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 5
  • 1
    Edsall, Christopher Philip
    Born in November 1975
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-07-11 ~ now
    OF - Director → CIF 0
  • 2
    Barnes, Paul William
    Born in March 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-11 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Sally Elizabeth
    Born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-11 ~ now
    OF - Director → CIF 0
  • 4
    Cleary, Michael Anthony
    Born in December 1967
    Individual (24 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 5
    SHELDON BOSLEY KNIGHT LIMITED
    icon of address34 Rother Street, Rother Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    4,448,907 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Rosier, Peter Gordon
    Director born in August 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-09 ~ 2024-04-30
    OF - Director → CIF 0
    Mr Peter Gordon Rosier
    Born in August 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Robinson, David Frederick Royce
    Estate Agent born in April 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-11 ~ 2012-03-28
    OF - Director → CIF 0
  • 3
    Edsall, Christopher Philip
    Director born in November 1975
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2024-04-30
    OF - Director → CIF 0
  • 4
    Head, Christopher Kendall
    Director born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-09 ~ 2024-04-30
    OF - Director → CIF 0
    Mr Christopher Kendall Head
    Born in January 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Barnes, Paul William
    Director born in March 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2024-04-30
    OF - Director → CIF 0
  • 6
    Smith, Sally Elizabeth
    Director born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2024-04-30
    OF - Director → CIF 0
  • 7
    Pugh, John Rees
    Director born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-09 ~ 2024-04-30
    OF - Director → CIF 0
    Mr John Rees Pugh
    Born in May 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

LOVEITTS LIMITED

Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Intangible Assets
240,083 GBP2024-01-31
Property, Plant & Equipment
73,834 GBP2024-01-31
Fixed Assets
313,917 GBP2024-01-31
Debtors
972,217 GBP2024-12-31
252,258 GBP2024-01-31
Cash at bank and in hand
68,655 GBP2024-12-31
633,289 GBP2024-01-31
Current Assets
1,040,872 GBP2024-12-31
885,547 GBP2024-01-31
Creditors
Current
982,072 GBP2024-12-31
844,923 GBP2024-01-31
Net Current Assets/Liabilities
58,800 GBP2024-12-31
40,624 GBP2024-01-31
Total Assets Less Current Liabilities
58,800 GBP2024-12-31
354,541 GBP2024-01-31
Creditors
Non-current
-5,510 GBP2024-12-31
-22,197 GBP2024-01-31
Net Assets/Liabilities
40,664 GBP2024-12-31
314,851 GBP2024-01-31
Equity
Called up share capital
115 GBP2024-12-31
115 GBP2024-01-31
Share premium
100,394 GBP2024-12-31
100,394 GBP2024-01-31
Retained earnings (accumulated losses)
-59,845 GBP2024-12-31
214,342 GBP2024-01-31
Equity
40,664 GBP2024-12-31
314,851 GBP2024-01-31
Average Number of Employees
302024-02-01 ~ 2024-12-31
612023-04-01 ~ 2024-01-31
Intangible Assets - Gross Cost
670,000 GBP2024-01-31
Intangible assets - Disposals
-670,000 GBP2024-02-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
429,917 GBP2024-01-31
Intangible assets - Disposals and decrease in the amortization or impairment
-429,917 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
364,526 GBP2024-01-31
Property, Plant & Equipment - Disposals
-366,276 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
290,692 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,992 GBP2024-02-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-305,684 GBP2024-02-01 ~ 2024-12-31

Related profiles found in government register
  • LOVEITTS LIMITED
    Info
    Registered number 07558151
    icon of address35/36 Rother Street Rother Street, Stratford-upon-avon, Warwickshire CV37 6LP
    PRIVATE LIMITED COMPANY incorporated on 2011-03-09 (14 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
  • LOVEITTS LTD
    S
    Registered number 7558151
    icon of address29, 29 Warwick Row, Coventry, West Midlands, England, CV1 1DY
    CIF 1
  • LOVEITTS LTD
    S
    Registered number 07558151
    icon of address29 Warwick Road, Coventry, United Kingdom, CV1 1DY
    CIF 2
  • LOVEITTS LTD
    S
    Registered number 07558151
    icon of address29, Warwick Row, Coventry, England, CV1 1DY
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address29 Warwick Row, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    CIF 6 - Secretary → ME
  • 2
    icon of addressCelixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-31 ~ now
    CIF 2 - Secretary → ME
  • 3
    icon of addressLeofric House, Binley Road, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,926 GBP2024-12-31
    Officer
    icon of calendar 2024-11-04 ~ now
    CIF 3 - Secretary → ME
  • 4
    icon of address29 Warwick Row, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    1,283 GBP2024-05-31
    Officer
    icon of calendar 2024-11-06 ~ now
    CIF 5 - Secretary → ME
  • 5
    icon of addressLoveitts, 29 Warwick Row, Coventry
    Active Corporate (6 parents)
    Equity (Company account)
    17,635 GBP2024-10-31
    Officer
    icon of calendar 2024-11-06 ~ now
    CIF 8 - Secretary → ME
  • 6
    icon of addressC/o Loveitts, 29 Warwick Row, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,699 GBP2025-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    CIF 10 - Secretary → ME
  • 7
    icon of address29 Warwick Row, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ now
    CIF 4 - Secretary → ME
  • 8
    icon of address29 Warwick Row Warwick Row, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2024-11-06 ~ now
    CIF 7 - Secretary → ME
  • 9
    icon of address29 29 Warwick Row, Coventry, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 2022-10-04 ~ now
    CIF 1 - Secretary → ME
Ceased 1
  • icon of addressCelixir House Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-06-30 ~ 2025-04-29
    CIF 9 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.