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

Haycock-west, Gary John

    Related profiles found in government register
  • Haycock-west, Gary John
    British ceo born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairway House, Portland Road, East Grinstead, West Sussex, RH19 4ET

      IIF 1
    • icon of address Little Steddings, London Road, Forest Row, East Sussex, RH18 5EJ

      IIF 2 IIF 3
    • icon of address Courtyard V, Springhead Enterprise Business Park, Springhead Road, Northfleet, Kent, DA11 8HN, England

      IIF 4
  • Haycock-west, Gary John
    British chairman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Courtyard V, Springhead Enterprise Park Springhead Road, Northfleet, Gravesend, Kent, DA11 8HN

      IIF 5
  • Haycock-west, Gary John
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Grinstead Rugby Club, Saint Hill Road, East Grinstead, West Sussex, RH19 4JU

      IIF 6
    • icon of address Courtyard V, Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HN

      IIF 7
  • Haycock-west, Gary John
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ratana House, Saint Hill Road, East Grinstead, East Sussex, RH19 4JU, United Kingdom

      IIF 8
    • icon of address Ratana House, Saint Hill Road, East Grinstead, West Sussex, RH19 4JU, United Kingdom

      IIF 9
  • Haycock-west, Gary John
    British salesman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Steddings, London Road, Forest Row, East Sussex, RH18 5EJ

      IIF 10 IIF 11
  • Haycock West, Gary John
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ratana House, Saint Hill Road, East Grinstead, East Sussex, RH19 4JU, United Kingdom

      IIF 12
  • Haycock-west, Gary John
    British salesman

    Registered addresses and corresponding companies
    • icon of address Little Steddings, London Road, Forest Row, East Sussex, RH18 5EJ

      IIF 13
  • Haycock-west, Gary
    British director born in May 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 5, Technology Park, Colindeep Lane, Colindale, NW9 6BX, United Kingdom

      IIF 14 IIF 15
  • Haycock-west, Gary
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gary John Haycock-west
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ratana House, Saint Hill Road, East Grinstead, East Sussex, RH19 4JU, United Kingdom

      IIF 20 IIF 21
    • icon of address Ratana House, Saint Hill Road, East Grinstead, West Sussex, RH19 4JU, United Kingdom

      IIF 22
  • Mr Gary Haycock-west
    British born in May 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 5, Technology Park, Colindeep Lane, Colindale, NW9 6BX, United Kingdom

      IIF 23
  • Gary John Haycock-west
    United Kingdom born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtyard V, Springhead Enterprise Business Park, Springhead Road, Northfleet, Kent, DA11 8HN, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ratana House, Saint Hill Road, East Grinstead, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,753 GBP2023-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 Riverview Business Park, Station Road, Forest Row, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Fairway House, Portland Road, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ dissolved
    IIF 1 - Director → ME
  • 4
    GHW BLUE CUBE LIMITED - 2011-07-11
    icon of address Ratana House, Saint Hill Road, East Grinstead, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113 GBP2023-12-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    NEWCREST VENTURES LIMITED - 2010-04-16
    icon of address Ratana House, Saint Hill Road, East Grinstead, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -927,991 GBP2023-12-31
    Officer
    icon of calendar 2010-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address 5 Technology Park, Colindeep Lane, Colindale, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Technology Park, Colindeep Lane, Colindale, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Courtyard V Springhead Enterprise Park, Springhead Road, Northfleet, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Courtyard V Springhead Enterprise Park, Springhead Road, Northfleet, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Courtyard V Springhead Enterprise Park, Springhead Road, Northfleet, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Courtyard V Springhead Enterprise Park, Springhead Road, Northfleet, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Bluefields Grp Ltd, Courtyard V Springhead Enterprise Park, Springhead Road, Northfleet, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    icon of address Courtyard V Springhead Enterprise Business Park, Springhead Road, Northfleet, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2016-12-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2016-12-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEN BURGERS LTD - 2011-04-13
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -226,034 GBP2015-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2016-12-12
    IIF 5 - Director → ME
  • 3
    icon of address East Grinstead Rugby Club, Saint Hill Road, East Grinstead, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    327,268 GBP2024-04-30
    Officer
    icon of calendar 2017-03-01 ~ 2021-07-28
    IIF 6 - Director → ME
  • 4
    icon of address 2 Flagstaff Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,857 GBP2024-09-30
    Officer
    icon of calendar 1994-10-01 ~ 2001-03-28
    IIF 11 - Director → ME
  • 5
    icon of address 2 Flagstaff Road, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2 GBP2024-09-30
    Officer
    icon of calendar 1996-09-30 ~ 2001-03-28
    IIF 10 - Director → ME
    icon of calendar 1996-09-30 ~ 1997-10-01
    IIF 13 - Secretary → ME
  • 6
    ABSOLUTE CM LTD. - 2009-03-23
    TCF MOTOR LTD - 2010-10-19
    icon of address Tarby's Farm, Chelwood Gate Road, Nutley, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    113,155 GBP2024-12-31
    Officer
    icon of calendar 2006-05-08 ~ 2009-12-31
    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 26 August 2025 and licensed under the Open Government Licence v3.0.