dissolved Corporate (1 parent)
    Officer
    2014-04-20 ~ dissolved
    IIF 48 - Director → ME
    2014-04-29 ~ dissolved
    IIF 57 - Secretary → ME
  • 9
    2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Officer
    2025-07-15 ~ now
    IIF 29 - 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 28 - 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 58 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 17 - 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 25 - 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 14 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 9 - 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 6 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 3 - 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 36 - Director → ME
    2007-01-04 ~ now
    IIF 23 - 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 42 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - 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 44 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - 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 24 - Secretary → ME
  • 19
    D FORD (ELECTRICAL) LIMITED
    Other registered number: 07200129
    2 Hampden Road, Flitwick, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    31,519 GBP2024-08-30
    Officer
    2022-03-06 ~ now
    IIF 56 - 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 10 - 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 49 - 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 35 - Director → ME
    2007-05-18 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 18 - 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 33 - Director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 19 - 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 32 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 16 - 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 31 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 15 - 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 43 - 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 30 - 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 12 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 8 - 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 5 - Director → ME
    Person with significant control
    2018-05-12 ~ now
    IIF 2 - 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 13 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 4 - 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 11 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 7 - 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 26 - 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 47 - Director → ME
    2000-06-14 ~ 2014-07-23
    IIF 27 - 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 51 - 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 52 - 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 45 - 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 55 - 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 53 - 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 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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 46 - 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.