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 3
  • 1
    Brown, Nigel Denis Spence
    Born in May 1946
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-12-13 ~ now
    OF - Director → CIF 0
  • 2
    Tressoldi-brown, Camila Negri
    Born in September 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Patrick Thomas Spence
    Born in June 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-13 ~ now
    OF - Director → CIF 0
    Mr Patrick Thomas Spence Brown
    Born in June 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-05-31 ~ 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 4
  • 1
    Mrs Gillian Elizabeth Anne Brown
    Born in February 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-12-13 ~ 2025-08-29
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Mr Nigel Denis Spence Brown
    Born in May 1946
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2018-12-13 ~ 2025-08-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mr Timothy Prideaux Legh Adams
    Born in September 1966
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2018-12-13 ~ 2025-08-29
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Brown, James Frederick Spence
    Accountant born in April 1982
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-07-19 ~ 2019-04-17
    OF - Director → CIF 0
    Mr James Frederick Spence Brown
    Born in April 1982
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-12-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LOVEDEN ESTATES LIMITED

Previous name
THE LAPWING ESTATE LIMITED - 2018-12-20
Standard Industrial Classification
64201 - Activities Of Agricultural Holding Companies
Brief company account
Average Number of Employees
02024-06-01 ~ 2025-05-31
02023-06-01 ~ 2024-05-31
Par Value of Share
Class 2 ordinary share
12024-06-01 ~ 2025-05-31
Property, Plant & Equipment
2,292,489 GBP2025-05-31
2,292,489 GBP2024-05-31
Fixed Assets - Investments
1,806,889 GBP2025-05-31
1,506,889 GBP2024-05-31
Fixed Assets
4,099,378 GBP2025-05-31
3,799,378 GBP2024-05-31
Debtors
4,406 GBP2025-05-31
Cash at bank and in hand
14,408 GBP2025-05-31
313,857 GBP2024-05-31
Current Assets
18,814 GBP2025-05-31
313,857 GBP2024-05-31
Creditors
Current
312,239 GBP2025-05-31
320,911 GBP2024-05-31
Net Current Assets/Liabilities
-293,425 GBP2025-05-31
-7,054 GBP2024-05-31
Total Assets Less Current Liabilities
3,805,953 GBP2025-05-31
3,792,324 GBP2024-05-31
Equity
Called up share capital
14,505 GBP2025-05-31
14,505 GBP2024-05-31
Retained earnings (accumulated losses)
3,791,448 GBP2025-05-31
3,777,819 GBP2024-05-31
Equity
3,805,953 GBP2025-05-31
3,792,324 GBP2024-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,292,489 GBP2024-05-31
Property, Plant & Equipment
Land and buildings
2,292,489 GBP2025-05-31
2,292,489 GBP2024-05-31
Investments in Group Undertakings
Cost valuation
1,000,000 GBP2025-05-31
1,000,000 GBP2024-05-31
Other Investments Other Than Loans
Cost valuation
806,889 GBP2025-05-31
506,889 GBP2024-05-31
Additions to investments
300,000 GBP2025-05-31
Investments in Group Undertakings
1,000,000 GBP2025-05-31
1,000,000 GBP2024-05-31
Other Investments Other Than Loans
806,889 GBP2025-05-31
506,889 GBP2024-05-31
Prepayments/Accrued Income
Current
4,406 GBP2025-05-31
Amounts owed to group undertakings
Current
207,524 GBP2025-05-31
165 GBP2024-05-31
Corporation Tax Payable
Current
1,194 GBP2025-05-31
Other Creditors
Current
102,726 GBP2025-05-31
320,746 GBP2024-05-31
Accrued Liabilities/Deferred Income
Current
795 GBP2025-05-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
14,505 shares2025-05-31
Nominal value of allotted share capital
Class 2 ordinary share
14,505 GBP2024-06-01 ~ 2025-05-31
14,505 GBP2023-06-01 ~ 2024-05-31

Related profiles found in government register
  • LOVEDEN ESTATES LIMITED
    Info
    THE LAPWING ESTATE LIMITED - 2018-12-20
    Registered number 11473407
    icon of addressThe Old Rectory Rectory Lane, Fulbeck, Grantham, Lincolnshire NG32 3JS
    PRIVATE LIMITED COMPANY incorporated on 2018-07-19 (7 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
  • LOVEDEN ESTATES LIMITED
    S
    Registered number 11473407
    icon of addressThe Old Rectory Rectory Lane, Fulbeck, Grantham, Lincolnshire, United Kingdom, NG32 3JS
    CIF 1
  • LOVEDEN ESTATES LIMITED
    S
    Registered number 00894965
    icon of addressEverton Carr Farm, Claybank Lane, Everton, Doncaster, South Yorkshire, England, DN10 5BZ
    Company Limited By Shares in England & Wales, England And Wales
    CIF 2
  • LOVEDEN ESTATES LIMITED
    S
    Registered number 11473407
    icon of addressThe Old Rectory, Rectory Lane, Fulbeck, Grantham, Lincolnshire, England, NG32 3JS
    Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (31 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    CIF 1 - LLP Member → ME
  • 2
    icon of addressEverton Carr Farm Claybank Lane, Everton, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    LOVEDEN ENERGY LIMITED - 2018-12-20
    icon of addressEverton Carr Farm, Claybank Lane, Everton, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,780 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    LAPWING LAMB LIMITED - 2024-05-22
    icon of addressLittle Carr Farm Carr Road, Gringley On The Hill, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressEverton Carr Farm Claybank Lane, Everton, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,002,167 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressThe Old Rectory Rectory Lane, Fulbeck, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,402,681 GBP2025-05-31
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    LOVEDEN ESTATES LIMITED - 2008-07-07
    icon of addressLittle Carr Farm Carr Road, Gringley On The Hill, Doncaster, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,443,297 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of addressThe Old Rectory Rectory Lane, Fulbeck, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,402,681 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-12-13
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    BROWN BUTLIN GROUP LIMITED - 1994-06-06
    BROWN BUTLIN(HOLDINGS)LIMITED - 1986-04-22
    BROOK HOUSE AGRICULTURE LIMITED - 1997-04-16
    LOVEDEN HOLDINGS LIMITED - 2008-07-07
    LOVEDEN ESTATES LIMITED - 2018-12-20
    icon of addressEverton Carr Farm Claybank Lane, Everton, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,549,427 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-12-13 ~ 2019-05-31
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE

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.