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 3
  • 1
    Lee-smith, Robin Mcewan
    Born in June 1966
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ now
    OF - Director → CIF 0
    Lee-smith, Robin Mcewan
    Individual (21 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Mitchell-voisin, Stella
    Born in February 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressSovereign Capital Partners Llp, 1st Floor, 25 Victoria Street, London, England
    Active Corporate (11 parents, 31 offsprings)
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 8
  • 1
    Tremeer, Rhodes Shane
    Wealth Management Executive born in August 1970
    Individual
    Officer
    icon of calendar 2016-02-08 ~ 2017-10-02
    OF - Director → CIF 0
  • 2
    Martineau, Daniel Steven
    Company Director born in December 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ 2023-12-19
    OF - Director → CIF 0
    Mr Daniel Steven Martineau
    Born in December 1956
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-10-02 ~ 2021-09-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Kriel, Daniel Eduard
    Chief Executive Officer born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-17 ~ 2017-10-02
    OF - Director → CIF 0
  • 4
    Michau, Marteen
    Headoffiduciaryandtax,Sanlamprivateinvestments born in September 1962
    Individual
    Officer
    icon of calendar 2011-11-16 ~ 2016-02-08
    OF - Director → CIF 0
  • 5
    Ms Stella Lee Mitchell Voisin
    Born in February 1970
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2017-10-02 ~ 2021-09-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Geard, Stuart James
    Born in May 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-10-17 ~ 2011-11-16
    OF - Director → CIF 0
  • 7
    icon of addressSt. Bartholomews House, Lewins Mead, Bristol
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2011-10-17 ~ 2011-11-16
    PE - Secretary → CIF 0
  • 8
    SANLAM UK HOLDINGS LIMITED - now
    icon of addressSt Bartholomew's House, Lewins Mead, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

SUMMIT TRUST HOLDINGS LIMITED

Previous name
SANLAM SUMMIT LIMITED - 2017-10-30
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
10,000,000 GBP2024-12-31
10,000,000 GBP2023-12-31
Debtors
253,303 GBP2024-12-31
1,453 GBP2023-12-31
Cash at bank and in hand
14,164 GBP2024-12-31
64,203 GBP2023-12-31
Current Assets
267,467 GBP2024-12-31
65,656 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,309,314 GBP2024-12-31
Net Current Assets/Liabilities
-1,041,847 GBP2024-12-31
38,206 GBP2023-12-31
Total Assets Less Current Liabilities
8,958,153 GBP2024-12-31
10,038,206 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-1,074,771 GBP2024-12-31
Net Assets/Liabilities
7,883,382 GBP2024-12-31
8,633,700 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Share premium
144,589 GBP2024-12-31
144,589 GBP2023-12-31
Capital redemption reserve
2,105,000 GBP2024-12-31
2,105,000 GBP2023-12-31
Retained earnings (accumulated losses)
5,623,793 GBP2024-12-31
6,374,111 GBP2023-12-31
Equity
7,883,382 GBP2024-12-31
8,633,700 GBP2023-12-31
Investments in group undertakings and participating interests
10,000,000 GBP2024-12-31
10,000,000 GBP2023-12-31
Other Debtors
Amounts falling due within one year
361 GBP2024-12-31
1,453 GBP2023-12-31
Amounts owed to group undertakings
Current
1,294,414 GBP2024-12-31
1,500 GBP2023-12-31
Other Creditors
Current
14,900 GBP2024-12-31
25,950 GBP2023-12-31
Creditors
Current
1,309,314 GBP2024-12-31
27,450 GBP2023-12-31
Other Creditors
Non-current
1,074,771 GBP2024-12-31
1,404,506 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • SUMMIT TRUST HOLDINGS LIMITED
    Info
    SANLAM SUMMIT LIMITED - 2017-10-30
    Registered number 07812267
    icon of address54 Portland Place, London W1B 1DY
    PRIVATE LIMITED COMPANY incorporated on 2011-10-17 (14 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
  • SUMMIT TRUST HOLDINGS LIMITED
    S
    Registered number missing
    icon of address54, Portland Place, London, England, W1B 1DY
    Limited Company
    CIF 1
    Private Company Limited By Shares
    CIF 2
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressSuite 105, Viglen House Alperton Lane, Wembley, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address3rd Floor 78 Duke Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressBgm Lewis Hickie Limited, 3rd Floor 114a Cromwell Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    553,644 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    CIF 6 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of addressTusmore Estate Office Tusmore Park, Tusmore Estate, Bicester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of addressPeachey & Co Llp, 95 Aldwych, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -123,807 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    EMPEROR UK MIDCO LIMITED - 2021-04-09
    DE FACTO 2262 LIMITED - 2020-09-30
    icon of addressBerkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-17 ~ dissolved
    CIF 8 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of addressCelixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    195,063 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    CIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of addressCelixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    534,785 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    CIF 3 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of addressBuckingham Square 720 West Bay Road, P O Box 601, Grand Cayman, Cayman Islands
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-10-03 ~ now
    CIF 13 - Ownership of shares - More than 25%OE
  • 10
    CLOSE BROTHERS TRUST COMPANY LIMITED - 2008-04-21
    CLOSE SUMMIT TRUST COMPANY LTD - 2011-01-13
    REA BROTHERS (EXECUTOR & TRUSTEE) COMPANY - 2000-04-25
    icon of address54 Portland Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    184,358 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address6 Place Des Eaux Vives, Geneva, Switzerland
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-11-16 ~ now
    CIF 12 - Ownership of shares - More than 25%OE
Ceased 2
  • 1
    DE FACTO 2261 LIMITED - 2020-09-30
    icon of addressSt Aldates Chambers, 109-113 St Aldates, Oxford, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,931 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-10-30 ~ 2020-10-30
    CIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2020-09-28 ~ 2020-10-30
    CIF 9 - Has significant influence or control over the trustees of a trust OE
  • 2
    MALTAN LIMITED - 2015-06-15
    MALTAN (UK) LTD - 2015-09-21
    icon of address13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    839,718 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-06-09 ~ 2024-03-31
    CIF 5 - Has significant influence or control over the trustees of a trust 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.