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

Mr Nicholas Anthony Havercroft

    Related profiles found in government register
  • 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 1
    • 82, St. John Street, London, London, EC1M 4JN, United Kingdom

      IIF 2
    • 82, St.johns Street, London, England

      IIF 3
    • First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 4
    • Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 14, Horbury Close, Scunthorpe, DN15 8DD, England

      IIF 8 IIF 9 IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17 IIF 18 IIF 19
    • 30 Percy Street, London, W1t 2db, 30 Percy Street, London, W1T 2DB, England

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

      IIF 23
    • 78-80, S, London, EC1M 4JN, England

      IIF 24 IIF 25
    • 78-80, St. John Street, London, EC1M 4JN

      IIF 26
    • 78-80, St John Street, London, EC1M 4JN, England

      IIF 27 IIF 28 IIF 29
    • Langley House, Park Road, London, N2 8EY, England

      IIF 32
    • Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 33
    • 14, Horbury Close, Scunthorpe, DN15 8DD, England

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
    • 68, Sherburn Crescent, Scunthorpe, DN15 8BX, United Kingdom

      IIF 43 IIF 44
    • 68, Sherburn Crescent, Scunthorpe, South Humberside, DN15 8BX, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • 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 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 32 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - 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 42 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - 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 24 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 6 - 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 37 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 11 - 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 34 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - 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 47 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 5 - 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 16 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    78-80 St. John Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 46 - 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 35 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - 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 33 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - 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 44 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 13 - 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 48 - director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - 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 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - 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 41 - 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 36 - 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 45 - 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 39 - director → ME
  • 4
    78-80 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2017-08-01 ~ 2019-07-25
    IIF 26 - director → ME
    2016-07-28 ~ 2017-08-01
    IIF 30 - 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 31 - director → ME
    2016-09-20 ~ 2017-08-01
    IIF 19 - director → ME
    2016-07-22 ~ 2016-07-27
    IIF 38 - director → ME
    Person with significant control
    2019-07-25 ~ 2022-05-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2018-02-10 ~ 2020-09-05
    IIF 1 - 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 15 - director → ME
    2016-09-20 ~ 2017-08-01
    IIF 20 - 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 25 - director → ME
    2016-09-20 ~ 2017-08-01
    IIF 18 - director → ME
  • 8
    78-80 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-08-02 ~ 2019-07-25
    IIF 23 - director → ME
    2017-08-01 ~ 2019-07-25
    IIF 28 - director → ME
    2016-09-20 ~ 2017-08-01
    IIF 17 - 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 29 - director → ME
    2016-09-20 ~ 2017-08-01
    IIF 21 - 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 27 - director → ME
    2016-09-20 ~ 2017-08-01
    IIF 22 - 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 40 - director → ME
    2013-07-24 ~ 2016-04-25
    IIF 43 - 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.