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 Patrick Sexton

    Related profiles found in government register
  • Mr John Patrick Sexton
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Patrick Sexton
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH, England

      IIF 4
    • icon of address London Court, 39 London Road, Reigate, Surrey, RH2 9AQ, England

      IIF 5
  • Sexton, John Patrick
    British businessman born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Greenoak Place, Barnet, Hertfordshire, EN4 0JB

      IIF 6
  • Sexton, John Patrick
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Greenoak Place, Barnet, Hertfordshire, EN4 0JB

      IIF 7 IIF 8
  • Sexton, John Patrick
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Greenoak Place, Barnet, Hertfordshire, EN4 0JB

      IIF 9 IIF 10
  • Sexton, John Patrick
    British managing director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale Community Hospice Trust, The Lancaster Centre, Enfield, EN2 0BU

      IIF 11
  • Sexton, John Patrick
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redcentral, 60 High Street, Redhill, Surrey, RH1 1SH, England

      IIF 12
    • icon of address London Court, 39 London Road, Reigate, RH2 9AQ, England

      IIF 13
    • icon of address London Court, 39 London Road, Reigate, RH2 9AQ, United Kingdom

      IIF 14
    • icon of address London Court, 39 London Road, Reigate, Surrey, RH2 9AQ, England

      IIF 15 IIF 16
  • Sexton, John Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 12 Greenoak Place, Barnet, Hertfordshire, EN4 0JB

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    HAMTOCK LIMITED - 1979-12-31
    K.J. LOVERING AND COMPANY LIMITED - 2003-09-08
    LOVERING FOODS PLC - 2005-08-09
    LOVERING FOODS LIMITED - 2024-04-09
    icon of address London Court, 39 London Road, Reigate, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 14 - Director → ME
  • 2
    COBCO 671 LIMITED - 2009-08-21
    NUTFIELD HOLDINGS LIMITED - 2025-07-22
    icon of address London Court, 39 London Road, Reigate, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address London Court, 39 London Road, Reigate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 13 - Director → ME
  • 4
    LOVERING FOODS LIMITED - 2025-07-22
    KINGFISHER FOODS LIMITED - 2024-04-09
    icon of address London Court, 39 London Road, Reigate, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address London Court, 39 London Road, Reigate, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 16 - Director → ME
Ceased 10
  • 1
    INTSYS LIMITED - 1998-12-31
    JOHNSONS FRESH PRODUCTS LIMITED - 2000-12-04
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-04 ~ 2001-08-09
    IIF 6 - Director → ME
  • 2
    JOHNSONS FRESH PRODUCTS LIMITED - 1998-12-31
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 1988-04-04
    INTSYS LIMITED - 2000-12-04
    JOHNSONS FRESH PRODUCTS LIMITED - 2021-01-28
    GIPSYSUN LIMITED - 1985-11-07
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-10-31
    IIF 8 - Director → ME
    icon of calendar ~ 1996-04-23
    IIF 17 - Secretary → ME
  • 3
    JOHNSONS FRESH PRODUCTS LIMITED - 1988-04-04
    STARKYGREEN LIMITED - 1987-02-16
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 2021-01-28
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-10-31
    IIF 7 - Director → ME
    icon of calendar ~ 1996-04-23
    IIF 18 - Secretary → ME
  • 4
    HAMTOCK LIMITED - 1979-12-31
    K.J. LOVERING AND COMPANY LIMITED - 2003-09-08
    LOVERING FOODS PLC - 2005-08-09
    LOVERING FOODS LIMITED - 2024-04-09
    icon of address London Court, 39 London Road, Reigate, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    COBCO 671 LIMITED - 2009-08-21
    NUTFIELD HOLDINGS LIMITED - 2025-07-22
    icon of address London Court, 39 London Road, Reigate, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address London Court, 39 London Road, Reigate, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address 187a Baker Street Baker Street, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,051 GBP2024-12-31
    Officer
    icon of calendar 2010-03-19 ~ 2013-04-03
    IIF 11 - Director → ME
  • 8
    icon of address London Court, 39 London Road, Reigate, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-07 ~ 2025-08-12
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    S.DANIELS PLC - 2015-09-07
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-04-23 ~ 2001-08-09
    IIF 9 - Director → ME
  • 10
    NIGHTINGALE COMMUNITY HOSPICE TRUST - 2011-05-06
    icon of address 187a Baker Street, Enfield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-03 ~ 2013-04-03
    IIF 10 - 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.