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 Timothy James Sumner

    Related profiles found in government register
  • Mr Timothy James Sumner
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mark A Salmon & Company, 44 Kemble Street, Prescot, L34 5SQ, United Kingdom

      IIF 1
    • Mark A Salmon & Company, 44 Kemble Street, Prescot, Merseyside, L34 5SQ, United Kingdom

      IIF 2
  • Mr Timothy James Sumner
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lower Barn, East End Court, Tickenham Road, Clevedon, Somerset, BS21 6QY, United Kingdom

      IIF 3
  • Mr Timothy James Sumner
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, England

      IIF 4
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 5 IIF 6
  • Sumner, Timothy James
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Barn, East End Court, Tickenham Road, Clevedon, Somerset, BS21 6QY, United Kingdom

      IIF 7
    • Mark A Salmon & Company, 44 Kemble Street, Prescot, Merseyside, L34 5SQ, United Kingdom

      IIF 8 IIF 9
  • Sumner, Timothy James
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage Pepper Street, Chelford, Macclesfield, SK11 9BE, United Kingdom

      IIF 10
  • Sumner, Timothy James
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY, United Kingdom

      IIF 11
    • Bridge House, 2 Heyes Lane, Alderley Edge, SK9 7JY, United Kingdom

      IIF 12
    • Rose Cottage, Pepper Street, Chelford, Macclesfield, SK11 9BE, United Kingdom

      IIF 13 IIF 14
  • Mrs Elizabeth Sumner
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 15
  • Mr Timother Sumner
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, The Basement, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 16
  • Mr Timothy Sumner
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 17
    • The Basement Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 18
  • Sumner, Timothy
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 19
  • Sumner, Timothy James
    born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 20
    • Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY, United Kingdom

      IIF 21
    • Bridge House, The Basement, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 22
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 23
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 24
    • Rose Cottage, Pepper Street, Chelford, Macclesfield, SK11 9BE, United Kingdom

      IIF 25
  • Mrs Elizabeth Jane Sumner
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, England

      IIF 26 IIF 27
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, United Kingdom

      IIF 28
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 29
  • Sumner, Elizabeth
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 30
  • Sumner, Timothy James
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, England

      IIF 31
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 32
  • Sumner, Timothy James
    British design engineer

    Registered addresses and corresponding companies
    • Lyme House, Main Road, Easter Compton, South Gloucestershire, BS35 5RJ, England

      IIF 33
  • Sumner, Elizabeth Jane
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, England

      IIF 34
  • Sumner, Elizabeth Jane
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, England

      IIF 35
    • 44, Kemble Street, Prescot, L34 5SQ, England

      IIF 36
  • Sumner, Elizabeth Jane
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dunvilles Farm, Bollington Lane, Nether Alderley, Macclesfield, SK10 4UL, United Kingdom

      IIF 37
  • Sumner, Timothy James
    born in April 1972

    Registered addresses and corresponding companies
    • Rose Cottage, Pepper Street, Chelford, Cheshire, SK11 9BE

      IIF 38
  • Sumner, Elizabeth
    born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire, SK9 7JY

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    Bridge House, 2 Heyes Lane, Alderley Edge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-02 ~ dissolved
    IIF 12 - Director → ME
  • 2
    Repton Manor, Repton Avenue, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 13 - Director → ME
  • 3
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-14 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 4
    Repton Manor, Repton Avenue, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 14 - Director → ME
  • 5
    44 Kemble Street, Prescot, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-16 ~ dissolved
    IIF 32 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Dunvilles Farm Bollington Lane, Nether Alderley, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 8
    Mark A Salmon & Company, 44 Kemble Street, Prescot, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    Mark A Salmon & Company, 44 Kemble Street, Prescot, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    2023-06-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    The Basement Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -60,233 GBP2019-09-30
    Officer
    2015-04-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    Lower Barn East End Court, Tickenham Road, Clevedon, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    203,581 GBP2024-12-31
    Officer
    2002-04-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-02-28 ~ now
    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
  • 12
    KLINECT LTD - 2023-06-29
    Dunvilles Farm Bollington Lane, Nether Alderley, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-24
    Officer
    2019-05-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    44 Kemble Street, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2020-02-28
    Officer
    2018-02-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Bridge House, 2 Heyes Lane, Alderley Edge, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    2015-09-01 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 15
    Bridge House The Basement, 2 Heyes Lane, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 16
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 17
    Dunvilles Farm Bollington Lane, Nether Alderley, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 31 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2020-07-14 ~ 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
    IIF 27 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-14 ~ 2009-09-14
    IIF 38 - LLP Designated Member → ME
  • 2
    Lower Barn East End Court, Tickenham Road, Clevedon, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    203,581 GBP2024-12-31
    Officer
    2002-04-04 ~ 2018-03-06
    IIF 33 - Secretary → ME
  • 3
    Bridge Houde, 2 Heyes Lane, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-10 ~ 2011-11-10
    IIF 11 - Director → ME
  • 4
    UK VEHICLE SOLUTIONS LLP - 2011-12-16
    Sandhurst, Sandy Lane, Goostrey, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-15 ~ 2011-11-17
    IIF 20 - LLP Designated Member → ME
  • 5
    44 Kemble Street, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2020-02-28
    Officer
    2018-02-01 ~ 2022-11-17
    IIF 19 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.