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, Daniel Richard

    Related profiles found in government register
  • Summerfield, Daniel Richard
    British director born in August 1976

    Resident in England

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

      IIF 1
    • icon of address 23, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD, England

      IIF 2
    • icon of address 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 3
    • icon of address ., Kitching Road, North West Industrial Estate, Peterlee, County Durham, SR8 2HP, England

      IIF 4
  • Summerfield, Daniel Richard
    British finance director born in August 1976

    Resident in England

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

      IIF 5
  • Summerfield, Daniel Richard
    English company director born in August 1976

    Resident in England

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

      IIF 6
    • icon of address 23 Almsford Avenue, Harrogate, HG2 8HD, United Kingdom

      IIF 7
    • icon of address 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 8
  • Summerfield, Daniel Richard
    English director born in August 1976

    Resident in England

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

      IIF 9
    • icon of address 23, Almsford Avenue, Harrogate, HG2 8HD, England

      IIF 10
    • icon of address 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 11 IIF 12 IIF 13
    • icon of address Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 16
    • icon of address Gliderol Holdings, Kitching Road, North West Industrial Estate, Peterlee, SR8 2HP, England

      IIF 17
  • Summerfield, Daniel Richard
    English finance director born in August 1976

    Resident in England

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

      IIF 18
  • Summerfield, Daniel Richard
    English head of commercial finance born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rutland Park, Sheffield, S10 2PD, England

      IIF 19
  • Summerfield, Daniel Richard
    born in August 1976

    Resident in England

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

      IIF 20
  • Summerfield, Daniel Richard
    British

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

      IIF 21
    • icon of address 23, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD, England

      IIF 22
  • Summerfield, Dan
    English financial consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rutland Park, Sheffield, South Yorkshire, S10 2PD, United Kingdom

      IIF 23
  • Summerfield, Daniel Richard

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

      IIF 24
  • Mr Daniel Richard Summerfield
    English born in August 1976

    Resident in England

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

      IIF 25
    • icon of address 23, Almsford Avenue, Harrogate, HG2 8HD, England

      IIF 26 IIF 27
    • icon of address 23 Almsford Avenue, Harrogate, HG2 8HD, United Kingdom

      IIF 28
    • icon of address 23, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD

      IIF 29 IIF 30
    • icon of address 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 31 IIF 32 IIF 33
    • icon of address Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 36
    • icon of address ., Kitching Road, North West Industrial Estate, Peterlee, County Durham, SR8 2HP, England

      IIF 37 IIF 38
    • icon of address Gliderol Holdings, Kitching Road, North West Industrial Estate, Peterlee, SR8 2HP, England

      IIF 39
    • icon of address Unit 1 Millbuck Way, Moston Road, Sandbach, Cheshire, CW11 3GQ

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 2 Rutland Park, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 2 Rutland Park, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 23 - Director → ME
  • 3
    CLEARSWING LIMITED - 2015-10-26
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,099 GBP2017-04-30
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GLIDEROL ROLLER DOORS LIMITED - 2004-09-15
    MONEYPRICE LIMITED - 1987-01-29
    icon of address . Kitching Road, North West Industrial Estate, Peterlee, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    723,449 GBP2024-04-30
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SHUL CO 008 LIMITED - 2018-05-30
    icon of address Gliderol Holdings Kitching Road, North West Industrial Estate, Peterlee, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    791,637 GBP2024-04-30
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    icon of address 23 Almsford Avenue Almsford Avenue, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    PANACEA CAPITAL LTD - 2024-04-20
    BECKFIELD PIDDSON LIMITED - 2020-11-26
    icon of address 23 Almsford Avenue, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,110 GBP2023-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    PANACEA PROPERTY VENTURES NO.5 LTD - 2023-10-27
    EVANFIELD PROPERTY INVESTMENTS LTD - 2019-05-15
    icon of address 23 Almsford Avenue, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,922 GBP2024-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    SHOW HOUSE FLOORING LIMITED - 2011-04-20
    icon of address 23 Almsford Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 2 Apollo Park, University Way, Crewe, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    444,001 GBP2019-12-31
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-01-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    PANACEA ACQUISITIONS LTD - 2014-12-31
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    392 GBP2025-01-30
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 23 Almsford Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 13
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-30
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PANACEA PROPERTY VENTURES NO.3 LTD LTD - 2015-11-03
    PLANOFACTION LIMITED - 2015-10-26
    icon of address C/o Frp Advisory Llp, Minerva 29 East Parade, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    401,154 GBP2017-04-30
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 17
    PANACEA STANDA HOLDINGS LTD LTD - 2015-11-03
    PENDINGPROMISE LIMITED - 2015-10-26
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,256 GBP2017-04-30
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 23 Almsford Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 2 - Director → ME
  • 19
    PANACEA DESIGN GROUP HOLDINGS LIMITED - 2023-10-18
    icon of address Unit 2 Apollo Park, University Way, Crewe, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,646,136 GBP2023-12-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 20
    icon of address Unit 2 Apollo Park, University Way, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,796,579 GBP2023-12-31
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-09-29 ~ now
    IIF 24 - Secretary → ME
Ceased 5
  • 1
    CLOSEREDGE LIMITED - 2014-10-14
    icon of address Gilbanks, One Park Row, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,569 GBP2024-06-30
    Officer
    icon of calendar 2015-03-11 ~ 2018-12-06
    IIF 8 - Director → ME
  • 2
    GLIDEROL ROLLER DOORS LIMITED - 2004-09-15
    MONEYPRICE LIMITED - 1987-01-29
    icon of address . Kitching Road, North West Industrial Estate, Peterlee, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    723,449 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-10-17 ~ 2019-04-02
    IIF 38 - Has significant influence or control OE
  • 3
    SHOW HOUSE FLOORING LIMITED - 2011-04-20
    icon of address 23 Almsford Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2016-12-23
    IIF 22 - Secretary → ME
  • 4
    icon of address Unit 2 Apollo Park, University Way, Crewe, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    444,001 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 2 Apollo Park, University Way, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,796,579 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-02-02
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE

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.