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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Gough, David Edward
    Born in January 1972
    Individual (91 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Breslin, Steven Mark
    Born in December 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Morgan, John Christopher
    Born in December 1955
    Individual (55 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    OF - Director → CIF 0
  • 4
    Coleby, Steve
    Born in November 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-04-16 ~ now
    OF - Director → CIF 0
  • 5
    Minns, Lisa Ann Katherine
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-06-03 ~ now
    OF - Secretary → CIF 0
  • 6
    Gangotra, Culdip Kelly Kaur
    Born in February 1970
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-05-07 ~ now
    OF - Director → CIF 0
  • 7
    Elliott, Justine Samantha
    Born in August 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-15 ~ now
    OF - Director → CIF 0
  • 8
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
    MORGAN SINDALL PLC - 2010-06-04
    icon of addressKent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (8 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 38
  • 1
    Lewis, Mark Andrew
    Finance Director born in September 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2018-02-28
    OF - Director → CIF 0
  • 2
    Smith, Harry
    Company Director born in August 1935
    Individual
    Officer
    icon of calendar ~ 1996-09-30
    OF - Director → CIF 0
  • 3
    Crummett, Stephen Paul
    Finance Director born in February 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-04-24 ~ 2024-05-07
    OF - Director → CIF 0
  • 4
    Price, Alan Martin Andrew
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-04-01
    OF - Secretary → CIF 0
  • 5
    Dean, Robert Howard
    Marketing Director born in August 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2001-10-09
    OF - Director → CIF 0
  • 6
    Odling, Antony William
    Company Director born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-11-30
    OF - Director → CIF 0
  • 7
    Sellars, Paul
    Company Director born in February 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-12-09 ~ 1999-06-16
    OF - Director → CIF 0
  • 8
    Nettleship, Isobel Mary
    Individual
    Officer
    icon of calendar 2005-06-01 ~ 2014-05-31
    OF - Secretary → CIF 0
  • 9
    Leary, John Christopher
    Commercial Director born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-18 ~ 2021-03-31
    OF - Director → CIF 0
  • 10
    Carlisle, Edward
    Finance Director born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-31 ~ 2000-05-31
    OF - Director → CIF 0
  • 11
    Heppell, David Henderson
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar 1996-01-23 ~ 1999-06-16
    OF - Director → CIF 0
  • 12
    Morgan, John Christopher
    Company Director born in December 1955
    Individual (55 offsprings)
    Officer
    icon of calendar 1999-06-16 ~ 2000-12-05
    OF - Director → CIF 0
  • 13
    Lynch, Mary
    Strategy Director born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-06 ~ 2006-01-06
    OF - Director → CIF 0
  • 14
    Stoddart, Andrew Michael
    Company Director born in September 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-06-16 ~ 2000-12-05
    OF - Director → CIF 0
  • 15
    Rees, David Alun
    Company Director born in February 1944
    Individual
    Officer
    icon of calendar ~ 1996-01-23
    OF - Director → CIF 0
  • 16
    Johnston, William Raymond
    Company Secretary born in June 1945
    Individual
    Officer
    icon of calendar 1999-06-16 ~ 1999-08-18
    OF - Director → CIF 0
    Johnston, William Raymond
    Chartered Secretary born in June 1945
    Individual
    icon of calendar 2000-12-05 ~ 2005-06-01
    OF - Director → CIF 0
    Johnston, William Raymond
    Company Secretary
    Individual
    Officer
    icon of calendar 1999-06-16 ~ 2005-06-01
    OF - Secretary → CIF 0
  • 17
    Sheridan, Clare
    Individual (34 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2024-06-27
    OF - Secretary → CIF 0
  • 18
    Bishop, John Michael
    Company Director born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-16 ~ 2004-09-01
    OF - Director → CIF 0
  • 19
    Mason, Helen Mary
    Individual
    Officer
    icon of calendar 2024-06-27 ~ 2025-04-22
    OF - Secretary → CIF 0
  • 20
    Davenport, Ivor Stewart
    Company Director born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-07-03 ~ 2016-06-01
    OF - Director → CIF 0
  • 21
    Jones, Marcus Faughey
    Finance Director born in November 1970
    Individual
    Officer
    icon of calendar 2010-03-15 ~ 2013-04-12
    OF - Director → CIF 0
  • 22
    Mccormack, Gerard Joseph
    Finance Director born in June 1952
    Individual (12 offsprings)
    Officer
    icon of calendar 1994-03-31 ~ 1996-12-09
    OF - Director → CIF 0
  • 23
    Mulligan, David Kevin
    Chartered Accountant born in November 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2013-02-25
    OF - Director → CIF 0
  • 24
    Young, Charmaine Carolyn
    Company Director born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 1999-04-30
    OF - Director → CIF 0
  • 25
    Sellier, Robert Hugh
    Company Director born in November 1933
    Individual
    Officer
    icon of calendar ~ 1995-11-30
    OF - Director → CIF 0
  • 26
    Codling, Robert Eric
    Finance Director born in May 1948
    Individual
    Officer
    icon of calendar 2000-05-22 ~ 2010-05-31
    OF - Director → CIF 0
  • 27
    Quinn, Peter Anthony
    Business Development Director born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-06 ~ 2018-12-31
    OF - Director → CIF 0
  • 28
    Tyler, Robert
    Company Director born in May 1947
    Individual
    Officer
    icon of calendar 1996-02-12 ~ 1998-12-31
    OF - Director → CIF 0
  • 29
    Quine, Philip Frederick
    Company Director born in January 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-11-15 ~ 1996-10-31
    OF - Director → CIF 0
  • 30
    Miller, George William Leonard
    Company Director born in May 1942
    Individual
    Officer
    icon of calendar 1996-01-23 ~ 1999-06-16
    OF - Director → CIF 0
  • 31
    Dunsmore, James
    Company Director born in July 1942
    Individual
    Officer
    icon of calendar 1997-01-31 ~ 1998-01-31
    OF - Director → CIF 0
    Dunsmore, James
    Company Director
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 1999-06-16
    OF - Secretary → CIF 0
  • 32
    West, Trevor William
    Company Director born in July 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 33
    Goring, Jonathan Charles Bradbury
    Managing Director born in August 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2017-11-29
    OF - Director → CIF 0
  • 34
    Smith, Edward Arthur
    Company Director born in December 1937
    Individual
    Officer
    icon of calendar ~ 1995-11-30
    OF - Director → CIF 0
  • 35
    Whitmore, Paul
    Director born in January 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-26 ~ 2013-12-31
    OF - Director → CIF 0
  • 36
    Turner, Andrew Colin
    Company Director born in February 1957
    Individual (20 offsprings)
    Officer
    icon of calendar ~ 1994-10-12
    OF - Director → CIF 0
  • 37
    Saul, Andrew
    Director born in July 1961
    Individual
    Officer
    icon of calendar 2017-11-29 ~ 2018-04-16
    OF - Director → CIF 0
  • 38
    Sibun, Robert John
    Company Director born in November 1948
    Individual
    Officer
    icon of calendar 1997-10-01 ~ 1999-06-16
    OF - Director → CIF 0
parent relation
Company in focus

LOVELL PARTNERSHIPS LIMITED

Previous names
LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
SAFEBUFF LIMITED - 1989-10-09
LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
LOVELL PARTNERSHIPS LIMITED - 1995-07-28
LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • LOVELL PARTNERSHIPS LIMITED
    Info
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1990-10-22
    LOVELL PARTNERSHIP HOMES LIMITED - 1990-10-22
    LOVELL PARTNERSHIPS LIMITED - 1990-10-22
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1990-10-22
    Registered number 02387333
    icon of addressKent House, 14 - 17 Market Place, London W1W 8AJ
    PRIVATE LIMITED COMPANY incorporated on 1989-05-22 (36 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • LOVELL PARTNERSHIPS LIMITED
    S
    Registered number 02387333
    icon of addressKent House, 14 - 17 Market Place, London, United Kingdom, W1W 8AJ
    CIF 1
  • LOVELL PARTNERSHIPS LIMITED
    S
    Registered number 02387333
    icon of addressKent House, 14 - 17 Market Place, London, W1W 8AJ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of addressKent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    CIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-01-18 ~ now
    CIF 8 - LLP Designated Member → ME
  • 2
    icon of addressC/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressC/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    CIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2025-05-28 ~ now
    CIF 2 - LLP Designated Member → ME
  • 4
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    SUFFOLK HOUSING JV LLP - 2023-01-16
    icon of addressKent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-05-17 ~ now
    CIF 10 - LLP Designated Member → ME
  • 6
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressKent House 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 8
    WEST SUSSEX PROPERTY DEVELOPMENT LLP - 2023-04-06
    icon of addressKent House, 14 - 17 Market Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-05-13 ~ now
    CIF 1 - LLP Designated Member → ME
  • 9
    icon of addressKent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2025-04-01 ~ now
    CIF 9 - LLP Designated Member → ME
  • 10
    icon of addressKent House, 14 - 17 Market Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-03-28 ~ now
    CIF 3 - LLP Designated Member → ME
  • 11
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressKent House, 14-17 Market Place, London, England
    Active Corporate (2 parents, 94 offsprings)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressKent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    CIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-06-21 ~ now
    CIF 14 - LLP Designated Member → ME
  • 14
    MORGAN SINDALL LATER LIVING LLP - 2021-02-23
    AG 123 LLP - 2018-01-11
    MORGAN ASHLEY CARE DEVELOPMENTS LLP - 2020-03-03
    icon of addressKent House, 14-17 Market Place, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF 26 - Right to appoint or remove membersOE
    CIF 26 - Right to surplus assets - 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2021-01-22 ~ now
    CIF 6 - LLP Designated Member → ME
  • 15
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-10-04 ~ now
    CIF 4 - LLP Designated Member → ME
  • 16
    ENSCO 541 LIMITED - 2006-12-13
    icon of addressKent House 14-17 Market Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 17
    ENSCO 747 LIMITED - 2009-07-13
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressC/o Morgan Sindall Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-05-07 ~ now
    CIF 11 - LLP Designated Member → ME
  • 19
    icon of addressKent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    CIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-07-28 ~ now
    CIF 13 - LLP Designated Member → ME
  • 20
    icon of addressKent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-11-30 ~ now
    CIF 12 - LLP Designated Member → ME
  • 21
    icon of addressKent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    CIF 23 - Right to appoint or remove membersOE
    CIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-12-18 ~ now
    CIF 7 - LLP Designated Member → ME
  • 22
    icon of addressKent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,470 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address45 Westminster Bridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,503,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-08-02 ~ now
    CIF 5 - LLP Designated Member → ME
  • 24
    BRABCO 420 LIMITED - 2005-01-11
    icon of addressKent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-18 ~ 2022-11-18
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address126 Cornwall Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-18
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-08-17
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address132 Burnt Ash Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-16
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.