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

Haycock, David Andrew

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

    Resident in England

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

      IIF 1
    • 64, Mansfield Street, Leicester, LE1 3DL, England

      IIF 2 IIF 3 IIF 4
    • Creative Mill, 64 Mansfield Street, Leicester, LE1 3DL, England

      IIF 6 IIF 7
    • Regus, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 8 IIF 9
  • Haycock, David Andrew
    British commercial director born in October 1979

    Resident in England

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

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

    Resident in England

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

      IIF 12 IIF 13
    • 4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ, England

      IIF 14
    • Britannia House, Rushmills, Northampton, NN4 7YB, United Kingdom

      IIF 15
    • Regus, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 16 IIF 17 IIF 18
    • 2, Beech Grove, Rushden, NN10 6EJ, England

      IIF 21
    • Shipton Way, Express Business Park, Rushden, Northants, NN10 6GL, United Kingdom

      IIF 22
    • Turnells Mill Lane, Dennington Industrial Estate, Wellingborough, Northants, NN8 2RN, England

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • Haycock, David Andrew
    British

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

      IIF 27
  • 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 28
  • 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 29 IIF 30
    • Unit 4, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 31
    • 21, Wellington Street, Leicester, LE1 6HH, England

      IIF 32
    • 64, Mansfield Street, Leicester, LE1 3DL, England

      IIF 33 IIF 34 IIF 35
    • 2, Beech Grove, Rushden, NN10 6EJ, England

      IIF 37
  • Haycock, David Andrew

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

      IIF 38
    • 4, Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ, England

      IIF 39
  • 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 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
  • 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 44
child relation
Offspring entities and appointments 26
  • 1
    3DM LEGAL LIMITED
    09875365
    2 Beech Grove, Rushden, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    ADD GROUP HOLDINGS LIMITED
    - now 08891482
    DAVITCO GROUP LIMITED
    - 2017-03-21 08891482
    64 Mansfield Street, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2014-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    ADSOFT LIMITED
    - now 14645486
    THE ESTATE AND LIFE PLANNING COMPANY LIMITED
    - 2024-07-24 14645486
    Creative Mill, 64 Mansfield Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    2023-02-07 ~ now
    IIF 6 - Director → ME
  • 4
    AUTOMATE LIFE LIMITED
    11198525
    4 Summerhouse Road, Moulton Park Industrial Estate, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
  • 5
    DESQUARED MARKETING LIMITED
    13120619
    64 Mansfield Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    2021-01-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-01-07 ~ 2021-04-06
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    DESQUARED MEDIA LIMITED
    - now 10080339
    ZENCO LIFE LIMITED
    - 2019-10-21 10080339
    WWW.DESQUARED.CO.UK LIMITED
    - 2017-12-04 10080339
    64 Mansfield Street, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-10-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    2017-12-04 ~ 2020-04-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DIRECT DEBT RECOVERY LIMITED
    - now 06990019
    I-SM@RT TELESALES LIMITED
    - 2010-01-17 06990019
    13 Station Road, Kettering, England
    Active Corporate (5 parents)
    Officer
    2009-08-13 ~ 2014-04-03
    IIF 20 - Director → ME
  • 8
    HAYCOCK HUSS PROPERTY LIMITED
    - now 08891387
    ADD AUTOMATION LIMITED
    - 2017-11-22 08891387
    DAVITCO BUSINESS SERVICES LIMITED
    - 2017-03-21 08891387
    64 Mansfield Street, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    I-SM@RT BUSINESS SERVICES LTD
    07206429
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2010-03-29 ~ 2014-04-03
    IIF 22 - Director → ME
  • 10
    I-SM@RT CONSUMER SERVICES LIMITED
    - now 05238848
    ENDOWMENT CLAIMS BUREAU LIMITED
    - 2007-01-03 05238848
    TRAILER TRACKING LIMITED - 2004-12-11
    13 Station Road, Kettering, England
    Dissolved Corporate (9 parents)
    Officer
    2007-01-15 ~ 2014-04-03
    IIF 8 - Director → ME
    2005-09-19 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    I-SM@RT PROPERTY LTD
    - now 06556050
    ISDM LIMITED
    - 2009-02-11 06556050
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2008-04-05 ~ 2014-04-03
    IIF 24 - Director → ME
  • 12
    ISMART CLAIMS MANAGEMENT LIMITED
    07958587
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 18 - Director → ME
  • 13
    ISMART GROUP LIMITED
    - now 05302247
    I-SM@RT GROUP LIMITED
    - 2016-03-23 05302247
    I-SM@RT LIMITED
    - 2010-05-07 05302247
    I-SM@RT WIRELESS LIMITED
    - 2007-01-03 05302247
    13 Station Road, Kettering, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2004-12-01 ~ 2014-04-03
    IIF 9 - Director → ME
    2014-03-31 ~ now
    IIF 38 - Secretary → ME
  • 14
    ISMART LEGAL SERVICES LIMITED
    07958571
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 15
    ISMART MONEY LIMITED
    07958555
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 17 - Director → ME
  • 16
    OMG FINANCE LIMITED
    07654696
    Regus Victory House, 400 Pavilion Drive, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 23 - Director → ME
  • 17
    PELHAM HEATH LIMITED
    10081240
    64 Mansfield Street, Leicester, England
    Active Corporate (6 parents)
    Officer
    2018-05-01 ~ 2018-11-16
    IIF 25 - Director → ME
    2018-01-03 ~ 2018-01-22
    IIF 14 - Director → ME
    2020-03-31 ~ now
    IIF 5 - Director → ME
    2020-03-31 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    PELHAM HEATH MARKETING LIMITED
    16494683
    Creative Mill, 64 Mansfield Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 7 - Director → ME
  • 19
    RECRUITMENTCONSULTANT.COM LIMITED
    - now 06974066
    I-SM@RT RESOURCING LTD
    - 2010-09-23 06974066
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (5 parents)
    Officer
    2009-07-27 ~ 2014-04-03
    IIF 19 - Director → ME
  • 20
    VENGO LIMITED
    - now 08007065
    ISMART FOOD LIMITED
    - 2012-05-31 08007065
    Regus Victory House, 400 Pavilion Drive, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2012-03-26 ~ 2014-04-03
    IIF 15 - Director → ME
  • 21
    WHOIS DATA LIMITED
    08996095
    Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2015-05-01 ~ 2020-05-04
    IIF 39 - Secretary → ME
  • 22
    WHOIS TRADING LIMITED
    09336029
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-05-04
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ZEN GROUP HOLDINGS LTD
    11645863
    Unit 4 Kettering Parkway, Kettering, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2020-03-19 ~ dissolved
    IIF 11 - Director → ME
    2020-03-06 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2020-03-01 ~ 2020-04-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 24
    ZENCO LEGAL LIMITED
    - now 08891385
    ZEN LEGAL LIMITED
    - 2022-09-30 08891385
    DAVITCO BUSINESS SOLUTIONS LIMITED
    - 2019-06-12 08891385
    64 Mansfield Street, Leicester, England
    Active Corporate (7 parents)
    Officer
    2014-02-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-01
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    ZENCO SOCIAL LIMITED
    - now 13312131
    ZEN SOCIAL LIMITED
    - 2024-03-13 13312131
    64 Mansfield Street, Leicester, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2021-04-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 26
    ZENWILLS LTD
    11645913
    Unit 4 Kettering Parkway, Kettering, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 10 - Director → ME
    2020-03-10 ~ dissolved
    IIF 41 - 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.