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, David Stuart

    Related profiles found in government register
  • Lovell, David Stuart
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Thorverton Road, Exeter, Devon, EX2 8GN

      IIF 1
    • icon of address Summer Lodge, Parsonage Way, Woodbury, Exeter, Devon, EX5 1JD, England

      IIF 2
  • Lovell, David Stuart
    British developer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Newton Centre, Thorverton Road, Matford Business Park, Exeter, Devon, EX2 8GN, England

      IIF 3
    • icon of address The Oaks, 1 Priory Orchard Critchards, Woodbury, Devon, EX5 1RB

      IIF 4
  • Lovell, David Stuart
    British development director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lovell, David Stuart
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Newton Centre, Thorverton Road, Exeter, Devon, EX2 8GN, United Kingdom

      IIF 10
    • icon of address 1a Newton Centre, Thorverton Road, Exeter, EX2 8GN

      IIF 11
    • icon of address 1a Newton Centre, Thorverton Road, Matford Business Park, Exeter, Devon, EX2 8GN

      IIF 12
    • icon of address Summerlodge, Parsonage Way, Woodbury, Devon, EX5 1JD, England

      IIF 13 IIF 14
    • icon of address The Oaks, 1 Priory Orchard Critchards, Woodbury, Devon, EX5 1RB

      IIF 15 IIF 16 IIF 17
  • Lovell, David Stuart
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Providence Court, Pynes Hill, Exeter, Devon, EX2 5JL, United Kingdom

      IIF 20
  • Lovell, David Stuart
    British property developer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, The Newton Centre, Thorverton Road Matford Business Park, Exeter, Devon, EX2 8GN, United Kingdom

      IIF 21
  • Lovell, David Stuart
    British building services born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, The Green, Exeter, EX2 7SQ, England

      IIF 22
  • Lovell, David Stuart
    British commercial director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Newton Centre, Thorverton Road, Exeter, EX2 8GN, England

      IIF 23
  • Lovell, David Stuart
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Newton Centre, Thorverton Road, Exeter, EX2 8GN, England

      IIF 24 IIF 25
  • Lovell, David Stuart
    British development director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Badminton Road, Downend, Bristol, BS16 6BQ, England

      IIF 26
  • Lovell, David Stuart
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 The Green, Exeter, Devon, EX2 7SQ, England

      IIF 27 IIF 28
    • icon of address 1a Newton Centre, Thorverton Road, Exeter, EX2 8GN, England

      IIF 29
  • Lovell, David Stuart
    British managing director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Green, Exeter, EX2 7SQ, England

      IIF 30
  • Lovell, David Stuart
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Newton Centre, Thorveton Road, Matford Business Park, Exeter, Devon, EX2 8GN

      IIF 31
  • Mr David Stuart Lovell
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 The Green, Exeter, Devon, EX2 7SQ, England

      IIF 32
    • icon of address 1a Newton Centre, Thorverton Road, Exeter, Devon, EX2 8GN, United Kingdom

      IIF 33
    • icon of address 1a Newton Centre, Thorverton Road, Matford Business Park, Exeter, Devon, EX2 8GN, England

      IIF 34
    • icon of address 1a Newton Centre, Thorverton Road, Matford Business Park, Exeter, Devon, EX2 8GN, United Kingdom

      IIF 35
    • icon of address 1a, Newton Centre, Thorverton Road, Matford Business Park, Exeter, England, EX2 8GN, England

      IIF 36
    • icon of address 1a Thorverton Road, Exeter, Devon, EX2 8GN, England

      IIF 37
    • icon of address Sheridan House, Redwood Road, Sidmouth, Devon, EX10 9AD, England

      IIF 38 IIF 39
    • icon of address Sheridan House, Redwood Road, Sidmouth, Devon, EX10 9AD, United Kingdom

      IIF 40
  • Lovell, David Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 1a Newton Centre, Thorverton Road, Exeter, EX2 8GN

      IIF 41
    • icon of address 1a Newton Centre, Thorveton Road, Matford Business Park, Exeter, Devon, EX2 8GN

      IIF 42
  • Lovell, David Stuart
    British company director

    Registered addresses and corresponding companies
    • icon of address 1a Newton Centre, Thorverton Road, Matford Business Park, Exeter, Devon, EX2 8GN, England

      IIF 43
  • Lovell, David Stuart
    British developer

    Registered addresses and corresponding companies
    • icon of address 1a Newton Centre, Thorverton Road, Matford Business Park, Exeter Devon, EX2 8GN

      IIF 44
  • Lovell, David Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address The Oaks, 1 Priory Orchard Critchards, Woodbury, Devon, EX5 1RB

      IIF 45
  • Mr David Stuart Lovell
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Green, Exeter, EX2 7SQ, England

      IIF 46
    • icon of address 1a Newton Centre, Thorverton Road, Exeter, EX2 8GN, England

      IIF 47 IIF 48 IIF 49
    • icon of address 1a Newton Centre, Thorverton Road, Maford Business Park, Exeter, Devon, EX2 8GN, England

      IIF 50
    • icon of address Clouds Reach, Burgmanns Hill, Lympstone, Exmouth, Devon, EX8 5HP, England

      IIF 51
  • Lovell, David Stuart

    Registered addresses and corresponding companies
    • icon of address Mulberry House Pound Lane, Woodbury, Exeter, Devon, EX5 1JE

      IIF 52
    • icon of address Summer Lodge, Parsonage Way, Woodbury, Exeter, Devpn, EX5 1JD, England

      IIF 53
    • icon of address The Oaks, 1 Priory Orchard Critchards, Woodbury, Devon, EX5 1RB

      IIF 54
    • icon of address The Oaks, 1 Priory Orchard, Critchards, Woodbury, EX5 1RB, United Kingdom

      IIF 55 IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 15 The Green, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-02 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 15 The Green, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,004 GBP2024-06-30
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1a Newton Centre Thorveton Road, Matford Business Park, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-10-13 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    icon of address 5 Providence Court, Pynes Hill, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 48 The Green, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    279,364 GBP2024-03-31
    Officer
    icon of calendar 2002-09-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Stevenstone Road, Exmouth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 1a Newton Centre, Thorverton Road, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    icon of address 5 Providence Court, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    6,983 GBP2024-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2013-05-23
    IIF 11 - Director → ME
    icon of calendar 2007-12-10 ~ 2013-05-23
    IIF 41 - Secretary → ME
  • 2
    icon of address 1a Newton Centre, Thorverton Road, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-10-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ 2024-10-21
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 14 Berkeley Park Topsham, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,249,379 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2024-10-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2022-03-03
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2005-06-28 ~ 2006-06-29
    IIF 4 - Director → ME
  • 5
    icon of address 1a Newton Centre, Thorverton Road, Matford Business Park, Exeter Devon
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-14 ~ 2024-10-21
    IIF 3 - Director → ME
    icon of calendar 2004-01-14 ~ 2024-10-21
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HERITAGE GRANGE (PROPERTY MANAGEMENT) COMPANY LIMITED - 2007-11-06
    icon of address Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2008-06-18
    IIF 16 - Director → ME
    icon of calendar 2007-10-25 ~ 2008-06-18
    IIF 54 - Secretary → ME
  • 7
    icon of address 1a Thorverton Road, Exeter, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2008-05-02 ~ 2024-10-21
    IIF 1 - Director → ME
    icon of calendar 2008-05-02 ~ 2024-10-21
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    D LOVELL LIMITED - 2025-01-17
    icon of address 1a Newton Centre, Thorverton Road, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-08-18 ~ 2025-01-06
    IIF 23 - Director → ME
  • 9
    icon of address 1a Newton Centre, Thorverton Road, Matford Business Park, Exeter, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2024-10-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 1a Newton Centre, Thorverton Road, Matford Business Park, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ 2024-10-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    DUKEMINSTER PROPERTY MANAGEMENT COMPANY LIMITED - 2016-02-27
    icon of address 1a Newton Centre, Thorverton Road, Matford Business Park, Exeter, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2024-10-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    IIF 36 - Has significant influence or control OE
  • 12
    icon of address 1a Newton Centre, Thorverton Road, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2024-10-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-10-21
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 1a Newton Centre, Thorverton Road, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2024-10-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2024-10-21
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 1 Monterey Park, Rowantree Road, Newton Abbot, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-14
    IIF 15 - Director → ME
    icon of calendar 2008-12-15 ~ 2011-10-14
    IIF 56 - Secretary → ME
  • 15
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-05-26 ~ 2016-07-29
    IIF 26 - Director → ME
  • 16
    icon of address 48 The Green, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    279,364 GBP2024-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2002-11-22
    IIF 52 - Secretary → ME
  • 17
    icon of address 5 Polly Brook Cottage, Payhembury, Honiton, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2009-08-26 ~ 2013-05-23
    IIF 12 - Director → ME
  • 18
    icon of address Wessex House, Teign Road, Newton Abbot, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-04 ~ 2010-05-11
    IIF 18 - Director → ME
    icon of calendar 2008-09-04 ~ 2010-05-11
    IIF 55 - Secretary → ME
  • 19
    icon of address 6 Monterey Park, Rowantree Road, Newton Abbot, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-12-15 ~ 2012-07-18
    IIF 19 - Director → ME
    icon of calendar 2008-12-15 ~ 2012-07-18
    IIF 57 - Secretary → ME
  • 20
    icon of address 1a Newton Centre, Thorverton Road, Matford Business Park, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-07-31
    Officer
    icon of calendar 2014-07-30 ~ 2024-10-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 6 Oaklands Court, Tiverton Way, Tiverton, Devon, United Kingdom
    Active Corporate (14 parents)
    Current Assets (Company account)
    1,849 GBP2025-01-31
    Officer
    icon of calendar 2012-03-01 ~ 2014-07-08
    IIF 13 - Director → ME
  • 22
    icon of address 7 Stevenstone Road, Exmouth, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-05-11 ~ 2025-01-24
    IIF 50 - Has significant influence or control OE
  • 23
    icon of address 3 The Halt, Alphington, Exeter, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    icon of calendar 2006-01-04 ~ 2008-08-19
    IIF 17 - Director → ME
    icon of calendar 2006-01-04 ~ 2008-08-19
    IIF 45 - Secretary → ME
  • 24
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2012-03-02 ~ 2013-05-23
    IIF 14 - Director → ME
  • 25
    icon of address 1a Newton Centre Thorverton Road, Matford Business Park, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,417 GBP2024-08-31
    Officer
    icon of calendar 2007-09-17 ~ 2024-10-21
    IIF 21 - Director → ME
  • 26
    icon of address 5 Providence Court, Pynes Hill, Exeter, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2009-10-13 ~ 2013-09-27
    IIF 2 - Director → ME
    icon of calendar 2009-10-13 ~ 2013-09-27
    IIF 53 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.