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

Mr Jonathan Christopher Lovelle

    Related profiles found in government register
  • Mr Jonathan Christopher Lovelle
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08411499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB, United Kingdom

      IIF 2
    • icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 3 IIF 4 IIF 5
    • icon of address Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 6 IIF 7 IIF 8
    • icon of address Hampton House, Church Lane, Grimsby, North East Lincolnshire, DN31 1JR

      IIF 11
    • icon of address Lovelle Estate Agency, 13, Queen Street, Market Rasen, Lincolnshire, LN8 3EH, England

      IIF 12
    • icon of address Lodge Farm Barns, Skendleby, Spilsby, Lincolnshire, PE23 4QF

      IIF 13
  • Mr Johnathan Cristopher Lovelle
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton House, Church Lane, Grimsby, South Humberside, DN31 1JR

      IIF 14
  • Jonathan Christopher Lovelle
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Cleethorpes, DN35 8JN, United Kingdom

      IIF 15
    • icon of address Blow Abbott, 36 High Street, Cleethorpes, DN35 8JN, United Kingdom

      IIF 16
  • Lovelle, Jonathan Christopher
    British business person born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Elizabeth's Grammar, Station Road, Alford, Lincolnshire, LN13 9HY

      IIF 17
  • Lovelle, Jonathan Christopher
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08411499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address Lovelle Estate Agency, 13, Queen Street, Market Rasen, Lincolnshire, LN8 3EH, United Kingdom

      IIF 19
  • Lovelle, Jonathan Christopher
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Cleethorpes, DN35 8JN, United Kingdom

      IIF 20
    • icon of address Blow Abbott, 36 High Street, Cleethorpes, South Humberside, DN35 8JN, United Kingdom

      IIF 21
    • icon of address 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB, United Kingdom

      IIF 22
    • icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 23 IIF 24
    • icon of address Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 25 IIF 26
    • icon of address Hampton House, Church Lane, Grimsby, Nort East Lincolnshire, DN31 1JR, United Kingdom

      IIF 27
    • icon of address Hampton House, Church Lane, Grimsby, North East Lincolnshire, DN31 1JR, United Kingdom

      IIF 28
    • icon of address Hampton House, Church Lane, Grimsby, South Humberside, DN31 1JR, England

      IIF 29
    • icon of address Hampton House, Church Lane, Grimsby, South Humberside, DN31 1JR, United Kingdom

      IIF 30
    • icon of address Low Road, Healing, Grimsby, North East Lincolnshire, DN41 7QD

      IIF 31
    • icon of address Grosvenor House, Buston Lane, Little Cawthorpe, Louth, LN11 8FZ, United Kingdom

      IIF 32
    • icon of address Grosvenor House, Buston Lane, Little Cawthorpe, Louth, Lincolnshire, LN11 8FZ

      IIF 33
  • Lovelle, Jonathan Christopher
    British estate agent born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton House, Church Lane Grimsby, Church Lane, Grimsby, DN31 1JR, England

      IIF 34
    • icon of address Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 35 IIF 36
    • icon of address Thorpe Hall Estates Office, Lincoln Road, South Elkington, Louth, Lincolnshire, LN11 0QR, England

      IIF 37 IIF 38
  • Lovelle, Jonathan Christopher
    British property developer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 39
    • icon of address Grosvenor House, Buston Lane, Little Cawthorpe, Louth, Lincolnshire, LN11 8FZ

      IIF 40
  • Lovelle, Jonathan Christopher
    British surveyor born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Buston Lane, Little Cawthorpe, Louth, LN11 8FZ, United Kingdom

      IIF 41
    • icon of address Grosvenor House, Buston Lane, Little Cawthorpe, Louth, Lincolnshire, LN11 8FZ

      IIF 42
    • icon of address Lodge Farm Barns, Skendleby, Spilsby, Lincolnshire, PE23 4QF

      IIF 43
  • Lovelle, Jonathan Christopher
    born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton House, Church Lane, Grimsby, North East Lincolnshire, DN31 1JR, United Kingdom

      IIF 44
  • Lovelle, Jonathan Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 45
  • Lovelle, Jonathan Christopher

    Registered addresses and corresponding companies
    • icon of address Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 46
    • icon of address 36 High Street, Cleethorpes, Nth East Lincs, DN35 8JN

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Hampton House, Church Lane, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156,586 GBP2024-02-28
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Liquidation Corporate (4 parents)
    Equity (Company account)
    665,383 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Poplar Farm Piccathorpe Road, North Somercotes, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address 36 High Street, Cleethorpes, North East Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Hampton House, Church Lane, Grimsby, Nort East Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 27 - Director → ME
  • 6
    LOVELLE ESTATE AGENCIES LIMITED - 2020-01-06
    TH ESTATES LIMITED - 2022-08-26
    icon of address Hampton House, Church Lane, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -308,844 GBP2023-09-30
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hampton House, Church Lane, Grimsby, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Hampton House, Church Lane, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    45,947 GBP2021-03-31
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Hampton House, Church Lane, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Popeshead Court Offices, Peter Lane, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Hampton House, Church Lane, Grimsby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,604,117 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 08411499 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    34 GBP2022-02-28
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    WILCHAP 482 LIMITED - 2007-10-19
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    In Administration Corporate (2 parents)
    Equity (Company account)
    -3,368 GBP2023-03-31
    Officer
    icon of calendar 2007-10-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,392 GBP2023-03-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 36 High Street, Cleethorpes, Nth East Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address Hampton House, Church Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    Company number 05941581
    Non-active corporate
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 42 - Director → ME
Ceased 14
  • 1
    icon of address Hampton House, Church Lane, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-12-08 ~ 2024-01-01
    IIF 35 - Director → ME
    icon of calendar 2008-12-08 ~ 2023-08-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2023-10-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3rd Floor Hampton House, Church Lane, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,182 GBP2025-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2023-12-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2023-11-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Liquidation Corporate (4 parents)
    Equity (Company account)
    665,383 GBP2023-03-31
    Officer
    icon of calendar 2007-10-19 ~ 2023-12-20
    IIF 34 - Director → ME
  • 4
    FUMY LIMITED - 1986-12-12
    icon of address 3rd Floor Hampton House, Church Lane, Grimsby, England
    Active Corporate (4 parents)
    Equity (Company account)
    146,220 GBP2024-03-31
    Officer
    icon of calendar 2009-04-20 ~ 2023-12-20
    IIF 26 - Director → ME
    icon of calendar 2009-04-20 ~ 2023-10-21
    IIF 45 - Secretary → ME
  • 5
    LB FINANCE LIMITED - 2022-08-26
    icon of address Hampton House, Church Lane, Grimsby, South Humberside
    Active Corporate
    Equity (Company account)
    71,772 GBP2023-03-31
    Officer
    icon of calendar 2012-05-11 ~ 2023-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2023-10-01
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    HEALING MULTI ACADEMY TRUST - 2021-08-09
    HEALING SCIENCE ACADEMY LIMITED - 2014-03-11
    icon of address Low Road, Healing, Grimsby, North East Lincolnshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2024-02-07
    IIF 31 - Director → ME
  • 7
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2009-08-27
    IIF 33 - Director → ME
  • 8
    LOVELLE ESTATE AGENCIES LIMITED - 2020-01-06
    TH ESTATES LIMITED - 2022-08-26
    icon of address Hampton House, Church Lane, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -308,844 GBP2023-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2022-08-05
    IIF 47 - Secretary → ME
  • 9
    icon of address Lodge Farm Barns, Skendleby, Spilsby, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-22 ~ 2022-04-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2022-04-22
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CCJ PROPERTY SERVICES LTD - 2015-07-09
    icon of address 27-28 Silver Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,123 GBP2024-12-31
    Officer
    icon of calendar 2015-01-07 ~ 2019-04-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2019-04-23
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Hampton House, Church Lane, Grimsby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,604,117 GBP2024-03-31
    Officer
    icon of calendar 2009-02-06 ~ 2023-12-20
    IIF 39 - Director → ME
  • 12
    icon of address Queen Elizabeth's Grammar, Station Road, Alford, Lincolnshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-10-02 ~ 2024-05-23
    IIF 17 - Director → ME
  • 13
    icon of address Mayrhofen Holton Road, Tetney, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2011-10-27 ~ 2014-10-03
    IIF 32 - Director → ME
  • 14
    Company number 05209110
    Non-active corporate
    Officer
    icon of calendar 2004-08-18 ~ 2005-10-31
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.