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

Havard, John Stuart

    Related profiles found in government register
  • Havard, John Stuart
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 1
  • Havard, John Stuart
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Havard, John Stuart
    British dir born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 15
  • Havard, John Stuart
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6 Northumberland Buildings, Queen Square, Bath, BA1 2JE

      IIF 16
    • icon of address Business Development Centre, 24 Lammas Street, Carmarthen, Sir Gaerfyrddin, SA31 3AL, United Kingdom

      IIF 17
    • icon of address X Change House, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 18
    • icon of address Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, .

      IIF 19
    • icon of address Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 20
    • icon of address Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 31
    • icon of address Mulberry House, Chapel Lane Ramsbury, Marlborough, Wiltshire, SN8 2PQ

      IIF 32
  • Havard, John Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, .

      IIF 33
    • icon of address Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 34 IIF 35
  • Havard, John Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 24 Lammas Street, Carmarthen, Carmarthenshire, SA31 3AL, Wales

      IIF 36
    • icon of address Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Havard, John
    British director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 2 Wansdyke Road, Great Bedwyn, Marlborough, Wiltshire, SN8 3PW

      IIF 40
  • Mr John Stuart Havard
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lammas Street, Carmarthen, Carmarthenshire, SA31 3AL

      IIF 41
  • Havard, John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Wansdyke Road, Great Bedwyn, Marlborough, Wiltshire, SN8 3PW

      IIF 42
  • Havard, John

    Registered addresses and corresponding companies
    • icon of address Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 43 IIF 44
    • icon of address Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Highfield Court Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-02-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    icon of address Xcahnge House 1 Pickwick Park, Park Lane, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-05-20 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,285,839 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 24 Lammas Street, Carmarthen, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -57,796 GBP2023-12-30
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    807,067 GBP2024-12-31
    Officer
    icon of calendar 2012-11-06 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Ashley Moor Hall, Orleton, Ludlow, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -99,115 GBP2024-03-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 9 - Director → ME
  • 8
    HAWTHORN HOUSE RESIDENTIAL LIMITED - 2015-05-11
    icon of address 24 Lammas Street, Carmarthen, Carmarthenshire, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 7 - Director → ME
  • 9
    THE UTILITY X CHANGE LTD - 2005-11-23
    icon of address Xchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2003-07-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    icon of address X Change House 1, Pickwick Park Park Lane, Corsham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 11 - Director → ME
  • 11
    HAVARD ESTATES PLC - 2016-11-22
    icon of address 24 Lammas Street, Carmarthen, Carmarthenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -256,389 GBP2024-06-30
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    icon of address X Change House 1, Pickwick Park Park Lane, Corsham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Business Development Centre, 24 Lammas Street, Carmarthen, Sir Gaerfyrddin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 17 - Director → ME
  • 14
    HAVARD TISDALE (SOUTH WALES) LIMITED - 2009-09-27
    icon of address 24 Lammas Street, Carmarthen, Carmarthenshire, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -918,406 GBP2024-06-30
    Officer
    icon of calendar 2008-12-11 ~ now
    IIF 5 - Director → ME
  • 15
    HAVARD TISDALE (MARLBOROUGH) LTD - 2009-08-14
    icon of address Highfield Court Toll Gate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address X Change House 1, Pickwick Park Park Lane, Corsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address Xchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2004-05-06 ~ dissolved
    IIF 34 - Secretary → ME
  • 19
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-11-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 21
    icon of address 5-6 Northumberland Buildings Queen Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 16 - Director → ME
  • 22
    icon of address 24 Lammas Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,405 GBP2016-07-31
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-05-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 23
    icon of address Xchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 24
    PEJON COMPANY LTD - 2005-06-13
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2003-07-30 ~ dissolved
    IIF 37 - Secretary → ME
  • 25
    icon of address Xchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 28 - Director → ME
  • 26
    icon of address Xchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2009-04-28 ~ dissolved
    IIF 45 - Secretary → ME
Ceased 8
  • 1
    icon of address Victoria Cottage Romsey Rd, Broughton, Stockbridge, Hampshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2016-01-05
    IIF 14 - Director → ME
  • 2
    FINANCE X CHANGE MORTGAGE SOLUTIONS LIMITED - 2009-04-17
    icon of address 5 Ushers Court, Manvers Street, Trowbridge, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    695,812 GBP2024-05-31
    Officer
    icon of calendar 2005-02-09 ~ 2008-06-23
    IIF 32 - Director → ME
  • 3
    HAVARD TISDALE (BOURNEMOUTH) LTD. - 2012-09-10
    PLYMOUTH POINT LIMITED - 2009-11-25
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -137,751 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2009-04-20 ~ 2012-06-29
    IIF 21 - Director → ME
  • 4
    THE NEW RIVIERA ESTATES LIMITED - 2018-08-30
    icon of address 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,097,247 GBP2023-12-31
    Officer
    icon of calendar 2008-03-10 ~ 2012-06-29
    IIF 27 - Director → ME
    icon of calendar 2008-03-10 ~ 2012-06-29
    IIF 43 - Secretary → ME
  • 5
    MERLIN PROPERTIES X CHANGE (TORQUAY) LTD - 2005-06-06
    MERLIN PROPERTIES X CHANGE (WEYMOUTH) LTD - 2005-04-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2005-06-29
    IIF 40 - Director → ME
  • 6
    icon of address 24 Lammas Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,503 GBP2016-07-31
    Officer
    icon of calendar 2005-01-07 ~ 2017-02-23
    IIF 6 - Director → ME
  • 7
    icon of address 24 Lammas Street, Carmarthen, Carmarthenshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    21,689 GBP2024-06-30
    Officer
    icon of calendar 2004-06-23 ~ 2017-05-18
    IIF 4 - Director → ME
    icon of calendar 2004-06-23 ~ 2004-09-22
    IIF 42 - Secretary → ME
  • 8
    icon of address Xchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-29 ~ 2012-10-09
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.