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

Lovell, John James Clifford

    Related profiles found in government register
  • Lovell, John James Clifford
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monksmead House, Upper Woolhampton, Berkshire, RG7 5TA

      IIF 1
    • icon of address Third Floor, Gateway House, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 2
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, England

      IIF 3
  • Lovell, John James Clifford
    British client director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monksmead House, Upper Woolhampton, Berkshire, RG7 5TA

      IIF 4
  • Lovell, John James Clifford
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lovell, John James Clifford
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monksmead House, Upper Woolhampton, Berkshire, RG7 5TA

      IIF 11
    • icon of address C/o Carter Backer Winter Llp, 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 12
  • Lovell, John James Clifford
    British none born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, England

      IIF 13
  • Lovell, John James Clifford
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monksmead House, Upper Woolhampton, Reading, RG7 5TA

      IIF 14 IIF 15
  • Lovell, John James Clifford
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monksmead House, Upper Woolhampton, Reading, Berkshire, RG7 5TA, United Kingdom

      IIF 16
  • Lovell, John James Clifford
    British born in September 1955

    Registered addresses and corresponding companies
    • icon of address The Manor, Bucklebury, Berks, RG7 6RP

      IIF 17
  • Lovell, John James Clifford
    British company director born in September 1955

    Registered addresses and corresponding companies
  • Mr John James Clifford Lovell
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Gateway House, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 21
    • icon of address Stony Lane, Christchurch, Christchurch, Dorset, BH23 1EX

      IIF 22 IIF 23 IIF 24
    • icon of address Stony Lany, Stony Lane, Christchurch, Dorset, BH23 1EX

      IIF 28
    • icon of address Stony Lane, Christchurch, Dorset, BH23 1EX

      IIF 29
    • icon of address Monksmead House, Upper Woolhampton, Reading, Berkshire, RG7 5TA, United Kingdom

      IIF 30
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS

      IIF 31 IIF 32 IIF 33
  • Lovell, John James Clifford
    British

    Registered addresses and corresponding companies
    • icon of address Monksmead House, Upper Woolhampton, Berkshire, RG7 5TA

      IIF 35
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, England

      IIF 36
  • Lovell, John James Clifford

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 3 - Director → ME
  • 2
    LUDGATE 390 LIMITED - 2007-08-15
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -257,819 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,886,390 GBP2024-12-31
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address 66 Prescot Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -58,743 GBP2016-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Monksmead House, Upper Woolhampton, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address Monksmead House, Upper Woolhampton, Berkshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    231,625 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Athenia House 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    READING PROPERTIES LIMITED - 1987-01-08
    CHADSQUARE LIMITED - 1993-11-16
    icon of address The Coach House, Upper Woolhampton, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    707,355 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 1 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-08-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    TREHAVEN TRUST LIMITED - 2013-12-17
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-12-31 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 18
  • 1
    icon of address Priors Court School, Hermitage, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2009-01-30
    IIF 7 - Director → ME
  • 2
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BEAGLE AIRCRAFT (1969) LIMITED - 1990-07-12
    BEAGLE AIRCRAFT LIMITED - 2011-06-22
    icon of address Stony Lane, Christchurch, Dorset
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2006-05-05 ~ 2018-12-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 8
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,532 GBP2025-02-28
    Officer
    icon of calendar 2023-06-14 ~ 2025-09-23
    IIF 10 - Director → ME
  • 9
    icon of address Stony Lany, Stony Lane, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BEAGLE DEFENCE LIMITED - 2020-02-20
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PAGANSTONE LIMITED - 1986-06-25
    MORGAN LOVELL DESIGN & BUILD LIMITED - 1992-09-24
    MORGAN LOVELL LONDON LIMITED - 2022-11-24
    MUSE PLACES LIMITED - 2023-02-17
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-19
    IIF 19 - Director → ME
  • 12
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-10-07 ~ 1999-12-31
    IIF 17 - Director → ME
    icon of calendar 1992-10-07 ~ 1993-07-29
    IIF 38 - Secretary → ME
  • 13
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
    MORGAN SINDALL PLC - 2010-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 1994-10-26 ~ 2007-04-19
    IIF 5 - Director → ME
  • 14
    MORGAN LOVELL HOLDINGS LIMITED CERT TO JORDANS BRISTOL 211087 - 1987-10-19
    MORGAN EST PLC - 2010-06-04
    MORGAN LOVELL PLC - 2001-03-30
    MORGAN SINDALL (INFRASTRUCTURE) PLC - 2015-12-31
    MS (MEST) PLC - 2015-12-31
    MORGAN LOVELL GROUP PLC - 2001-09-07
    LINDWILLOW LIMITED - 1985-05-24
    MORGAN LOVELL GROUP PLC - 1988-05-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-12-28
    IIF 18 - Director → ME
  • 15
    HIGASHI HOPE FOUNDATION - 1999-10-11
    icon of address Prior's Court School, Priors Court Road, Hermitage, Thatcham, Berkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-05-11 ~ 2009-01-30
    IIF 4 - Director → ME
  • 16
    icon of address Priors Court School, Priors Court, Hermitage, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2009-01-30
    IIF 9 - Director → ME
  • 17
    READING PROPERTIES LIMITED - 1987-01-08
    CHADSQUARE LIMITED - 1993-11-16
    icon of address The Coach House, Upper Woolhampton, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    707,355 GBP2024-06-30
    Officer
    icon of calendar ~ 1996-04-25
    IIF 37 - Secretary → ME
  • 18
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    17,508 GBP2016-03-25
    Officer
    icon of calendar 1997-05-09 ~ 1999-12-15
    IIF 20 - Director → 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.