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 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
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

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

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

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

      IIF 4 IIF 5
    • icon of address Unit 1 Trident Business Park, Holman Way, Nuneaton, CV11 4PN, England

      IIF 6 IIF 7 IIF 8
  • Mr Timothy Summerfield
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Holman Way, Nuneaton, CV11 4PN, United Kingdom

      IIF 11
  • Mr Timothy Summerfield
    British born in March 1971

    Resident in England

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

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

    Resident in England

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

      IIF 16
    • icon of address 69, Brandon Road, Binley, Coventry, West Mids, CV3 2JD

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

      IIF 18
    • icon of address Unit 1, Holman Way, Nuneaton, CV11 4PN, England

      IIF 19
    • icon of address Unit 1 Trident Business Park, Holman Way, Nuneaton, CV11 4PN, England

      IIF 20 IIF 21 IIF 22
  • Summerfield, Timothy Hugh
    British chartered accountant born in March 1970

    Resident in England

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

      IIF 23
    • icon of address 2-3 Arley Industrial Park, Colliers Way, Arley, Coventry, CV7 8HN, England

      IIF 24
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 25
    • icon of address 117 Main Street, Higham On The Hill, Nuneaton, Warwickshire, CV13 6AJ

      IIF 26
    • icon of address 117 Main Street, Higham On The Hill, Nuneaton, Warwickshire, CV13 6AJ, England

      IIF 27
    • icon of address Unit F, Weddington Industrial Estate, Nuneaton, CV10 0AP, England

      IIF 28
    • icon of address Unit F, Weddington Terrace, Weddington Industrial Estate, Nuneaton, Warwickshire, CV10 0AP, England

      IIF 29
  • Summerfield, Timothy Hugh
    British director born in March 1970

    Resident in England

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

      IIF 30
    • icon of address Canterbury House, 117 Main Street, Higham On The Hill, Warwickshire, CV13 6AJ, United Kingdom

      IIF 31
    • icon of address 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ, United Kingdom

      IIF 32 IIF 33
    • icon of address 31, Dunns Close, Nuneaton, Warwickshire, CV11 4NF, England

      IIF 34
    • icon of address 59, Coton Road, Nuneaton, Warwickshire, CV11 5TS, England

      IIF 35
    • icon of address Canterbury House, 117 Main Street, Higham-on-the-hill, Nuneaton, Warwickshire, CV13 6AJ

      IIF 36
  • Summerfield, Timothy
    British chartered accountant born in March 1970

    Resident in England

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

      IIF 37
  • Summerfield, Timothy
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Holman Way, Nuneaton, CV11 4PN, United Kingdom

      IIF 38
  • Summerfield, Timothy Hugh
    British director born in March 1970

    Resident in United Kingdom

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

      IIF 39
  • Summerfield, Timothy Hugh
    British

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

      IIF 40
  • Summerfield, Timothy Hugh
    British accountant

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

      IIF 41
  • Summerfield, Timothy Hugh
    British chartered accountant

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

      IIF 42
  • Summerfield, Tim
    British director born in March 1970

    Resident in United Kingdom

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

      IIF 43 IIF 44
  • Summerfield, Timothy

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

      IIF 45
  • Summerfield, Timothy Hugh

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

      IIF 46
  • Summerfield, Tim

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

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    ALAN SUMMERFIELD LIMITED - 2007-01-23
    icon of address Canterbury House 117 Main Street, Higham On The Hill, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -34 GBP2016-06-30
    Officer
    icon of calendar 2002-06-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    icon of address 31 Dunns Close, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    221,421 GBP2024-07-31
    Officer
    icon of calendar 2019-07-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1 Holman Way, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    CARTWRIGHT HANDS LIMITED - 2012-04-27
    icon of address 117 Main Street, Higham-on-the-hill, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,808 GBP2018-10-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-11-18 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,043,950 GBP2022-07-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,013 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1 Holman Way, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 69 Brandon Road, Binley, Coventry, West Mids
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 2-3 Arley Industrial Park Colliers Way, Arley, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,489,683 GBP2024-04-30
    Officer
    icon of calendar 2015-08-31 ~ now
    IIF 24 - Director → ME
  • 12
    PENNY 4 THEM LIMITED - 2008-10-27
    icon of address 45 Desford Road, Thurlaston, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    icon of address Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,652 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    222,449 GBP2024-10-31
    Officer
    icon of calendar 2009-05-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,683 GBP2024-02-29
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Dunns Close, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    TIM SUMMERFIELD PROPERTIES LTD - 2017-07-25
    LOVE TO ACCESSORIZE LTD - 2018-03-16
    icon of address Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    264,513 GBP2024-04-30
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,024 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address 117 Main Street, Higham On The Hill, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2020-07-24 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1 Holman Way, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 1 Trident Business Park, Holman Way, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2010-10-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Old Shop, Mill Lane, Barrowden, Rutland
    Active Corporate (2 parents)
    Equity (Company account)
    38,439 GBP2025-03-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 12 - Has significant influence or controlOE
  • 23
    icon of address Unit 1 Holman Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,322 GBP2024-09-30
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2012-10-22
    IIF 23 - Director → ME
  • 2
    BALDWINS (NUNEATON) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2008-06-06 ~ 2009-09-14
    IIF 18 - Director → ME
  • 3
    CARTWRIGHT MARSTON LIMITED - 2012-04-27
    icon of address 59 Coton Road, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    585,027 GBP2024-09-30
    Officer
    icon of calendar 2012-03-01 ~ 2013-06-20
    IIF 35 - Director → ME
  • 4
    icon of address Atlas House, Bank Terrace, Barwell, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2012-12-18
    IIF 16 - Director → ME
  • 5
    icon of address 69 Brandon Road, Binley, Coventry, W Mids
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2011-06-23
    IIF 40 - Secretary → ME
  • 6
    icon of address 69 Brandon Road, Binley, Coventry, West Mids
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2009-06-17
    IIF 26 - Director → ME
  • 7
    icon of address Unit 1 Holman Way, Nuneaton, Wawickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,352 GBP2024-06-30
    Officer
    icon of calendar 2008-10-14 ~ 2009-04-01
    IIF 46 - Secretary → 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.