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

Havercroft, Nick Anthony

    Related profiles found in government register
  • Havercroft, Nick Anthony
    British ceo born in May 1965

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, London, EC1M 4JN, United Kingdom

      IIF 1
    • icon of address 68, Sherburn Crescent, Scunthorpe, DN15 8BX, United Kingdom

      IIF 2 IIF 3
    • icon of address 68, Sherburn Crescent, Scunthorpe, South Humberside, DN15 8BX, United Kingdom

      IIF 4
  • Havercroft, Nick Anthony
    British director born in May 1965

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Creed Court, 5 Ludgate Hill, London, London, EC4M 7AA, England

      IIF 5
  • Havercroft, Nick Anthony
    British farmer born in May 1965

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 6
  • Havercroft, Nicholas Anthony
    British company director born in May 1965

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address 78-80, St. John Street, London, EC1M 4JN

      IIF 7
  • Havercroft, Nicholas Anthony
    British farmer born in May 1965

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 8
  • Havercroft, Nicholas Anthony
    English company director born in May 1965

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address 78-80, St John Street, London, EC1M 4JN, England

      IIF 9
  • Havercroft, Nicholas Anthony
    English farmer born in May 1965

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address 78-80, St. John Street, London, EC1M 4JN, England

      IIF 10
  • Havercroft, Nicholas Anthony
    English self employed born in May 1965

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address 386, P.o Box Bw 386, Borrowdale, Harare, Harare, EC1M 4JA, Zimbabwe

      IIF 11
  • Havercroft, Nicholas Anthony
    British ceo born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Horbury Close, Scunthorpe, DN15 8DD, England

      IIF 12
  • Havercroft, Nicholas Anthony
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Percy Street, 30 Percy Street, London, W1T 2DB, England

      IIF 13 IIF 14 IIF 15
    • icon of address 30 Percy Street, London, W1t 2db, 30 Percy Street, London, W1T 2DB, England

      IIF 18
    • icon of address 78-80, 78-80, St John Street, London, EC1M 4JN, United Kingdom

      IIF 19
    • icon of address 78-80, S, London, EC1M 4JN, England

      IIF 20 IIF 21
    • icon of address 78-80, St. John Street, London, EC1M 4JN

      IIF 22
    • icon of address 78-80, St John Street, London, EC1M 4JN, England

      IIF 23 IIF 24 IIF 25
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 28
    • icon of address Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 29
    • icon of address 14, Horbury Close, Scunthorpe, DN15 8DD, England

      IIF 30
  • Havercroft, Nicholas Anthony
    British entrepreneur born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Horbury Close, Scunthorpe, DN15 8DD, England

      IIF 31
  • Havercraft, Nicholas Anthony
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80, St. John Street, London, EC1M 4JN, England

      IIF 32
  • Havercroft, Nicholas
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landsdowne House, 57 Berkeley Square, Landsdowne House, London, W1J 6ER, United Kingdom

      IIF 33
  • Havercroft, Nicholas Anthony
    United Kingdom director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80, St Johns Street, London, London, EC1M 4JN, United Kingdom

      IIF 34
  • Mr Nick Anthony Havercroft
    British born in May 1965

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 35
  • Mr Nicholas Anthony Havercroft
    British born in May 1965

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 36
  • Mr Nicholas Anthony Havercroft
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80, St John Street, London, EC1M 4JN

      IIF 37
    • icon of address 82, St. John Street, London, London, EC1M 4JN, United Kingdom

      IIF 38
    • icon of address 82, St.johns Street, London, England

      IIF 39
    • icon of address First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 40
    • icon of address Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 14, Horbury Close, Scunthorpe, DN15 8DD, England

      IIF 44 IIF 45 IIF 46
  • Mr Nicholas Havercroft
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landsdowne House, 57 Berkeley Square, Landsdowne House, London, W1J 6ER, United Kingdom

      IIF 47
  • Mr Nicholas Anthony Havercroft
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hornbury Close, Scunthorpe, Lincolnshire, DN14 8DD, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,970 GBP2024-12-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BIONEB PVT LIMITED - 2023-09-12
    BIONEB LIMITED - 2018-08-21
    icon of address 82 St. John Street, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    EDWARD BOUSTEAD & CO. LIMITED - 2023-12-22
    BOUSTEAD & CLARKE LIMITED - 2019-10-11
    BOUSTEAD ASSET MANAGEMENT LIMITED - 2016-07-26
    BOUSTEAD & CO LIMITED - 2015-04-15
    BOUSTEAD LIMITED - 2014-09-05
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 411 Quay Central, 9 Jesse Hartley Way, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    THE RHODESIAN BEEF COMPANY LIMITED - 2021-01-18
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 14 Horbury Close, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,685 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    icon of address 78-80 St. John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 14 Horbury Close, Scunthorpe, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.10 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    BOUSTEAD BEEF GROUP LTD - 2023-07-14
    icon of address 411 Quay Central 9 Jesse Hartley Way, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    IMBA MATOMBO LIMITED - 2020-02-05
    NICO HELMETS LIMITED - 2019-08-19
    THE IHELMET COMPANY LIMITED - 2016-04-26
    icon of address 82 St.johns Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-05-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
  • 14
    icon of address 78-80 St Johns Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 34 - Director → ME
Ceased 11
  • 1
    F&K RENEWABLES LIMITED - 2023-12-22
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    NOBLE TREE HOUSING LIMITED - 2016-09-01
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10
    RIFT VALLEY TRADING LIMITED - 2015-01-12
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    362,458 GBP2023-12-31
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-06
    IIF 7 - Director → ME
  • 2
    icon of address Morgan Lewis & Bockius Uk Llp, Condor House 5-10 St. Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2016-05-05
    IIF 4 - Director → ME
  • 3
    EDWARD BOUSTEAD & CO. LIMITED - 2023-12-22
    BOUSTEAD & CLARKE LIMITED - 2019-10-11
    BOUSTEAD ASSET MANAGEMENT LIMITED - 2016-07-26
    BOUSTEAD & CO LIMITED - 2015-04-15
    BOUSTEAD LIMITED - 2014-09-05
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-01-24 ~ 2017-08-01
    IIF 10 - Director → ME
  • 4
    icon of address 78-80 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2019-07-25
    IIF 22 - Director → ME
    icon of calendar 2016-07-28 ~ 2017-08-01
    IIF 26 - Director → ME
  • 5
    BLACKRIDGE LIMITED - 2024-06-05
    BOUSTEAD & CO. LIMITED - 2023-12-22
    BOUSTEAD GROUP LIMITED - 2019-07-25
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,152 GBP2024-07-31
    Officer
    icon of calendar 2017-08-01 ~ 2022-05-10
    IIF 27 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-08-01
    IIF 15 - Director → ME
    icon of calendar 2016-07-22 ~ 2016-07-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2022-05-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-02-10 ~ 2020-09-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 78-80 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-08-01 ~ 2019-07-25
    IIF 32 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-08-01
    IIF 16 - Director → ME
  • 7
    EDWARD BOUSTEAD & CO. LIMITED - 2019-10-10
    icon of address 78-80 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2019-07-25
    IIF 21 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-08-01
    IIF 14 - Director → ME
  • 8
    icon of address 78-80 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2019-07-25
    IIF 19 - Director → ME
    icon of calendar 2017-08-01 ~ 2019-07-25
    IIF 24 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-08-01
    IIF 13 - Director → ME
  • 9
    BOUSTEAD & CO LIMITED - 2019-07-25
    BOUSTEAD CAPITAL MANAGEMENT LIMITED - 2015-04-15
    icon of address 78-80 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2017-08-01 ~ 2019-07-25
    IIF 25 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-08-01
    IIF 17 - Director → ME
  • 10
    ALRASHED HOLDINGS LIMITED - 2019-09-05
    BOUSTEAD CAPITAL LIMITED - 2019-08-09
    icon of address 201 Warren House Warwick Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2019-07-25
    IIF 23 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-08-01
    IIF 18 - Director → ME
  • 11
    IMBA MATOMBO LIMITED - 2020-02-05
    NICO HELMETS LIMITED - 2019-08-19
    THE IHELMET COMPANY LIMITED - 2016-04-26
    icon of address 82 St.johns Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-11-12 ~ 2018-11-01
    IIF 11 - Director → ME
    icon of calendar 2013-07-24 ~ 2016-04-25
    IIF 2 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.