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

Kerry Ann Lovatt

    Related profiles found in government register
  • Kerry Ann Lovatt
    British born in December 1987

    Resident in United Kingdom

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

      IIF 1
  • Kerry Lovatt
    British born in December 1987

    Resident in United Kingdom

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

      IIF 2
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 3
    • icon of address 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 4
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

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

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

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

      IIF 8
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT

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

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

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

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

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

      IIF 14
    • icon of address 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, United Kingdom

      IIF 15
    • icon of address 1, Salop Place, Penarth, CF64 1HP

      IIF 16
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 17
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 18 IIF 19
    • icon of address 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

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

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

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

      IIF 23
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF

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

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

    Resident in United Kingdom

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

      IIF 26
  • Lovatt, Kerry
    British consultant born in December 1987

    Resident in United Kingdom

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

      IIF 27
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 28
    • icon of address 61, Heydon Way, Hersham, RH12 3GL

      IIF 29
    • icon of address 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

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

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

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

      IIF 33
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT

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

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

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

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

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

      IIF 39
    • icon of address 1, Salop Place, Penarth, CF64 1HP

      IIF 40
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 41
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 42 IIF 43
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 44
    • icon of address 7, Hutchinson Court, Padnall Road, Romford, RM6 5ET, United Kingdom

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

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

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

      IIF 48
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF

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

      IIF 50
  • Lovatt, Kerry Ann
    British company director born in December 1987

    Resident in United Kingdom

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

      IIF 51
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 50 Sidley Road, Eastbourne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 34 Elgin Avenue, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    PASSIONATEELECTRA LTD - 2020-08-07
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-04-05
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 8 Tideys Mill, Partridge Green, Horsham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2020-08-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-08-21
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 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
    icon of calendar 2019-04-01 ~ 2019-04-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-05-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 221 Paddington House New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-04 ~ 2020-08-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-08-11
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address 106 Braunstone Close, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-08-19
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address 104 St. Davids Road, Leyland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ 2020-08-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-08-21
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3 Ash Walk, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2021-04-05
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-16
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2019-10-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2019-10-24
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-02 ~ 2020-04-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-04-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    icon of address 82 Barnstock, Bretton, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99 GBP2021-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-01-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    icon of address 19 Amberley Close, Keynsham, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-16
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    icon of address 4385, 14672706 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-18 ~ 2023-02-18
    IIF 26 - Director → ME
  • 14
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-12
    IIF 44 - Director → ME
  • 15
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2021-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-06-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-06-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-07-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    icon of address 57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    631 GBP2021-04-05
    Officer
    icon of calendar 2019-05-20 ~ 2019-06-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-06-17
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2021-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    PASSIONATEELITA LTD - 2020-08-03
    icon of address 19 Brignall Moor Crescent, Darlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-12
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    PASSIONATEFORESTER LTD - 2020-04-27
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-26
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    PASSIONATEHOTHOOF LTD - 2020-04-27
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    PASSIONATEJUMPER LTD - 2020-04-27
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-04-05
    Officer
    icon of calendar 2020-02-15 ~ 2020-03-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ 2020-03-27
    IIF 19 - Ownership of shares – 75% or more OE
  • 23
    PASSIONATEDEVA LTD - 2020-08-03
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-04 ~ 2020-03-02
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-03-02
    IIF 22 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.