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

Tufnell, Rosina Jane

    Related profiles found in government register
  • Tufnell, Rosina Jane
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calmsden Manor, Calmsden, Cirencester, Gloucestershire, GL7 5ET

      IIF 1
    • icon of address Calmsden Manor, Calmsden Manor, Cirencester, Gloucestershire, GL7 5ET, England

      IIF 2
    • icon of address The Estate Office, Calmsden Workspace, The Estate Office, Calmsden Workspace, Cirencester, Gloucestershire, GL7 5GF, United Kingdom

      IIF 3
    • icon of address 1, London Wall Place, London, EC2Y 5AU, England

      IIF 4
    • icon of address Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 5
    • icon of address Procession House, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 6
  • Tufnell, Rosina Jane
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morgan House, Madeira Walk, Windsor, Berkshire, SL4 1EP

      IIF 7 IIF 8
    • icon of address 25, Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 9
  • Tufnell, Rosina Jane
    British company director ruffer llp born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, City Road, London, EC1Y 2AJ, United Kingdom

      IIF 10
  • Tufnell, Rosina Jane
    British consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13, St. James's Place, London, SW1A 1NX, England

      IIF 11
  • Tufnell, Rosina Jane
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 12
  • Tufnell, Rosina Jane
    British fund manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AE, United Kingdom

      IIF 13
  • Tufnell, Rosina Jane
    British investment & research director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Victoria Street, London, SW1E 5JL

      IIF 14
  • Tufnell, Rosina Jane
    British investment professional born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Victoria Embankment, London, EC4Y 0JP

      IIF 15
    • icon of address Burghley Estate Office, 61 St.martins, Stamford, Lincs, PE9 2LQ

      IIF 16
  • Tufnell, Rosina Jane
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP

      IIF 17
  • Tufnell, Jane
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calmsden Manor, Calmsden, Cirencester, Gloucestershire, GL7 5ET, England

      IIF 18
  • Tufnell, Rosina Jane
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Victoria Street, London, SW1E 5JL

      IIF 19
    • icon of address 6 Arlington Street, Arlington Street, London, SW1A 1RE, England

      IIF 20
  • Mrs Rosina Jane Tufnell
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calmsden Manor, Calmsden, Cirencester, Gloucestershire, GL7 5ET

      IIF 21
    • icon of address The Estate Office, Calmsden Workspace, The Estate Office, Calmsden Workspace, Cirencester, Gloucestershire, GL7 5GF, United Kingdom

      IIF 22
  • Tufnell, Jane
    British none born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP

      IIF 23
  • Tufnell, Rosina Jane

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    CALMSDEN INVESTMENT MANAGEMENT LIMITED - 2014-12-16
    icon of address The Estate Office, Calmsden Workspace The Estate Office, Calmsden Workspace, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,125 GBP2021-07-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    CHARITIES OF GLOUCESTERSHIRE COMMUNITY TRUST - 1992-02-13
    icon of address C/o The Manor, The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 2 - Director → ME
  • 3
    GRAPHITE ENTERPRISE TRUST PLC - 2016-02-01
    FOREIGN & COLONIAL ENTERPRISE TRUST PLC - 2001-05-25
    F & C ENTERPRISE TRUST PLC - 1991-04-09
    icon of address Procession House, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 6 Arlington Street, Arlington Street, London, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    272,461 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 20 - LLP Member → ME
  • 5
    icon of address Temple Chambers, 3-7 Temple Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 18 - Director → ME
  • 6
    WOODFORD PATIENT CAPITAL TRUST PLC - 2019-12-13
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2023-04-20
    SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC - 2022-09-30
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2022-09-27
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 4 - Director → ME
  • 7
    C.R. FARMS (UK) LIMITED - 2001-09-25
    COPYBATCH LIMITED - 1993-11-26
    icon of address Calmsden Manor, Calmsden, Cirencester, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1,877,545 GBP2021-03-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 1 - Director → ME
Ceased 15
  • 1
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-25 ~ 2025-10-28
    IIF 5 - Director → ME
  • 2
    icon of address Burghley Estate Office, 61 St.martins, Stamford, Lincs
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ 2021-03-27
    IIF 16 - Director → ME
  • 3
    THE DIVERSE INCOME TRUST LIMITED - 2011-03-30
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2019-10-09
    IIF 23 - Director → ME
  • 4
    RUFFER MANAGEMENT LIMITED - 2023-03-30
    FELLBARN LIMITED - 1994-07-18
    RUFFER INVESTMENT MANAGEMENT LIMITED - 2011-01-18
    icon of address 80 Victoria Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-09 ~ 2018-12-04
    IIF 14 - Director → ME
  • 5
    GVO INVESTMENT MANAGEMENT LIMITED - 2015-05-18
    SVIIT INVESTMENT MANAGERS LIMITED - 2004-05-07
    TRUSHELFCO (NO.2910) LIMITED - 2002-10-15
    SVG INVESTMENT MANAGERS LIMITED - 2013-12-12
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2016-11-28
    IIF 11 - Director → ME
  • 6
    JPMORGAN FLEMING CLAVERHOUSE INVESTMENT TRUST PLC - 2007-04-20
    CLAVERHOUSE INVESTMENT TRUST PUBLIC LIMITED COMPANY - 1983-05-05
    FLEMING CLAVERHOUSE INVESTMENT TRUST PUBLIC LIMITEDCOMPANY(THE) - 2003-04-28
    icon of address 60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2020-04-23
    IIF 15 - Director → ME
  • 7
    ODYSSEAN SMALLER COMPANY OPPORTUNITIES PLC - 2018-01-09
    ODYSSEAN SMALLER COMPANIES OPPORTUNITIES PLC - 2018-02-05
    icon of address 4th Floor 46-48 James Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2024-03-31
    IIF 12 - Director → ME
    icon of calendar 2017-12-21 ~ 2018-02-07
    IIF 24 - Secretary → ME
  • 8
    WEALTH MANAGEMENT ASSOCIATION - 2017-05-31
    ASSOCIATION OF PRIVATE CLIENT INVESTMENT MANAGERS AND STOCKBROKERS - 2013-10-09
    icon of address 69 Carter Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-10 ~ 2014-06-03
    IIF 10 - Director → ME
  • 9
    GALEBROWN LIMITED - 1983-07-13
    RECORD TREASURY MANAGEMENT LIMITED - 2001-07-18
    N.P. RECORD LIMITED - 1988-01-22
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-14 ~ 2021-07-27
    IIF 8 - Director → ME
  • 10
    N.P.R. GROUP LIMITED. - 1985-12-13
    PONTUS LIMITED - 1985-10-07
    N P R GROUP LIMITED - 1988-02-02
    N.P. RECORD LIMITED - 2007-11-16
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2015-09-14 ~ 2021-07-27
    IIF 7 - Director → ME
  • 11
    icon of address 80 Victoria Street, London
    Active Corporate (53 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-06 ~ 2014-06-30
    IIF 19 - LLP Designated Member → ME
  • 12
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-30 ~ 2019-10-09
    IIF 17 - Director → ME
  • 13
    TR EUROPEAN GROWTH TRUST PLC - 2022-01-17
    icon of address 201 Bishopsgate, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ 2014-11-17
    IIF 13 - Director → ME
  • 14
    icon of address 25 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2018-02-08
    IIF 9 - Director → ME
  • 15
    C.R. FARMS (UK) LIMITED - 2001-09-25
    COPYBATCH LIMITED - 1993-11-26
    icon of address Calmsden Manor, Calmsden, Cirencester, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1,877,545 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.