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

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

    Resident in United Kingdom

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

      IIF 1
  • Summers, Gary
    British director born in July 1960

    Resident in United Kingdom

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

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

      IIF 3
    • 11 Goodway House, Copps Road, Leamington Spa, CV32 5JW

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

      IIF 5
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 6
    • Senator House, Bourne End, Kineton Rd Ind Estate, Southam, Warwick, CV47 0NA, United Kingdom

      IIF 7
    • Senator House, Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Senator House, Bourne End, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 14 IIF 15
    • Senator House C/o Alumet, Bourne End, Kineton Road Industrial Estate, Southam, CV47 0NA, United Kingdom

      IIF 16
    • Stafford Mill, London Road, Thrupp, Stroud, Gloucestershire, GL5 2AZ, England

      IIF 17
    • Stable Cottage, Longbridge Farm, Warwick, Warwickshire, CV34 6RB

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Senator House, Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0NA, United Kingdom

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

    Resident in United Kingdom

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

      IIF 20
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 21
  • Summers, Gary
    British director born in July 1960

    Resident in England

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

      IIF 22
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 23 IIF 24
    • C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 25
    • 4 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS

      IIF 26
    • Senator House, Bourne End, Southam, Warwickshire, CV47 0NA, United Kingdom

      IIF 27
  • Summers, Gary
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0DR

      IIF 28
  • Mr Gary Summers
    British born in July 1960

    Resident in United Kingdom

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

      IIF 29
    • Rice & Co. Ltd, Harrance House, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 30
    • Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks, CV47 0NA

      IIF 31
    • 39, Roxburgh Croft, Leamington Spa, Warwickshire, CV32 7HT

      IIF 32
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 33
    • C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 34
    • Avon House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0DR

      IIF 35
    • Avon House, Bourne End, Southam, Warwickshire, CV47 0DR

      IIF 36
    • Senator House, Bourne End, Kineton Rd Ind Estate, Southam, Warwick, CV47 0NA, United Kingdom

      IIF 37
    • Senator House, Bourne End, Southam, Warwickshire, CV47 0NA

      IIF 38
    • Stafford Mill, London Road, Thrupp, Stroud, Gloucestershire, GL5 2AZ

      IIF 39
  • Summers, Gary
    British barrister born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bedford Row, London, WC1R 4AZ, United Kingdom

      IIF 40
    • Elm Tree Wood, Horsham Road, Walliswood, RH5 5QJ, England

      IIF 41
  • Summers, Gary
    British director born in July 1960

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

      IIF 42
  • Summers, Gary
    British solicitor born in February 1958

    Registered addresses and corresponding companies
    • Manor Farm, Slateway, Pitton, Salisbury, Wiltshire, SP5 1EE

      IIF 43
  • Mr Gary Summers
    British born in July 1960

    Resident in England

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

      IIF 44
  • Summers, Gary

    Registered addresses and corresponding companies
  • Mr Gary Summers
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bedford Row, London, WC1R 4AZ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 26
  • 1
    Avon House, Bourne End, Southam, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2015-10-31 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 2
    Senator House Bourne End, Kineton Rd Ind Estate, Southam, Warwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Senator House, Bourne End, Southam, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    242,085 GBP2023-06-29
    Officer
    2014-06-03 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    B & C Associates Limited, Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (3 parents)
    Officer
    2010-07-02 ~ dissolved
    IIF 6 - director → ME
  • 5
    BRANCHFLAME LIMITED - 1992-11-25
    Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,809,484 GBP2022-12-31
    Officer
    1995-10-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    LINKALIKE LIMITED - 2001-10-01
    Avon House, Kineton Road Industrial Estate, Southam, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    2001-08-16 ~ now
    IIF 28 - director → ME
  • 7
    MERLIN SYSTEMS UK LIMITED - 2005-06-28
    Avon House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    4 The Court, Holywell Business Park, Southam, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    177,395 GBP2023-09-30
    Officer
    2025-04-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    Senator House, Bourne End, Southam, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 14 - director → ME
  • 10
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    113,766 GBP2023-12-31
    Officer
    2014-01-07 ~ now
    IIF 19 - director → ME
    2014-01-07 ~ now
    IIF 50 - secretary → ME
  • 11
    Stable Cottage, Longbridge Farm, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 18 - director → ME
  • 12
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    138,703 GBP2023-10-30
    Officer
    2015-10-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    NORBUSH LIMITED - 1987-08-25
    Senator House C/o Alumet Bourne End, Kineton Road Industrial Estate, Southam, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2023-12-31
    Officer
    2016-04-07 ~ now
    IIF 16 - director → ME
  • 14
    Stafford Mill London Road, Thrupp, Stroud, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    5,074 GBP2023-10-31
    Officer
    2015-10-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 15
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    113,468 GBP2024-03-30
    Officer
    2018-05-31 ~ now
    IIF 21 - director → ME
  • 16
    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
    2014-02-06 ~ dissolved
    IIF 25 - director → ME
    2014-02-06 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 13 - director → ME
    2011-09-15 ~ dissolved
    IIF 46 - secretary → ME
  • 18
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 11 - director → ME
    2011-09-15 ~ dissolved
    IIF 47 - secretary → ME
  • 19
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 9 - director → ME
    2011-09-15 ~ dissolved
    IIF 52 - secretary → ME
  • 20
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 8 - director → ME
    2011-09-15 ~ dissolved
    IIF 48 - secretary → ME
  • 21
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 12 - director → ME
    2011-09-15 ~ dissolved
    IIF 49 - secretary → ME
  • 22
    Senator House Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 10 - director → ME
    2011-09-15 ~ dissolved
    IIF 51 - secretary → ME
  • 23
    Senator House, Bourne End, Southam, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 15 - director → ME
  • 24
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 5 - director → ME
  • 25
    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
    2015-04-20 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    39 Roxburgh Croft, Leamington Spa, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 7
  • 1
    BRANCHFLAME LIMITED - 1992-11-25
    Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,809,484 GBP2022-12-31
    Officer
    1992-10-06 ~ 1992-12-21
    IIF 42 - director → ME
  • 2
    4 The Court, Holywell Business Park, Southam, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    177,395 GBP2023-09-30
    Officer
    2007-07-18 ~ 2007-07-22
    IIF 4 - director → ME
  • 3
    GLOBUS INTELLIGENCE LIMITED - 2016-11-21
    Suite 9 C/o Cmn Associates Ltd, Liberty Workspace, Unit 9, Liberty Centre, Mount Pleasant, Wembley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    43,129 GBP2024-04-30
    Officer
    2015-04-20 ~ 2015-04-23
    IIF 40 - director → ME
    Person with significant control
    2017-04-01 ~ 2018-05-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    22 Chancery Lane, London, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Officer
    1998-05-18 ~ 2001-04-26
    IIF 43 - director → ME
  • 5
    9br 11/12 South Square, Gray's Inn, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-06-23 ~ 2021-12-10
    IIF 41 - director → ME
  • 6
    Cvr Global Llp, 2nd Floor Three Brindley Place, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -319,785 GBP2017-12-31
    Officer
    2016-10-06 ~ 2017-08-31
    IIF 2 - director → ME
    Person with significant control
    2016-10-06 ~ 2017-08-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Corporate (1 parent)
    Officer
    2007-06-13 ~ 2012-03-01
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.