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 Sean Patrick Anthony Lovell

    Related profiles found in government register
  • Mr Sean Patrick Anthony Lovell
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 1
    • icon of address 1st Floor, Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 2
    • icon of address 1st Floor Bridge Street Chambers, Bridge Street, Manchester, M3 2RJ, England

      IIF 3
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 4
    • icon of address 35, High Street, Margate, Kent, CT9 1DX, England

      IIF 5
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 6
    • icon of address Unit 4, Ordsall Lane, Salford, M5 3AN, England

      IIF 7
  • Lovell, Sean Patrick Anthony
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Bridge Street Chambers, Bridge Street, Manchester, M3 2RJ, England

      IIF 8
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 9
    • icon of address 35, High Street, Margate, Kent, CT9 1DX, England

      IIF 10
    • icon of address Unit 4, 325 Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 11
    • icon of address Unit 4, Ordsall Lane, Salford, M5 3AN, England

      IIF 12
  • Lovell, Sean Patrick Anthony
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Glenmore Centre, Shearway Business Park Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 13
    • icon of address 3, Underwood, Hawkinge, Folkestone, Kent, CT18 7NT, United Kingdom

      IIF 14
    • icon of address Unit 4, Ordsall Lane, Salford, M5 3AN, England

      IIF 15
  • Lovell, Sean Patrick Anthony
    British electrician born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Underwood, Hawkinge, Folkestone, Kent, CT18 7NT

      IIF 16
    • icon of address 1st Floor, Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 17
    • icon of address Monkton House, 124 High Street, Ramsgate, Kent, CT11 9UA

      IIF 18
  • Lovell, Sean Patrick Anthony
    British renewable technology born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cricketers Close, Cricketers Close Hawkinge, Folkestone, Kent, CT18 7NH, England

      IIF 19
  • Mr Sean Patrick Anthony Lovell
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Davylands, Manchester, Greater Manchester, M41 8PL, United Kingdom

      IIF 20
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 21
  • Lovell, Sean Patrick Anthony
    English director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Davylands, Manchester, Greater Manchester, M41 8PL, United Kingdom

      IIF 22
    • icon of address 1st Floor, Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 23
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1st Floor Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,842 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 9 - Director → ME
  • 3
    ALAISE CAPITAL LIMITED - 2017-06-20
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    730 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    VICTORY HOME CARE (KENT) LIMITED - 2020-11-18
    icon of address 35 High Street, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    KEITH TERRY LIMITED - 2008-11-13
    icon of address Millen Necker & Co, 2 The Glenmore Centre, Shearway Business Park Pent Road, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 1st Floor Bridge Street Chambers, Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235 GBP2020-02-28
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Davylands, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-12-09 ~ 2023-07-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KKOA LIMITED - 2012-07-13
    CONSUMER ESTATE MANAGEMENT LIMITED - 2014-11-07
    icon of address C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,142 GBP2021-06-30
    Officer
    icon of calendar 2019-12-11 ~ 2020-05-14
    IIF 23 - Director → ME
  • 3
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-06 ~ 2011-08-22
    IIF 14 - Director → ME
    icon of calendar 2012-07-01 ~ 2013-06-07
    IIF 19 - Director → ME
  • 4
    ALAISE CAPITAL LIMITED - 2017-06-20
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    730 GBP2018-12-31
    Officer
    icon of calendar 2019-07-17 ~ 2019-09-23
    IIF 15 - Director → ME
  • 5
    icon of address Abbots Land Farm New Dover Road, Capel-le-ferne, Folkestone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2010-08-23
    IIF 18 - Director → ME
  • 6
    icon of address 1st Floor Bridge Street Chambers, Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235 GBP2020-02-28
    Officer
    icon of calendar 2013-02-21 ~ 2013-02-21
    IIF 13 - Director → ME
  • 7
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-07 ~ 2019-09-15
    IIF 11 - Director → ME
  • 8
    SOULMATE WELLNESS LIMITED - 2019-07-11
    THE GYM WORKS GROUP LIMITED - 2019-04-04
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,879 GBP2018-08-31
    Officer
    icon of calendar 2019-03-14 ~ 2019-09-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-09-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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.