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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Hunter Gordon, Christopher Neil
    Born in June 1958
    Individual (20 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Barratt, Simon James Knevett
    Born in June 1958
    Individual (31 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Barratt, Simon James Knevett
    Individual (31 offsprings)
    Officer
    icon of calendar 1998-12-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Sack, Barry Lawrence
    Born in October 1948
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    TRUSHELFCO (NO.2450) LIMITED - 1998-11-24
    icon of address5 Cloisters House, 8 Battersea Park Road, London, Select..., United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Tompkins, John Anthony
    Finance Director born in November 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 2
    Mr Christopher Neil Hunter Gordon
    Born in June 1958
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 3
    Silman, Laurence Malcolm
    Non Executive Director born in April 1935
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Director → CIF 0
  • 4
    Leesmith, Alan Eustace
    Group Treasurer born in February 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1992-06-19 ~ 1995-06-01
    OF - Director → CIF 0
  • 5
    Newman, Derek Anthony
    Chief Operating Officer born in April 1944
    Individual
    Officer
    icon of calendar ~ 1993-10-19
    OF - Director → CIF 0
  • 6
    Lawrence, William Sackville Gwynne
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1998-12-31
    OF - Secretary → CIF 0
  • 7
    Stoddart, Michael Craig
    Company Director born in March 1932
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-01-15
    OF - Director → CIF 0
  • 8
    Ralph, Philip Pyman
    Vice Chairman born in August 1931
    Individual
    Officer
    icon of calendar ~ 1999-01-15
    OF - Director → CIF 0
  • 9
    Johnstone, Raymond, Sir
    Investment Manager born in October 1929
    Individual
    Officer
    icon of calendar ~ 1999-01-15
    OF - Director → CIF 0
  • 10
    Baker, Jonathan Peter
    Investment Manager born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-02-09
    OF - Director → CIF 0
  • 11
    Weinstock, Simon Andrew, The Hon
    Company Director born in February 1952
    Individual
    Officer
    icon of calendar ~ 1992-05-26
    OF - Director → CIF 0
parent relation
Company in focus

THE SUMMIT GROUP LIMITED

Previous name
PLUSPRIOR PUBLIC LIMITED COMPANY - 1988-06-02
Standard Industrial Classification
70100 - Activities Of Head Offices
64910 - Financial Leasing

Related profiles found in government register
  • THE SUMMIT GROUP LIMITED
    Info
    PLUSPRIOR PUBLIC LIMITED COMPANY - 1988-06-02
    Registered number 02231277
    icon of address5 Cloisters House, 8 Battersea Park Road, London SW8 4BG
    PRIVATE LIMITED COMPANY incorporated on 1988-03-16 (37 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-27
    CIF 0
  • THE SUMMIT GROUP LIMITED
    S
    Registered number 02231277
    icon of address10, Cloisters House, 8 Battersea Park Road, London, United Kingdom, SW8 4BG
    CIF 1
  • THE SUMMIT GROUP LIMITED
    S
    Registered number 02231277
    icon of address10 Cloisters House, Battersea Park Road, London, SW8 4BG
    CIF 2
  • THE SUMMIT GROUP LIMITED
    S
    Registered number 02231277
    icon of address10, Cloisters House Battersea Park Road, London, United Kingdom, SW8 4BG
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    SUMMIT GROUP MANAGED SERVICES LIMITED - 2000-01-27
    SUMMIT BUSINESS SERVICES LIMITED - 1999-01-20
    icon of address5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address5 Marble Arch, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2004-02-27 ~ now
    CIF 3 - LLP Member → ME
  • 3
    icon of address63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    CIF 2 - LLP Member → ME
  • 4
    icon of address63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 5
    QUICKEMIT LIMITED - 1992-03-30
    icon of address5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    AURIT SERVICES LIMITED - 1988-09-15
    VARENIC LIMITED - 1979-12-31
    SUMMIT FINANCIAL SERVICES LIMITED - 1990-07-24
    icon of address5 Cloisters House, 8 Battersea Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    GRARIGHT LIMITED - 1976-12-31
    SUMMIT FINANCIAL SERVICES LIMITED - 1992-02-12
    INDUSTRIAL FINANCE SECURITIES LIMITED - 1990-07-24
    SUMMIT BRIGGS EVANS LIMITED - 1993-03-11
    icon of address5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    TULIP STREET DEVELOPMENT LIMITED - 1998-03-04
    icon of address5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    SUMMIT CUSTOMER MANAGEMENT LIMITED - 2001-04-04
    icon of address5 Cloisters House, 8 Battersea Park Road, London, - Choose A State/province -, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    RBCO 242 LIMITED - 1997-09-10
    icon of address5 Cloisters House, 8 Battersea Park Road, London, Select..., United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address5 Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,477 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address4 Clare Corner, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,861 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-11-29 ~ 2019-07-22
    CIF 7 - Has significant influence or control OE
  • 2
    CITYPORT LIMITED - 2020-04-14
    icon of addressClockwise Old Town Hall, 30, Tweedy Road, Bromley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    203,134 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2022-09-27
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressElectra House, Electra Way, Crewe, Cheshire
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-27 ~ 2021-07-14
    CIF 1 - LLP Designated Member → ME
  • 5
    SERAPHIM SPACE (MANAGER) LLP - 2022-03-30
    icon of address2nd Floor One Fleet Place, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    567,925 GBP2025-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2021-07-14
    CIF 4 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.