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 Gary Summers

    Related profiles found in government register
  • Mr Gary Summers
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 1
    • icon of address Rice & Co. Ltd, Harrance House, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 2
    • icon of address Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks, CV47 0NA

      IIF 3
    • icon of address 39, Roxburgh Croft, Leamington Spa, Warwickshire, CV32 7HT

      IIF 4
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 5
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 6
    • icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 7
    • icon of address Avon House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0DR

      IIF 8
    • icon of address Avon House, Bourne End, Southam, Warwickshire, CV47 0DR

      IIF 9
    • icon of address Senator House, Bourne End, Kineton Rd Ind Estate, Southam, Warwick, CV47 0NA, United Kingdom

      IIF 10
    • icon of address Senator House, Bourne End, Southam, Warwickshire, CV47 0NA

      IIF 11
  • Mr Gary Summers
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 12
  • Summers, Gary
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks, CV47 0NA

      IIF 13
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 14
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 15
    • icon of address Senator House, Bourne End, Kineton Rd Ind Estate, Southam, Warwick, CV47 0NA, United Kingdom

      IIF 16
    • icon of address Senator House, Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 17
    • icon of address Senator House C/o Alumet, Bourne End, Kineton Road Industrial Estate, Southam, CV47 0NA, United Kingdom

      IIF 18
  • Summers, Gary
    British businessman born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 19
  • Summers, Gary
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 20
    • icon of address 11 Goodway House, Copps Road, Leamington Spa, CV32 5JW

      IIF 21
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 22
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 23
    • icon of address Senator House, Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Senator House, Bourne End, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 30 IIF 31
    • icon of address Stable Cottage, Longbridge Farm, Warwick, Warwickshire, CV34 6RB

      IIF 32
  • Summers, Gary
    British managing director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harance House, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 33
  • Summers, Gary
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 34
    • icon of address 4 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS

      IIF 35
    • icon of address Avon House, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0DR

      IIF 36
    • icon of address Senator House, Bourne End, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 37
  • Summers, Gary
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Roxburgh Croft, Leamington Spa, Warwickshire, CV32 7HT

      IIF 38
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 39
    • icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 40
  • Summers, Gary
    British director born in July 1960

    Registered addresses and corresponding companies
    • icon of address Cob House, Newbold Pacey, Warwick, Warwickshire, CV35 9DP

      IIF 41
  • Summers, Gary

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Avon House, Bourne End, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2015-10-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address Senator House Bourne End, Kineton Rd Ind Estate, Southam, Warwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 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
  • 3
    icon of address Senator House, Bourne End, Southam, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    250,696 GBP2024-06-29
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address B & C Associates Limited, Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 23 - Director → ME
  • 5
    BRANCHFLAME LIMITED - 1992-11-25
    icon of address Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    5,684,284 GBP2024-12-31
    Officer
    icon of calendar 1995-10-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    LINKALIKE LIMITED - 2001-10-01
    icon of address Avon House, Kineton Road Industrial Estate, Southam, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2001-08-16 ~ now
    IIF 36 - Director → ME
  • 7
    MERLIN SYSTEMS UK LIMITED - 2005-06-28
    icon of address Avon House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address 4 The Court, Holywell Business Park, Southam, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    204,053 GBP2024-09-30
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address Senator House, Bourne End, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    113,766 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-01-07 ~ now
    IIF 47 - Secretary → ME
  • 11
    icon of address Stable Cottage, Longbridge Farm, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    138,703 GBP2023-10-30
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    NORBUSH LIMITED - 1987-08-25
    icon of address Senator House C/o Alumet Bourne End, Kineton Road Industrial Estate, Southam, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2024-12-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Stafford Mill London Road, Thrupp, Stroud, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    5,074 GBP2023-10-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    113,468 GBP2024-03-30
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,423 GBP2020-02-29
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-02-06 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-09-15 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    icon of address Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-09-15 ~ dissolved
    IIF 44 - Secretary → ME
  • 19
    icon of address Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-09-15 ~ dissolved
    IIF 49 - Secretary → ME
  • 20
    icon of address Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-09-15 ~ dissolved
    IIF 45 - Secretary → ME
  • 21
    icon of address Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-09-15 ~ dissolved
    IIF 46 - Secretary → ME
  • 22
    icon of address Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-09-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 23
    icon of address Senator House, Bourne End, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address Chris Stonier, Rice & Co. Ltd Harrance House, Rumer Hill Road, Cannock, Staffordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2015-11-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 39 Roxburgh Croft, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 4
  • 1
    BRANCHFLAME LIMITED - 1992-11-25
    icon of address Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    5,684,284 GBP2024-12-31
    Officer
    icon of calendar 1992-10-06 ~ 1992-12-21
    IIF 41 - Director → ME
  • 2
    icon of address 4 The Court, Holywell Business Park, Southam, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    204,053 GBP2024-09-30
    Officer
    icon of calendar 2007-07-18 ~ 2007-07-22
    IIF 21 - Director → ME
  • 3
    icon of address Cvr Global Llp, 2nd Floor Three Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -319,785 GBP2017-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-08-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2017-08-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    44,844 GBP2024-12-27
    Officer
    icon of calendar 2007-06-13 ~ 2012-03-01
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.