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
    • icon of address 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 5 IIF 6
  • Rumley, James George Gary Jan

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

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

    Resident in England

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

      IIF 9
    • icon of address Woodland Middle School, Malham Close, Flitwick, Bedford, Bedfordshire, MK45 1NP

      IIF 10
    • icon of address 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 11
  • Rumley, James George Gary Jan
    British chartered accountant born in June 1967

    Resident in England

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

      IIF 12 IIF 13
  • Rumley, James George Gary Jan
    British consultant born in June 1967

    Resident in England

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

      IIF 14
  • Rumley, James George Gary Jan
    British director born in June 1967

    Resident in England

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

      IIF 15 IIF 16 IIF 17
    • icon of address 2 Hampden Road, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 18
    • icon of address 2, Hampden, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

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

      IIF 20
    • icon of address 2, Hampden Road, Flitwick, MK45 1HX, England

      IIF 21
    • icon of address 2, Hampden Road, Flitwick, MK45 1HX, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 17, Stanbridge Road, Leighton Buzzard, LU7 4QB, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QB, United Kingdom

      IIF 29
    • icon of address Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, LU7 4QB, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address Manor Farm, Calcutt, Swindon, SN6 6JR, England

      IIF 32
  • Rumley, James

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

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

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

      IIF 35
  • Rumley, Jim
    British director born in June 1967

    Resident in England

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

      IIF 36
  • Rumley, James
    British director born in June 1967

    Resident in United Kingdom

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

      IIF 37
  • Mr James George Gary Jan Rumley
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QB, United Kingdom

      IIF 38
    • icon of address Manor Farm, Calcutt, Swindon, SN6 6JR, England

      IIF 39
  • Rumley, Jim
    British director born in June 1967

    Resident in United Kingdom

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

      IIF 40
    • icon of address 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 41
    • icon of address 2, Hampden Road, Bedfordshire, Flitwick, MK45 1HX, England

      IIF 42
  • Rumley, Jim

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

      IIF 43
  • Mr James Rumley
    British born in June 1967

    Resident in England

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

      IIF 44
  • Mr James George Gary Jan Rumley
    British born in June 1967

    Resident in United Kingdom

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

      IIF 45 IIF 46
    • icon of address 2 Hampden Road, Flitwick, Bedfordshire, MK45 1HX

      IIF 47 IIF 48
    • icon of address 2, Hampden, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 49
    • icon of address 2 Hampden Road, Hampden Road, Bedfordshire, Flitwick, MK45 1HX, United Kingdom

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Mr James Rumley
    British born in June 1967

    Resident in United Kingdom

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

      IIF 52
  • Mrs James Rumley
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hampden Road, Bedford, MK45 1HX, United Kingdom

      IIF 53
  • Mr Jim Rumley
    British born in June 1967

    Resident in United Kingdom

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

      IIF 54
    • icon of address 2, Hampden Road, Flitwick, Bedford, MK45 1HX, England

      IIF 55
    • icon of address 2, Hampden Road, Bedfordshire, Flitwick, MK45 1HX, England

      IIF 56
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 2 Hampden Road, Flitwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    670 GBP2024-05-29
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 25 - Director → ME
  • 3
    ABBEY PYNFORD CONTRACTS PLC - 2004-04-13
    ABBEY PYNFORD CONTRACTS PLC - 1998-07-24
    ABBEY PYNFORD PLC - 2000-11-07
    icon of address Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-29
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 24 - Director → ME
  • 4
    ABBEY PYNFORD GEO STRUCTURAL SOLUTIONS LIMITED - 2012-10-18
    icon of address Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,706 GBP2024-05-29
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 28 - Director → ME
  • 5
    GLAZECHARM LIMITED - 2004-04-13
    ABBEY PYNFORD HOLDINGS PLC - 2009-06-22
    icon of address Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    60,801 GBP2024-05-29
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 26 - Director → ME
  • 6
    ABBEY PYNFORD SERVICES LIMITED - 2020-06-15
    SUBSIDENCE SURVEYS LIMITED - 2004-04-08
    icon of address Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,989,233 GBP2024-11-30
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 2 Hampden Road, Hampden Road, Bedfordshire, Flitwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Hampden Road, Flitwick, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-20 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-04-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    icon of address 2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 22 Mill Street, Gamlingay, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,136 GBP2024-03-31
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 6 - Secretary → ME
  • 11
    icon of address 2 Hampden Road, Flitwick, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    194,386 GBP2024-07-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Violet Close, Boughton Vale, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    146,768 GBP2024-03-31
    Officer
    icon of calendar 2000-03-24 ~ now
    IIF 3 - Secretary → ME
  • 13
    icon of address 2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,169 GBP2023-12-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 14
    BRAIRY BARN CATERING LIMITED - 2023-10-09
    FLUME POOLS LIMITED - 2022-04-26
    BEDFORDSHIRE SWIMSPAS LTD - 2020-05-04
    BHTUBS LIMITED - 2023-09-29
    BEDFORDSHIRE SWIMLIFE LTD - 2018-05-08
    icon of address 2 Hampden Road, Bedfordshire, Flitwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Hampden Road, Flitwick
    Active Corporate (2 parents)
    Equity (Company account)
    36,773 GBP2024-03-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 22 - Director → ME
    icon of calendar 2007-01-04 ~ now
    IIF 1 - Secretary → ME
  • 16
    icon of address Unit 17 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Manor Farm, Calcutt, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 1 William Street, Northampton, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    372,511 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 2 - Secretary → ME
  • 19
    icon of address 2 Hampden Road, Flitwick, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    31,519 GBP2024-08-30
    Officer
    icon of calendar 2022-03-06 ~ now
    IIF 33 - Secretary → ME
  • 20
    icon of address 2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    115 GBP2024-08-30
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 Hampden Road, Flitwick, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2023-08-31
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address 2 Hampden Road, Flitwick, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,050 GBP2023-12-30
    Officer
    icon of calendar 2007-05-18 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-05-18 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HERTFORDSHIRE HOT TUBS LIMITED - 2023-02-16
    icon of address 2 Hampden, Bedfordshire, Flitwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    900 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 46 - Has significant influence or controlOE
  • 25
    SIGN CONTRACT MANAGEMENT LIMITED - 2023-04-15
    icon of address 2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,879 GBP2024-06-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 26
    PROFESSIONAL PLANT SERVICES LIMITED - 2020-05-19
    icon of address Unit 17 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,437 GBP2024-05-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 30 - Director → ME
  • 27
    RED EYE EVENTS (EUROPE) LTD - 2018-09-03
    icon of address 15 Market Square, Winslow, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,163 GBP2024-08-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 16 - Director → ME
  • 28
    icon of address 2 Hampden Road, Bedfordshire, Flitwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,635 GBP2019-10-31
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Suite 2 Aus-bore House, 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2008-04-18
    IIF 4 - Secretary → ME
  • 2
    icon of address Concept Park Watling Street, Suite 6, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    178,145 GBP2025-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2014-07-23
    IIF 11 - Director → ME
    icon of calendar 2000-06-14 ~ 2014-07-23
    IIF 5 - Secretary → ME
  • 3
    icon of address 10 Lenton Close, Broughton, Kettering, Northamptonshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    16,739 GBP2024-10-31
    Officer
    icon of calendar 2011-10-04 ~ 2014-02-25
    IIF 23 - Director → ME
  • 4
    icon of address 2 Hampden Road, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    115 GBP2024-08-30
    Officer
    icon of calendar 2022-02-02 ~ 2022-07-18
    IIF 31 - Director → ME
  • 5
    HARRISON CONSULTANCY LIMITED - 2018-01-03
    icon of address 2 Hampden Road, Flitwick, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,889 GBP2024-05-31
    Officer
    icon of calendar 2010-05-09 ~ 2012-03-01
    IIF 9 - Director → ME
  • 6
    icon of address 29 Westbridge Depot St James Mill Road, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    639,022 GBP2024-07-31
    Officer
    icon of calendar 2009-07-31 ~ 2012-04-21
    IIF 43 - Secretary → ME
  • 7
    MING CONSULTANCY LIMITED - 2011-08-02
    icon of address Brooks House, Coventry Road, Warwick, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    70,284 GBP2016-04-30
    Officer
    icon of calendar 2007-05-01 ~ 2011-09-01
    IIF 7 - Secretary → ME
  • 8
    icon of address 2 Hampden Road, Flitwick, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    277 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-09-07
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Woodland Middle School Malham Close, Flitwick, Bedford, Bedfordshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2015-12-18
    IIF 10 - 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.