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 Stephen Sumner

    Related profiles found in government register
  • Mr Stephen Sumner
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David House, Cecil Road, Hale, Altrincham, Greater Manchester, WA15 9PA, England

      IIF 1
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 2
    • Fft Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 3
  • Mr Stephen Sumner
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 4 Earls Court, Earls Gate Business Park, Grangemouth, FK3 8ZE, Scotland

      IIF 4
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 6
  • Mr Stephen Sumner
    British born in September 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 7
  • Sumner, Stephen
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David House, Cecil Road, Hale, Altrincham, Greater Manchester, WA15 9PA, England

      IIF 8
    • 29, Herriard Place, Beggarwood, Basingstoke, Hampshire, RG22 4FR, England

      IIF 9
  • Sumner, Stephen
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Place, 25 Stalybridge Road, Mottram, Cheshire, SK14 6NF, United Kingdom

      IIF 10
  • Sumner, Stephen
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • David House, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 11
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 13
    • 25 Stalybridge Road, Mottram, Cheshire, SK14 6NF

      IIF 14
  • Sumner, Stephen
    British business & marketing consultant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • David House, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 15
  • Sumner, Stephen
    British ceo/chairman born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 4 Earls Court, Earls Gate Business Park, Grangemouth, FK3 8ZE, Scotland

      IIF 16
  • Sumner, Stephen
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 17
    • 25 Stalybridge Road, Mottram, Cheshire, SK14 6NF

      IIF 18
    • 28 The Crescent, Salford, M5 4PF

      IIF 19
  • Sumner, Stephen
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 29, Herriard Place, Beggarwood, Basingstoke, Hampshire, RG22 4FR, England

      IIF 20
    • 25, Stalybridge Road, Mottram, Hyde, Greater Manchester, SK14 6NF, England

      IIF 21
    • 25 Stalybridge Road, Mottram, Cheshire, SK14 6NF

      IIF 22 IIF 23
    • Erwood House, 212 Moss Lane, Bramhall, Stockport, Greater Manchester, SK7 1BD, England

      IIF 24
  • Sumner, Stephen
    British company director born in September 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    Reedham House, King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    3 Suffolk Close, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,624 GBP2017-05-31
    Officer
    2010-05-05 ~ dissolved
    IIF 10 - Director → ME
  • 4
    29 Herriard Place, Beggarwood, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 9 - Director → ME
  • 5
    David House Cecil Road, Hale, Altrincham, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RENMUS CONSULTING LTD. - 2018-08-31
    David House Cecil Road, Hale, Altrincham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298 GBP2017-05-31
    Officer
    2011-05-24 ~ dissolved
    IIF 15 - Director → ME
  • 7
    First Floor 4 Earls Court, Earls Gate Business Park, Grangemouth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Flat 4 24-26 Park Parade, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2025-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    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
  • 9
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 10
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,737 GBP2018-04-30
    Officer
    2016-04-25 ~ dissolved
    IIF 21 - Director → ME
  • 11
    DATA INNOVATION LIMITED - 2008-04-15
    DATA INNOVATION (UK) LIMITED - 2005-06-17
    25 Stalybridge Road, Mottram, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-05-28 ~ dissolved
    IIF 23 - Director → ME
Ceased 8
  • 1
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,338 GBP2018-02-28
    Officer
    2015-08-31 ~ 2016-02-08
    IIF 24 - Director → ME
  • 2
    LETS ALL GO OUT LIMITED - 2011-01-19
    4 Hopefield Court, Hade Edge, Holmfirth, West Yorks.
    Active Corporate (2 parents)
    Equity (Company account)
    -22,051 GBP2024-03-31
    Officer
    2008-04-07 ~ 2009-10-01
    IIF 22 - Director → ME
  • 3
    29 Herriard Place, Beggarwood, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2016-04-25 ~ 2018-02-26
    IIF 20 - Director → ME
  • 4
    TITAN PARTNERS GROUP LIMITED - 2022-07-28
    4385, 12901500 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -5,205 GBP2021-09-30
    Person with significant control
    2020-09-24 ~ 2021-09-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    40 Hinton Crescent, Appleton, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    471 GBP2018-01-31
    Officer
    2008-01-29 ~ 2009-07-03
    IIF 18 - Director → ME
  • 6
    ROB BIELBY LIMITED - 2004-08-18
    THE MARKETING INNOVATION GROUP LIMITED - 2001-01-16
    Lee Cottage Slade Lane, Mobberley, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,975 GBP2024-03-31
    Officer
    2004-07-21 ~ 2007-12-21
    IIF 14 - Director → ME
  • 7
    38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-09-20 ~ 2021-05-01
    IIF 11 - Director → ME
  • 8
    CAPWORKS LTD - 2016-07-13
    MARKA PROPERTIES LTD - 2015-11-30
    TOLLIMEX LIMITED - 2015-06-12
    Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    565 GBP2019-07-31
    Officer
    2015-12-04 ~ 2016-06-29
    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.