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 David James Sumner

    Related profiles found in government register
  • Mr David James Sumner
    British born in March 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Po Box, 333619, Dubai, 333619, United Arab Emirates

      IIF 1 IIF 2
    • icon of address Po Box, 333619, Dubai, United Arab Emirates

      IIF 3
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
    • icon of address 85, Great Portland Street, London, W1W 7LT

      IIF 10
  • Mr David James Sumner
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 11
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 12
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 13
  • Sumner, David James
    British ceo & chairman born in March 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 14
  • Sumner, David James
    British chairman born in March 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Po Box, 333619, Dubai, 333619, United Arab Emirates

      IIF 15
  • Sumner, David James
    British chief executive born in March 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Po Box, 333619, Dubai, 333619, United Arab Emirates

      IIF 16
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, England

      IIF 17 IIF 18 IIF 19
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 22
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 24 IIF 25
  • Sumner, David James
    British entrepreneur born in March 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 89, Leigh Road, Eastleigh, SO50 9DQ, England

      IIF 26
  • Mr David James Sumner
    British born in March 1971

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
  • Sumner, David
    British corporate executive born in March 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 28
  • Sumner, David
    British director born in March 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address D103 Cluster C (east), Jumeirah Heights, Dubai, United Arab Emirates

      IIF 29
    • icon of address 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 30 IIF 31
  • Sumner, David
    British entrepreneur born in March 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 65, Street 12c, Jumeirah 1, Dubai, United Arab Emirates

      IIF 32
  • Sumner, David James
    British chair person born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 33
  • Sumner, David James
    British chief executive born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 34
  • Sumner, David James
    British company executive born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington Centre, 66 Hammersmith Road, London, W14 8UD

      IIF 35
  • Sumner, David James
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 36
  • Sumner, David James
    British chief executive born in March 1971

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 37
  • Sumner, David James
    British ceo vi mining born in March 1971

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address Aura Commerce And Technology Centre, Manners Road, Newark, Nottinghamshire, NG24 1BS, United Kingdom

      IIF 38
  • Sumner, David James
    British director born in March 1971

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address Villa 10, Cluster 25, Po Box 212096, Jumeriah Islands, Dubai, United Arab Emirates

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 4385, 09323650 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -168,233 GBP2024-03-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    SUMNER GROUP INVESTMENTS LIMITED - 2023-09-25
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    -212,453 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -849,650 GBP2024-03-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    SUMNER GROUP SECURITY LIMITED - 2021-04-09
    SUMNER GROUP GRC LIMITED - 2020-07-14
    icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,458 GBP2024-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    -502,512 GBP2024-03-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,386 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -86,481 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 13 - Has significant influence or controlOE
  • 11
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -334,121 GBP2024-03-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,805,571 GBP2024-03-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 25 - Director → ME
Ceased 7
  • 1
    GHR HEALTHPERM LIMITED - 2015-09-22
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ 2015-08-14
    IIF 32 - Director → ME
  • 2
    icon of address Sussex Innovation Centre University Of Sussex, Science Park Square, Falmer, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,084,657 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-05-31
    IIF 38 - Director → ME
  • 3
    icon of address 4385, 09323650 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -168,233 GBP2024-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2016-11-10
    IIF 29 - Director → ME
  • 4
    MEDICSIGHT PLC - 2011-09-23
    icon of address Mofo Notices Limited, Citypoint, 1 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2010-11-23
    IIF 35 - Director → ME
  • 5
    icon of address 89 Leigh Road, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ 2020-06-16
    IIF 26 - Director → ME
  • 6
    icon of address 59 Bancroft Court, Allen Edwards Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-21 ~ 2011-07-20
    IIF 39 - Director → ME
  • 7
    SG RECRUITMENT UK LIMITED - 2020-10-06
    HEALTHPERM RESOURCING LIMITED - 2016-11-23
    SUMNER GROUP HEALTH LIMITED - 2023-05-04
    HEALTHPERM RESOURCING (UK) LIMITED - 2019-05-14
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,074,349 GBP2021-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2016-11-10
    IIF 28 - Director → ME
    icon of calendar 2019-05-09 ~ 2023-03-31
    IIF 31 - 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.