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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lovatt, Kerry

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 221 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 1
    • 1, Salop Place, Penarth, CF64 1HP

      IIF 2
  • Lovatt, Kerry
    British company director born in December 1987

    Resident in United Kingdom

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

      IIF 3
  • Lovatt, Kerry
    British consultant born in December 1987

    Resident in United Kingdom

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

      IIF 4
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 5
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 6
    • 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 7
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 8
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 9
    • 106, Braunstone Close, Leicester, LE3 2GT

      IIF 10
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 11
    • 104, St. Davids Road, Leyland, PR25 4XY

      IIF 12
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 13
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 14
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 15
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 16
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 17 IIF 18
    • 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 19
    • 7, Hutchinson Court, Padnall Road, Romford, RM6 5ET, United Kingdom

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

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

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

      IIF 23
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF

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

      IIF 25
  • Lovatt, Kerry Ann
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 26
  • Kerry Lovatt
    British born in December 1987

    Resident in United Kingdom

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

      IIF 27
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 28
    • 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 29
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

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

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

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

      IIF 33
    • 106, Braunstone Close, Leicester, LE3 2GT

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

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

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

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

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

      IIF 39
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, United Kingdom

      IIF 40
    • 1, Salop Place, Penarth, CF64 1HP

      IIF 41
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 42
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 43 IIF 44
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

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

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

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

      IIF 48
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF

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

      IIF 50
  • Kerry Ann Lovatt
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 51
child relation
Offspring entities and appointments 26
  • 1
    CETEMICA LTD - now
    PASSIONATEELECTRA LTD
    - 2020-08-07 12449467
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ 2020-03-08
    IIF 23 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-08
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    CUSTARDJOLLY LTD
    12666508
    8 Tideys Mill, Partridge Green, Horsham
    Dissolved Corporate (2 parents)
    Officer
    2020-06-12 ~ 2020-08-21
    IIF 7 - Director → ME
    Person with significant control
    2020-06-12 ~ 2020-08-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    EGGWINTERBERRY LTD
    11917876
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2019-04-12
    IIF 8 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-05-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    FLITIRIS LTD
    12646886
    Office 221 Paddington House New Road, Kidderminster
    Active Corporate (2 parents)
    Officer
    2020-06-04 ~ 2020-08-11
    IIF 1 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-08-11
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    FLURRYSNOW LTD
    12649443
    106 Braunstone Close, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 10 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    FROSTYBUM LTD
    12657159
    50 Sidley Road, Eastbourne
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    GALEGLOWING LTD
    12658536
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-09 ~ 2020-08-19
    IIF 2 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-19
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    GAZEREDEN LTD
    12660621
    104 St. Davids Road, Leyland
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ 2020-08-21
    IIF 12 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-21
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    KYRLIN LTD
    12113740
    3 Ash Walk, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2019-08-16
    IIF 15 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-16
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    LANCEDURE LTD
    12207820
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ 2019-10-24
    IIF 14 - Director → ME
    Person with significant control
    2019-09-16 ~ 2019-10-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    LAURAHIGGINS LTD
    12225785
    34 Elgin Avenue, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    LAYLAWATT LTD
    12238104
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ 2020-04-01
    IIF 6 - Director → ME
    Person with significant control
    2019-10-02 ~ 2020-04-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    LEAHSHEPHERD LTD
    12249010
    82 Barnstock, Bretton, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 17 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-01-15
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    LEESTARR LTD
    12253945
    19 Amberley Close, Keynsham, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-30
    IIF 4 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-16
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    LEYIN LIMITED
    15671132
    Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    NANTANG ROCK LIMITED
    14672706
    4385, 14672706 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-02-18 ~ 2023-02-18
    IIF 3 - Director → ME
  • 17
    OCHRONO LTD
    11984882
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-05-12
    IIF 19 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    OMEGACLOVER LTD
    11961374
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-06-14
    IIF 9 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-06-19
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    OWLOFFICES LTD
    11905182
    Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-26 ~ 2019-04-05
    IIF 13 - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-07-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    PERFECTTWINS LTD
    12003622
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-20 ~ 2019-06-17
    IIF 11 - Director → ME
    Person with significant control
    2019-05-20 ~ 2019-06-17
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    PREMONEX LTD
    11942362
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 16 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    PUFFER LTD - now
    PASSIONATEELITA LTD
    - 2020-08-03 12454257
    19 Brignall Moor Crescent, Darlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-12
    IIF 20 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-12
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    RORLINER LTD - now
    PASSIONATEFORESTER LTD
    - 2020-04-27 12460535
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-03-26
    IIF 21 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-26
    IIF 46 - Ownership of shares – 75% or more OE
  • 24
    STOCKLECSA LTD - now
    PASSIONATEHOTHOOF LTD
    - 2020-04-27 12462998
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 24 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    STORINTH LTD - now
    PASSIONATEJUMPER LTD
    - 2020-04-27 12465293
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-15 ~ 2020-03-27
    IIF 18 - Director → ME
    Person with significant control
    2020-02-15 ~ 2020-03-27
    IIF 44 - Ownership of shares – 75% or more OE
  • 26
    WRIASI LTD - now
    PASSIONATEDEVA LTD
    - 2020-08-03 12441495
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-04 ~ 2020-03-02
    IIF 22 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-02
    IIF 47 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.