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

Laycock, Gary Robert

    Related profiles found in government register
  • Laycock, Gary Robert
    British business executive born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Mill Lane, Wallasey, CH44 5UG, United Kingdom

      IIF 1 IIF 2
  • Laycock, Gary Robert
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Linksview, Wallasey, Merseyside, CH45 0NQ

      IIF 3
    • icon of address 1 Union Terrace, Marine Promenade New Brighton, Wallasey, Merseyside, CH45 2JT

      IIF 4
  • Laycock, Gary Robert
    British hotelier born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag House, 93 Victoria Road, Wallasey, Merseyside, CH45 2JB, United Kingdom

      IIF 5
  • Laycock, Gary Robert
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Union Terrace, Marine Promenade New Brighton, Wallasey, Merseyside, CH45 2JT

      IIF 6
  • Laycock, Gary Robert
    British marketing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Union Terrace, Marine Promenade New Brighton, Wallasey, Merseyside, CH45 2JT

      IIF 7
    • icon of address 93, Victoria Road, Stag House, Wallasey, Wirral, CH45 2JB, United Kingdom

      IIF 8
  • Laycock, Gary Robert
    English company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Links View, Wallasey, Wirral, CH45 0NQ

      IIF 9 IIF 10
    • icon of address 55, Wallasey Road, Wallasey, Merseyside, CH44 2AA, United Kingdom

      IIF 11
  • Laycock, Gary Robert
    English director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Linksview, Wallasey, Merseyside, CH45 0NQ, England

      IIF 12 IIF 13
  • Laycock, Gary Robert
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, 93 Victoria Road, New Brighton, Wallasey, CH45 2JB, United Kingdom

      IIF 14
  • Laycock, Gary Robert
    British record producer born in November 1965

    Registered addresses and corresponding companies
    • icon of address 8 Bayswater Gardens, Bayswater Road, Wallasey, Merseyside, CH45 8LB

      IIF 15
  • Mr Gary Robert Laycock
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Mill Lane, Wallasey, CH44 5UG, United Kingdom

      IIF 16 IIF 17
    • icon of address 93, Stag House, 93 Victoria Road, Wallasey, Wirral, CH45 2JB, United Kingdom

      IIF 18
    • icon of address 93, Victoria Road, Stag House, Wallasey, Wirral, CH45 2JB, United Kingdom

      IIF 19
    • icon of address Stag House, 93 Victoria Road, Wallasey, Merseyside, CH45 2JB, United Kingdom

      IIF 20
  • Laycock, Gary Robert
    British

    Registered addresses and corresponding companies
  • Mr Gary Robert Laycock
    English born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Victoria Road, New Brighton Wirral, Merseyside, CH45 2JB, England

      IIF 26
    • icon of address 66, Cliff Road, Wallasey, CH44 3AY, England

      IIF 27
  • Laycock, Robert
    British director born in May 1934

    Registered addresses and corresponding companies
    • icon of address 8 Bayswater Gardens, Bayswater Road, Wallasey, Merseyside, CH45 8LB

      IIF 28
  • Mr Gary Robert Laycock
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Market Street, Market Street, Hoylake, Wirral, CH47 3BB, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 11 Linksview, Wallasey, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,349 GBP2024-04-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 40 Mill Lane, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address Stag House, 93 Victoria Road, Wallasey, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,952 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 93 Victoria Road, Stag House, Wallasey, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 40 Mill Lane, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 11 Linksview, Wallasey, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -201,411 GBP2015-11-30
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Stag House 93 Victoria Road, New Brighton, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 93 Victoria Road, New Brighton Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,366 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 80 Market Street Market Street, Hoylake, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    WEST CHESIRE INNS LTD - 2021-04-23
    icon of address 93 Stag House, 93 Victoria Road, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 1 Barren Grove, Prenton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-01 ~ 2010-03-01
    IIF 7 - Director → ME
    icon of calendar 2004-07-09 ~ 2010-03-01
    IIF 24 - Secretary → ME
  • 2
    icon of address 11 Linksview, Wallasey, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,349 GBP2024-04-30
    Officer
    icon of calendar 2015-10-01 ~ 2018-05-16
    IIF 11 - Director → ME
    icon of calendar 2001-05-04 ~ 2010-04-01
    IIF 6 - Director → ME
    icon of calendar 1995-03-13 ~ 2000-08-17
    IIF 28 - Director → ME
    icon of calendar 2000-08-17 ~ 2010-04-01
    IIF 22 - Secretary → ME
  • 3
    icon of address 1 Union Terace, Marine Promenade New Brighton, Wallasey, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ 2010-03-01
    IIF 4 - Director → ME
    icon of calendar 2009-06-17 ~ 2010-03-01
    IIF 21 - Secretary → ME
  • 4
    BOBBY'S BAR LTD - 2010-10-04
    icon of address Bluestorm Bookkeeping, 12 Deal Avenue, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2010-03-01
    IIF 10 - Director → ME
    icon of calendar 2007-02-28 ~ 2010-03-01
    IIF 25 - Secretary → ME
  • 5
    icon of address The Willows 12 Caldy Chase Drive, Caldy, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2001-10-23
    IIF 15 - Director → ME
  • 6
    icon of address 66 Cliff Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80 GBP2018-10-31
    Officer
    icon of calendar 2016-01-27 ~ 2018-06-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-03-17
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Union Terrace, Marine Promenade, New Brighton, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-01 ~ 2010-03-16
    IIF 9 - Director → ME
    icon of calendar 2007-02-28 ~ 2010-03-16
    IIF 23 - Secretary → 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.