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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Timothy Hugh Summerfield

    Related profiles found in government register
  • Mr Timothy Hugh Summerfield
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 1
    • 117 Main Street, Higham On The Hill, Nuneaton, Warwickshire, CV13 6AJ, England

      IIF 2
    • 31, Dunns Close, Nuneaton, Warwickshire, CV11 4NF

      IIF 3
    • Unit 1, Holman Way, Nuneaton, CV11 4PN, England

      IIF 4 IIF 5
    • Unit 1, Holman Way, Nuneaton, CV11 4PN, United Kingdom

      IIF 6
    • Unit 1 Trident Business Park, Holman Way, Nuneaton, CV11 4PN, England

      IIF 7 IIF 8 IIF 9
  • Mr Timothy Summerfield
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Holman Way, Nuneaton, CV11 4PN, England

      IIF 12
  • Mr Timothy Hugh Summerfield
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Main Street, Nuneaton, CV13 6AJ, United Kingdom

      IIF 13
  • Mr Tim Summerfield
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Main Street, Nuneaton, CV136AJ, United Kingdom

      IIF 14 IIF 15
  • Summerfield, Timothy Hugh
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2-3 Arley Industrial Park, Colliers Way, Arley, Coventry, CV7 8HN, England

      IIF 16
    • Canterbury House, 117 Main Street, Higham On The Hill, Nuneaton, CV13 6AJ, United Kingdom

      IIF 17
    • 117 Main Street, Higham On The Hill, Nuneaton, Warwickshire, CV13 6AJ

      IIF 18
    • 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ, United Kingdom

      IIF 19
    • Canterbury House, 117 Main Street, Higham-on-the-hill, Nuneaton, Warwickshire, CV13 6AJ

      IIF 20
    • Unit 1, Holman Way, Nuneaton, CV11 4PN, England

      IIF 21
    • Unit 1, Holman Way, Nuneaton, CV11 4PN, United Kingdom

      IIF 22
    • Unit 1, Holman Way, Nuneaton, Warwickshire, CV11 4PN, United Kingdom

      IIF 23
    • Unit 1 Trident Business Park, Holman Way, Nuneaton, CV11 4PN, England

      IIF 24 IIF 25 IIF 26
    • Unit F, Weddington Industrial Estate, Nuneaton, CV10 0AP, England

      IIF 27
    • Unit F, Weddington Terrace, Weddington Industrial Estate, Nuneaton, Warwickshire, CV10 0AP, England

      IIF 28
  • Summerfield, Timothy Hugh
    British accountant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Atlas House, Bank Terrace, Barwell, Leicestershire, LE9 8GG

      IIF 29
    • 69, Brandon Road, Binley, Coventry, West Mids, CV3 2JD

      IIF 30
    • 117 Main Street, Higham On The Hill, Nuneaton, Warwickshire, CV13 6AJ

      IIF 31
    • Unit 1, Holman Way, Nuneaton, CV11 4PN, England

      IIF 32
  • Summerfield, Timothy Hugh
    British chartered accountant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Atlas House, Bank Terrace, Barwell, Leicestershire, LE9 8GG

      IIF 33
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 34
    • 117 Main Street, Higham On The Hill, Nuneaton, Warwickshire, CV13 6AJ

      IIF 35
    • 117 Main Street, Higham On The Hill, Nuneaton, Warwickshire, CV13 6AJ, England

      IIF 36
  • Summerfield, Timothy Hugh
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Canterbury House, 117 Main Street, Higham On The Hill, Warwickshire, CV13 6AJ, United Kingdom

      IIF 37
    • 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ, United Kingdom

      IIF 38
    • 31, Dunns Close, Nuneaton, Warwickshire, CV11 4NF, England

      IIF 39
    • 59, Coton Road, Nuneaton, Warwickshire, CV11 5TS, England

      IIF 40
  • Summerfield, Timothy Hugh
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Main Street, Higham On The Hill, Nuneaton, CV13 6AJ, United Kingdom

      IIF 41
  • Summerfield, Timothy Hugh
    British

    Registered addresses and corresponding companies
    • 117 Main Street, Higham On The Hill, Nuneaton, Warwickshire, CV13 6AJ

      IIF 42 IIF 43
  • Summerfield, Timothy Hugh
    British accountant

    Registered addresses and corresponding companies
    • 117 Main Street, Higham On The Hill, Nuneaton, Warwickshire, CV13 6AJ

      IIF 44
  • Summerfield, Timothy Hugh
    British chartered accountant

    Registered addresses and corresponding companies
    • 117 Main Street, Higham On The Hill, Nuneaton, Warwickshire, CV13 6AJ

      IIF 45
  • Summerfield, Tim
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Main Street, Higham On The Hill, Nuneaton, CV13 6AJ, United Kingdom

      IIF 46 IIF 47
  • Summerfield, Timothy

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 48
  • Summerfield, Timothy Hugh

    Registered addresses and corresponding companies
    • Canterbury House, 117 Main Street, Higham On The Hill, Warwickshire, CV13 6AJ

      IIF 49
  • Summerfield, Tim

    Registered addresses and corresponding companies
    • 117, Main Street, Higham On The Hill, Nuneaton, CV13 6AJ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 31
  • 1
    A S ENGINEERING (COVENTRY) LIMITED
    - now 04457286
    ALAN SUMMERFIELD LIMITED
    - 2007-01-23 04457286
    Canterbury House 117 Main Street, Higham On The Hill, Nuneaton, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2002-06-20 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    ASTLEY SHOPFITTERS LIMITED
    02921875
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2010-04-01 ~ 2012-10-22
    IIF 33 - Director → ME
  • 3
    ATTLEBOROUGH PROPERTIES LTD
    07670735
    31 Dunns Close, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-15 ~ dissolved
    IIF 38 - Director → ME
  • 4
    AZETS (NUNEATON) LIMITED - now
    BALDWINS (NUNEATON) LIMITED
    - 2020-09-08 06178736
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (13 parents)
    Officer
    2008-06-06 ~ 2009-09-14
    IIF 31 - Director → ME
  • 5
    BEJACH LTD
    12090034
    Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2019-07-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-07-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    BOWS AND BOBBLES LTD
    15896366
    Unit 1 Holman Way, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    CARTWRIGHT HANDS LTD
    - now 05680035 07941558
    CARTWRIGHT MARSTON LIMITED
    - 2012-04-27 05680035 07941558
    59 Coton Road, Nuneaton, Warwickshire
    Active Corporate (8 parents)
    Officer
    2012-03-01 ~ 2013-06-20
    IIF 40 - Director → ME
  • 8
    CARTWRIGHT MARSTON LTD
    - now 07941558 05680035
    CARTWRIGHT HANDS LIMITED
    - 2012-04-27 07941558 05680035
    117 Main Street, Higham-on-the-hill, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 37 - Director → ME
  • 9
    DORIS & DUDE LIMITED
    12107677
    Unit 1 Holman Way, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-03-24 ~ now
    IIF 23 - Director → ME
  • 10
    EMELIA ACCESSORIES LTD
    04352430
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 34 - Director → ME
    2016-11-18 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 11
    EMELIA HOLDINGS LIMITED
    10271490
    Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    EMELIA LTD
    10534734
    Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2016-12-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    ESSENTIALLY OILS LTD
    10621499
    Unit 1 Holman Way, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    HASTINGS METALWORKERS LIMITED
    02993827
    Atlas House, Bank Terrace, Barwell, Leicestershire
    Dissolved Corporate (7 parents)
    Officer
    2010-02-04 ~ 2012-12-18
    IIF 29 - Director → ME
  • 15
    KNIGHT ARNOLD WALL (FINANCIAL SERVICES) LIMITED
    04454056
    69 Brandon Road, Binley, Coventry, W Mids
    Dissolved Corporate (7 parents)
    Officer
    2005-07-01 ~ 2011-06-23
    IIF 43 - Secretary → ME
  • 16
    KNIGHT ARNOLD WALL LIMITED
    04447492
    69 Brandon Road, Binley, Coventry, West Mids
    Dissolved Corporate (6 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 30 - Director → ME
    2002-07-23 ~ 2009-06-17
    IIF 35 - Director → ME
  • 17
    LGB PROPERTIES LTD
    09533093
    2-3 Arley Industrial Park Colliers Way, Arley, Coventry, England
    Active Corporate (3 parents)
    Officer
    2015-08-31 ~ now
    IIF 16 - Director → ME
  • 18
    MWD RESEARCH & CONSULTANCY SERVICES LTD
    - now 06261825
    PENNY 4 THEM LIMITED
    - 2008-10-27 06261825
    45 Desford Road, Thurlaston, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-05-29 ~ dissolved
    IIF 44 - Secretary → ME
  • 19
    PEER LIMITED
    03330850
    Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (10 parents)
    Officer
    2018-04-13 ~ now
    IIF 27 - Director → ME
  • 20
    PRIMARY NUMBERS LIMITED
    06722530
    Unit 1 Holman Way, Nuneaton, Wawickshire, England
    Active Corporate (4 parents)
    Officer
    2008-10-14 ~ 2009-04-01
    IIF 49 - Secretary → ME
  • 21
    PURPLE FLAME AROMATHERAPY LIMITED
    06902775
    Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (3 parents)
    Officer
    2009-05-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    RADNOR COURT (NUNEATON) LIMITED
    07536062
    Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2011-02-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    RADNOR COURT MANAGEMENT COMPANY LTD
    07639826
    31 Dunns Close, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    READYSPEX HOLDINGS LIMITED
    - now 10533070
    LOVE TO ACCESSORIZE LTD
    - 2018-03-16 10533070
    TIM SUMMERFIELD PROPERTIES LTD
    - 2017-07-25 10533070
    Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2016-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    READYSPEX LIMITED
    02332312
    Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (7 parents)
    Officer
    2018-04-13 ~ now
    IIF 28 - Director → ME
  • 26
    STABLE WALK LTD
    12767312
    117 Main Street, Higham On The Hill, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 47 - Director → ME
    2020-07-24 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 27
    STRATEGY SOLUTIONS LTD
    12122380
    Unit 1 Holman Way, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 28
    SUMMERFIELD AND RICHARDSON LIMITED
    07395242
    Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    THE HOMEOPATHIC BOOK COMPANY LIMITED
    06088448
    Unit 1 Holman Way, Nuneaton, England
    Active Corporate (5 parents)
    Officer
    2025-05-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 30
    THE TIN HAT (HINCKLEY) LTD
    - now 05595201
    POACHERS POCKET (NUNEATON) LTD
    - 2006-07-24 05595201
    2a Henry Street, Nuneaton, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2005-10-18 ~ 2010-09-01
    IIF 18 - Director → ME
    2005-10-18 ~ dissolved
    IIF 42 - Secretary → ME
  • 31
    TIM SUMMERFIELD LIMITED
    07034385
    Unit 1 Holman Way, Nuneaton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2009-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 4 - Ownership of shares – 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.