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

Mr Daniel Richard Summerfield

    Related profiles found in government register
  • Mr Daniel Richard Summerfield
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Apollo Park, University Way, Crewe, CW1 6HX, England

      IIF 1
    • 23, Almsford Avenue, Harrogate, HG2 8HD, England

      IIF 2 IIF 3
    • 23 Almsford Avenue, Harrogate, HG2 8HD, United Kingdom

      IIF 4
    • 23, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD

      IIF 5 IIF 6
    • 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 7 IIF 8 IIF 9
    • Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 12
    • ., Kitching Road, North West Industrial Estate, Peterlee, County Durham, SR8 2HP, England

      IIF 13 IIF 14
    • Gliderol Holdings, Kitching Road, North West Industrial Estate, Peterlee, SR8 2HP, England

      IIF 15
    • Unit 1 Millbuck Way, Moston Road, Sandbach, Cheshire, CW11 3GQ

      IIF 16
  • Summerfield, Daniel Richard
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Apollo Park, University Way, Crewe, CW1 6HX, England

      IIF 17
    • 23, Almsford Avenue, Harrogate, HG2 8HD, England

      IIF 18
    • ., Kitching Road, North West Industrial Estate, Peterlee, County Durham, SR8 2HP, England

      IIF 19
    • Gliderol Holdings, Kitching Road, North West Industrial Estate, Peterlee, SR8 2HP, England

      IIF 20
    • Albert Works, Sidney Street, Sheffield, S1 4RG, England

      IIF 21
  • Summerfield, Daniel Richard
    English company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Almsford Avenue, Harrogate, HG2 8HD, England

      IIF 22
    • 23 Almsford Avenue, Harrogate, HG2 8HD, United Kingdom

      IIF 23
    • 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 24
  • Summerfield, Daniel Richard
    English director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Summerfield, Daniel Richard
    English finance director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD

      IIF 31
  • Summerfield, Dan
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Albert Works, Sidney Street, Sheffield, S1 4RG, England

      IIF 32
  • Summerfield, Daniel Richard
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD, England

      IIF 33
  • Summerfield, Daniel Richard
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Apollo Park, University Way, Crewe, CW1 6HX, England

      IIF 34
    • 23, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD, England

      IIF 35
    • 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 36
  • Summerfield, Daniel Richard
    born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD, England

      IIF 37
  • Summerfield, Daniel Richard
    British

    Registered addresses and corresponding companies
    • Unit 2 Apollo Park, University Way, Crewe, CW1 6HX, England

      IIF 38
    • 23, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD, England

      IIF 39
  • Summerfield, Daniel Richard

    Registered addresses and corresponding companies
    • 23, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD, England

      IIF 40
child relation
Offspring entities and appointments 21
  • 1
    BHP COMMERCIAL FINANCE LIMITED
    15790971
    Albert Works, Sidney Street, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-07-29 ~ now
    IIF 21 - Director → ME
  • 2
    BHP STRUCTURED FINANCE LIMITED
    15846450
    Albert Works, Sidney Street, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2024-07-18 ~ now
    IIF 32 - Director → ME
  • 3
    COPA SUMMIT LIMITED
    - now 09050656
    CLOSEREDGE LIMITED - 2014-10-14
    Gilbanks, One Park Row, Leeds, England
    Active Corporate (5 parents)
    Officer
    2015-03-11 ~ 2018-12-06
    IIF 24 - Director → ME
  • 4
    GLIDEROL DEVELOPMENT CAPITAL LTD
    - now 09558823
    CLEARSWING LIMITED
    - 2015-10-26 09558823
    3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-10-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED
    - now 02076659
    GLIDEROL ROLLER DOORS LIMITED - 2004-09-15
    MONEYPRICE LIMITED - 1987-01-29
    . Kitching Road, North West Industrial Estate, Peterlee, County Durham, England
    Active Corporate (14 parents)
    Officer
    2015-10-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-10-17 ~ 2019-04-02
    IIF 14 - Has significant influence or control OE
  • 6
    GLIDEROL HOLDINGS LIMITED
    - now 10988368
    SHUL CO 008 LIMITED
    - 2018-05-30 10988368 09935994... (more)
    Gliderol Holdings Kitching Road, North West Industrial Estate, Peterlee, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-10-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    LIMITLESS CREATIVE VENTURES LTD
    13149918
    23 Almsford Avenue Almsford Avenue, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    NINETY TWO CAPITAL LTD
    - now 10539690
    PANACEA CAPITAL LTD
    - 2024-04-20 10539690 06451972
    BECKFIELD PIDDSON LIMITED
    - 2020-11-26 10539690
    23 Almsford Avenue, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NINETY TWO VENTURES LTD
    - now 11133217
    PANACEA PROPERTY VENTURES NO.5 LTD
    - 2023-10-27 11133217 09705317... (more)
    EVANFIELD PROPERTY INVESTMENTS LTD
    - 2019-05-15 11133217
    23 Almsford Avenue, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2018-01-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    PANACEA CAPITAL LTD.
    - now 06451972 10539690
    SHOW HOUSE FLOORING LIMITED
    - 2011-04-20 06451972
    23 Almsford Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 31 - Director → ME
    2007-12-12 ~ 2016-12-23
    IIF 39 - Secretary → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PANACEA DESIGN GROUP LIMITED
    06469110 11137499
    Unit 2 Apollo Park, University Way, Crewe, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2010-06-17 ~ dissolved
    IIF 34 - Director → ME
    2008-01-10 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PANACEA INVESTMENT GROUP LIMITED
    - now 09032034
    PANACEA ACQUISITIONS LTD
    - 2014-12-31 09032034
    3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-10-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    PANACEA INVESTMENTS 2011 LLP
    OC363069
    23 Almsford Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 14
    PANACEA INVESTMENTS LTD
    09031927
    3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-05 ~ dissolved
    IIF 27 - Director → ME
  • 15
    PANACEA INVESTMENTS NUMBER 2 LIMITED
    09284725
    3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PANACEA PROPERTY VENTURES NO.3 LTD
    - now 09705317 11133217... (more)
    PANACEA PROPERTY VENTURES NO.3 LTD LTD
    - 2015-11-03 09705317 11133217... (more)
    PLANOFACTION LIMITED
    - 2015-10-26 09705317
    C/o Frp Advisory Llp, Minerva 29 East Parade, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2015-10-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PANACEA PROPERTY VENTURES NO.4 LTD
    09917007 09705317... (more)
    3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 18
    PANACEA STANDA HOLDINGS LTD
    - now 09705358
    PANACEA STANDA HOLDINGS LTD LTD
    - 2015-11-03 09705358
    PENDINGPROMISE LIMITED
    - 2015-10-26 09705358
    3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-10-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PDG (CORPORATE TRUSTEE) LTD
    07272726
    23 Almsford Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-06-03 ~ dissolved
    IIF 35 - Director → ME
  • 20
    SBI HOLDINGS LTD
    - now 11137499
    PANACEA DESIGN GROUP HOLDINGS LIMITED
    - 2023-10-18 11137499 06469110
    Unit 2 Apollo Park, University Way, Crewe, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-01-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 21
    SHOW BUSINESS INTERIORS LIMITED
    04922573
    Unit 2 Apollo Park, University Way, Crewe, England
    Active Corporate (15 parents)
    Officer
    2007-02-01 ~ now
    IIF 33 - Director → ME
    2008-09-29 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2018-02-02
    IIF 16 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.