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 John William Loveday

    Related profiles found in government register
  • Mr John William Loveday
    English born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Wellington House, 31 - 34 Waterloo Street, Birmingham, B2 5TJ, United Kingdom

      IIF 1
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2
  • Mr John William Loveday
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 3
    • icon of address 2 Glaslyn Avenue, Rowley Regis, B65 8EG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 27 Ottery, Tamworth, B77 5QH, England

      IIF 7
  • Mr John William Loveday
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glaslyn Avenue, Rowley Regis, B65 8EG, England

      IIF 8
  • Mr John William Rees
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Glaslyn Avenue, Rowley Regis, B65 8EG, England

      IIF 9
  • Mr John Loveday
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 10
  • Mr John William Rees
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Walsham Close, Newsham Farm Estate, Blyth, Northumberland, NE24 4RB, United Kingdom

      IIF 11
  • Mr John William Loveday
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Glaslyn Avenue, Rowley Regis, B65 8EG, England

      IIF 12
  • Rees, John William
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glaslyn Avenue, Rowley Regis, B65 8EG, England

      IIF 13
  • Rees, John William
    British site manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Walsham Close, Newsham Farm Estate, Blyth, Northumberland, NE24 4RB, United Kingdom

      IIF 14
  • Loveday, John William
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Glaslyn Avenue, Rowley Regis, B65 8EG, England

      IIF 15
  • Loveday, John William
    British ceo born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Laburnum Avenue, Birmingham, B37 6AN, United Kingdom

      IIF 16
  • Loveday, John William
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Laburnum Avenue, Birmingham, B37 6AN, England

      IIF 17
    • icon of address 176, Laburnum Avenue, Kingshurst, Birmingham, West Midlands, B37 6AN, England

      IIF 18 IIF 19 IIF 20
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 21
    • icon of address 2 Glaslyn Avenue, Rowley Regis, B65 8EG, England

      IIF 22
    • icon of address 27 Ottery, Tamworth, B77 5QH, England

      IIF 23
  • Mr William John Rees
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawes Court House, Dawes Court, High Street, Esher, KT10 9QD, England

      IIF 24
    • icon of address Dawes Court House, Dawes Court, High Street, Esher, Surrey, KT10 9QD

      IIF 25
    • icon of address Dawes Court House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 26 IIF 27
  • Rees, William John
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawes Court House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 28
  • Rees, William John
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawes Court House, Dawes Court, High Street, Esher, Surrey, KT10 9QD

      IIF 29 IIF 30
    • icon of address Dawes Court House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 31
  • Rees, William John
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Chertsey Road, Feltham, Middx, TW13 4RL, United Kingdom

      IIF 32
  • Rees, William John
    British truck exporter born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Chertsey Road, Feltham, Middlesex, TW13 4RL, England

      IIF 33
  • Loveday, John
    English self employed born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Peel Close, Hampton-in-arden, Solihull, B920AL, United Kingdom

      IIF 34
  • Mr John Loveday
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe House, Unit 4, Station Road, Birmingham, B46 3AD, United Kingdom

      IIF 35
  • Loveday, John William
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Wellington House, 31 - 34 Waterloo Street, Birmingham, B2 5TJ, United Kingdom

      IIF 36
    • icon of address 2, Glaslyn Avenue, Rowley Regis, B65 8EG, England

      IIF 37
  • Loveday, John William
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ottery, Hockley, Tamworth, Staffordshire, B77 5QH, England

      IIF 38
  • Loveday, John William
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Oakdale Close, Oldbury, B68 8BA, United Kingdom

      IIF 39
  • Loveday, John
    British ceo born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe House, Unit 4, Station Road, Coleshill, Birmingham, West Midlands, B46 3AD, United Kingdom

      IIF 40
  • Loveday, John
    British compliance training born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Dawes Court House Dawes Court, High Street, Esher, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,052,205 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 27 Ottery, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address 21 Peel Close, Hampton-in-arden, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Clarks Residential 49a Station Road, Knowle, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 176 Laburnum Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 2 Glaslyn Avenue, Rowley Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 2 Glaslyn Avenue, Rowley Regis, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 176 Laburnum Avenue, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    116,824 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2 Glaslyn Avenue, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,035 GBP2024-09-29
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,242 GBP2025-03-31
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 27 Ottery, Hockley, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 2 Glaslyn Avenue, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address Dawes Court House Dawes Court, High Street, Esher, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,426 GBP2018-11-30
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 32 Park Court, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Has significant influence or controlOE
  • 17
    icon of address 2 Glaslyn Avenue, Rowley Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,485 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address 16 Walsham Close, Newsham Farm Estate, Blyth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 120 C/o Study Academy, Jq Modern, 120 Vyse Street, Hockley, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    82,841 GBP2025-06-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address 1st Floor Wellington House, 31 - 34 Waterloo Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address North Lodge Aston Hall, Trinity Road, Birmingham, England
    Dissolved Corporate
    Fixed Assets (Company account)
    3,114 GBP2015-10-31
    Officer
    icon of calendar 2013-04-05 ~ 2013-06-03
    IIF 18 - Director → ME
    icon of calendar 2013-02-28 ~ 2013-03-22
    IIF 19 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-06-12
    IIF 20 - Director → ME
  • 2
    icon of address Dawes Court House Dawes Court, High Street, Esher, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,052,205 GBP2025-03-31
    Officer
    icon of calendar 2021-10-11 ~ 2021-12-21
    IIF 29 - Director → ME
    icon of calendar 2022-10-20 ~ 2024-04-02
    IIF 30 - Director → ME
    icon of calendar 2010-12-01 ~ 2021-10-08
    IIF 32 - Director → ME
  • 3
    icon of address Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    81,747 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2020-05-06
    IIF 31 - Director → ME
  • 4
    icon of address 2 Glaslyn Avenue, Rowley Regis, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2019-04-04 ~ 2023-03-24
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,242 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-09-12 ~ 2023-07-24
    IIF 26 - Has significant influence or control OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2 Glaslyn Avenue, Rowley Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,485 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-12 ~ 2024-01-19
    IIF 4 - Has significant influence or control OE
  • 7
    icon of address 120 C/o Study Academy, Jq Modern, 120 Vyse Street, Hockley, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    82,841 GBP2025-06-30
    Person with significant control
    icon of calendar 2019-04-09 ~ 2022-03-01
    IIF 2 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.