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

Sumner, Timothy James

    Related profiles found in government register
  • Sumner, Timothy James
    born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 1
    • Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY, United Kingdom

      IIF 2
    • Bridge House, The Basement, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 3
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 4
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 5
    • Rose Cottage, Pepper Street, Chelford, Macclesfield, SK11 9BE, United Kingdom

      IIF 6
  • Sumner, Timothy James
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage Pepper Street, Chelford, Macclesfield, SK11 9BE, United Kingdom

      IIF 7
  • Sumner, Timothy James
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY, United Kingdom

      IIF 8
    • Bridge House, 2 Heyes Lane, Alderley Edge, SK9 7JY, United Kingdom

      IIF 9
    • Rose Cottage, Pepper Street, Chelford, Macclesfield, SK11 9BE, United Kingdom

      IIF 10 IIF 11
  • Sumner, Timothy James
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Barn, East End Court, Tickenham Road, Clevedon, Somerset, BS21 6QY, United Kingdom

      IIF 12
    • Mark A Salmon & Company, 44 Kemble Street, Prescot, Merseyside, L34 5SQ, United Kingdom

      IIF 13 IIF 14
  • Sumner, Timothy James
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, England

      IIF 15
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 16
  • Sumner, Timothy
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 17
  • Sumner, Timothy James
    born in April 1972

    Registered addresses and corresponding companies
    • Rose Cottage, Pepper Street, Chelford, Cheshire, SK11 9BE

      IIF 18
  • Sumner, Timothy James
    British design engineer

    Registered addresses and corresponding companies
    • Lyme House, Main Road, Easter Compton, South Gloucestershire, BS35 5RJ, England

      IIF 19
  • Sumner, Elizabeth
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 20
  • Sumner, Elizabeth Jane
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turner House, Ivydene, Betley, Crewe, Cheshire, CW3 9BQ, England

      IIF 21
  • Mr Timothy James Sumner
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mark A Salmon & Company, 44 Kemble Street, Prescot, L34 5SQ, United Kingdom

      IIF 22
    • Mark A Salmon & Company, 44 Kemble Street, Prescot, Merseyside, L34 5SQ, United Kingdom

      IIF 23
  • Mr Timothy Sumner
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 24
    • The Basement Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 25
  • Mr Timother Sumner
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, The Basement, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 26
  • Sumner, Elizabeth Jane
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Turner House, Ivydene, Betley, Crewe, Cheshire, CW3 9BQ

      IIF 27
  • Sumner, Elizabeth Jane
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Turner House, Ivydene, Betley, Crewe, CW3 9BQ, England

      IIF 28
  • Mr Timothy James Sumner
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, England

      IIF 29
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 30 IIF 31
  • Sumner, Elizabeth Jane
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dumvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, England

      IIF 32
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, England

      IIF 33
  • Sumner, Elizabeth Jane
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, England

      IIF 34
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 35
  • Sumner, Elizabeth Jane
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, United Kingdom

      IIF 36
  • Mr Timothy James Sumner
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lower Barn, East End Court, Tickenham Road, Clevedon, Somerset, BS21 6QY, United Kingdom

      IIF 37
  • Mrs Elizabeth Sumner
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 38
  • Sumner, Elizabeth
    born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 39
  • Mrs Elizabeth Jane Sumner
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dumvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, England

      IIF 40
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, England

      IIF 41 IIF 42
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, United Kingdom

      IIF 43
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 44
child relation
Offspring entities and appointments 22
  • 1
    ACCIDENT ADVICE HELP LIMITED
    07427135
    Bridge House, 2 Heyes Lane, Alderley Edge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-11-02 ~ dissolved
    IIF 9 - Director → ME
  • 2
    ACCIDENT MEDICAL ASSESSMENT SPECIALIST LIMITED
    08587475
    Repton Manor, Repton Avenue, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ACCIDENT MEDICAL ASSESSMENTS LLP
    OC348578
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-14 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    2009-09-14 ~ 2009-09-14
    IIF 18 - LLP Designated Member → ME
  • 4
    ADVANCED MANAGEMENT ASSOCIATES LIMITED
    08586717
    Repton Manor, Repton Avenue, Ashford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 11 - Director → ME
  • 5
    AES VENTURES LLP
    OC354299
    Turner House Ivydene, Betley, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 6
    ALDERLEY AESTHETICS LIMITED
    17093175
    Dumvilles Farm Bollington Lane, Nether Alderley, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    ALDERLEY CLINIC LIMITED
    13515634
    44 Kemble Street, Prescot, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-16 ~ dissolved
    IIF 16 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ALDERLEY MEDICAL SPA LIMITED
    11009981
    Dunvilles Farm Bollington Lane, Nether Alderley, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 9
    CHESHIRE TRIANGLE LLP
    OC369552
    Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 10
    COOKED BY FIRE LTD
    14968272
    Mark A Salmon & Company, 44 Kemble Street, Prescot, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    DUNVILLE'S FARM LTD
    14968262
    Mark A Salmon & Company, 44 Kemble Street, Prescot, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 12
    EDGE MEDICO-LEGAL SERVICES LIMITED
    08709964
    The Basement Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (2 parents)
    Officer
    2015-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or control OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    HOUGHTON GREENLEES AND ASSOCIATES LIMITED
    01813711
    Lower Barn East End Court, Tickenham Road, Clevedon, Somerset
    Active Corporate (10 parents)
    Officer
    2002-04-04 ~ now
    IIF 12 - Director → ME
    2002-04-04 ~ 2018-03-06
    IIF 19 - Secretary → ME
    Person with significant control
    2021-02-28 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IVYDENE (BETLEY) MANAGEMENT COMPANY LIMITED
    10606249
    Twemlow Cottage Ivydene, Betley, Crewe, England
    Active Corporate (6 parents)
    Officer
    2026-02-15 ~ now
    IIF 28 - Director → ME
    2018-04-17 ~ 2026-02-15
    IIF 21 - Director → ME
  • 15
    KLINNECT LTD
    - now 11977564
    KLINECT LTD
    - 2023-06-29 11977564
    Dunvilles Farm Bollington Lane, Nether Alderley, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2019-05-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LEGAL AND MEDICAL CARE LIMITED
    07435799
    Bridge Houde, 2 Heyes Lane, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ 2011-11-10
    IIF 8 - Director → ME
  • 17
    MEDICO REPORTS SOLUTIONS LLP - now
    UK VEHICLE SOLUTIONS LLP
    - 2011-12-16 OC357908
    Sandhurst, Sandy Lane, Goostrey, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-09-15 ~ 2011-11-17
    IIF 1 - LLP Designated Member → ME
  • 18
    PURESKIN ALDERLEY LIMITED
    11182072
    44 Kemble Street, Prescot, England
    Active Corporate (1 parent)
    Officer
    2018-02-01 ~ 2022-11-17
    IIF 17 - Director → ME
    2018-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PURESKIN THE CLINIC LLP
    OC369971
    Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    2015-09-01 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 20
    SMART CONNECTIVITY SOLUTIONS LLP
    OC388056
    Bridge House The Basement, 2 Heyes Lane, Alderley Edge, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 21
    SUMNER THORNBER LLP
    OC377365
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 22
    THE HIDEAWAY CHESHIRE LTD
    12742344
    Dunvilles Farm Bollington Lane, Nether Alderley, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 15 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    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 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% 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 March 2026 and licensed under the Open Government Licence v3.0.