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

Summerfield, Ian

    Related profiles found in government register
  • Summerfield, Ian
    British ceo born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Holtspur Top Lane, Beaconsfield, Buckinghamshire, HP9 1BW, United Kingdom

      IIF 1
    • icon of address Thatches, Welders Lane, Chalfont St Peter, Buckinghamshire, SL9 8TU, United Kingdom

      IIF 2
    • icon of address Thatches, Welders Lane, Chalfont St Peter, Bucks, SL9 8TU, United Kingdom

      IIF 3 IIF 4
    • icon of address Pennant House, 1-2 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, United Kingdom

      IIF 5
  • Summerfield, Ian
    British chief executive born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Holtspur Top Lane, Beaconsfield, Buckinghamshire, HP9 1BW, England

      IIF 6
    • icon of address Thatches, Welders Lane, Chalfont St Peter, Buckinghamshire, SL9 8TU, United Kingdom

      IIF 7
  • Summerfield, Ian
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson House, 23 London End, Beaconsfield, Buckinghamshire, HP9 2HN, United Kingdom

      IIF 8
    • icon of address Wilson House, 24 London End, Beaconsfield, Buckinghamshire, HP9 2HN, United Kingdom

      IIF 9
    • icon of address Thatches, Welders Lane Chalfont, Chalfont St Peter, Buckinghamshire, SL9 8TU

      IIF 10
  • Summerfield, Ian
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbury, Littleford Lane, Shamley Green, Guildford, Surrey, GU5 0RH, Uk

      IIF 11
  • Summerfield, Ian
    British sales executive born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thatches, Welders Lane Chalfont, Chalfont St Peter, Buckinghamshire, SL9 8TU

      IIF 12
  • Summerfield, Ian
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Campden House, Court 42, Gloucester Walk, London, W8 4HU, United Kingdom

      IIF 13
    • icon of address Flat 1 Campden House House, 42 Gloucester Road, London, W8 4HU, United Kingdom

      IIF 14
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 15 IIF 16
  • Summerfield, Ian
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 17
    • icon of address 17, Newstead Grove, Nottingham, NG1 4GZ, United Kingdom

      IIF 18 IIF 19
  • Summerfield, Ian
    British haulier born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drakelow Business Park, Walton Road, Drakelow, Burton-on-trent, DE15 9UA

      IIF 20
  • Summerfield, Ian
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 21
  • Summerfield, Ian
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apple Tree Lodge, Kiln Lane, Bourne End, Buckinghamshire, SL8 5JE, United Kingdom

      IIF 22
  • Summerfield, Ian
    British ceo born in June 1967

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 Borough High Street, London, SE1 9QR, United Kingdom

      IIF 23
  • Summerfield, Ian
    British chief executive born in June 1967

    Registered addresses and corresponding companies
    • icon of address The Coach House, Shardeloes, Old Amersham, Buckinghamshire, HP7 0RL

      IIF 24
  • Summerfield, Ian
    English director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Campden House Court, 42, Gloucester Walk, London, W8 5HU, England

      IIF 25
  • Mr Ian Summerfield
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson House, 23 London End, Beaconsfield, Buckinghamshire, HP9 2HN, United Kingdom

      IIF 26
  • Mr Ian Summerfield
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Campden House House, 42 Gloucester Road, London, W8 4HU, United Kingdom

      IIF 27
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 28 IIF 29
  • Mr Ian Summerfield
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield House, Main Street, Burnaston, Derby, Derbyshire, DE65 6LG, England

      IIF 30
    • icon of address Fairfield House, Main Street, Burnaston, Derby, Derbyshire, DE65 6LG, United Kingdom

      IIF 31
  • Summerfield, Ian

    Registered addresses and corresponding companies
    • icon of address Flat 1, Campden House Court, 42, Gloucester Walk, London, W8 5HU, England

      IIF 32
  • Ian Summerfield
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 33
    • icon of address 17, Newstead Grove, Nottingham, NG1 4GZ, United Kingdom

      IIF 34 IIF 35
  • Mr Ian Summerfield
    British born in June 1967

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 36
  • Mr Ian Summerfield
    English born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Campden House Court, 42, Gloucester Walk, London, W8 5HU, England

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 17 Newstead Grove, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hmt Assurance Llp, Pennant House, 1-2 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-11-20 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Hmt Assurance Llp, Pennant House 1 - 2 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 17 Newstead Grove, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,471 GBP2024-06-29
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Currie Young Limited Riverside 2, No 3 Campbell Road, Stoke-on-trent
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    91,505 GBP2021-12-31
    Officer
    icon of calendar 1998-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 40a Station Road, Upminster, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 1, Campden House Court, 42, Gloucester Walk, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-01-02 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 9
    icon of address Apple Tree Lodge, Kiln Lane, Bourne End, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 10
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -298 GBP2018-05-31
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    AMCO LOGISTICS LIMITED - 2013-05-17
    LANDSTAR LIMITED - 2007-04-25
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-02 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address New House, Oldends, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Hmt Assurance Llp, Pennant House 1-2 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-11 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address Wilson House, 23 London End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Griffins, Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2010-07-01
    IIF 3 - Director → ME
  • 2
    CITICOM SOLUTIONS (UK) LIMITED - 2014-06-26
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,975,968 GBP2024-12-31
    Officer
    icon of calendar 2012-07-12 ~ 2016-12-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-17
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Currie Young Limited Riverside 2, No 3 Campbell Road, Stoke-on-trent
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    91,505 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-04
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2014-07-31
    IIF 10 - Director → ME
  • 5
    icon of address C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ 2015-05-31
    IIF 1 - Director → ME
  • 6
    icon of address Francis Clark Llp, Ground Floor Vantage Point Woodwater Park Pynes Hill, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ 2015-05-31
    IIF 6 - Director → ME
  • 7
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ 2020-01-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2019-09-25
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    SHARDELOES TENANTS LIMITED - 2000-01-05
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (7 parents)
    Equity (Company account)
    -917 GBP2024-03-24
    Officer
    icon of calendar 2005-12-08 ~ 2007-10-11
    IIF 24 - Director → ME
  • 9
    icon of address Wilson House, 23 London End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ 2022-01-31
    IIF 9 - Director → ME
  • 10
    icon of address Wilson House, 23 London End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ 2021-11-17
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.