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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ng, Lovell Fong Pui

    Related profiles found in government register
  • Ng, Lovell Fong Pui
    British businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Halesfield 6, Telford, TF7 4BF, England

      IIF 1
  • Ng, Lovell Fong Pui
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Lomond Road, 24 Lomond Road, Attleborough, NR17 2SB, England

      IIF 2
    • 24 Lomond Road, Lomond Road, Attleborough, NR17 2SB, England

      IIF 3
    • 114 Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 4
    • Lowell Villa, Kynnersley, Telford, TF6 6DY, England

      IIF 5
    • Unit 7, Halesfield 6, Telford, TF7 4BF, United Kingdom

      IIF 6
    • Unit 8, Epic Park, Halesfield 6, Telford, TF7 4BF, United Kingdom

      IIF 7
  • Ng, Lovell Fong Pui
    British manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Epic Park, Halesfield 6, Telford, TF7 4BF, England

      IIF 8
  • Ng, Lovell Fong Pui
    British managing director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G/f 86, Holloway Head, Birmingham, West Midlands, B1 1NB, United Kingdom

      IIF 9
  • Ng, Lovell Fong Pui
    British restaurant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G/f 86, Holloway Head, Birmingham, West Midlands, B1 1NB, United Kingdom

      IIF 10
  • Mr. Lovell Fong Pui Ng
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Lomond Road, 24 Lomond Road, Attleborough, NR17 2SB, England

      IIF 11
    • 24 Lomond Road, Lomond Road, Attleborough, NR17 2SB, England

      IIF 12
    • Unit 7, Halesfield 6, Telford, TF7 4BF, United Kingdom

      IIF 13
  • Ng, Lovell
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Epic Park, Halesfield 6, Telford, TF7 4BF, England

      IIF 14 IIF 15
  • Ng, Lovell
    British manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Holloway Head, Birmingham, West Midlands, B1 1NB

      IIF 16
  • Mr Lovell Ng
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 17
  • Mr Lovell Fong Pui Ng
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Halesfield 6, Telford, TF7 4BF, England

      IIF 18
  • Ng, Lovell, Mr.
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 114, Colindale Avenue, London, NW9 5GX, England

      IIF 19
  • Ng, Lovell
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 37 The Parkway, Walsall, West Midlands, WS4 1XB

      IIF 20
  • Mr Lovell Ng
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Halesfield 6, Telford, TF7 4BF, England

      IIF 21
    • Lowell Villa, Kynnersley, Telford, TF6 6DY, England

      IIF 22 IIF 23
    • Unit 7, Epic Park Halesfield 6, Telford, TF7 4BF, England

      IIF 24
    • 37, The Parkway, Walsall, WS4 1XB, England

      IIF 25
  • Mr. Lovell Ng
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 114, Colindale Avenue, London, NW9 5GX, England

      IIF 26
  • Ng, Lovell

    Registered addresses and corresponding companies
    • G/f 86, Holloway Head, Birmingham, B1 1NP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 13
  • 1
    HILLWOOD DEVELOPMENTS LIMITED
    05861774
    Unit 8 Epic Park, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2006-07-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KCWC PROPERTIES LTD
    - now 10153302
    LOVELL PROPERTY DEVELOPMENT LTD
    - 2019-11-20 10153302
    114 Colindale Avenue Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-28 ~ 2019-11-13
    IIF 14 - Director → ME
    2022-02-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    2016-04-28 ~ 2019-11-13
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    KL ONE REAL ESTATE LTD
    14224053
    114 Colindale Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    LA GLOBAL RECYCLING LTD
    12071357
    24 Lomond Road 24 Lomond Road, Attleborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LA RECYCLING LTD
    12073394
    24 Lomond Road Lomond Road, Attleborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    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
  • 6
    LOVELL ENTERPRISE LIMITED
    04121244
    Unit 8 Epic Park, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2000-12-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LOVELL ESTATE DEVELOPMENT LIMITED
    - now 09409079
    LOVELL ESTATE LIMITED
    - 2017-03-20 09409079
    LOVELL PLASTICS RECYCLE LTD
    - 2016-11-09 09409079
    Unit 7 Epic Park, Halesfield 6, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LOVELL GROUP LTD
    11570297
    Unit 7 Halesfield 6, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    LOVELL RECYCLING LTD
    07286174
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-16 ~ dissolved
    IIF 1 - Director → ME
    2010-06-16 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    ORIENTAL SUPERMARKET BIRMINGHAM LTD
    - now 08289231
    IPLAS RECYCLING LTD
    - 2013-09-03 08289231
    Suite 13, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-12 ~ 2013-11-12
    IIF 7 - Director → ME
  • 11
    PADTHAI & SHANGHAIYE LTD
    07612116 07836694
    G/f 86 Holloway Head, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 10 - Director → ME
    2011-04-21 ~ 2011-06-14
    IIF 9 - Director → ME
  • 12
    PADTHAI BIRMINGHAM LTD
    10010748
    86 Holloway Head, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2016-02-17 ~ 2017-03-23
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    POTALL LIMITED
    06022682
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2007-06-10 ~ 2011-04-21
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.