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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Godden, Ian Adam
    Chairman born in November 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-01-25 ~ now
    OF - Director → CIF 0
  • 2
    Yesufu, Hakeem Oluwatosin
    Non-Executive Director born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-18 ~ now
    OF - Director → CIF 0
  • 3
    Middleton, Bruce
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ now
    OF - Secretary → CIF 0
  • 4
    Balfour, Hew Edward Ogilvy
    Company Director born in February 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ now
    OF - Director → CIF 0
  • 5
    Ormrod, Shaun Allen
    Chief Executive born in February 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-09-27 ~ now
    OF - Director → CIF 0
  • 6
    Sweetman, Richard John
    Companydirector born in April 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ now
    OF - Director → CIF 0
Ceased 33
  • 1
    Dillon, Peter Marshall
    Company Director born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-06 ~ 2015-12-16
    OF - Director → CIF 0
  • 2
    Robertson, Lewis, Sir
    Industrialist And Administrator born in November 1922
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 3
    Gray, Alexander Duncan
    Individual
    Officer
    icon of calendar 2014-05-14 ~ 2014-06-23
    OF - Secretary → CIF 0
  • 4
    Fairweather, James Henry Whitton
    Personnel Director born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1991-12-04 ~ 1999-07-01
    OF - Director → CIF 0
  • 5
    Maclellan, Alexander David
    Company Director born in September 1959
    Individual (25 offsprings)
    Officer
    icon of calendar 2010-08-16 ~ 2017-01-25
    OF - Director → CIF 0
  • 6
    Hamill, Ronald Gordon
    Finance Director born in September 1950
    Individual
    Officer
    icon of calendar 1993-01-14 ~ 1995-12-21
    OF - Director → CIF 0
  • 7
    Aslet, Peter Michael
    Financial Executive born in April 1952
    Individual
    Officer
    icon of calendar 1995-11-01 ~ 1999-01-14
    OF - Director → CIF 0
  • 8
    Macsporran, Graham
    Finance Director born in February 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2005-12-31
    OF - Director → CIF 0
    Macsporran, Graham
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-04 ~ 2005-12-31
    OF - Secretary → CIF 0
  • 9
    Kerr, Alastair Gibson
    Company Director born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ 2016-06-10
    OF - Director → CIF 0
  • 10
    Kennedy, Ciaran Anthony
    Finance Director born in June 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    OF - Director → CIF 0
    Kennedy, Ciaran Anthony
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    OF - Secretary → CIF 0
  • 11
    Godden, Ian Adam
    Management Consultant born in November 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-04-19 ~ 2006-12-31
    OF - Director → CIF 0
  • 12
    Scannell, Patrick John
    Chartered Accountant born in December 1951
    Individual
    Officer
    icon of calendar 1998-10-15 ~ 2000-08-17
    OF - Director → CIF 0
  • 13
    Findlay, Grant Mcdowall
    Accountant born in March 1956
    Individual
    Officer
    icon of calendar 2005-11-16 ~ 2014-05-14
    OF - Director → CIF 0
    Findlay, Grant Mcdowall
    Accountant
    Individual
    Officer
    icon of calendar 2005-11-16 ~ 2014-05-14
    OF - Secretary → CIF 0
  • 14
    Jemmett-page, Shonaid Christina Ross
    Born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-09-16 ~ 2010-09-30
    OF - Director → CIF 0
  • 15
    Gourlay, John Malcolm
    Company Director born in September 1942
    Individual
    Officer
    icon of calendar 1999-01-14 ~ 2012-06-28
    OF - Director → CIF 0
  • 16
    Borland, Donald William
    Chartered Accountant born in September 1966
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-04-26 ~ 2018-04-06
    OF - Director → CIF 0
    Borland, Donald William
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-04-26 ~ 2018-04-06
    OF - Secretary → CIF 0
  • 17
    Budden, John Michael
    Director born in August 1942
    Individual
    Officer
    icon of calendar 1991-08-28 ~ 1996-04-26
    OF - Director → CIF 0
  • 18
    Prescott, Eric Andrew
    Company Director born in January 1957
    Individual (17 offsprings)
    Officer
    icon of calendar 2010-09-06 ~ 2015-03-30
    OF - Director → CIF 0
  • 19
    Longworth, Edward Nicholas
    Director born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1992-01-08 ~ 1992-03-02
    OF - Director → CIF 0
  • 20
    Smith, Eric Macdonald
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-03-31 ~ 2001-05-01
    OF - Secretary → CIF 0
  • 21
    Bell, Simon Leonard Lawrance
    Accountant born in January 1949
    Individual
    Officer
    icon of calendar 1996-11-06 ~ 1998-11-11
    OF - Director → CIF 0
  • 22
    Kennedy, William Michael Clifford
    Company Director born in October 1935
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 2004-06-24
    OF - Director → CIF 0
  • 23
    Balfour, Hew Edward Ogilvy
    Company Director born in February 1952
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2010-03-31
    OF - Director → CIF 0
  • 24
    Webster, John Strachan
    Chartered Accountant born in February 1938
    Individual
    Officer
    icon of calendar ~ 1999-03-31
    OF - Director → CIF 0
    Webster, John Strachan
    Individual
    Officer
    icon of calendar ~ 1999-03-31
    OF - Secretary → CIF 0
  • 25
    Lessels, Norman
    Chartered Accountant born in September 1938
    Individual
    Officer
    icon of calendar ~ 1998-06-03
    OF - Director → CIF 0
  • 26
    Van Bommel, Roland
    Company Director born in January 1951
    Individual
    Officer
    icon of calendar 2006-10-23 ~ 2010-12-31
    OF - Director → CIF 0
  • 27
    Derbyshire, Michael Joseph Christian
    Company Director born in September 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-10-23 ~ 2010-03-31
    OF - Director → CIF 0
  • 28
    Robertson, Alexander John Balfour
    Company Director born in April 1947
    Individual
    Officer
    icon of calendar ~ 1997-09-15
    OF - Director → CIF 0
  • 29
    Hurcomb, David Stuart
    Ceo born in January 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2010-09-17
    OF - Director → CIF 0
  • 30
    Burgess, Andrew Elliott
    Company Director born in November 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-18 ~ 2015-06-04
    OF - Director → CIF 0
  • 31
    Ritchie, David John Alexander
    Director born in October 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ 2017-09-26
    OF - Director → CIF 0
  • 32
    Lowery, Richard
    Company Director born in April 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-09-15 ~ 2011-06-30
    OF - Director → CIF 0
  • 33
    Duncan, Robert Alexander
    Accountant born in May 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-02-26 ~ 2008-09-16
    OF - Director → CIF 0
parent relation
Company in focus

HAVELOCK EUROPA PLC

Standard Industrial Classification
31010 - Manufacture Of Office And Shop Furniture

Related profiles found in government register
  • HAVELOCK EUROPA PLC
    Info
    Registered number 00782546
    icon of addressCentral Square, 29 Wellington Street, Leeds LS1 4DL
    PUBLIC LIMITED COMPANY incorporated on 1963-11-28 (62 years). The company status is Active.
    The last date of confirmation statement was made at 2018-06-20
    CIF 0
  • HAVELOCK EUROPA PLC
    S
    Registered number 782546
    icon of addressHavelock Europa Plc, Hamilton Court, Mansfield, Nottinghamshire, England, NG18 5FB
    UNITED KINGDOM
    CIF 1
  • HAVELOCK EUROPA PLC
    S
    Registered number 782546
    icon of addressHavelock Europa Plc, Moss Way, Hillend Industrial Park, Dalgety Bay, Fife, Scotland, KY11 9JS
    UNITED KINGDOM
    CIF 2
  • HAVELOCK EUROPA PLC
    S
    Registered number 782546
    icon of addressI2, Mansfield, Hamilton Court, Mansfield, Nottinghamshire, England, NG18 5FB
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    DMWSL 598 LIMITED - 2008-08-11
    SHOWCARD PRINT LIMITED - 2011-09-29
    icon of addressI2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
  • 2
    PACIFIC SHELF 102 LIMITED - 1987-06-23
    icon of addressMossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 21 - Secretary → ME
  • 3
    PACIFIC SHELF (THIRTY-EIGHT) LIMITED - 1986-12-31
    icon of addressMossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 18 - Secretary → ME
  • 4
    DIOMEDE LIMITED - 1985-02-27
    A H MCINTOSH & COMPANY LIMITED - 1991-01-17
    icon of addressHavelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressMossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 16 - Secretary → ME
  • 6
    GULFPORT TRADING LIMITED - 1995-03-29
    icon of addressI2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1997-02-24 ~ dissolved
    CIF 6 - Secretary → ME
  • 7
    STORE DESIGN CONTRACTS (SOUTHERN) LIMIT - 1987-03-24
    icon of addressHavelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar ~ dissolved
    CIF 14 - Secretary → ME
  • 8
    PACIFIC SHELF 107 LIMITED - 1987-07-22
    icon of addressMossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 22 - Secretary → ME
  • 9
    SHADOWCALL LIMITED - 1991-09-04
    icon of addressI2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1997-02-24 ~ dissolved
    CIF 5 - Secretary → ME
  • 10
    BONEER LIMITED - 1984-12-27
    JOSEPH & WILLIAM HENDERSON (1984) LIMITED - 1989-11-14
    icon of addressHavelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar ~ dissolved
    CIF 17 - Secretary → ME
  • 11
    PACIFIC SHELF 140 LIMITED - 1987-12-29
    HAVELOCK TECHNICAL SERVICES LIMITED - 1993-03-19
    EDINBURGH SHOPFITTING COMPANY LIMITED - 1988-01-25
    EDINBURGH SHOPFITTERS LIMITED - 1989-11-14
    icon of addressMossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 23 - Secretary → ME
  • 12
    EUROWALL LIMITED - 1989-11-14
    PACIFIC SHELF 106 LIMITED - 1987-07-22
    icon of addressMossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 1 - Secretary → ME
  • 13
    CHURCH & COMPANY (FITTINGS) 1988 LIMITED - 1989-11-16
    LAVISHPROMPT LIMITED - 1988-12-29
    icon of addressI2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 12 - Secretary → ME
  • 14
    THE WHOLESALE COMPANY LIMITED - 1991-02-15
    PACIFIC SHELF 142 LIMITED - 1988-02-24
    icon of addressMossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 24 - Secretary → ME
  • 15
    SOUTH EAST ORIEL DISPLAY LIMITED - 1989-11-14
    HAVELOCK DISPLAY LIMITED - 1990-10-31
    icon of addressHavelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar ~ dissolved
    CIF 15 - Secretary → ME
  • 16
    PACIFIC SHELF (NINETY-EIGHT) LIMITED - 1987-07-14
    THE GLASS COMPANY LIMITED - 1997-10-16
    icon of addressMossway, Hillend Industrial Estate, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 2 - Secretary → ME
  • 17
    B.M.O. LIMITED - 1988-10-25
    MCINTOSH 88 LIMITED - 2018-07-13
    OVAL (329) LIMITED - 1988-07-20
    icon of addressI2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressI2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1996-01-10 ~ dissolved
    CIF 9 - Secretary → ME
  • 19
    SPECIALIST LIGHTING COMPANY LIMITED (THE) - 1986-10-14
    PACIFIC SHELF (FORTY-EIGHT) LIMITED - 1986-09-02
    LIGHTING COMPANY LIMITED (THE) - 1986-09-24
    icon of addressHavelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar ~ dissolved
    CIF 19 - Secretary → ME
  • 20
    PACIFIC SHELF 143 LIMITED - 1988-02-09
    icon of addressMossway, Hillend Industrial Park, Dalgety Bay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 25 - Secretary → ME
  • 21
    PACIFIC SHELF (FIFTY-TWO) LIMITED - 1986-09-18
    icon of addressHavelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar ~ dissolved
    CIF 20 - Secretary → ME
  • 22
    SHOWCARD SYSTEMS (HOLDINGS) LIMITED - 1993-04-15
    icon of addressI2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1996-01-10 ~ dissolved
    CIF 10 - Secretary → ME
  • 23
    SHOWCARD SYSTEMS ENGINEERING LIMITED - 1992-02-26
    icon of addressI2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1996-01-10 ~ dissolved
    CIF 7 - Secretary → ME
  • 24
    icon of addressI2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1996-01-10 ~ dissolved
    CIF 8 - Secretary → ME
  • 25
    NO. 623 LEICESTER LIMITED - 2007-02-02
    STAGE SYSTEMS LIMITED - 2007-12-14
    icon of addressI2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 26
    BRAINPOWER INDUSTRIAL DESIGN LIMITED - 1979-12-31
    ANTHONY HILL DESIGNS LIMITED - 2007-12-14
    icon of addressI2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 27
    STORE DESIGN CONTRACTS(RENTALS)LIMITED - 1989-11-14
    icon of addressHavelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar ~ dissolved
    CIF 13 - Secretary → ME
  • 28
    icon of addressHavelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1989-04-28 ~ dissolved
    CIF 11 - Secretary → ME
  • 29
    SHIFTMEAD LIMITED - 1986-04-14
    SYSTEM BOUN MULDER (U.K.) LTD - 1986-05-12
    icon of addressI2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1997-05-15 ~ dissolved
    CIF 3 - Secretary → ME
  • 30
    DASHACTION LIMITED - 1986-10-14
    icon of addressI2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1997-02-24 ~ dissolved
    CIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.