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

Ms Caroline Anne Clayton

    Related profiles found in government register
  • Ms Caroline Anne Clayton
    British born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oldtown Of Leys House, Culduthel, Inverness, IV2 6AE, Scotland

      IIF 1 IIF 2 IIF 3
  • Clayton, Caroline Anne
    British company director/secretary born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oldtown Of Leys House, Culduthel, Inverness, IV2 6AE, Scotland

      IIF 4
  • Clayton, Caroline Anne
    British director born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oldtown Of Leys House, Culduthel, Inverness, IV2 6AE, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address Oldtown Of Leys House, Culduthel, Inverness, IV2 6AE, United Kingdom

      IIF 9
    • icon of address Oldtown Of Leys House, Culduthel, Inverness, Inverness-shire, IV2 6AE, Scotland

      IIF 10
    • icon of address Oldtown Of Leys House, Culduthel, Inverness, Inverness-shire, IV2 6AE, United Kingdom

      IIF 11
  • Clayton, Caroline Anne
    British solicitor born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mrs Margaret Ann Connor
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Market Street, Hyde, Cheshire, SK14 1HF

      IIF 18
  • Conn, Ann
    British company director/secretary born in April 1926

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Alexandra Court, 14 St. Peters Close, Hove, Sussex, BN3 7RF

      IIF 19
  • Connor, Margaret Ann
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Rowanswood Drive, Godley, Hyde, Cheshire, SK14 3SA, England

      IIF 20
  • Connor, Margaret Ann
    British company director/secretary born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Rowanswood Drive, Godley, Hyde, Cheshire, SK14 3SA, England

      IIF 21
  • Clayton, Caroline Anne
    British

    Registered addresses and corresponding companies
    • icon of address Oldtown Of Leys House, Culduthel, Inverness, IV2 6AE, Scotland

      IIF 22 IIF 23
  • Clayton, Caroline Anne
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Old Town Of Leys Farm, House, Culduthel, Inverness, IV2 6AE, United Kingdom

      IIF 24 IIF 25
    • icon of address Oldtown Of Leys House, Culduthel, Inverness, IV2 6AE, Scotland

      IIF 26 IIF 27
  • Conn, Ann
    British

    Registered addresses and corresponding companies
    • icon of address 27 St Keyna Avenue, Hove, East Sussex, BN3 4PN

      IIF 28
  • Connor, Margaret Ann
    British company director/secretary

    Registered addresses and corresponding companies
    • icon of address 34, Rowanswood Drive, Godley, Hyde, Cheshire, SK14 3SA, England

      IIF 29
  • Clayton, Caroline Anne

    Registered addresses and corresponding companies
    • icon of address Oldtown Of Leys House, Culduthel, Inverness, IV2 6AE, Scotland

      IIF 30 IIF 31
    • icon of address Oldtown Of Leys House, Culduthel, Inverness, IV2 6AE, United Kingdom

      IIF 32
    • icon of address Oldtown Of Leys House, Culduthel, Inverness, Inverness-shire, IV2 6AE, Scotland

      IIF 33
    • icon of address Oldtown Of Leys House, Culduthel, Inverness, Inverness-shire, IV2 6AE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    HMS (1013) LIMITED - 2018-07-16
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -65,737 GBP2024-06-30
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Oldtown Of Leys House Culduthel, Inverness, Inverness-shire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,773 GBP2024-12-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-09-21 ~ now
    IIF 34 - Secretary → ME
  • 3
    INVERNESS HOLDINGS (SPEY VALLEY) LIMITED - 2012-08-02
    HMS (473) LIMITED - 2004-05-13
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,401,038 GBP2020-12-31
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-06-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    HMS (740) LIMITED - 2008-06-27
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,283,227 GBP2024-12-31
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-06-25 ~ now
    IIF 27 - Secretary → ME
  • 6
    NESS CASTLE FISHINGS LIMITED - 2008-04-08
    NESS CASTLE LODGES LIMITED - 2007-03-01
    NESS CASTLE FISHINGS LIMITED - 2006-10-11
    HMS (493) LIMITED - 2005-05-20
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -293,283 GBP2023-12-31
    Officer
    icon of calendar 2018-08-27 ~ now
    IIF 12 - Director → ME
    icon of calendar 2005-05-20 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C.F.L. DEVELOPMENTS LIMITED - 2002-04-05
    VILLATRIP LIMITED - 1998-03-26
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    15,509 GBP2024-12-31
    Officer
    icon of calendar 2003-12-16 ~ now
    IIF 24 - Secretary → ME
  • 8
    SCOTDAWN LIMITED - 1996-07-04
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-12-16 ~ now
    IIF 15 - Director → ME
  • 9
    AVIEMORE AND INVERNESS PROPERTIES LIMITED - 2011-04-11
    MADE IN THE HIGHLANDS LIMITED - 2005-09-21
    INVERNESS CITY F.C. LIMITED - 2002-01-09
    CORRIES ENERGY SUPPORT SERVICES LIMITED - 2001-01-03
    DRUMKILT LIMITED - 1998-12-10
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,222,267 GBP2024-06-30
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 7 - Director → ME
  • 10
    CULDUTHEL FARM LIMITED - 2007-03-01
    TULLOCH HOMES (CRIEFF) LIMITED - 1992-09-15
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,898,182 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Oldtown Of Leys House, Culduthel, Inverness, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-11-26 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    GLENDARUEL HOUSE LIMITED - 2006-09-14
    HMS (569) LIMITED - 2005-05-20
    TULLOCH CONSTRUCTION (HOLDINGS) LIMITED - 2005-04-06
    HMS (590) LIMITED - 2005-02-11
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    46,467 GBP2024-12-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 2005-05-20 ~ now
    IIF 25 - Secretary → ME
  • 13
    icon of address C/o Gibson Appleby, 1 - 3 Ship Street, Shoreham-by-sea, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 14
    PHONEO INVESTMENTS LIMITED - 2005-12-21
    HMS (623) LIMITED - 2005-09-30
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-09-16 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Inverness-shire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2018-11-23 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 5
  • 1
    TREMEN LIMITED - 2015-06-20
    icon of address 225 Market Street, Hyde, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2022-09-18
    IIF 20 - Director → ME
  • 2
    icon of address 225 Market Street, Hyde, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-25 ~ 2022-09-18
    IIF 21 - Director → ME
    icon of calendar 1994-04-25 ~ 2022-09-18
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2022-09-18
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    HMS (805) LIMITED - 2009-12-11
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207,954 GBP2021-12-31
    Officer
    icon of calendar 2016-02-11 ~ 2022-12-07
    IIF 5 - Director → ME
    icon of calendar 2009-12-10 ~ 2022-12-07
    IIF 22 - Secretary → ME
  • 4
    HMS (959) LIMITED - 2013-04-09
    icon of address Oldtown Of Leys House, Culduthel, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,709 GBP2021-12-31
    Officer
    icon of calendar 2013-04-23 ~ 2022-12-07
    IIF 23 - Secretary → ME
  • 5
    icon of address C/o Gibson Appleby, 1 - 3 Ship Street, Shoreham-by-sea, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2008-04-26
    IIF 28 - 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.