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 Hugh John Edward Summerfield

    Related profiles found in government register
  • Mr Hugh John Edward Summerfield
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boughton Court, Boughton Aluph, Ashford, Kent, TN25 4EU, England

      IIF 1
    • icon of address Boughton Court, Boughton Aluph, Ashford, Kent, TN25 4EU, United Kingdom

      IIF 2
    • icon of address Boughton Court, Pilgrims Way, Boughton Aluph, Ashford, TN25 4EU, England

      IIF 3
  • Summerfield, Hugh John Edward
    British accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boughton Court, Boughton Aluph, Ashford, Kent, TN25 4EU

      IIF 4 IIF 5
    • icon of address Boughton Court, Pilgrims Way, Boughton Aluph, Ashford, TN25 4EU, England

      IIF 6
    • icon of address Wilkins Kennedy, Station Road, Ashford, Kent, TN23 1PP, United Kingdom

      IIF 7
  • Summerfield, Hugh John Edward
    British chartered accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boughton Court, Boughton Aluph, Ashford, Kent, TN25 4EU

      IIF 8 IIF 9 IIF 10
    • icon of address Boughton Court, Pilgrims Way, Boughton Aluph, Ashford, Kent, TN25 4EU, England

      IIF 12
    • icon of address Stourside Place, 35-41 Station Road, Ashford, Kent, TN23 1PP, United Kingdom

      IIF 13 IIF 14
    • icon of address Stourside Place, Station Road, Ashford, Kent, TN23 1PP, United Kingdom

      IIF 15
    • icon of address 8, Orange Street, Canterbury, Kent, CT1 2JA, England

      IIF 16
    • icon of address Kent, Show Ground, Detling, Kent, ME14 3JF, England

      IIF 17
    • icon of address Alan Day House, County Showground, Detling Maidstone, Kent, ME14 3JF

      IIF 18
    • icon of address Alan Day House, Kent Showground, Detling, Maidstone, Kent, ME14 3JF, England

      IIF 19 IIF 20
    • icon of address Kent Showground, Detling, Maidstone, Kent, ME14 3JF, United Kingdom

      IIF 21
  • Summerfield, Hugh John Edward
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Summerfield, Hugh John Edward
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boughton Court, Church Lane, Pilgrims Way, Boughton Aluph, Ashford, Kent, TN25 4EU, United Kingdom

      IIF 26
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 27
  • Summerfield, Hugh John Edward
    British

    Registered addresses and corresponding companies
    • icon of address Boughton Court, Boughton Aluph, Ashford, Kent, TN25 4EU

      IIF 28
  • Summerfield, Hugh John Edward
    British chartered accountant

    Registered addresses and corresponding companies
  • Summerfield, Hugh John Edward

    Registered addresses and corresponding companies
    • icon of address Boughton Court, Pilgrims Way, Boughton Aluph, Ashford, Kent, TN25 4EU, England

      IIF 32 IIF 33
  • Summerfield, Hugh

    Registered addresses and corresponding companies
    • icon of address Wilkins Kennedy, Station Road, Ashford, Kent, TN23 1PP, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Boughton Court Pilgrims Way, Boughton Aluph, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-04-29 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,891 GBP2023-03-31
    Officer
    icon of calendar 2006-01-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-01-02 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Boughton Court Pilgrims Way, Boughton Aluph, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    CANTERBURY NEW THEATRE LIMITED - 1983-01-21
    icon of address 8 Orange Street, Canterbury, Kent
    Active Corporate (11 parents)
    Equity (Company account)
    504,140 GBP2023-03-31
    Officer
    icon of calendar 2003-04-30 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Stourside Place, 35-41 Station, Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 1 Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,198 GBP2024-08-31
    Officer
    icon of calendar 2007-08-14 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Stourside Place, 35-41 Station Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Stourside Place, 35-41 Station Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 10
    icon of address 8 Orange Street, Canterbury, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    426,557 GBP2019-12-31
    Officer
    icon of calendar 2004-03-09 ~ now
    IIF 9 - Director → ME
  • 11
    Company number 05486844
    Non-active corporate
    Officer
    icon of calendar 2007-04-04 ~ now
    IIF 24 - Director → ME
Ceased 17
  • 1
    icon of address The Joe Fagg Community Centre Farrow Court, Stanhope Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2012-10-23
    IIF 7 - Director → ME
    icon of calendar 2012-10-11 ~ 2016-04-30
    IIF 34 - Secretary → ME
  • 2
    icon of address Kent, Show Ground, Detling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-02-14 ~ 2025-09-30
    IIF 17 - Director → ME
  • 3
    NEMVALE LIMITED - 2002-10-18
    icon of address The Studio, 149a High Street, Sevenoaks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -108,862 GBP2019-10-31
    Officer
    icon of calendar 2008-03-26 ~ 2018-02-01
    IIF 30 - Secretary → ME
  • 4
    icon of address Kent Showground, Detling, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-01-23 ~ 2025-09-30
    IIF 21 - Director → ME
  • 5
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2001-03-08 ~ 2016-04-29
    IIF 10 - Director → ME
  • 6
    icon of address Stourside Place, 35-41 Station Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2013-07-26
    IIF 14 - Director → ME
  • 7
    icon of address County Showground, Detling, Maidstone, Kent
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-03 ~ 2025-09-30
    IIF 19 - Director → ME
  • 8
    KENT COUNTY CENTRE LIMITED - 1999-03-22
    KENT CENTRE LIMITED - 2000-01-26
    icon of address County Showground, Detling, Maidstone, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2025-09-30
    IIF 20 - Director → ME
  • 9
    icon of address Stourside Place, 35-41 Station Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2013-07-26
    IIF 13 - Director → ME
  • 10
    WK FINN-KELCEY & CHAPMAN LTD - 2010-12-31
    WILKINS KENNEDY FKC LIMITED - 2018-09-05
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    147 GBP2024-04-30
    Officer
    icon of calendar 2008-03-26 ~ 2016-04-30
    IIF 15 - Director → ME
  • 11
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Active Corporate (5 parents)
    Turnover/Revenue (Company account)
    36,058,372 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-03-30 ~ 2006-10-11
    IIF 29 - Secretary → ME
  • 12
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Active Corporate (2 parents, 39 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2000-02-10 ~ 2016-04-29
    IIF 25 - Director → ME
    icon of calendar 2015-05-01 ~ 2016-04-29
    IIF 32 - Secretary → ME
  • 13
    ALLSIMPLY LIMITED - 1997-12-08
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ 2010-04-13
    IIF 4 - Director → ME
  • 14
    icon of address 8 Orange Street, Canterbury, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    426,557 GBP2019-12-31
    Officer
    icon of calendar 2003-05-12 ~ 2005-09-12
    IIF 28 - Secretary → ME
  • 15
    icon of address 1 High Street, Sheerness, Kent, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2017-03-31
    IIF 8 - Director → ME
  • 16
    DETLING DOWNS LTD - 2014-04-09
    icon of address Alan Day House, County Showground, Detling Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-02-03 ~ 2025-09-30
    IIF 18 - Director → ME
  • 17
    WILKINS KENNEDY LLP - 2018-09-13
    PRE MERGER LLP - 2018-10-18
    AM & BB LLP - 2012-03-05
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (32 parents, 11 offsprings)
    Officer
    icon of calendar 2012-04-19 ~ 2016-04-30
    IIF 27 - LLP Member → 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.