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

Summers, Gary

    Related profiles found in government register
  • Summers, Gary

    Registered addresses and corresponding companies
    • C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 1
    • Senator House, Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Summers, Gary
    British director born in July 1960

    Registered addresses and corresponding companies
    • Cob House, Newbold Pacey, Warwick, Warwickshire, CV35 9DP

      IIF 9
  • Summers, Gary
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 4 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS

      IIF 13
    • Avon House, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0DR

      IIF 14
    • Senator House, Bourne End, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 15
  • Summers, Gary
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 39, Roxburgh Croft, Leamington Spa, Warwickshire, CV32 7HT

      IIF 16
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 17
    • C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 18
  • Summers, Gary
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks, CV47 0NA

      IIF 19
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 20
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 21
    • Senator House, Bourne End, Kineton Rd Ind Estate, Southam, Warwick, CV47 0NA, United Kingdom

      IIF 22
    • Senator House, Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 23
    • Senator House C/o Alumet, Bourne End, Kineton Road Industrial Estate, Southam, CV47 0NA, United Kingdom

      IIF 24
  • Summers, Gary
    British businessman born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 25
  • Summers, Gary
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 26
    • 11 Goodway House, Copps Road, Leamington Spa, CV32 5JW

      IIF 27
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 28
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 29
    • Senator House, Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Senator House, Bourne End, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 36 IIF 37
    • Stable Cottage, Longbridge Farm, Warwick, Warwickshire, CV34 6RB

      IIF 38
  • Summers, Gary
    British managing director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harance House, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 39
  • Mr Gary Summers
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 40 IIF 41
  • Mr Gary Summers
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 42
    • Rice & Co. Ltd, Harrance House, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 43
    • Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks, CV47 0NA

      IIF 44
    • 39, Roxburgh Croft, Leamington Spa, Warwickshire, CV32 7HT

      IIF 45
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 46
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 47
    • C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 48
    • Avon House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0DR

      IIF 49
    • Avon House, Bourne End, Southam, Warwickshire, CV47 0DR

      IIF 50
    • Senator House, Bourne End, Kineton Rd Ind Estate, Southam, Warwick, CV47 0NA, United Kingdom

      IIF 51
    • Senator House, Bourne End, Southam, Warwickshire, CV47 0NA

      IIF 52
child relation
Offspring entities and appointments
Active 28
  • 1
    Avon House, Bourne End, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2015-10-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 2
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,030 GBP2024-11-30
    Officer
    2025-10-31 ~ now
    IIF 10 - Director → ME
  • 3
    Senator House Bourne End, Kineton Rd Ind Estate, Southam, Warwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2020-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Senator House, Bourne End, Southam, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    250,696 GBP2024-06-29
    Officer
    2014-06-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    B & C Associates Limited, Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2010-07-02 ~ dissolved
    IIF 29 - Director → ME
  • 6
    BRANCHFLAME LIMITED - 1992-11-25
    Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,684,284 GBP2024-12-31
    Officer
    1995-10-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    LINKALIKE LIMITED - 2001-10-01
    Avon House, Kineton Road Industrial Estate, Southam, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    2001-08-16 ~ now
    IIF 14 - Director → ME
  • 8
    MERLIN SYSTEMS UK LIMITED - 2005-06-28
    Avon House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 9
    4 The Court, Holywell Business Park, Southam, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    204,053 GBP2024-09-30
    Officer
    2025-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    Senator House, Bourne End, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 36 - Director → ME
  • 11
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    113,766 GBP2024-12-31
    Officer
    2014-01-07 ~ now
    IIF 23 - Director → ME
    2014-01-07 ~ now
    IIF 6 - Secretary → ME
  • 12
    Stable Cottage, Longbridge Farm, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 38 - Director → ME
  • 13
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    138,703 GBP2023-10-30
    Officer
    2015-10-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    NORBUSH LIMITED - 1987-08-25
    Senator House C/o Alumet Bourne End, Kineton Road Industrial Estate, Southam, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2024-12-31
    Officer
    2016-04-07 ~ now
    IIF 24 - Director → ME
  • 15
    Stafford Mill London Road, Thrupp, Stroud, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    5,074 GBP2023-10-31
    Officer
    2015-10-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 16
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    113,468 GBP2024-03-30
    Officer
    2018-05-31 ~ now
    IIF 20 - Director → ME
  • 17
    C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,423 GBP2020-02-29
    Officer
    2014-02-06 ~ dissolved
    IIF 18 - Director → ME
    2014-02-06 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    127,092 GBP2024-11-30
    Officer
    2025-10-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 35 - Director → ME
    2011-09-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 20
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 33 - Director → ME
    2011-09-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 21
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 31 - Director → ME
    2011-09-15 ~ dissolved
    IIF 8 - Secretary → ME
  • 22
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 30 - Director → ME
    2011-09-15 ~ dissolved
    IIF 4 - Secretary → ME
  • 23
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 34 - Director → ME
    2011-09-15 ~ dissolved
    IIF 5 - Secretary → ME
  • 24
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 32 - Director → ME
    2011-09-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 25
    Senator House, Bourne End, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 37 - Director → ME
  • 26
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 28 - Director → ME
  • 27
    Chris Stonier, Rice & Co. Ltd Harrance House, Rumer Hill Road, Cannock, Staffordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2015-11-30
    Officer
    2015-04-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    39 Roxburgh Croft, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
Ceased 4
  • 1
    BRANCHFLAME LIMITED - 1992-11-25
    Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,684,284 GBP2024-12-31
    Officer
    1992-10-06 ~ 1992-12-21
    IIF 9 - Director → ME
  • 2
    4 The Court, Holywell Business Park, Southam, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    204,053 GBP2024-09-30
    Officer
    2007-07-18 ~ 2007-07-22
    IIF 27 - Director → ME
  • 3
    Cvr Global Llp, 2nd Floor Three Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -319,785 GBP2017-12-31
    Officer
    2016-10-06 ~ 2017-08-31
    IIF 26 - Director → ME
    Person with significant control
    2016-10-06 ~ 2017-08-31
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    44,844 GBP2024-12-27
    Officer
    2007-06-13 ~ 2012-03-01
    IIF 25 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.