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

Laycock, Philip Lister

    Related profiles found in government register
  • Laycock, Philip Lister
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN, United Kingdom

      IIF 1
    • 3, The Grove, Buckden, St. Neots, Cambridgeshire, PE19 5US, United Kingdom

      IIF 2
  • Laycock, Philip Lister
    British director of an executive searc born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Grove, Buckden, St. Neots, Cambridgeshire, PE19 5US, United Kingdom

      IIF 3
  • Laycock, Philip Lister
    British executive recruitment born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Laycock, Philip Lister
    British management consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Grove, Buckden, St. Neots, Cambridgeshire, PE19 5US, United Kingdom

      IIF 9
  • Laycock, Philip Lister
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 44, Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 10
  • Laycock, Philip Lister
    British recruitment born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Grove, Buckden, St. Neots, Cambridgeshire, PE19 5US, United Kingdom

      IIF 11
    • 35, Ouse Valley Way, Mill Road, Buckden, St. Neots, PE19 5QS, England

      IIF 12
  • Laycock, Philip Lister
    British recruitment consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Grove, Buckden, St. Neots, Cambridgeshire, PE19 5US, United Kingdom

      IIF 13
  • Laycock, Philip Lister
    British consultant born in April 1966

    Registered addresses and corresponding companies
  • Laycock, Philip Lister
    British recruitment born in April 1966

    Registered addresses and corresponding companies
    • 23 Bluebell Close, Biggleswade, Bedfordshire, SG18 8SL

      IIF 17
  • Laycock, Philip Lister
    British director, conference business born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mulberry Gardens, Beacon Edge, Penrith, Cumbria, CA11 8FZ, United Kingdom

      IIF 18
  • Mr Philip Lister Laycock
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ouse Valley Way, Mill Road, Buckden, St. Neots, PE19 5QS, England

      IIF 19
  • Mr Phil Lister Laycock
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Grove, Buckden, St. Neots, Cambridgeshire, PE19 5US

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    3 The Grove, Glebe Lane, Buckden, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    1999-02-25 ~ dissolved
    IIF 9 - director → ME
  • 2
    3 The Grove, Buckden, St. Neots, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 2 - director → ME
  • 3
    3 The Grove Glebe Lane, Buckden, St. Neots, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-10-21 ~ dissolved
    IIF 7 - director → ME
  • 4
    3 The Grove Glebe Lane, Buckden, St. Neots, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-10-21 ~ dissolved
    IIF 5 - director → ME
  • 5
    3 The Grove, Glebe Lane, Buckden, Uk
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ dissolved
    IIF 6 - director → ME
  • 6
    3 The Grove, Buckden, St. Neots, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2008-01-28 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    3 The Grove Glebe Lane, Buckden, St Neots, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2008-10-21 ~ dissolved
    IIF 4 - director → ME
  • 8
    1 Mulberry Gardens, Penrith, England
    Corporate (8 parents)
    Equity (Company account)
    2,922 GBP2024-03-31
    Officer
    2023-02-16 ~ now
    IIF 18 - director → ME
  • 9
    3 The Grove Glebe Lane, Buckden, St. Neots, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-10-21 ~ dissolved
    IIF 8 - director → ME
  • 10
    3 The Grove Glebe Lane, Buckden, St. Neots, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2008-07-01 ~ dissolved
    IIF 11 - director → ME
  • 11
    35 Ouse Valley Way, Mill Road, Buckden, St. Neots, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,930 GBP2017-05-31
    Officer
    2008-09-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    FACULTY OF BUILDING LIMITED(THE) - 1989-06-28
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    22,052 GBP2024-02-28
    Officer
    2005-04-11 ~ 2013-02-28
    IIF 13 - director → ME
  • 2
    Grafham Water Sailing Club, Chichester Way, Perry, Huntingdon, Cambridgeshire
    Corporate (13 parents)
    Profit/Loss (Company account)
    11,286 GBP2023-04-01 ~ 2024-03-31
    Officer
    2001-07-15 ~ 2002-09-23
    IIF 16 - director → ME
  • 3
    44 Tyndall Court, Commerce Road Lynch Wood Business Park, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-07-21 ~ 2013-07-02
    IIF 10 - director → ME
  • 4
    TEAMSALES LIMITED - 2003-08-05
    Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-02-28 ~ 2003-05-12
    IIF 17 - director → ME
  • 5
    TEAMSALES LTD - 2021-01-28
    MC2 MANAGEMENT CONSULTING LIMITED - 2003-08-05
    CHURCHILL MOWLAND LIMITED - 1999-03-19
    SALISBURY CONSULTING (UK) LIMITED - 1999-02-24
    ALPINETECH LIMITED - 1999-02-05
    Century House, Wargrave Road, Henley-on-thames, England
    Corporate (3 parents)
    Officer
    2000-03-01 ~ 2003-05-12
    IIF 14 - director → ME
  • 6
    The Mill House Boundary Road, Loudwater, High Wycombe, Bucks.
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,935 GBP2020-12-31
    Officer
    2014-01-01 ~ 2016-07-07
    IIF 1 - director → ME
  • 7
    FASTTRACK MANAGEMENT SERVICES (MIDLANDS) LIMITED - 2007-12-17
    TECHNICAL & MANAGEMENT RESOURCES (MIDLANDS) LIMITED - 2004-07-06
    Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-07-24 ~ 2003-07-25
    IIF 15 - director → ME
© 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.