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

Havard, John

    Related profiles found in government register
  • Havard, John
    British

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

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

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

      IIF 2
  • Havard, John

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

      IIF 3 IIF 4
    • Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 5
  • Havard, John Stuart
    British

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

      IIF 6
    • Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 7 IIF 8
  • Havard, John Stuart
    British director

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

      IIF 9
    • Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Havard, John Stuart
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lammas Street, Carmarthen, Carmarthenshire, SA31 3AL, United Kingdom

      IIF 13
    • 24 Lammas Street, Carmarthen, Carmarthenshire, SA31 3AL, Wales

      IIF 14 IIF 15 IIF 16
    • Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 19
  • Havard, John Stuart
    British director born in February 1961

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • X Change House, 1, Pickwick Park Park Lane, Corsham, SN13 0HN, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Victoria Cottage, Romsey Rd, Broughton, Stockbridge, Hampshire, SO20 8DB

      IIF 26
  • Havard, John Stuart
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • X Change House, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 27
  • Havard, John Stuart
    British dir born in February 1961

    Resident in United Kingdom

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

      IIF 28
  • Havard, John Stuart
    British director born in February 1961

    Resident in United Kingdom

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

      IIF 29
    • Business Development Centre, 24 Lammas Street, Carmarthen, Sir Gaerfyrddin, SA31 3AL, United Kingdom

      IIF 30
    • Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, .

      IIF 31
    • Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 32
    • Xchange House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 43
    • Mulberry House, Chapel Lane Ramsbury, Marlborough, Wiltshire, SN8 2PQ

      IIF 44
  • Mr John Stuart Havard
    British born in February 1961

    Resident in England

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

      IIF 45
child relation
Offspring entities and appointments 33
  • 1
    BEDWYN (PEMBROKE DOCK) LIMITED
    05714666
    Highfield Court Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2006-02-20 ~ dissolved
    IIF 37 - Director → ME
    2006-02-20 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    BEDWYN MANAGEMENT COMPANY LIMITED
    06598690
    Xcahnge House 1 Pickwick Park, Park Lane, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2008-05-20 ~ dissolved
    IIF 32 - Director → ME
    2008-05-20 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    BLACK ROCK SANDS MANAGEMENT COMPANY LIMITED
    06549351
    Victoria Cottage Romsey Rd, Broughton, Stockbridge, Hampshire
    Active Corporate (14 parents)
    Officer
    2008-03-31 ~ 2016-01-05
    IIF 26 - Director → ME
  • 4
    CARACAL PROPERTIES LIMITED
    10391609
    Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-09-27 ~ now
    IIF 19 - Director → ME
  • 5
    COUGAR (CHIPPENHAM) LIMITED
    08307702
    24 Lammas Street, Carmarthen, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Officer
    2012-11-26 ~ now
    IIF 14 - Director → ME
  • 6
    COUGAR (MIDLANDS) LTD
    08282677
    Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire, England
    Active Corporate (6 parents)
    Officer
    2012-11-06 ~ now
    IIF 17 - Director → ME
  • 7
    COUGAR ESTATES LIMITED
    06341531
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 43 - Director → ME
  • 8
    DANIEL OWEN CENTRE MOLD LIMITED
    13501223
    Ashley Moor Hall, Orleton, Ludlow, Shropshire, England
    Active Corporate (4 parents)
    Officer
    2021-07-08 ~ now
    IIF 18 - Director → ME
  • 9
    DRAGONPATCH CAPITAL LIMITED
    - now 08852995
    HAWTHORN HOUSE RESIDENTIAL LIMITED
    - 2015-05-11 08852995
    24 Lammas Street, Carmarthen, Carmarthenshire, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-01-20 ~ now
    IIF 16 - Director → ME
  • 10
    FX MORTGAGES LIMITED - now
    FINANCE X CHANGE MORTGAGE SOLUTIONS LIMITED
    - 2009-04-17 05358325
    5 Ushers Court, Manvers Street, Trowbridge, Wiltshire
    Active Corporate (10 parents)
    Officer
    2005-02-09 ~ 2008-06-23
    IIF 44 - Director → ME
  • 11
    GREAT OLD INNS LTD
    - now 04832175
    THE UTILITY X CHANGE LTD
    - 2005-11-23 04832175
    Xchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2004-05-01 ~ dissolved
    IIF 36 - Director → ME
    2003-07-30 ~ dissolved
    IIF 11 - Secretary → ME
  • 12
    HAVARD ESTATES (EBT) LIMITED
    08556660
    X Change House 1, Pickwick Park Park Lane, Corsham
    Dissolved Corporate (2 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 23 - Director → ME
  • 13
    HAVARD ESTATES LIMITED
    - now 08465633
    HAVARD ESTATES PLC
    - 2016-11-22 08465633
    24 Lammas Street, Carmarthen, Carmarthenshire
    Active Corporate (5 parents)
    Officer
    2013-03-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    HAVARD ESTATES MANAGEMENT LIMITED
    08556564
    X Change House 1, Pickwick Park Park Lane, Corsham
    Dissolved Corporate (3 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 25 - Director → ME
  • 15
    HAVARD TISDALE (WALES) LIMITED
    07025018 06770740
    Business Development Centre, 24 Lammas Street, Carmarthen, Sir Gaerfyrddin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-21 ~ dissolved
    IIF 30 - Director → ME
  • 16
    HAVARD TISDALE LIMITED
    - now 06770740
    HAVARD TISDALE (SOUTH WALES) LIMITED
    - 2009-09-27 06770740 07025018
    24 Lammas Street, Carmarthen, Carmarthenshire, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-12-11 ~ now
    IIF 15 - Director → ME
  • 17
    HAVARD TISDALE PROPERTIES LIMITED
    - now 06930599
    HAVARD TISDALE (MARLBOROUGH) LTD
    - 2009-08-14 06930599
    Highfield Court Toll Gate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-06-11 ~ dissolved
    IIF 34 - Director → ME
  • 18
    HAWTHORN HOUSE COMMERCIAL LIMITED
    08767440
    X Change House 1, Pickwick Park Park Lane, Corsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 24 - Director → ME
  • 19
    HUNTS COURT (RESIDENTIAL) LIMITED
    06667155
    Xchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2008-08-08 ~ dissolved
    IIF 41 - Director → ME
  • 20
    MERLIN PROPERTIES X CHANGE LIMITED
    05120487
    Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-06 ~ dissolved
    IIF 38 - Director → ME
    2004-05-06 ~ dissolved
    IIF 7 - Secretary → ME
  • 21
    PALM COURT (TORQUAY) LIMITED
    07675690
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    In Administration Corporate (4 parents)
    Officer
    2011-06-21 ~ now
    IIF 27 - Director → ME
  • 22
    SUNDOWN PROPERTIES (SOUTH WEST) LIMITED
    06006905
    Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2007-01-24 ~ dissolved
    IIF 31 - Director → ME
    2006-11-22 ~ dissolved
    IIF 6 - Secretary → ME
  • 23
    TERRACE MOUNT (MANAGEMENT) LIMITED
    07096842
    5-6 Northumberland Buildings Queen Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    2009-12-07 ~ dissolved
    IIF 29 - Director → ME
  • 24
    THAT BOURNEMOUTH COMPANY LIMITED - now
    HAVARD TISDALE (BOURNEMOUTH) LTD.
    - 2012-09-10 06880871
    PLYMOUTH POINT LIMITED
    - 2009-11-25 06880871
    18 Albert Road, Bournemouth, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2009-04-20 ~ 2012-06-29
    IIF 33 - Director → ME
  • 25
    THAT TORQUAY COMPANY LIMITED - now
    THE NEW RIVIERA ESTATES LIMITED
    - 2018-08-30 06528816
    18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-03-10 ~ 2012-06-29
    IIF 39 - Director → ME
    2008-03-10 ~ 2012-06-29
    IIF 3 - Secretary → ME
  • 26
    THE CREST HOTEL (TORQUAY) LIMITED
    - now 05337677
    MERLIN PROPERTIES X CHANGE (TORQUAY) LTD
    - 2005-06-06 05337677
    MERLIN PROPERTIES X CHANGE (WEYMOUTH) LTD
    - 2005-04-14 05337677
    30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    2005-01-19 ~ 2005-06-29
    IIF 2 - Director → ME
  • 27
    THE FINANCE X CHANGE (ENGLAND) LTD
    05327296
    24 Lammas Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-01-07 ~ 2017-02-23
    IIF 21 - Director → ME
  • 28
    THE FINANCE X CHANGE (WALES) LTD
    05161330
    24 Lammas Street, Carmarthen, Carmarthenshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2004-06-23 ~ 2017-05-18
    IIF 20 - Director → ME
    2004-06-23 ~ 2004-09-22
    IIF 1 - Secretary → ME
  • 29
    THE FINANCE X CHANGE LTD
    04924176
    24 Lammas Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-05-01 ~ dissolved
    IIF 22 - Director → ME
    2004-05-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 30
    THE PRODUCT X CHANGE LTD
    05029542
    Xchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-05-01 ~ dissolved
    IIF 28 - Director → ME
    2004-01-29 ~ 2012-10-09
    IIF 12 - Secretary → ME
  • 31
    THE X CHANGE GROUP LIMITED
    - now 04832155
    PEJON COMPANY LTD
    - 2005-06-13 04832155
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2004-05-01 ~ dissolved
    IIF 42 - Director → ME
    2003-07-30 ~ dissolved
    IIF 10 - Secretary → ME
  • 32
    TRAPP PROPERTIES LIMITED
    05625461
    Xchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2008-02-13 ~ dissolved
    IIF 40 - Director → ME
  • 33
    VALOROUS GARDENS LIMITED
    06889814
    Xchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-28 ~ dissolved
    IIF 35 - Director → ME
    2009-04-28 ~ dissolved
    IIF 5 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.