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

Summers, Gary Joseph

    Related profiles found in government register
  • Summers, Gary Joseph
    British chartered accountant born in November 1965

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Beck Street Hepworth, Diss, Norfolk, IP22 2PN

      IIF 1 IIF 2
  • Summers, Gary Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Bridge Cottage, 10 Cheadle Road, Cheddleton, Leek, Staffordshire, ST13 7HL, England

      IIF 3
  • Summers, Gary Joseph
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 26, Chaseview Road, Alrewas, Burton-on-trent, DE13 7EL, England

      IIF 4
    • icon of address Stockton House, 95a High Street, Henley In Arden, Warwickshire, B95 5AT, United Kingdom

      IIF 5
    • icon of address Bridge Cottage, 10 Cheadle Road, Cheddleton, Leek, Staffordshire, ST13 7HL, England

      IIF 6
    • icon of address Lea House, Station Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9DA, England

      IIF 7 IIF 8
    • icon of address Lea House, Station Road, Barlaston, Stoke-on-trent, Staffs, ST12 9DA, England

      IIF 9
    • icon of address Lea House, Station Road, Barlaston, Stoke-on-trent, Staffs, ST12 9DA, United Kingdom

      IIF 10
  • Summers, Gary Joseph
    Other chartered accountant

    Registered addresses and corresponding companies
    • icon of address Stockton House, 95a High Street, Henley In Arden, Warwickshire, B95 5AT

      IIF 11 IIF 12
  • Summers, Gary Joseph

    Registered addresses and corresponding companies
  • Summers, Gary Joseph
    British,irish chartered accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Cottage, 10 Cheadle Road, Cheddleton, Leek, Staffordshire, ST13 7HL, England

      IIF 24 IIF 25
    • icon of address Lea House, Station Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9DA, England

      IIF 26
    • icon of address Lea House, Station Road, Barlaston, Stoke-on-trent, Staffs, ST12 9DA, United Kingdom

      IIF 27
  • Summers, Gary Joseph
    British,irish finance director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lea House, Station Road, Barlaston, Stoke-on-trent, ST12 9DA, England

      IIF 28
    • icon of address Lea House, Station Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9DA, England

      IIF 29
  • Summers, Gary Joseph
    British chartered accountant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Chaseview Road, Alrewas, Burton-on-trent, DE13 7EL, England

      IIF 30
    • icon of address The Estate Office Church Mews, Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW, United Kingdom

      IIF 31
    • icon of address 266 Brabazon Road, Hounslow, Middx, TW5 9LU

      IIF 32 IIF 33
    • icon of address Lea House, Station Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9DA, England

      IIF 34
    • icon of address Lea House, Station Road, Barlaston, Stoke-on-trent, Staffs, ST12 9DA, England

      IIF 35
    • icon of address Lea House, Station Road, Barlaston, Stoke-on-trent, Staffs, ST12 9DA, United Kingdom

      IIF 36
  • Summers, Gary Joseph
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 37
  • Mr Gary Joseph Summers
    United Kingdom born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2, Unit B2, Pixmore Industrial Estate, Pixmore Avenue, Letchworth Garden City, Hertfordshire, SG6 1JJ, England

      IIF 38
    • icon of address Lea House, Station Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9DA, England

      IIF 39
    • icon of address Lea House, Station Road, Barlaston, Stoke-on-trent, Staffs, ST12 9DA, England

      IIF 40
    • icon of address Lea House, Station Road, Barlaston, Stoke-on-trent, Staffs, ST12 9DA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    HOLLY DALBY LTD - 2024-02-12
    icon of address Lea House Station Road, Barlaston, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Hound House Hound House Road, Shere, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2019-04-05 ~ now
    IIF 13 - Secretary → ME
  • 3
    icon of address Lea House Station Road, Barlaston, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2006-10-03 ~ now
    IIF 7 - Secretary → ME
  • 4
    icon of address Lea House Station Road, Barlaston, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2004-03-11 ~ now
    IIF 36 - Director → ME
    icon of calendar 2004-03-11 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    INTERCEDE 1092 LIMITED - 1994-12-08
    icon of address The Estate Office Church Mews, Beatrice Avenue, East Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Bridge Cottage 10 Cheadle Road, Cheddleton, Leek, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2004-06-16 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    icon of address Bridge Cottage 10 Cheadle Road, Cheddleton, Leek, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2008-08-13 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    icon of address Lea House Station Road, Barlaston, Stoke-on-trent, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2004-03-11 ~ now
    IIF 35 - Director → ME
    icon of calendar 2004-03-11 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    THE TREE HOUSE GALLERY LIMITED - 2016-06-07
    icon of address Lea House Station Road, Barlaston, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ now
    IIF 34 - Director → ME
    icon of calendar 2004-03-11 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Lea House Station Road, Barlaston, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 27 - Director → ME
Ceased 16
  • 1
    SWELEVEN IT SOLUTIONS LTD - 2007-06-13
    icon of address Holly Wingfield, Stockton House, 95a High Street, Henley In Arden, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2008-12-11 ~ 2015-03-31
    IIF 11 - Secretary → ME
  • 2
    icon of address 52 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    290,161 GBP2023-12-31
    Officer
    icon of calendar 2009-02-13 ~ 2015-03-31
    IIF 5 - Secretary → ME
  • 3
    icon of address 52 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,168,005 GBP2023-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2015-03-31
    IIF 14 - Secretary → ME
  • 4
    icon of address Holly Wingfield, Stockton House, 95a High Street, Henley In Arden, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -59 GBP2016-03-31
    Officer
    icon of calendar 2008-12-11 ~ 2015-03-31
    IIF 12 - Secretary → ME
  • 5
    LINVIC LIMITED - 1983-06-07
    LINVIC INVESTMENTS LIMITED - 1979-12-31
    icon of address Rourke House Rourke House, Watermans Business Park, The Causeway, Staines, Middlesex, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    205,099 GBP2022-09-30
    Officer
    icon of calendar 2007-04-04 ~ 2007-07-12
    IIF 32 - Director → ME
    icon of calendar 1997-08-01 ~ 2015-03-12
    IIF 15 - Secretary → ME
  • 6
    P. LOWERY & SONS (INTERNATIONAL) LIMITED - 1978-12-31
    VERLATE LIMITED - 1978-12-31
    icon of address Rourke House Rourke House, Watermans Business Park, The Causeway, Staines, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 1997-08-01 ~ 2015-03-12
    IIF 20 - Secretary → ME
  • 7
    P.LOWERY AND SONS LIMITED - 1999-01-05
    icon of address Rourke House Rourke House, Watermans Business Park, The Causeway, Staines, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,364,988 GBP2020-09-30
    Officer
    icon of calendar 1997-08-01 ~ 2015-03-12
    IIF 22 - Secretary → ME
  • 8
    LOWERY GROUP LIMITED - 2016-06-22
    icon of address Rourke House Rourke House, Watermans Business Park, The Causeway, Staines, Middlesex, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    163,321 GBP2022-09-30
    Officer
    icon of calendar 2007-04-04 ~ 2007-07-12
    IIF 2 - Director → ME
    icon of calendar 2006-10-03 ~ 2015-03-12
    IIF 21 - Secretary → ME
  • 9
    icon of address Rourke House Rourke House, Watermans Business Park, The Causeway, Staines, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-11-19 ~ 2015-03-12
    IIF 33 - Director → ME
    icon of calendar 2001-11-19 ~ 2015-03-12
    IIF 19 - Secretary → ME
  • 10
    icon of address Rourke House Rourke House, Watermans Business Park, The Causeway, Staines, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-08-07 ~ 2015-03-12
    IIF 17 - Secretary → ME
  • 11
    MAYHEW BUILDERS LIMITED - 1979-12-31
    icon of address Rourke House Rourke House, Watermans Business Park, The Causeway, Staines, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,004 GBP2021-09-30
    Officer
    icon of calendar 1997-08-01 ~ 2015-03-12
    IIF 18 - Secretary → ME
  • 12
    icon of address Lea House Station Road, Barlaston, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2007-07-12
    IIF 1 - Director → ME
  • 13
    P.& D.PLANT HIRE LIMITED - 2017-11-15
    icon of address Rourke House Rourke House, Watermans Business Park, The Causeway, Staines, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,003 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2015-03-12
    IIF 23 - Secretary → ME
  • 14
    LOWERY LIMITED - 1999-01-05
    icon of address Rourke House Rourke House, Watermans Business Park, The Causeway, Staines, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-04-21 ~ 2015-03-12
    IIF 16 - Secretary → ME
  • 15
    GARTER CONSTRUCTION LIMITED - 2013-07-03
    NEWINCCO 33 LIMITED - 2001-04-24
    icon of address Unit B2 Unit B2, Pixmore Industrial Estate, Pixmore Avenue, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    705,446 GBP2025-03-31
    Officer
    icon of calendar 2001-04-24 ~ 2016-11-04
    IIF 30 - Director → ME
    icon of calendar 2001-04-24 ~ 2016-11-04
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2023-01-17
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2012-02-29
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.