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 Lovell Fong Pui Ng

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

    Resident in England

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

      IIF 1
  • Mr Lovell Ng
    British born in July 1969

    Resident in England

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

      IIF 2
    • icon of address Lowell Villa, Kynnersley, Telford, TF6 6DY, England

      IIF 3 IIF 4
    • icon of address Unit 7, Epic Park Halesfield 6, Telford, TF7 4BF, England

      IIF 5
    • icon of address 37, The Parkway, Walsall, WS4 1XB, England

      IIF 6
  • Mr. Lovell Ng
    British born in July 1969

    Resident in England

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

      IIF 7
  • Mr. Lovell Fong Pui Ng
    British born in July 1969

    Resident in United Kingdom

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

      IIF 8
    • icon of address 24 Lomond Road, Lomond Road, Attleborough, NR17 2SB, England

      IIF 9
    • icon of address Unit 7, Halesfield 6, Telford, TF7 4BF, United Kingdom

      IIF 10
  • Ng, Lovell, Mr.
    British director born in July 1969

    Resident in England

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

      IIF 11
  • Ng, Lovell
    British company director born in July 1969

    Resident in England

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

      IIF 12
  • Ng, Lovell Fong Pui
    British businessman born in July 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
    • icon of address 24 Lomond Road, Lomond Road, Attleborough, NR17 2SB, England

      IIF 15
    • icon of address 114 Colindale Avenue, Colindale, London, NW9 5GX, United Kingdom

      IIF 16
    • icon of address Lowell Villa, Kynnersley, Telford, TF6 6DY, England

      IIF 17
    • icon of address Unit 7, Halesfield 6, Telford, TF7 4BF, United Kingdom

      IIF 18
    • icon of address Unit 8, Epic Park, Halesfield 6, Telford, TF7 4BF, United Kingdom

      IIF 19
  • Ng, Lovell Fong Pui
    British manager born in July 1969

    Resident in United Kingdom

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

      IIF 20
  • Ng, Lovell Fong Pui
    British managing director born in July 1969

    Resident in United Kingdom

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

      IIF 21
  • Ng, Lovell Fong Pui
    British restaurant born in July 1969

    Resident in United Kingdom

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

      IIF 22
  • Mr Lovell Ng
    British born in July 1969

    Resident in United Kingdom

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

      IIF 23
  • Ng, Lovell
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 24 IIF 25
  • Ng, Lovell
    British manager born in July 1969

    Resident in United Kingdom

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

      IIF 26
  • Ng, Lovell

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

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 8 Epic Park, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LOVELL PROPERTY DEVELOPMENT LTD - 2019-11-20
    icon of address 114 Colindale Avenue Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95,984 GBP2023-02-28
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 114 Colindale Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Lomond Road 24 Lomond Road, Attleborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 24 Lomond Road Lomond Road, Attleborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 8 Epic Park, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,215 GBP2016-04-30
    Officer
    icon of calendar 2000-12-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LOVELL PLASTICS RECYCLE LTD - 2016-11-09
    LOVELL ESTATE LIMITED - 2017-03-20
    icon of address Unit 7 Epic Park, Halesfield 6, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 7 Halesfield 6, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,699,005 GBP2018-05-31
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-06-16 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address G/f 86 Holloway Head, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 22 - Director → ME
Ceased 5
  • 1
    LOVELL PROPERTY DEVELOPMENT LTD - 2019-11-20
    icon of address 114 Colindale Avenue Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95,984 GBP2023-02-28
    Officer
    icon of calendar 2016-04-28 ~ 2019-11-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ 2019-11-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    IPLAS RECYCLING LTD - 2013-09-03
    icon of address Suite 13, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    123 GBP2017-09-30
    Officer
    icon of calendar 2012-11-12 ~ 2013-11-12
    IIF 19 - Director → ME
  • 3
    icon of address G/f 86 Holloway Head, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2011-06-14
    IIF 21 - Director → ME
  • 4
    icon of address 86 Holloway Head, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2016-02-17 ~ 2017-03-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-10 ~ 2011-04-21
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.