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

Stephen Sumner

    Related profiles found in government register
  • Stephen Sumner
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, 1 Park Lane, Mews Park Lane, Hatherton, Nr, Nantwich, CW5 7QX, United Kingdom

      IIF 1
  • Stephen Sumner
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
  • Mr Stephen Sumner
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address David House, Cecil Road, Hale, Altrincham, Greater Manchester, WA15 9PA, England

      IIF 3
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 4
    • icon of address Fft Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 5
  • Sumner, Stephen
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, 1 Park Lane, Mews Park Lane Hatherton, Nantwich, CW5 7QX, United Kingdom

      IIF 6
  • Sumner, Stephen
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Place, 25 Stalybridge Road, Mottram, Cheshire, SK14 6NF, United Kingdom

      IIF 7
  • Sumner, Stephen
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address David House, Cecil Road, Hale, Altrincham, Greater Manchester, WA15 9PA, England

      IIF 8
    • icon of address 29, Herriard Place, Beggarwood, Basingstoke, Hampshire, RG22 4FR, England

      IIF 9
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Mr Stephen Sumner
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 4 Earls Court, Earls Gate Business Park, Grangemouth, FK3 8ZE, Scotland

      IIF 11
  • Mr Stephen Sumner
    British born in September 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 12
  • Sumner, Stephen
    British business & marketing consultant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address David House, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 13
  • Sumner, Stephen
    British ceo/chairman born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 4 Earls Court, Earls Gate Business Park, Grangemouth, FK3 8ZE, Scotland

      IIF 14
  • Sumner, Stephen
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 15
    • icon of address 25 Stalybridge Road, Mottram, Cheshire, SK14 6NF

      IIF 16
    • icon of address 28 The Crescent, Salford, M5 4PF

      IIF 17
  • Sumner, Stephen
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Herriard Place, Beggarwood, Basingstoke, Hampshire, RG22 4FR, England

      IIF 18
    • icon of address 25, Stalybridge Road, Mottram, Hyde, Greater Manchester, SK14 6NF, England

      IIF 19
    • icon of address 25 Stalybridge Road, Mottram, Cheshire, SK14 6NF

      IIF 20 IIF 21 IIF 22
    • icon of address Erwood House, 212 Moss Lane, Bramhall, Stockport, Greater Manchester, SK7 1BD, England

      IIF 23
  • Sumner, Stephen
    British growth and strategy officer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address David House, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 24
  • Sumner, Stephen
    British company director born in September 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Reedham House, King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Suffolk Close, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,624 GBP2017-05-31
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 29 Herriard Place, Beggarwood, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address David House Cecil Road, Hale, Altrincham, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RENMUS CONSULTING LTD. - 2018-08-31
    icon of address David House Cecil Road, Hale, Altrincham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298 GBP2017-05-31
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 7
    MY SORT OF LOAN LIMITED - 2023-04-03
    HALLCO 1095 LIMITED - 2004-11-17
    icon of address 9 King Edward Street, 9 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -368,480 GBP2024-04-30
    Officer
    icon of calendar 2010-01-06 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address First Floor 4 Earls Court, Earls Gate Business Park, Grangemouth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 11 - Ownership of shares – 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
  • 9
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,737 GBP2018-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 19 - Director → ME
  • 11
    DATA INNOVATION LIMITED - 2008-04-15
    DATA INNOVATION (UK) LIMITED - 2005-06-17
    icon of address 25 Stalybridge Road, Mottram, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ dissolved
    IIF 22 - Director → ME
Ceased 9
  • 1
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,338 GBP2018-02-28
    Officer
    icon of calendar 2015-08-31 ~ 2016-02-08
    IIF 23 - Director → ME
  • 2
    LETS ALL GO OUT LIMITED - 2011-01-19
    icon of address 4 Hopefield Court, Hade Edge, Holmfirth, West Yorks.
    Active Corporate (2 parents)
    Equity (Company account)
    -22,051 GBP2024-03-31
    Officer
    icon of calendar 2008-04-07 ~ 2009-10-01
    IIF 21 - Director → ME
  • 3
    icon of address 29 Herriard Place, Beggarwood, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-04-25 ~ 2018-02-26
    IIF 18 - Director → ME
  • 4
    TITAN PARTNERS GROUP LIMITED - 2022-07-28
    icon of address 4385, 12901500 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -5,205 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-24 ~ 2021-09-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MY SORT OF LOAN LIMITED - 2023-04-03
    HALLCO 1095 LIMITED - 2004-11-17
    icon of address 9 King Edward Street, 9 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -368,480 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 40 Hinton Crescent, Appleton, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    471 GBP2018-01-31
    Officer
    icon of calendar 2008-01-29 ~ 2009-07-03
    IIF 16 - Director → ME
  • 7
    ROB BIELBY LIMITED - 2004-08-18
    THE MARKETING INNOVATION GROUP LIMITED - 2001-01-16
    icon of address Lee Cottage Slade Lane, Mobberley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,975 GBP2024-03-31
    Officer
    icon of calendar 2004-07-21 ~ 2007-12-21
    IIF 20 - Director → ME
  • 8
    icon of address 38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-09-20 ~ 2021-05-01
    IIF 24 - Director → ME
  • 9
    CAPWORKS LTD - 2016-07-13
    MARKA PROPERTIES LTD - 2015-11-30
    TOLLIMEX LIMITED - 2015-06-12
    icon of address Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    565 GBP2019-07-31
    Officer
    icon of calendar 2015-12-04 ~ 2016-06-29
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.