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

Lovegrove, Miles Alan

    Related profiles found in government register
  • Lovegrove, Miles Alan
    British chief finance and integration officer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Park, Plymouth, Devon, PL2 3DQ

      IIF 1
  • Lovegrove, Miles Alan
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esam Building, Carluddon Technology Park, Carluddon, St. Austell, Cornwall, PL26 8WE, United Kingdom

      IIF 2
    • icon of address Trevithick, Brunel Business Park, St. Austell, Cornwall, PL25 4TJ, United Kingdom

      IIF 3 IIF 4
  • Lovegrove, Miles Alan
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berry Accountants, Bowden House, 36 Northampton Road, Market Harborough, LE16 9HE, England

      IIF 5
    • icon of address Trevithick, Brunel Business Park, St Austell, Cornwall, PL25 4TJ

      IIF 6
    • icon of address Trevithick, Brunel Business Park, The Sidings, St Austell, PL25 4TJ, United Kingdom

      IIF 7
    • icon of address 1, River Walk, St. Austell, Cornwall, PL25 5DJ, England

      IIF 8
    • icon of address 1, River Walk, St. Austell, PL25 5DJ, England

      IIF 9
    • icon of address C/o Fluid Branding - Unit 31, Esam, Carluddon Technology Park, Carluddon, St. Austell, PL26 8WE, England

      IIF 10 IIF 11 IIF 12
    • icon of address Eco Incentives Limited, Esam, Carluddon Technology Park, St. Austell, Cornwall, PL26 8WE, United Kingdom

      IIF 13
    • icon of address Esam Building, Carluddon Technology Park, Carluddon, St. Austell, Cornwall, PL26 8WE, United Kingdom

      IIF 14
    • icon of address Esam, Carluddon Technology Park, Carluddon, St. Austell, Cornwall, PL26 8WE, England

      IIF 15 IIF 16 IIF 17
    • icon of address Esam, Carluddon Technology Park, Carluddon, St. Austell, PL26 8WE, England

      IIF 18 IIF 19
    • icon of address Fluid Branding Holdings Limited, Esam, Carluddon Technology Park, St. Austell, Cornwall, PL26 8WE, United Kingdom

      IIF 20
    • icon of address Trevithick, Brunel Business Park, St. Austell, Cornwall, PL25 4TJ, United Kingdom

      IIF 21
    • icon of address Unit 31, Carluddon Technology Park, Carluddon, St. Austell, PL26 8WE, England

      IIF 22
  • Lovegrove, Miles Alan
    British managing director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esam Building, Carluddon Technology Park, Carluddon, St Austell, Cornwall, PL26 8WE, United Kingdom

      IIF 23
    • icon of address Chi Askorrans, Carluddon Technology Park, Carluddon, St. Austell, PL26 8WE, England

      IIF 24
  • Lovegrove, Miles Alan
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fluid Branding - Unit 31, Esam, Carluddon Technology Park, Carluddon, St. Austell, PL26 8WE, England

      IIF 25
  • Lovegrove, Miles Alan
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Trevithick, Brunel Business Park, St Austell, Cornwall, PL25 4TJ, United Kingdom

      IIF 26
  • Lovegrove, Miles Alan
    British

    Registered addresses and corresponding companies
    • icon of address 1, River Walk, St. Austell, Cornwall, PL25 5DJ, England

      IIF 27
    • icon of address 1, River Walk, St. Austell, Cornwall, PL25 5DJ, United Kingdom

      IIF 28
    • icon of address Eco Incentives Limited, Esam, Carluddon Technology Park, St. Austell, Cornwall, PL26 8WE, United Kingdom

      IIF 29
    • icon of address Trevithick, Brunel Business Park, St. Austell, Cornwall, PL25 4TJ, United Kingdom

      IIF 30
  • Lovegrove, Miles Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 1, River Walk, St. Austell, Cornwall, PL25 5DJ, England

      IIF 31
  • Mr Miles Alan Lovegrove
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fettling Lane, Charlestown, Cornwall, PL25 3FS, United Kingdom

      IIF 32
    • icon of address Esam Building, Carluddon Technology Park, Carluddon, St Austell, Cornwall, PL26 8WE, United Kingdom

      IIF 33
    • icon of address Eco Incentives Limited, Esam, Carluddon Technology Park, St. Austell, Cornwall, PL26 8WE, United Kingdom

      IIF 34
    • icon of address Fluid Branding Holdings Limited, Esam, Carluddon Technology Park, St. Austell, Cornwall, PL26 8WE, United Kingdom

      IIF 35
  • Mr Miles Alan Lovegrove
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fluid Branding Holdings Limited, Esam, Carluddon Technology Park, St. Austell, Cornwall, PL26 8WE, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Esam Carluddon Technology Park, Carluddon, St. Austell, Cornwall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,017 GBP2024-07-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,438 GBP2024-07-31
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2008-03-01 ~ now
    IIF 30 - Secretary → ME
  • 3
    icon of address Chi Askorrans Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    148,092 GBP2025-03-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Light & Life Centre, Unit 4-5 Brunel Business Park, The Sidings, St. Austell, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    15,565 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Trevithick, Brunel Business Park, St Austell, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-03-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address Hermitage Offices Suite 9, Desborough Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76,351 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-03-27 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    icon of address C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,943 GBP2024-07-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 4 - Director → ME
  • 11
    CHALLENGE TROPHIES LIMITED - 2006-10-24
    icon of address Unit 31 Carluddon Technology Park, Carluddon, St. Austell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,499 GBP2021-10-31
    Officer
    icon of calendar 2022-07-31 ~ dissolved
    IIF 22 - Director → ME
  • 12
    KIRKSTONE JOINERY LIMITED - 1991-03-15
    icon of address Trevithick Unit 6, The Sidings, St. Austell, Cornwall
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    10,223 GBP2015-04-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address Esam Carluddon Technology Park, Carluddon, St. Austell, Cornwall, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    593,326 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Esam Carluddon Technology Park, Carluddon, St. Austell, Cornwall, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,391,125 GBP2023-07-31
    Officer
    icon of calendar 2006-07-08 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,791 GBP2021-07-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    268,795 GBP2020-07-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address Esam Building Carluddon Technology Park, Carluddon, St. Austell, Cornwall, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    236,036 GBP2020-07-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Trevithick Brunel Business Park The Sidings, St. Austell
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address Home Park, Plymouth, Devon
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,984,851 GBP2021-06-30
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 1 - Director → ME
  • 21
    icon of address C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (5 parents)
    Equity (Company account)
    186,031 GBP2025-01-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 25 - Director → ME
  • 22
    icon of address Esam Carluddon Technology Park, Carluddon, St. Austell, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    320,435 GBP2020-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address Esam Building Carluddon Technology Park, Carluddon, St Austell, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,705 GBP2024-05-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Esam Building Carluddon Technology Park, Carluddon, St. Austell, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,277 GBP2025-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 2 - Director → ME
Ceased 4
  • 1
    icon of address C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,438 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ETHICAL POWER LTD - 2024-10-31
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (2 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    549,690 GBP2015-04-30
    Officer
    icon of calendar 2011-01-05 ~ 2013-07-26
    IIF 26 - Director → ME
  • 3
    icon of address Esam Carluddon Technology Park, Carluddon, St. Austell, Cornwall, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,391,125 GBP2023-07-31
    Officer
    icon of calendar 2006-07-08 ~ 2017-05-31
    IIF 31 - Secretary → ME
  • 4
    PPC BRISTOL LIMITED - 2006-08-01
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    706,043 GBP2023-10-31
    Officer
    icon of calendar 2010-05-28 ~ 2013-07-29
    IIF 8 - Director → ME
    icon of calendar 2010-05-28 ~ 2013-07-29
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.