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

David Haycock

    Related profiles found in government register
  • David Haycock
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 41 Glover Street, Over, Cambridge, Cambridgeshire, CB24 5PQ, United Kingdom

      IIF 1
  • Mr David Andrew Haycock
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Mansfield Street, Leicester, LE1 3DL, England

      IIF 2
  • David Haycock
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ, United Kingdom

      IIF 3
  • Haycock, David Andrew
    British commercial director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ, England

      IIF 4
  • Haycock, David Andrew
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ, United Kingdom

      IIF 5
  • Mr David Andrew Haycock
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Kettering Parkway, Kettering, NN15 6WJ, England

      IIF 6 IIF 7
    • Unit 4, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 8
    • 21, Wellington Street, Leicester, LE1 6HH, England

      IIF 9
    • 64, Mansfield Street, Leicester, LE1 3DL, England

      IIF 10 IIF 11 IIF 12
    • 2, Beech Grove, Rushden, NN10 6EJ, England

      IIF 14
  • Haycock, David Andrew
    British commercial director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Haycock, David Andrew
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 145, Knighton Road, Leicester, LE2 3TS, England

      IIF 20
    • 64, Mansfield Street, Leicester, LE1 3DL, England

      IIF 21 IIF 22 IIF 23
    • Creative Mill, 64 Mansfield Street, Leicester, LE1 3DL, England

      IIF 24
    • 4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ, England

      IIF 25
    • Britannia House, Rushmills, Northampton, NN4 7YB, United Kingdom

      IIF 26
    • Regus, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 27 IIF 28 IIF 29
    • 2, Beech Grove, Rushden, NN10 6EJ, England

      IIF 32
    • Shipton Way, Express Business Park, Rushden, Northants, NN10 6GL, United Kingdom

      IIF 33
    • Turnells Mill Lane, Dennington Industrial Estate, Wellingborough, Northants, NN8 2RN, England

      IIF 34
  • Haycock, David Andrew
    British general manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 35 IIF 36
  • Haycock, David Andrew
    British manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 37
  • Haycock, David Andrew
    British

    Registered addresses and corresponding companies
    • 13, Station Road, Kettering, NN15 7HH, England

      IIF 38
  • Haycock, David Andrew

    Registered addresses and corresponding companies
    • 13, Station Road, Kettering, NN15 7HH, England

      IIF 39
    • 4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ, England

      IIF 40
  • Haycock, David

    Registered addresses and corresponding companies
    • Unit 4, Kettering Parkway, Kettering, NN15 6WJ, England

      IIF 41 IIF 42
    • 64, Mansfield Street, Leicester, LE1 3DL, England

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    2 Beech Grove, Rushden, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,697 GBP2022-05-31
    Officer
    2015-11-17 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    DAVITCO GROUP LIMITED - 2017-03-21
    64 Mansfield Street, Leicester, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    199,931 GBP2024-03-31
    Officer
    2014-02-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    THE ESTATE AND LIFE PLANNING COMPANY LIMITED - 2024-07-24
    Creative Mill, 64 Mansfield Street, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-07 ~ now
    IIF 24 - director → ME
  • 4
    4 Summerhouse Road, Moulton Park Industrial Estate, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    64 Mansfield Street, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    73,024 GBP2024-03-31
    Officer
    2021-01-07 ~ now
    IIF 18 - director → ME
  • 6
    ZENCO LIFE LIMITED - 2019-10-21
    WWW.DESQUARED.CO.UK LIMITED - 2017-12-04
    64 Mansfield Street, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2019-09-27 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-10-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    ADD AUTOMATION LIMITED - 2017-11-22
    DAVITCO BUSINESS SERVICES LIMITED - 2017-03-21
    64 Mansfield Street, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-02-12 ~ dissolved
    IIF 22 - director → ME
  • 8
    ENDOWMENT CLAIMS BUREAU LIMITED - 2007-01-03
    TRAILER TRACKING LIMITED - 2004-12-11
    13 Station Road, Kettering, England
    Corporate (4 parents)
    Equity (Company account)
    -12,383 GBP2023-09-30
    Officer
    2005-09-19 ~ now
    IIF 38 - secretary → ME
  • 9
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved corporate (3 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 29 - director → ME
  • 10
    I-SM@RT GROUP LIMITED - 2016-03-23
    I-SM@RT LIMITED - 2010-05-07
    I-SM@RT WIRELESS LIMITED - 2007-01-03
    13 Station Road, Kettering, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -31,869 GBP2023-09-30
    Officer
    2014-03-31 ~ now
    IIF 39 - secretary → ME
  • 11
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved corporate (3 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 27 - director → ME
  • 12
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved corporate (3 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 28 - director → ME
  • 13
    Regus Victory House, 400 Pavilion Drive, Northampton, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 34 - director → ME
  • 14
    64 Mansfield Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    40,074 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 19 - director → ME
    2020-03-31 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    Unit 4 Kettering Parkway, Kettering, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2020-03-19 ~ dissolved
    IIF 16 - director → ME
    2020-03-06 ~ dissolved
    IIF 42 - secretary → ME
  • 16
    ZEN LEGAL LIMITED - 2022-09-30
    DAVITCO BUSINESS SOLUTIONS LIMITED - 2019-06-12
    64 Mansfield Street, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    -93,948 GBP2024-03-31
    Officer
    2014-02-12 ~ now
    IIF 21 - director → ME
  • 17
    ZEN SOCIAL LIMITED - 2024-03-13
    64 Mansfield Street, Leicester, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    208,076 GBP2024-03-31
    Officer
    2021-04-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    Unit 4 Kettering Parkway, Kettering, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2020-03-10 ~ dissolved
    IIF 15 - director → ME
    2020-03-10 ~ dissolved
    IIF 41 - secretary → ME
Ceased 15
  • 1
    64 Mansfield Street, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    73,024 GBP2024-03-31
    Person with significant control
    2021-01-07 ~ 2021-04-06
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    ZENCO LIFE LIMITED - 2019-10-21
    WWW.DESQUARED.CO.UK LIMITED - 2017-12-04
    64 Mansfield Street, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    2017-12-04 ~ 2020-04-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    I-SM@RT TELESALES LIMITED - 2010-01-17
    13 Station Road, Kettering, England
    Corporate (3 parents)
    Equity (Company account)
    104,974 GBP2023-09-30
    Officer
    2009-08-13 ~ 2014-04-03
    IIF 31 - director → ME
  • 4
    ADD AUTOMATION LIMITED - 2017-11-22
    DAVITCO BUSINESS SERVICES LIMITED - 2017-03-21
    64 Mansfield Street, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2021-09-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved corporate (3 parents)
    Officer
    2010-03-29 ~ 2014-04-03
    IIF 33 - director → ME
  • 6
    ENDOWMENT CLAIMS BUREAU LIMITED - 2007-01-03
    TRAILER TRACKING LIMITED - 2004-12-11
    13 Station Road, Kettering, England
    Corporate (4 parents)
    Equity (Company account)
    -12,383 GBP2023-09-30
    Officer
    2007-01-15 ~ 2014-04-03
    IIF 37 - director → ME
  • 7
    ISDM LIMITED - 2009-02-11
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved corporate (2 parents)
    Officer
    2008-04-05 ~ 2014-04-03
    IIF 36 - director → ME
  • 8
    I-SM@RT GROUP LIMITED - 2016-03-23
    I-SM@RT LIMITED - 2010-05-07
    I-SM@RT WIRELESS LIMITED - 2007-01-03
    13 Station Road, Kettering, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -31,869 GBP2023-09-30
    Officer
    2004-12-01 ~ 2014-04-03
    IIF 35 - director → ME
  • 9
    64 Mansfield Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    40,074 GBP2024-03-31
    Officer
    2018-05-01 ~ 2018-11-16
    IIF 4 - director → ME
    2018-01-03 ~ 2018-01-22
    IIF 25 - director → ME
  • 10
    I-SM@RT RESOURCING LTD - 2010-09-23
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved corporate (3 parents)
    Officer
    2009-07-27 ~ 2014-04-03
    IIF 30 - director → ME
  • 11
    ISMART FOOD LIMITED - 2012-05-31
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved corporate (3 parents)
    Officer
    2012-03-26 ~ 2014-04-03
    IIF 26 - director → ME
  • 12
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -44,622 GBP2024-04-30
    Officer
    2015-05-01 ~ 2020-05-04
    IIF 40 - secretary → ME
  • 13
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,112 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2020-05-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Unit 4 Kettering Parkway, Kettering, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    2020-03-01 ~ 2020-04-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    ZEN LEGAL LIMITED - 2022-09-30
    DAVITCO BUSINESS SOLUTIONS LIMITED - 2019-06-12
    64 Mansfield Street, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    -93,948 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-04-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
© 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.