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 Paul Murray Rumens

    Related profiles found in government register
  • Mr Paul Murray Rumens
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Muncaster Gradens, Northampton, Northants, NN4 OXH, England

      IIF 1
    • icon of address Home Farm House, Hillcrest Avenue, Northampton, NN3 2AB

      IIF 2
    • icon of address Home Farm House, Hillcrest Avenue, Northampton, NN3 2AB, United Kingdom

      IIF 3
  • Rumens, Paul Murray
    British building contractor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Hillcrest Avenue, Northampton, NN3 2AB, United Kingdom

      IIF 4
  • Rumens, Paul Murray
    British business development director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, House, Hillcrest Avenue, Northampton, Northamptonshire, NN3 2AB, England

      IIF 5
  • Rumens, Paul Murray
    British co director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Muncaster Gradens, Northampton, Northants, NN4 0XH, England

      IIF 6
  • Rumens, Paul Murray
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, House, Hillcrest Avenue, Northampton, Northamptonshire, NN3 2AB, England

      IIF 7
  • Rumens, Paul Murray
    British insurance broker born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Hillcrest Avenue, Northampton, Northamptonshire, NN3 2AB

      IIF 8
  • Rumens, Paul Murray
    British manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Hillcrest Avenue, Northampton, NN3 2AB, United Kingdom

      IIF 9
  • Rumens, Paul Murray
    British property developer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Hillcrest Avenue, Northampton, Northamptonshire, NN3 2AB

      IIF 10
  • Rumens, Paul Murray
    British building contractor

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Hillcrest Avenue, Northampton, NN3 2AB, United Kingdom

      IIF 11
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Home Farm House, Hillcrest Avenue, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 6 Muncaster Gradens, Northampton, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Home Farm House, Hillcrest Avenue, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Home Farm House, Hillcrest Avenue, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -215,891 GBP2024-11-30
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-11-15 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Home Farm House, Hillcrest Avenue, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,454 GBP2015-11-30
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address The Clubhouse, Grosvenor Vale, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    242,977 GBP2024-05-31
    Officer
    icon of calendar 2007-12-21 ~ 2023-12-11
    IIF 10 - Director → ME
  • 2
    icon of address Ruislip Social Club, Grosvenor Vale, Ruislip, Middlesex, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    299,194 GBP2024-05-31
    Officer
    icon of calendar 2001-08-02 ~ 2018-03-28
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.