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

Loveday, John William

    Related profiles found in government register
  • Loveday, John William
    British company director born in February 1987

    Resident in United Kingdom

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

      IIF 1
  • Loveday, John William
    British director born in February 1987

    Resident in United Kingdom

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

      IIF 2
    • 15, Oakdale Close, Oldbury, B68 8BA, United Kingdom

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

      IIF 4
  • Loveday, John
    British ceo born in February 1987

    Resident in United Kingdom

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

      IIF 5
  • Loveday, John
    British compliance training born in February 1987

    Resident in United Kingdom

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

      IIF 6
  • Loveday, John William
    British ceo born in February 1987

    Resident in England

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

      IIF 7
  • Loveday, John William
    British director born in February 1987

    Resident in England

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

      IIF 8
    • 176, Laburnum Avenue, Kingshurst, Birmingham, West Midlands, B37 6AN, England

      IIF 9 IIF 10 IIF 11
    • 130, Old Street, London, EC1V 9BD, England

      IIF 12
    • 2 Glaslyn Avenue, Rowley Regis, B65 8EG, England

      IIF 13 IIF 14
    • 27 Ottery, Tamworth, B77 5QH, England

      IIF 15
  • Mr John Loveday
    British born in February 1987

    Resident in United Kingdom

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

      IIF 16
  • Mr John William Loveday
    British born in February 1987

    Resident in United Kingdom

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

      IIF 17
  • Rees, John William
    British ceo born in February 1987

    Resident in England

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

      IIF 18
  • Rees, John William
    British site manager born in July 1958

    Resident in England

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

      IIF 19
  • Loveday, John
    English self employed born in February 1987

    Resident in England

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

      IIF 20
  • Mr John William Rees
    British born in February 1987

    Resident in England

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

      IIF 21
  • Mr John Loveday
    British born in February 1987

    Resident in England

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

      IIF 22
  • Mr John William Rees
    British born in July 1958

    Resident in England

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

      IIF 23
  • Mr John William Loveday
    British born in February 1987

    Resident in England

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

      IIF 24
    • 2 Glaslyn Avenue, Rowley Regis, B65 8EG, England

      IIF 25 IIF 26 IIF 27
    • 27 Ottery, Tamworth, B77 5QH, England

      IIF 28
  • Mr John William Loveday
    British born in January 1987

    Resident in England

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

      IIF 29
  • Rees, William John
    British company director born in August 1971

    Resident in England

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

      IIF 30 IIF 31
    • Dawes Court House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

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

    Resident in England

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

      IIF 33
    • 89, Chertsey Road, Feltham, Middx, TW13 4RL, United Kingdom

      IIF 34
  • Rees, William John
    British truck exporter born in August 1971

    Resident in England

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

      IIF 35
  • Mr John William Loveday
    English born in February 1987

    Resident in England

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

      IIF 36
    • 130, Old Street, London, EC1V 9BD, England

      IIF 37
  • Mr William John Rees
    British born in August 1971

    Resident in England

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

      IIF 38
    • Dawes Court House, Dawes Court, High Street, Esher, Surrey, KT10 9QD

      IIF 39
    • Dawes Court House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    Dawes Court House Dawes Court, High Street, Esher, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,735,763 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 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
  • 2
    27 Ottery, Tamworth, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 3
    21 Peel Close, Hampton-in-arden, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-03 ~ dissolved
    IIF 20 - director → ME
  • 4
    Clarks Residential 49a Station Road, Knowle, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 3 - director → ME
  • 5
    176 Laburnum Avenue, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 8 - director → ME
  • 6
    2 Glaslyn Avenue, Rowley Regis, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    2 Glaslyn Avenue, Rowley Regis, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2019-04-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    176 Laburnum Avenue, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 7 - director → ME
  • 9
    Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11,746 GBP2024-03-31
    Person with significant control
    2023-04-12 ~ now
    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
  • 10
    2 Glaslyn Avenue, Rowley Regis, England
    Corporate (1 parent)
    Equity (Company account)
    -5,858 GBP2023-09-29
    Officer
    2017-09-29 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8,303 GBP2024-03-31
    Officer
    2016-09-12 ~ now
    IIF 33 - director → ME
  • 12
    27 Ottery, Hockley, Tamworth, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 1 - director → ME
  • 13
    2 Glaslyn Avenue, Rowley Regis, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 14
    Dawes Court House Dawes Court, High Street, Esher, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2013-05-01 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 15
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents)
    Equity (Company account)
    18,426 GBP2018-11-30
    Officer
    2013-11-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    32 Park Court, Coleshill, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-04 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
  • 17
    2 Glaslyn Avenue, Rowley Regis, England
    Corporate (3 parents)
    Equity (Company account)
    3,485 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 18
    16 Walsham Close, Newsham Farm Estate, Blyth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    120 C/o Study Academy, Jq Modern, 120 Vyse Street, Hockley, Birmingham, West Midlands, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    52,153 GBP2024-06-30
    Officer
    2019-04-09 ~ now
    IIF 18 - director → ME
  • 20
    1st Floor Wellington House, 31 - 34 Waterloo Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 36 - Has significant influence or controlOE
Ceased 7
  • 1
    North Lodge Aston Hall, Trinity Road, Birmingham, England
    Dissolved corporate
    Fixed Assets (Company account)
    3,114 GBP2015-10-31
    Officer
    2013-09-26 ~ 2014-06-12
    IIF 11 - director → ME
    2013-04-05 ~ 2013-06-03
    IIF 9 - director → ME
    2013-02-28 ~ 2013-03-22
    IIF 10 - director → ME
  • 2
    Dawes Court House Dawes Court, High Street, Esher, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,735,763 GBP2024-03-31
    Officer
    2021-10-11 ~ 2021-12-21
    IIF 30 - director → ME
    2010-12-01 ~ 2021-10-08
    IIF 34 - director → ME
    2022-10-20 ~ 2024-04-02
    IIF 31 - director → ME
  • 3
    Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    69,705 GBP2023-09-30
    Officer
    2016-09-27 ~ 2020-05-06
    IIF 32 - director → ME
  • 4
    2 Glaslyn Avenue, Rowley Regis, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    2019-04-04 ~ 2023-03-24
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8,303 GBP2024-03-31
    Person with significant control
    2016-09-12 ~ 2023-07-24
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Has significant influence or control OE
  • 6
    2 Glaslyn Avenue, Rowley Regis, England
    Corporate (3 parents)
    Equity (Company account)
    3,485 GBP2024-08-31
    Person with significant control
    2021-08-12 ~ 2024-01-19
    IIF 25 - Has significant influence or control OE
  • 7
    120 C/o Study Academy, Jq Modern, 120 Vyse Street, Hockley, Birmingham, West Midlands, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    52,153 GBP2024-06-30
    Person with significant control
    2019-04-09 ~ 2022-03-01
    IIF 37 - Has significant influence or control OE
© 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.