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 Maximilian Stummer

    Related profiles found in government register
  • Mr Maximilian Stummer
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 1
  • Mr Maximilian Stummer
    German born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
    • icon of address Cherry Hill Lodge, Chorlton Lane, Chorlton, Malpas, SY14 7EP, United Kingdom

      IIF 3
    • icon of address Banks, Bell Hill, Petersfield, GU32 2DP, England

      IIF 4
  • Mr Maximilian Stummer
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 5
    • icon of address 249, Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 6
  • Stummer, Maximilian
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haysom Silverton, (part Of The Hillier Hopkins Group), Chancery House, 199 Silbury Boulevard, Milton Keynes, MK9 1JL, United Kingdom

      IIF 7
  • Stummer, Maximilian
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 8
    • icon of address C/o Hillier Hopkins Llp, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 9
    • icon of address 111, Piccadilly, Manchester, M1 2HY, England

      IIF 10
    • icon of address 249, Silbury Boulevard, Milton Keynes, MK9 1NA, England

      IIF 11
  • Mr Maximilian Stummer
    German born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendle View, Moorgate Lane, Dinckley, Lancashire, BB6 8AN, United Kingdom

      IIF 12
  • Stummer, Maximilian
    German company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 13
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 14
    • icon of address Banks, Bell Hill, Petersfield, GU32 2DP, England

      IIF 15
  • Stummer, Maximilian
    German director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 16
    • icon of address Cherry Hill Lodge, Chorlton Lane, Chorlton, Malpas, SY14 7EP, United Kingdom

      IIF 17
  • Stummer, Maximilian
    German managing director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
  • Stummer, Maximilian
    German company director born in September 1989

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 19
  • Stummer, Maximilian
    German company director born in February 1964

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Horeb Chapel, Tanygrisiau, Blaenau Ffestiniog, Gwynedd, LL41 3RA, United Kingdom

      IIF 20
  • Stummer, Maximilian
    German co director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Commons Lane, Balderstone, Blackburn, Lancashire, BB2 7LL, United Kingdom

      IIF 21
  • Stummer, Maximilian
    German company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Commons Lane, Balderstone, Blackburn, Lancashire, BB2 7LL, United Kingdom

      IIF 22
    • icon of address Pendle View, Kenyon Lane, Dinckley, BB6 8AN, United Kingdom

      IIF 23
  • Stummer, Maximilian
    German creative director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendle View, Moorgate Lane, Dinckley, Lancashire, BB6 8AN, United Kingdom

      IIF 24
  • Stummer, Maximilian
    German md born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 25
  • Stummer, Maximilian
    German managing director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Cherry Hill Lodge Chorlton Lane, Chorlton, Malpas, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address C/o Hillier Hopkins Llp, 45 Pall Mall, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    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
  • 5
    icon of address 249 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 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
  • 7
    DESIGN ADDICT LIMITED - 2012-01-17
    icon of address 111 Piccadilly, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Pendle View, Moorgate Lane, Dinckley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    UNREAL ESTATE LIMITED - 2020-03-05
    ESPACE M LIMITED - 2018-11-22
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -252,513 GBP2018-10-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    THE OLD DRUM LIMITED - 2020-03-05
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -228,160 GBP2024-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 19 - Director → ME
Ceased 7
  • 1
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2013-06-10
    IIF 25 - Director → ME
  • 2
    icon of address Bryn Tirion, Cerrigydrudion, Corwen, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ 2009-09-25
    IIF 20 - Director → ME
  • 3
    icon of address C/o Haysom Silverton (part Of The Hillier Hopkins Group), Chancery House, 199 Silbury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-02-01
    IIF 7 - Director → ME
  • 4
    icon of address Hubflow, 65-69 Dublin Road, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ 2021-01-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-01-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Old Thorn Yew Tree Lane, Holmbridge, Holmfirth, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ 2012-07-03
    IIF 22 - Director → ME
  • 6
    THE OLD DRUM LIMITED - 2020-03-05
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -228,160 GBP2024-12-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-11-29
    IIF 13 - Director → ME
    icon of calendar 2015-06-25 ~ 2021-04-01
    IIF 14 - Director → ME
  • 7
    icon of address C/o Haysom Silverton (part Of The Hillier Hopkins Group), Chancery House, 199 Silbury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ 2017-06-09
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.