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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Summersgill, Paige Anne

    Related profiles found in government register
  • Summersgill, Paige Anne
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 1
  • Summersgill, Paige Anne
    British claims consultant born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 2
  • Summersgill, Paige Anne
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR

      IIF 3
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 4
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, United Kingdom

      IIF 5
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 6
  • Summersgill, Paige Anne
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 7 IIF 8
  • Summersgill, Paige Anne
    British manager born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 019, Adamson House, Towers Business Park, Manchester, M20 2YY, England

      IIF 9
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 10
    • Office 013 (ground Floor), Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, England

      IIF 11
  • Summersgill, Paige Anne
    British marketing consultant born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 12
  • Summersgill, Paige Anne
    British retailer born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 13
  • Summersgill, Paige Anne
    English marketing consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 14
  • Summersgill, Paige
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Summersgill, Paige
    British director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 84, Pure Offices, Brooks Drive, Cheadle Royal Business Park, Manchester, SK8 3TD, England

      IIF 16 IIF 17
  • Miss Paige Anne Summersgill
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 18
    • 019, Adamson House, Towers Business Park, Manchester, M20 2YY, England

      IIF 19
    • Adamson House, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 20
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR

      IIF 21
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 22 IIF 23 IIF 24
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, United Kingdom

      IIF 27
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 28
    • Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 29
    • Office 013 (ground Floor), Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, England

      IIF 30
  • Ms Paige Anne Summersgill
    English born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 31
  • Miss Paige Summersgill
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • Suite 84, Pure Offices, Brooks Drive, Cheadle Royal Business Park, Manchester, SK8 3TD, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments 17
  • 1
    AFFILITECH LTD
    14117244 16446292
    Suite 84, Pure Offices Brooks Drive, Cheadle Royal Business Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-05-19 ~ 2024-10-23
    IIF 17 - Director → ME
    Person with significant control
    2022-05-19 ~ 2024-11-14
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    AFFINITY E-COMMERCE LTD
    14836703
    4385, 14836703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    BELLO BAMBINO LTD
    10750214
    19 Adamson House Towers Business Park, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 4
    CREDIT CIRCLE TECHNOLOGIES LTD
    14677742
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    DFXS GROUP LIMITED
    - now 09621157
    DAILY FOREX SIGNALS LIMITED
    - 2021-02-18 09621157
    Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    ENVY CHESHIRE LTD
    12964177
    103 Washway Road, Sale, England
    Active Corporate (2 parents)
    Officer
    2020-10-21 ~ 2023-01-01
    IIF 8 - Director → ME
    Person with significant control
    2020-10-21 ~ 2023-01-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    FLAIR GROUP LTD
    - now 10605320
    P A B LIFESTYLE LTD
    - 2018-10-23 10605320
    PB ENTERPRISES LIMITED
    - 2018-01-09 10605320
    19 Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 8
    LEADMINE GLOBAL LIMITED
    13739575
    Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    MACAULEY CARS LIMITED
    10095373
    019 Adamson House, Towers Business Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MULTI TRADE CONTRACTING LTD
    12002146
    Bolton Arena Arena Approach, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ 2020-07-07
    IIF 3 - Director → ME
    Person with significant control
    2020-07-07 ~ 2020-07-07
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 11
    MULTI TRADE DESIGN & BUILD LTD
    11830757
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ 2020-07-06
    IIF 4 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-07-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    MULTI TRADE DEVELOPMENTS LTD
    12446096
    Bolton Arena Arena Approach, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ 2020-07-07
    IIF 5 - Director → ME
    Person with significant control
    2020-07-07 ~ 2020-07-07
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control OE
  • 13
    P A B VENTURES LTD
    12569037
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    SK MARKETING LIMITED
    - now 08241853
    SECURE MY LEADS LIMITED - 2016-04-18
    SECURE MY PENSION LIMITED - 2013-10-28
    Burton Varley Llp, Office 013 (ground Floor), Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    SMART SOCIAL MEDIA LTD
    - now 09070954 11292071
    PENSION ADVISORY LINE LTD
    - 2017-04-20 09070954 08204589
    Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 16
    THE FASHION HOUSE (MANCHESTER) LTD
    12045175
    61 Bridge Street, Kington, England
    Active Corporate (3 parents)
    Officer
    2019-06-11 ~ 2023-02-06
    IIF 1 - Director → ME
    Person with significant control
    2019-06-11 ~ 2023-02-06
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    XYZ TECH LIMITED
    10904625
    Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-08 ~ 2019-02-28
    IIF 12 - Director → ME
    Person with significant control
    2017-08-08 ~ 2019-02-28
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE

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.