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

Havers, James Edward

    Related profiles found in government register
  • Havers, James Edward
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16313957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 4, Onedin Close, Dersingham, King's Lynn, Norfolk, PE31 6QH, United Kingdom

      IIF 2
    • Unit 4-5 Seven Gables Court, Oldmedow Road, Hardwick Industrial Estate, King's Lynn, PE30 4JL, England

      IIF 3 IIF 4
    • Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 5 IIF 6 IIF 7
    • Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, United Kingdom

      IIF 10
  • Havers, James Edward
    British account manager born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, Onedin Close, Dersingham, King's Lynn, Norfolk, PE31 6QH, England

      IIF 11
  • Havers, James Edward
    British accounts manager born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, Oldmedow Road, Hardwick Industrial Estate, King's Lynn, Norfolk, PE30 4JL, United Kingdom

      IIF 12
    • Unit 5, Oldmedow Road, Hardwick Industrial Estate, King's Lynn, Norfolk, PE30 4JL, England

      IIF 13
  • Havers, James Edward
    British owner born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 14
  • Havers, James Edward
    English director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2 Chesnut Rd, London, N17 9EN, England

      IIF 15
  • Havers, James Edward
    British bookkeeping born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St Alban Rd, Leeds, LS9 6LA, United Kingdom

      IIF 16
  • Havers, James Edward
    British consultant born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, Cambridgeshire, CB2 8DL, United Kingdom

      IIF 17
  • Havers, James Edward
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Station Approach, Harpenden, AL5 4SP, United Kingdom

      IIF 18
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 19
  • Mr James Edward Haver
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Spalding Business Centre, Church Street, Spalding, PE11 2PB, England

      IIF 20
  • Mr James Edward Havers
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 21
    • 4, Onedin Close, Dersingham, King's Lynn, PE31 6QH, England

      IIF 22
    • Unit 4-5 Seven Gables Court, Oldmedow Road, Hardwick Industrial Estate, King's Lynn, PE30 4JL, England

      IIF 23 IIF 24
    • Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 25
  • Mr James Edward Havers
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2 Chesnut Rd, London, N17 9EN, England

      IIF 26
  • Havers, James Edward

    Registered addresses and corresponding companies
    • Units 4 And 5, Seven Gables Court, Oldmedow Road, Hardwick Industrial Estate, King's Lynn, Norfolk, PE30 4JL, England

      IIF 27
  • Mr James Edward Havers
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, Cambridgeshire, CB2 8DL, United Kingdom

      IIF 28
  • James Edward Havers
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Station Approach, Harpenden, AL5 4SP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    3 SAUSAGES LTD
    12518374
    Unit 4-5 Seven Gables Court Oldmedow Road, Hardwick Industrial Estate, King's Lynn, England
    Active Corporate (1 parent)
    Officer
    2020-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    BATMES LTD
    12084945
    4 St Alban Rd, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-04 ~ dissolved
    IIF 16 - Director → ME
  • 3
    C CARBON FOUNDATION
    14225589
    69 Aberdeen Avenue, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    CHARTRENT LIMITED
    02693435
    Units 4 And 5, Seven Gables Court, Oldmedow Road, Hardwick Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (11 parents)
    Officer
    2016-01-05 ~ now
    IIF 7 - Director → ME
    2016-01-14 ~ now
    IIF 27 - Secretary → ME
  • 5
    ELIZABETH COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED
    - now 02588222
    ELIZABETH COURT (BISHOPSGATE) RESIDENTS ASSOCIATIONLIMITED - 1991-06-17
    16 Church Street, King's Lynn, England
    Active Corporate (50 parents)
    Officer
    2014-10-11 ~ 2016-10-13
    IIF 11 - Director → ME
  • 6
    FABIO DEXTER LTD
    SC712980
    International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-26 ~ 2021-11-07
    IIF 14 - Director → ME
    Person with significant control
    2021-10-26 ~ 2021-11-07
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    JAMIE STEWART LTD
    16313957
    8 Slater Cl, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    2025-03-20 ~ now
    IIF 1 - Director → ME
  • 8
    JH & JC PROPERTY LTD
    09321131
    Unit 5 Oldmedow Road, Hardwick Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 13 - Director → ME
  • 9
    JH COMPANY ENTERPRISES LTD
    09321435
    4 Oldmedow Road, Hardwick Industrial Estate, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 12 - Director → ME
  • 10
    K L NUTS BOLTS AND ENGINEERING SUPPLIES LTD
    - now 07817831
    KINGS LYNN NUTS BOLTS AND ENGINEERING SUPPLIES LTD - 2011-10-25
    Unit 4 & 5, Oldmeadow Road Hardwick Industrial Estate, King's Lynn, Norfolk
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-06-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MEDICANIMAL LIMITED
    13561846
    5 Station Approach, Harpenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    NORFOLK COASTAL CAFES LTD
    13432921
    Unit 4-5 Seven Gables Court Oldmedow Road, Hardwick Industrial Estate, King's Lynn, England
    Active Corporate (3 parents)
    Officer
    2021-06-01 ~ now
    IIF 8 - Director → ME
  • 13
    PASSION TAVERNS LTD
    12195774
    4-5 Oldmedow Road Hardwick Industrial Estate, Kings Lynn, Norfolk, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-09-09 ~ now
    IIF 5 - Director → ME
  • 14
    POSTGOLD LIMITED
    13102396
    2 Chesnut Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 15
    PRETTY PAWS NORFOLK LTD
    09027853
    24 Market Place, Swaffham, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RICHARDSONS HARDWARE LTD
    16375123
    Unit 4-5 Seven Gables Court Oldmedow Road, Hardwick Industrial Estate, King's Lynn, England
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    THE DEEPDALE CAFE LIMITED
    16120415
    Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-12-05 ~ now
    IIF 10 - Director → ME
  • 18
    THE GARDEN MARKETPLACE LTD
    16758524
    Unit 4-5 Seven Gables Court Oldmedow Road, Hardwick Industrial Estate, King's Lynn, England
    Active Corporate (3 parents)
    Officer
    2025-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    YINFOU FOUNDATION
    11633800
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 19 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.