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 James Sumner

    Related profiles found in government register
  • Mr Timothy James Sumner
    British born in April 1972

    Resident in England

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

      IIF 1
  • Mr Timothy James Sumner
    British born in February 1972

    Resident in England

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

      IIF 2
    • icon of address 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 3 IIF 4
  • Mr Timother Sumner
    British born in February 1972

    Resident in England

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

      IIF 5
  • Mr Timothy Sumner
    British born in February 1972

    Resident in England

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

      IIF 6
    • icon of address The Basement Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 7
  • Mr Timothy James Sumner
    British born in April 1972

    Resident in United Kingdom

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

      IIF 8
    • icon of address Mark A Salmon & Company, 44 Kemble Street, Prescot, Merseyside, L34 5SQ, United Kingdom

      IIF 9
  • Mrs Elizabeth Jane Sumner
    British born in November 1980

    Resident in England

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

      IIF 10 IIF 11
    • icon of address Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, United Kingdom

      IIF 12
    • icon of address 44, Kemble Street, Prescot, L34 5SQ, England

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

    Resident in England

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

      IIF 14
    • icon of address 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 15
  • Sumner, Elizabeth Jane
    British born in November 1980

    Resident in England

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

      IIF 16
  • Sumner, Elizabeth Jane
    British company director born in November 1980

    Resident in England

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

      IIF 17
    • icon of address 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 18
  • Sumner, Elizabeth Jane
    British director born in November 1980

    Resident in England

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

      IIF 19
  • Sumner, Timothy James
    British born in April 1972

    Resident in United Kingdom

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

      IIF 20
    • icon of address Mark A Salmon & Company, 44 Kemble Street, Prescot, Merseyside, L34 5SQ, United Kingdom

      IIF 21 IIF 22
  • Sumner, Timothy James
    British design engineer

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

      IIF 23
  • Sumner, Timothy James
    born in February 1972

    Resident in United Kingdom

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

      IIF 24
    • icon of address Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY, United Kingdom

      IIF 25
    • icon of address Bridge House, The Basement, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 26
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 27
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 28
    • icon of address Rose Cottage, Pepper Street, Chelford, Macclesfield, SK11 9BE, United Kingdom

      IIF 29
  • Sumner, Timothy James
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 30
    • icon of address Bridge House, 2 Heyes Lane, Alderley Edge, SK9 7JY, United Kingdom

      IIF 31
    • icon of address Rose Cottage Pepper Street, Chelford, Macclesfield, SK11 9BE, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Sumner, Timothy James
    born in April 1972

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

      IIF 35
  • Mrs Elizabeth Sumner
    British born in November 1980

    Resident in United Kingdom

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

      IIF 36
  • Sumner, Elizabeth
    born in November 1980

    Resident in England

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

      IIF 37
  • Sumner, Timothy
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 38
  • Sumner, Elizabeth
    British born in November 1980

    Resident in United Kingdom

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

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Bridge House, 2 Heyes Lane, Alderley Edge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Repton Manor, Repton Avenue, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 4
    icon of address Repton Manor, Repton Avenue, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 44 Kemble Street, Prescot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 18 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Dunvilles Farm Bollington Lane, Nether Alderley, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 8
    icon of address Mark A Salmon & Company, 44 Kemble Street, Prescot, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mark A Salmon & Company, 44 Kemble Street, Prescot, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Basement Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -60,233 GBP2019-09-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lower Barn East End Court, Tickenham Road, Clevedon, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    203,581 GBP2024-12-31
    Officer
    icon of calendar 2002-04-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    KLINECT LTD - 2023-06-29
    icon of address Dunvilles Farm Bollington Lane, Nether Alderley, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-24
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 44 Kemble Street, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2020-02-28
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    icon of calendar 2015-09-01 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 15
    icon of address Bridge House The Basement, 2 Heyes Lane, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 16
    icon of address Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 17
    icon of address Dunvilles Farm Bollington Lane, Nether Alderley, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 17 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2009-09-14
    IIF 35 - LLP Designated Member → ME
  • 2
    icon of address Lower Barn East End Court, Tickenham Road, Clevedon, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    203,581 GBP2024-12-31
    Officer
    icon of calendar 2002-04-04 ~ 2018-03-06
    IIF 23 - Secretary → ME
  • 3
    icon of address Bridge Houde, 2 Heyes Lane, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2011-11-10
    IIF 30 - Director → ME
  • 4
    UK VEHICLE SOLUTIONS LLP - 2011-12-16
    icon of address Sandhurst, Sandy Lane, Goostrey, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2011-11-17
    IIF 24 - LLP Designated Member → ME
  • 5
    icon of address 44 Kemble Street, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2020-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2022-11-17
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.