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

Lovelle, Jonathan Christopher

    Related profiles found in government register
  • Lovelle, Jonathan Christopher
    British business person born in September 1974

    Resident in England

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

      IIF 1
  • Lovelle, Jonathan Christopher
    British company director born in September 1974

    Resident in England

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

      IIF 2
    • Lovelle Estate Agency, 13, Queen Street, Market Rasen, Lincolnshire, LN8 3EH, United Kingdom

      IIF 3
  • Lovelle, Jonathan Christopher
    British director born in September 1974

    Resident in England

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

      IIF 4
    • Blow Abbott, 36 High Street, Cleethorpes, South Humberside, DN35 8JN, United Kingdom

      IIF 5
    • 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB, United Kingdom

      IIF 6
    • Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 7 IIF 8
    • Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 9 IIF 10
    • Hampton House, Church Lane, Grimsby, Nort East Lincolnshire, DN31 1JR, United Kingdom

      IIF 11
    • Hampton House, Church Lane, Grimsby, North East Lincolnshire, DN31 1JR, United Kingdom

      IIF 12
    • Hampton House, Church Lane, Grimsby, South Humberside, DN31 1JR, England

      IIF 13
    • Hampton House, Church Lane, Grimsby, South Humberside, DN31 1JR, United Kingdom

      IIF 14
    • Low Road, Healing, Grimsby, North East Lincolnshire, DN41 7QD

      IIF 15
    • Grosvenor House, Buston Lane, Little Cawthorpe, Louth, LN11 8FZ, United Kingdom

      IIF 16
    • Grosvenor House, Buston Lane, Little Cawthorpe, Louth, Lincolnshire, LN11 8FZ

      IIF 17
  • Lovelle, Jonathan Christopher
    British estate agent born in September 1974

    Resident in England

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

      IIF 18
    • Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 19 IIF 20
    • Thorpe Hall Estates Office, Lincoln Road, South Elkington, Louth, Lincolnshire, LN11 0QR, England

      IIF 21 IIF 22
  • Lovelle, Jonathan Christopher
    British property developer born in September 1974

    Resident in England

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

      IIF 23
    • Grosvenor House, Buston Lane, Little Cawthorpe, Louth, Lincolnshire, LN11 8FZ

      IIF 24
  • Lovelle, Jonathan Christopher
    British surveyor born in September 1974

    Resident in England

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

      IIF 25
    • Grosvenor House, Buston Lane, Little Cawthorpe, Louth, Lincolnshire, LN11 8FZ

      IIF 26
    • Lodge Farm Barns, Skendleby, Spilsby, Lincolnshire, PE23 4QF

      IIF 27
  • Lovelle, Jonathan Christopher
    born in September 1974

    Resident in England

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

      IIF 28
  • Lovelle, Jonathan Christopher
    British director

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

      IIF 29
  • Mr Jonathan Christopher Lovelle
    British born in September 1974

    Resident in England

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

      IIF 30
    • 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB, United Kingdom

      IIF 31
    • 3rd Floor Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 32
    • Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 33 IIF 34
    • Hampton House, Church Lane, Grimsby, DN31 1JR, England

      IIF 35 IIF 36 IIF 37
    • Hampton House, Church Lane, Grimsby, North East Lincolnshire, DN31 1JR

      IIF 40
    • Lovelle Estate Agency, 13, Queen Street, Market Rasen, Lincolnshire, LN8 3EH, England

      IIF 41
    • Lodge Farm Barns, Skendleby, Spilsby, Lincolnshire, PE23 4QF

      IIF 42
  • Mr Johnathan Cristopher Lovelle
    British born in September 1974

    Resident in England

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

      IIF 43
  • Lovelle, Jonathan Christopher

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

      IIF 44
    • 36 High Street, Cleethorpes, Nth East Lincs, DN35 8JN

      IIF 45
  • Jonathan Christopher Lovelle
    British born in September 1974

    Resident in United Kingdom

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

      IIF 46
    • Blow Abbott, 36 High Street, Cleethorpes, DN35 8JN, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    Hampton House, Church Lane, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    -156,586 GBP2024-02-28
    Officer
    2016-01-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    3rd Floor Hampton House, Church Lane, Grimsby, England
    Corporate (4 parents)
    Equity (Company account)
    665,383 GBP2023-03-31
    Person with significant control
    2016-10-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Poplar Farm Piccathorpe Road, North Somercotes, Louth, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 25 - director → ME
  • 4
    36 High Street, Cleethorpes, North East Lincs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-06-16 ~ dissolved
    IIF 21 - director → ME
  • 5
    Hampton House, Church Lane, Grimsby, Nort East Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 11 - director → ME
  • 6
    TH ESTATES LIMITED - 2022-08-26
    LOVELLE ESTATE AGENCIES LIMITED - 2020-01-06
    Hampton House, Church Lane, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    -308,844 GBP2023-09-30
    Officer
    2006-01-25 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    Hampton House, Church Lane, Grimsby, South Humberside
    Dissolved corporate (1 parent)
    Officer
    2014-02-04 ~ dissolved
    IIF 14 - director → ME
  • 8
    Hampton House, Church Lane, Grimsby, North East Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    45,947 GBP2021-03-31
    Officer
    2012-03-30 ~ now
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    Hampton House, Church Lane, Grimsby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-03-19 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Popeshead Court Offices, Peter Lane, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-06-08 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Hampton House, Church Lane, Grimsby, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,604,117 GBP2024-03-31
    Person with significant control
    2017-02-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4385, 08411499 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    34 GBP2022-02-28
    Officer
    2013-02-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    WILCHAP 482 LIMITED - 2007-10-19
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Corporate (2 parents)
    Equity (Company account)
    -3,368 GBP2023-03-31
    Officer
    2007-10-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or controlOE
  • 14
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Corporate (2 parents)
    Equity (Company account)
    -1,392 GBP2023-03-31
    Officer
    2016-05-09 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    36 High Street, Cleethorpes, Nth East Lincs
    Dissolved corporate (2 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 22 - director → ME
  • 16
    Hampton House, Church Lane, Grimsby, North East Lincolnshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    2013-03-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    Company number 05941581
    Non-active corporate
    Officer
    2006-09-20 ~ now
    IIF 26 - director → ME
Ceased 14
  • 1
    Hampton House, Church Lane, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-12-08 ~ 2024-01-01
    IIF 19 - director → ME
    2008-12-08 ~ 2023-08-01
    IIF 44 - secretary → ME
    Person with significant control
    2016-12-08 ~ 2023-10-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    3rd Floor Hampton House, Church Lane, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    -217,396 GBP2024-03-31
    Officer
    2016-03-16 ~ 2023-12-20
    IIF 9 - director → ME
    Person with significant control
    2017-03-15 ~ 2023-11-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    3rd Floor Hampton House, Church Lane, Grimsby, England
    Corporate (4 parents)
    Equity (Company account)
    665,383 GBP2023-03-31
    Officer
    2007-10-19 ~ 2023-12-20
    IIF 18 - director → ME
  • 4
    FUMY LIMITED - 1986-12-12
    3rd Floor Hampton House, Church Lane, Grimsby, England
    Corporate (4 parents)
    Equity (Company account)
    146,220 GBP2024-03-31
    Officer
    2009-04-20 ~ 2023-12-20
    IIF 10 - director → ME
    2009-04-20 ~ 2023-10-21
    IIF 29 - secretary → ME
  • 5
    LB FINANCE LIMITED - 2022-08-26
    Hampton House, Church Lane, Grimsby, South Humberside
    Corporate
    Equity (Company account)
    71,772 GBP2023-03-31
    Officer
    2012-05-11 ~ 2023-10-01
    IIF 13 - director → ME
    Person with significant control
    2017-02-28 ~ 2023-10-01
    IIF 43 - 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
    Low Road, Healing, Grimsby, North East Lincolnshire
    Corporate (10 parents)
    Officer
    2019-05-15 ~ 2024-02-07
    IIF 15 - director → ME
  • 7
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-20 ~ 2009-08-27
    IIF 17 - director → ME
  • 8
    TH ESTATES LIMITED - 2022-08-26
    LOVELLE ESTATE AGENCIES LIMITED - 2020-01-06
    Hampton House, Church Lane, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    -308,844 GBP2023-09-30
    Officer
    2014-09-24 ~ 2022-08-05
    IIF 45 - secretary → ME
  • 9
    Lodge Farm Barns, Skendleby, Spilsby, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2021-04-22 ~ 2022-04-02
    IIF 27 - director → ME
    Person with significant control
    2021-04-22 ~ 2022-04-22
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    CCJ PROPERTY SERVICES LTD - 2015-07-09
    27-28 Silver Street, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    -82,529 GBP2023-12-31
    Officer
    2015-01-07 ~ 2019-04-23
    IIF 3 - director → ME
    Person with significant control
    2016-12-21 ~ 2019-04-23
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    Hampton House, Church Lane, Grimsby, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,604,117 GBP2024-03-31
    Officer
    2009-02-06 ~ 2023-12-20
    IIF 23 - director → ME
  • 12
    Queen Elizabeth's Grammar, Station Road, Alford, Lincolnshire
    Corporate (8 parents)
    Officer
    2023-10-02 ~ 2024-05-23
    IIF 1 - director → ME
  • 13
    Mayrhofen Holton Road, Tetney, Grimsby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2011-10-27 ~ 2014-10-03
    IIF 16 - director → ME
  • 14
    Company number 05209110
    Non-active corporate
    Officer
    2004-08-18 ~ 2005-10-31
    IIF 24 - director → ME
© 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.