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

Lovatt, Kerry

    Related profiles found in government register
  • Lovatt, Kerry
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Arla Place, Ruislip, Greater London, HA4 0FF, United Kingdom

      IIF 1
  • Lovatt, Kerry
    British consultant born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 2
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 3
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 4
    • 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 5
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 6
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 7
    • Office 221 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 8
    • 106, Braunstone Close, Leicester, LE3 2GT

      IIF 9
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 10
    • 104, St. Davids Road, Leyland, PR25 4XY

      IIF 11
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 12
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 13
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 14
    • 1, Salop Place, Penarth, CF64 1HP

      IIF 15
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 16
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 17 IIF 18
    • 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 19
    • 7, Hutchinson Court, Padnall Road, Romford, RM6 5ET, United Kingdom

      IIF 20
    • 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 21
    • 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS, United Kingdom

      IIF 22
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 23
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 24
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH

      IIF 25
  • Lovatt, Kerry Ann
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15671132 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Kerry Lovatt
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 27
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 28
    • 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 29
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 30
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 31
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 32
    • Office 221 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 33
    • 106, Braunstone Close, Leicester, LE3 2GT

      IIF 34
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 35
    • 104, St. Davids Road, Leyland, PR25 4XY

      IIF 36
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 37
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 38
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 39
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, United Kingdom

      IIF 40
    • 1, Salop Place, Penarth, CF64 1HP

      IIF 41
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 42
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 43 IIF 44
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 45
    • 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 46
    • 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS, United Kingdom

      IIF 47
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 48
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 49
    • 34, Elgin Avenue, Garswood, Wigan, WN4 0RH

      IIF 50
  • Kerry Ann Lovatt
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15671132 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
child relation
Offspring entities and appointments
Active 4
  • 1
    50 Sidley Road, Eastbourne
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    34 Elgin Avenue, Garswood, Wigan
    Dissolved corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    PASSIONATEELECTRA LTD - 2020-08-07
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-04-05
    Officer
    2020-02-07 ~ 2020-03-08
    IIF 23 - director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-08
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    8 Tideys Mill, Partridge Green, Horsham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-12 ~ 2020-08-21
    IIF 5 - director → ME
    Person with significant control
    2020-06-12 ~ 2020-08-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-01 ~ 2019-04-12
    IIF 6 - director → ME
    Person with significant control
    2019-04-01 ~ 2019-05-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    Office 221 Paddington House New Road, Kidderminster
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-04 ~ 2020-08-11
    IIF 8 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-08-11
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    106 Braunstone Close, Leicester
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 9 - director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-09 ~ 2020-08-19
    IIF 15 - director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-19
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    104 St. Davids Road, Leyland
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ 2020-08-21
    IIF 11 - director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-21
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    3 Ash Walk, Chadderton, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    14 GBP2021-04-05
    Officer
    2019-07-19 ~ 2019-08-16
    IIF 14 - director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-16
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-16 ~ 2019-10-24
    IIF 13 - director → ME
    Person with significant control
    2019-09-16 ~ 2019-10-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-02 ~ 2020-04-01
    IIF 4 - director → ME
    Person with significant control
    2019-10-02 ~ 2020-04-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    82 Barnstock, Bretton, Peterborough
    Dissolved corporate (1 parent)
    Equity (Company account)
    -99 GBP2021-04-05
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 17 - director → ME
    Person with significant control
    2019-10-08 ~ 2020-01-15
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    19 Amberley Close, Keynsham, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-05
    Officer
    2019-10-10 ~ 2019-10-30
    IIF 2 - director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-16
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    4385, 14672706 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-18 ~ 2023-02-18
    IIF 1 - director → ME
  • 14
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-05-12
    IIF 19 - director → ME
  • 15
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    87 GBP2021-04-05
    Officer
    2019-04-24 ~ 2019-06-14
    IIF 7 - director → ME
    Person with significant control
    2019-04-24 ~ 2019-06-19
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-26 ~ 2019-04-05
    IIF 12 - director → ME
    Person with significant control
    2019-03-26 ~ 2019-07-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    631 GBP2021-04-05
    Officer
    2019-05-20 ~ 2019-06-17
    IIF 10 - director → ME
    Person with significant control
    2019-05-20 ~ 2019-06-17
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    49 GBP2021-04-05
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 16 - director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    PASSIONATEELITA LTD - 2020-08-03
    19 Brignall Moor Crescent, Darlington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-11 ~ 2020-03-12
    IIF 20 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-12
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    PASSIONATEFORESTER LTD - 2020-04-27
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-13 ~ 2020-03-26
    IIF 21 - director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-26
    IIF 46 - Ownership of shares – 75% or more OE
  • 21
    PASSIONATEHOTHOOF LTD - 2020-04-27
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 24 - director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 49 - Ownership of shares – 75% or more OE
  • 22
    PASSIONATEJUMPER LTD - 2020-04-27
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-04-05
    Officer
    2020-02-15 ~ 2020-03-27
    IIF 18 - director → ME
    Person with significant control
    2020-02-15 ~ 2020-03-27
    IIF 44 - Ownership of shares – 75% or more OE
  • 23
    PASSIONATEDEVA LTD - 2020-08-03
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-04 ~ 2020-03-02
    IIF 22 - director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-02
    IIF 47 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.