LOCHVIEW NURSERY LIMITED
Opportunity 68/100 (strong), bankability 77/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).
Refinance opportunity
8 live charges · 4 lenders · oldest 18.6y
Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.
- · Oldest live charge is 18.6 years old — likely at or near maturity.
- · 4 lenders named — inter-creditor friction likely.
- · Legal-friction score 33/100 — workable, but lender will want more DD.
Data confidence
Overall: medium (74/100)Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.
Solid opportunity signal. Worth a dedicated memo and management meeting.
Signals from accounts
Derived from iXBRL accounts · FRS 102Key financials
1 year extracted from filed iXBRL accountsFinancials
Extracted from Companies House accounts · FRS 102| Metric | 2024-07-31 |
|---|---|
| Total assets | £2.43M |
| Current assets | £1.72M |
| Cash | £684.2k |
| Debtors | £1.03M |
| Net assets | £1.05M |
Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.
2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.
Available from the Pro tier upwards.
See pricing →Recent activity
- • 13 officers
- • 3 persons-with-significant-control
- • 2 confirmation-statement
Corporate timeline (57 events)Click to expand
- 2026-01-14📄mortgage-satisfy-charge-fullmortgage · MR04
- 2026-01-14🔓Charge satisfied #8
- 2026-01-13📄termination-director-company-with-name-termination-dateofficers · TM01
- 2026-01-13📄termination-director-company-with-name-termination-dateofficers · TM01
- 2026-01-13📄termination-director-company-with-name-termination-dateofficers · TM01
- 2026-01-13📄termination-secretary-company-with-name-termination-dateofficers · TM02
- 2026-01-13📄appoint-person-director-company-with-name-dateofficers · AP01
- 2026-01-13📄appoint-person-director-company-with-name-dateofficers · AP01
- 2026-01-12📍change-registered-office-address-company-with-date-old-address-new-addressaddress · AD01
- 2026-01-05➕MCCANDLESS, Christopher Andrew appointeddirector
- 2026-01-05➕MULLER, Matthew Peter appointeddirector
- 2026-01-05➖AGNEW, James Jenkins resignedsecretary
- 2026-01-05➖AGNEW, Ben resigneddirector
- 2026-01-05➖AGNEW, James Patrick resigneddirector
- 2026-01-05➖AGNEW, James Jenkins resigneddirector
- 2025-12-19📄notification-of-a-person-with-significant-controlpersons-with-significant-control · PSC02
- 2025-12-17📄cessation-of-a-person-with-significant-controlpersons-with-significant-control · PSC07
- 2025-12-17📄cessation-of-a-person-with-significant-controlpersons-with-significant-control · PSC07
- 2025-12-05📄change-person-secretary-company-with-change-dateofficers · CH03
- 2025-12-05📄change-person-director-company-with-change-dateofficers · CH01
- 2025-12-05📄change-person-director-company-with-change-dateofficers · CH01
- 2025-12-05📄change-person-director-company-with-change-dateofficers · CH01
- 2025-12-02📄change-person-director-company-with-change-dateofficers · CH01
- 2025-12-02📄change-person-director-company-with-change-dateofficers · CH01
- 2025-12-02📄change-person-secretary-company-with-change-dateofficers · CH03
- 2025-11-03📄mortgage-satisfy-charge-fullmortgage · MR04
- 2025-11-03📄mortgage-satisfy-charge-fullmortgage · MR04
- 2025-11-03🔓Charge satisfied #7
- 2025-11-03🔓Charge satisfied #6
- 2025-04-17📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2024-11-26📍change-registered-office-address-company-with-date-old-address-new-addressaddress · AD01
- 2023-09-14🔓Charge satisfied #5
- 2023-09-14🔓Charge satisfied #3
- 2022-11-03🔓Charge satisfied #4
- 2022-11-03🔓Charge satisfied #2
- 2022-11-01🔒Charge registered #7Lender: Santander UK PLC
- 2022-11-01🔒Charge registered #6Lender: Santander UK PLC
- 2022-10-31➖AGNEW, Julie resigneddirector
- 2022-10-25🔒Charge registered #8Lender: Santander UK PLC
- 2021-11-17➕AGNEW, Ben appointeddirector
- 2021-11-17➕AGNEW, James Patrick appointeddirector
- 2017-09-12🔒Charge registered #4Lender: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
- 2017-09-06🔒Charge registered #5Lender: Clydesdale Bank PLC
- 2017-08-04🔓Charge satisfied #1
- 2014-03-31➕AGNEW, James Jenkins appointeddirector
- 2010-04-16🔒Charge registered #3Lender: Clydesdale Bank PLC
- 2010-02-07🔒Charge registered #2Lender: Clydesdale Bank PLC
- 2007-09-25🔒Charge registered #1Lender: Lloyds Tsb Scotland PLC
- 2007-07-31➖AGNEW, Julie resignedsecretary
- 2007-02-05🏢Company incorporatedAs LOCHVIEW NURSERY LIMITED
Owner dependency
Some founder dependency, but not acute. A structured handover period should cover most risk.
- +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
Succession & seller-readiness
Limited succession signal. Not a near-term off-market candidate.
- secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
Red flags
2 med · 1 lowMultiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.
Evidence: AGNEW, James Jenkins resigned 2026-01-05; AGNEW, Ben resigned 2026-01-05; AGNEW, James Patrick resigned 2026-01-05
Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.
Multiple address changes in a short period can indicate operational instability or admin disorder.
Group structure
Lvn Holdings Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.
Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).
Shareholders & ownership
1 active beneficial owner · dominant holder ≥75%| Name | Shares | Voting rights | Nature of control | Notified |
|---|---|---|---|---|
Lvn Holdings Ltd Corporate entity | 75–100% | 75–100% | board control75-100% shares · 75-100% voting · board control · firm interest | 29/08/2025 |
4 historic (ceased) PSCs
- Kjb Holdings Ltdceased 29/08/2025· 25-50% shares
- James Agnew Ltdceased 29/08/2025· 25-50% shares · 25-50% voting
- Mrs Julie Agnewceased 28/10/2022· 25-50% shares · 25-50% voting · board control
- Mr Jim Agnewceased 25/10/2022· 25-50% shares · 25-50% voting · board control
From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.
Radial SVG graph showing every company connected via shared directors, colour-coded by status.
Available from the Pro tier upwards.
See pricing →Similar companies
Active · Education & training · EH postcode area| Company | Est. value | Turnover | Net worth | Staff | Age | Opp | Director |
|---|---|---|---|---|---|---|---|
| HUBRIS COACHING LTD→ SC775465 · est 2023 · no financials extracted | — | — | — | — | 2y | — | — |
| K BROWN COACHING LIMITED→ SC766899 · est 2023 · no financials extracted | — | — | — | — | 2y | — | — |
| LLOYD EDUCATION & SAFEGUARDING SERVICES LTD→ SC877237 · est 2026 · no financials extracted | — | — | — | — | — | — | — |
| MINDROOM BUSINESS LIMITED→ SC281020 · est 2005 · no financials extracted | — | — | — | — | 21y | — | — |
| NEWBYRES NURSERY LIMITED→ SC503909 · est 2015 · no financials extracted | — | — | — | — | 10y | — | — |
| NIPPERS NURSERY LIMITED→ SC189098 · est 1998 · no financials extracted | — | — | — | — | 27y | — | — |
| NOTOSH LIMITED→ SC370379 · est 2009 · no financials extracted | — | — | — | — | 16y | — | — |
| OTI EUROPE LIMITED→ SC471447 · est 2014 · no financials extracted | — | — | — | — | 12y | — | — |
| P C T PARTNERSHIP LIMITED→ SC236643 · est 2002 · no financials extracted | — | — | — | — | 23y | — | — |
| PF MERCHISTON JIU JITSU LTD→ SC800052 · est 2024 · no financials extracted | — | — | — | — | 2y | — | — |
| PIP4KIP LTD→ SC405574 · est 2011 · no financials extracted | — | — | — | — | 14y | — | — |
| PLAY 9 SCORE 36 LTD→ SC883821 · est 2026 · no financials extracted | — | — | — | — | — | — | — |
6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.
Available from the Pro tier upwards.
See pricing →Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.
Available from the Pro tier upwards.
See pricing →Company details
Registered office
Filing status
Officers (2 active · 8 resigned)
Click a director name to see their full track record across all companies.
Mortgages & charges
| Type | Properties | |||||
|---|---|---|---|---|---|---|
| satisfied | Santander Santander UK PLC | A registered charge | 1 property | 01/11/2022 | 03/11/2025 | |
| satisfied | Santander Santander UK PLC | A registered charge | 1 property | 01/11/2022 | 03/11/2025 | |
| satisfied | Santander Santander UK PLC | A registered charge | — | 25/10/2022 | 14/01/2026 | |
| satisfied | Virgin Money Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) | A registered charge | — | 12/09/2017 | 03/11/2022 | |
| satisfied | Virgin Money Clydesdale Bank PLC | A registered charge | 1 property | 06/09/2017 | 14/09/2023 | |
| satisfied | Virgin Money Clydesdale Bank PLC | Standard security | 1 property | 16/04/2010 | 14/09/2023 | |
| satisfied | Virgin Money Clydesdale Bank PLC | Floating charge | 1 property | 07/02/2010 | 03/11/2022 | |
| satisfied | Lloyds Banking Group Lloyds Tsb Scotland PLC | Bond & floating charge | 1 property | 25/09/2007 | 04/08/2017 |