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, David Andrew

    Related profiles found in government register
  • Haycock, David Andrew

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

      IIF 1
    • icon of address 4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ, England

      IIF 2
  • Haycock, David

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

      IIF 3 IIF 4
    • icon of address 64, Mansfield Street, Leicester, LE1 3DL, England

      IIF 5
  • Haycock, David Andrew
    British

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

      IIF 6
  • Haycock, David Andrew
    British commercial director born in October 1979

    Resident in England

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

      IIF 7 IIF 8
    • icon of address 64, Mansfield Street, Leicester, LE1 3DL, England

      IIF 9 IIF 10 IIF 11
  • Haycock, David Andrew
    British director born in October 1979

    Resident in England

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

      IIF 12
    • icon of address 64, Mansfield Street, Leicester, LE1 3DL, England

      IIF 13 IIF 14 IIF 15
    • icon of address Creative Mill, 64 Mansfield Street, Leicester, LE1 3DL, England

      IIF 16
    • icon of address 4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ, England

      IIF 17
    • icon of address Britannia House, Rushmills, Northampton, NN4 7YB, United Kingdom

      IIF 18
    • icon of address Regus, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 19 IIF 20 IIF 21
    • icon of address 2, Beech Grove, Rushden, NN10 6EJ, England

      IIF 24
    • icon of address Shipton Way, Express Business Park, Rushden, Northants, NN10 6GL, United Kingdom

      IIF 25
    • icon of address Turnells Mill Lane, Dennington Industrial Estate, Wellingborough, Northants, NN8 2RN, England

      IIF 26
  • Haycock, David Andrew
    British general manager born in October 1979

    Resident in England

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

      IIF 27 IIF 28
  • Haycock, David Andrew
    British manager born in October 1979

    Resident in England

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

      IIF 29
  • Haycock, David Andrew
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Creative Mill, 64 Mansfield Street, Leicester, LE1 3DL, England

      IIF 30
  • Haycock, David Andrew
    British commercial director born in October 1979

    Resident in United Kingdom

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

      IIF 31
  • Haycock, David Andrew
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 32
  • David Haycock
    British born in October 1979

    Resident in England

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

      IIF 33
  • David Haycock
    British born in October 1979

    Resident in United Kingdom

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

      IIF 34
  • Mr David Andrew Haycock
    British born in October 1979

    Resident in England

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

      IIF 35 IIF 36
    • icon of address Unit 4, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 37
    • icon of address 21, Wellington Street, Leicester, LE1 6HH, England

      IIF 38
    • icon of address 64, Mansfield Street, Leicester, LE1 3DL, England

      IIF 39 IIF 40 IIF 41
    • icon of address 2, Beech Grove, Rushden, NN10 6EJ, England

      IIF 43
  • Mr David Andrew Haycock
    British born in October 1979

    Resident in United Kingdom

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

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 2 Beech Grove, Rushden, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,697 GBP2022-05-31
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DAVITCO GROUP LIMITED - 2017-03-21
    icon of address 64 Mansfield Street, Leicester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    199,931 GBP2024-03-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    THE ESTATE AND LIFE PLANNING COMPANY LIMITED - 2024-07-24
    icon of address Creative Mill, 64 Mansfield Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 4 Summerhouse Road, Moulton Park Industrial Estate, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address 64 Mansfield Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,024 GBP2024-03-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 10 - Director → ME
  • 6
    ZENCO LIFE LIMITED - 2019-10-21
    WWW.DESQUARED.CO.UK LIMITED - 2017-12-04
    icon of address 64 Mansfield Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    ADD AUTOMATION LIMITED - 2017-11-22
    DAVITCO BUSINESS SERVICES LIMITED - 2017-03-21
    icon of address 64 Mansfield Street, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 14 - Director → ME
  • 8
    ENDOWMENT CLAIMS BUREAU LIMITED - 2007-01-03
    TRAILER TRACKING LIMITED - 2004-12-11
    icon of address 13 Station Road, Kettering, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,003 GBP2024-09-30
    Officer
    icon of calendar 2005-09-19 ~ now
    IIF 6 - Secretary → ME
  • 9
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 21 - Director → ME
  • 10
    I-SM@RT LIMITED - 2010-05-07
    I-SM@RT WIRELESS LIMITED - 2007-01-03
    I-SM@RT GROUP LIMITED - 2016-03-23
    icon of address 13 Station Road, Kettering, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -36,207 GBP2024-09-30
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 1 - Secretary → ME
  • 11
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 64 Mansfield Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,074 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-03-31 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Creative Mill, 64 Mansfield Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address Unit 4 Kettering Parkway, Kettering, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2020-03-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    DAVITCO BUSINESS SOLUTIONS LIMITED - 2019-06-12
    ZEN LEGAL LIMITED - 2022-09-30
    icon of address 64 Mansfield Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,948 GBP2024-03-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 13 - Director → ME
  • 18
    ZEN SOCIAL LIMITED - 2024-03-13
    icon of address 64 Mansfield Street, Leicester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    208,076 GBP2024-03-31
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Kettering Parkway, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-03-10 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 15
  • 1
    icon of address 64 Mansfield Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,024 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-04-06
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    ZENCO LIFE LIMITED - 2019-10-21
    WWW.DESQUARED.CO.UK LIMITED - 2017-12-04
    icon of address 64 Mansfield Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-12-04 ~ 2020-04-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    I-SM@RT TELESALES LIMITED - 2010-01-17
    icon of address 13 Station Road, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,395 GBP2024-09-30
    Officer
    icon of calendar 2009-08-13 ~ 2014-04-03
    IIF 23 - Director → ME
  • 4
    ADD AUTOMATION LIMITED - 2017-11-22
    DAVITCO BUSINESS SERVICES LIMITED - 2017-03-21
    icon of address 64 Mansfield Street, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2014-04-03
    IIF 25 - Director → ME
  • 6
    ENDOWMENT CLAIMS BUREAU LIMITED - 2007-01-03
    TRAILER TRACKING LIMITED - 2004-12-11
    icon of address 13 Station Road, Kettering, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,003 GBP2024-09-30
    Officer
    icon of calendar 2007-01-15 ~ 2014-04-03
    IIF 29 - Director → ME
  • 7
    ISDM LIMITED - 2009-02-11
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-05 ~ 2014-04-03
    IIF 28 - Director → ME
  • 8
    I-SM@RT LIMITED - 2010-05-07
    I-SM@RT WIRELESS LIMITED - 2007-01-03
    I-SM@RT GROUP LIMITED - 2016-03-23
    icon of address 13 Station Road, Kettering, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -36,207 GBP2024-09-30
    Officer
    icon of calendar 2004-12-01 ~ 2014-04-03
    IIF 27 - Director → ME
  • 9
    icon of address 64 Mansfield Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,074 GBP2024-03-31
    Officer
    icon of calendar 2018-01-03 ~ 2018-01-22
    IIF 17 - Director → ME
    icon of calendar 2018-05-01 ~ 2018-11-16
    IIF 31 - Director → ME
  • 10
    I-SM@RT RESOURCING LTD - 2010-09-23
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2014-04-03
    IIF 22 - Director → ME
  • 11
    ISMART FOOD LIMITED - 2012-05-31
    icon of address Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2014-04-03
    IIF 18 - Director → ME
  • 12
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,622 GBP2024-04-30
    Officer
    icon of calendar 2015-05-01 ~ 2020-05-04
    IIF 2 - Secretary → ME
  • 13
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,112 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-04
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Unit 4 Kettering Parkway, Kettering, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-04-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    DAVITCO BUSINESS SOLUTIONS LIMITED - 2019-06-12
    ZEN LEGAL LIMITED - 2022-09-30
    icon of address 64 Mansfield Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,948 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE

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.