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
    • 82, St. John Street, London, London, EC1M 4JN, United Kingdom

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

      IIF 2 IIF 3
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 30 Percy Street, 30 Percy Street, London, W1T 2DB, England

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

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

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

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

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

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

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

      IIF 29
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 78-80, St John Street, London, EC1M 4JN

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

      IIF 38
    • 82, St.johns Street, London, England

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

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

      IIF 41 IIF 42 IIF 43
    • 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
    • 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
    • 14, Hornbury Close, Scunthorpe, Lincolnshire, DN14 8DD, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-05-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    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
    82 St. John Street, London, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-08-04 ~ now
    IIF 1 - director → ME
    Person with significant control
    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
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-08-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    2012-08-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    411 Quay Central, 9 Jesse Hartley Way, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-10-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    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
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-11-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    14 Horbury Close, Scunthorpe, England
    Corporate (1 parent)
    Equity (Company account)
    -54,757 GBP2023-05-31
    Officer
    2020-05-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    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
    78-80 St. John Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 5 - director → ME
  • 9
    14 Horbury Close, Scunthorpe, England
    Corporate (4 parents)
    Equity (Company account)
    0.10 GBP2024-02-28
    Officer
    2023-02-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    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
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    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
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-07-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    BOUSTEAD BEEF GROUP LTD - 2023-07-14
    411 Quay Central 9 Jesse Hartley Way, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    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
    82 St.johns Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    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
    78-80 St Johns Street, London, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    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
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    362,458 GBP2023-12-31
    Officer
    2017-06-05 ~ 2017-06-06
    IIF 7 - director → ME
  • 2
    Morgan Lewis & Bockius Uk Llp, Condor House 5-10 St. Paul's Churchyard, London
    Dissolved corporate (2 parents)
    Officer
    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
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-01-24 ~ 2017-08-01
    IIF 10 - director → ME
  • 4
    78-80 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2017-08-01 ~ 2019-07-25
    IIF 22 - director → ME
    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
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -5,400 GBP2023-07-31
    Officer
    2017-08-01 ~ 2022-05-10
    IIF 27 - director → ME
    2016-09-20 ~ 2017-08-01
    IIF 15 - director → ME
    2016-07-22 ~ 2016-07-27
    IIF 9 - director → ME
    Person with significant control
    2019-07-25 ~ 2022-05-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    2018-02-10 ~ 2020-09-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    78-80 St John Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-08-01 ~ 2019-07-25
    IIF 32 - director → ME
    2016-09-20 ~ 2017-08-01
    IIF 16 - director → ME
  • 7
    EDWARD BOUSTEAD & CO. LIMITED - 2019-10-10
    78-80 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-02 ~ 2019-07-25
    IIF 21 - director → ME
    2016-09-20 ~ 2017-08-01
    IIF 14 - director → ME
  • 8
    78-80 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-08-02 ~ 2019-07-25
    IIF 19 - director → ME
    2017-08-01 ~ 2019-07-25
    IIF 24 - director → ME
    2016-09-20 ~ 2017-08-01
    IIF 13 - director → ME
  • 9
    BOUSTEAD & CO LIMITED - 2019-07-25
    BOUSTEAD CAPITAL MANAGEMENT LIMITED - 2015-04-15
    78-80 St John Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2017-08-01 ~ 2019-07-25
    IIF 25 - director → ME
    2016-09-20 ~ 2017-08-01
    IIF 17 - director → ME
  • 10
    ALRASHED HOLDINGS LIMITED - 2019-09-05
    BOUSTEAD CAPITAL LIMITED - 2019-08-09
    201 Warren House Warwick Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-01 ~ 2019-07-25
    IIF 23 - director → ME
    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
    82 St.johns Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2016-11-12 ~ 2018-11-01
    IIF 11 - director → ME
    2013-07-24 ~ 2016-04-25
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.