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

Lockett, Gary James

    Related profiles found in government register
  • Lockett, Gary James
    British businessman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyfield, 209 Bramble Road, Benfleet, Essex, SS7 2UU, United Kingdom

      IIF 1
  • Lockett, Gary James
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 2
    • icon of address 2nd, Floor 69 High Street, High Street, Rayleigh, Essex, SS6 7EJ

      IIF 3 IIF 4
    • icon of address Roots Hall Football Ground, Victoria Avenue, Southend On Sea, Essex, SS2 6NQ

      IIF 5
  • Lockett, Gary James
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209 Bramble Road, Benfleet, Essex, SS7 2UU

      IIF 6 IIF 7 IIF 8
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 11
    • icon of address 2nd, Floor 69 High Street, High Street, Rayleigh, Essex, SS6 7EJ

      IIF 12
    • icon of address Roots Hall, Victoria Avenue, Southend On Sea, Essex, SS2 6NQ, England

      IIF 13
  • Lockett, Gary James
    British insurance born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 69 High Street, High Street, Rayleigh, Essex, SS6 7EJ

      IIF 14
  • Lockett, Gary James
    British insurance broker born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Lockett, Gary James
    British insurance introducer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 69 High Street, Rayleigh, Essex, SS6 7EJ, United Kingdom

      IIF 17
  • Lockett, Gary James
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyfield, Bramble Road, Daws Heath, SS7 2UU

      IIF 18
  • Lockett, Gary James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, England

      IIF 19
    • icon of address 2nd Floor, 69 High Street, Rayleigh, Essex, SS6 7EJ, United Kingdom

      IIF 20 IIF 21
  • Locket, Gary James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 69 High Street, High Street, Rayleigh, Essex, SS6 7EJ

      IIF 22
  • Lockett, Gary James
    British director

    Registered addresses and corresponding companies
    • icon of address 209 Bramble Road, Benfleet, Essex, SS7 2UU

      IIF 23
  • Mr Gary James Lockett
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, England

      IIF 24
  • Mr Gary James Lockett
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    SQUIBBS PROPERTY LIMITED - 2014-12-10
    icon of address 2nd Floor 69 High Street, High Street, Rayleigh, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    671,806 GBP2024-05-31
    Officer
    icon of calendar 2007-10-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2nd Floor 69 High Street, High Street, Rayleigh, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,723,996 GBP2024-05-31
    Officer
    icon of calendar 2007-10-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 2nd Floor 69 High Street, High Street, Rayleigh, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    248,783 GBP2024-05-31
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor, 69 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,000,000 GBP2024-07-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 11 - Director → ME
  • 6
    BM PUBLICATIONS LIMITED - 2007-01-23
    icon of address 2nd Floor 69 High Street, High Street, Rayleigh, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    144,674 GBP2024-05-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address 2nd Floor, 69 High Street, Rayleigh, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    65,872 GBP2024-03-31
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor 69 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    SOUTHEND UNITED COMMUNITY & EDUCATIONAL TRUST - 2024-10-07
    icon of address Roots Hall Football Ground, Victoria Avenue, Southend On Sea, Essex
    Active Corporate (8 parents)
    Equity (Company account)
    82,061 GBP2020-08-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -5,626,128 GBP2024-07-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 13 - Director → ME
  • 11
    STEGGLES PORTER LIMITED - 2007-07-20
    icon of address 57a Broadway, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,039 GBP2024-06-30
    Officer
    icon of calendar 2007-07-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    LOCKETT BROOKS PROPERTY LIMITED - 2007-02-19
    icon of address 2nd Floor 69 High Street, High Street, Rayleigh, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-05-31
    Officer
    icon of calendar 2004-05-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
Ceased 12
  • 1
    icon of address 152 Walm Lane, Fao Steven Leof, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,343 GBP2018-01-31
    Officer
    icon of calendar 2016-07-07 ~ 2019-01-02
    IIF 1 - Director → ME
  • 2
    icon of address Manor House, 1 The Crescent, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2016-12-29
    IIF 18 - LLP Designated Member → ME
  • 3
    SQUIBBS PROPERTY LIMITED - 2014-12-10
    icon of address 2nd Floor 69 High Street, High Street, Rayleigh, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    671,806 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    GILES INSURANCE BROKERS LIMITED - 2014-05-06
    GILES INSURANCE SERVICES LIMITED - 1995-08-15
    SKILLPLEDGE LIMITED - 1988-03-24
    icon of address Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, Scotland
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2006-03-08 ~ 2006-04-20
    IIF 9 - Director → ME
  • 5
    icon of address C/o Teneo Financial Advisory Limited, 3rd Floor The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Insolvency Proceedings Corporate (2 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2020-12-31
    IIF 2 - Director → ME
  • 6
    HCC ACQUISITIONS (U.K.) LTD - 2005-11-15
    TRUSHELFCO (NO.2468) LIMITED - 1999-03-08
    icon of address 1 Aldgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2003-10-27
    IIF 10 - Director → ME
  • 7
    icon of address 2nd Floor 69 High Street, High Street, Rayleigh, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    248,783 GBP2024-05-31
    Officer
    icon of calendar 2009-08-19 ~ 2009-10-02
    IIF 23 - Secretary → ME
  • 8
    SEVCO 1181 LIMITED - 2000-09-11
    icon of address 2nd Floor, Maitland House, Warrior Square, Southend-on-sea, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2010-12-31
    IIF 8 - Director → ME
  • 9
    NEVRUS (437) LIMITED - 1988-12-05
    icon of address Bentima House, 168-172 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-09 ~ 2003-10-27
    IIF 15 - Director → ME
  • 10
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -5,626,128 GBP2024-07-31
    Officer
    icon of calendar 2008-09-18 ~ 2009-08-28
    IIF 7 - Director → ME
  • 11
    PEPYS HOLDINGS LIMITED - 2019-01-03
    NEVRUS (485) LIMITED - 1989-09-06
    icon of address 1 Aldgate, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-01-24 ~ 2003-10-27
    IIF 16 - Director → ME
  • 12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-12-31
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.