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

Mr Alan Clayton

    Related profiles found in government register
  • Mr Alan Clayton
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, PH32 4BL, Scotland

      IIF 1
    • The Inchnacardoch Lodge, The Inchnacardoch Lodge, Fort Augustus, Inverness-shire, PH32 4BL, Scotland

      IIF 2
    • 24, Athollbank Drive, Perth, PH1 1NF, Scotland

      IIF 3
    • 24 Athollbank Drive, Perth, Perthshire, PH1 1NF, Scotland

      IIF 4
  • Mr Alan Clayton
    Scottish born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tanglewood, Dunain Park, Inverness, IB3 8JN, Scotland

      IIF 5
    • Inchnacardoch Lodge, Fort Augustus, Inverness-shire, PH32 4BL, Scotland

      IIF 6
  • Mr Alan John Clayton
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 8, Flexspace Business Centre, 15 Pitreavie Court, Dunfermline, Fife, KY11 8UU, Scotland

      IIF 7
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 8
    • Inchncardoch Lodge, Hotel, Fort Augustus, Inverness-shire, PH32 4BL, United Kingdom

      IIF 9
  • Mr John Clayton
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Hamilton Street, Blackburn, BB2 4AJ, England

      IIF 10 IIF 11
  • Clayton, Alan
    British director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3, The Business Centre, Greys Green Farm, Henley On Thames, Oxfordshire, RG9 4QG, United Kingdom

      IIF 12
  • Clayton, Alan
    British management consultant born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, PH32 4BL, Scotland

      IIF 13
  • Mr Alan Clayton
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fettercairn, Abbey Gardens, Fort Augustus, PH32 4BG, Scotland

      IIF 14
  • Mr John Alan Clayton
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Henry Whalley Street, Blackburn, BB2 2RT, England

      IIF 15
    • Business First, Millennium City Park, Millennium Road, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 16
  • Clayton, Alan John
    British company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Inchncardoch Lodge, Hotel, Fort Augustus, Inverness-shire, PH32 4BL, United Kingdom

      IIF 17
  • Clayton, Alan John
    British consultant born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tanglewood, Dunain Park, Inverness, IV3 8JN, Scotland

      IIF 18
    • Tanglewood, Dunain Park, Inverness, Inverness-shire, IV3 8JN, Scotland

      IIF 19
  • Clayton, Alan John
    British director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 20
    • Fettercairn, Abbey Gardens, Fort Augustus, PH32 4BG, Scotland

      IIF 21
    • C/o Knox & Eames, Badgemore House, Badgemore Park, Henley-on-thames, RG9 4NR, England

      IIF 22
    • Tanglewood, Dunain Park, Inverness, IV3 8JN, Scotland

      IIF 23 IIF 24
  • Alan Clayton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanglewood, Dunain Park, Inverness, IV3 8JN, Scotland

      IIF 25
  • Mr Alan John Clayton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fettercairn, Abbey Gardens, Fort Augustus, PH32 4BG, Scotland

      IIF 26
  • Clayton, Alan John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Albury Mill, Mill Lane, Chilworth, Surrey, GU4 8RU

      IIF 27
  • Clayton, Alan John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wimpole Street, London, W1G 9SH

      IIF 28
    • 14, March House, 13-15 Westbourne Street, London, W2 2TZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Flat 14 March House, 13-15 Westbourne Street, London, W2 2TZ

      IIF 32 IIF 33 IIF 34
  • Clayton, Alan John
    British director advertsing born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14 March House 15, Westbourne Street, London, W2 2TS

      IIF 35
  • Clayton, Alan John
    born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fettercairn, Abbey Gardens, Fort Augustus, PH32 4BG, Scotland

      IIF 36
  • Clayton, Alan John
    British student born in March 1969

    Registered addresses and corresponding companies
    • 3-3 College Wynd, Edinburgh, Midlothian, EH1 1JH

      IIF 37
  • Clayton, John Alan
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Business First, Millennium City Park, Millennium Road, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 38
  • Clayton, John Alan
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Henry Whalley Street, Blackburn, BB2 2RT, England

      IIF 39
  • Clayton, John Alan
    British engineer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Hamilton Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 40
  • Clayton, Alan John
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL, United Kingdom

      IIF 41
  • Clayton, Alan John
    British consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Inchnacardoch Lodge, Fort Augustus, Inverness-shire, PH32 4BL, Scotland

      IIF 42
  • Clayton, Alan John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8, Flexspace Business Centre, 15 Pitreavie Court, Dunfermline, Fife, KY11 8UU, Scotland

      IIF 43
    • 24 Athollbank Drive, Perth, Perthshire, PH1 1NF, Scotland

      IIF 44
  • Clayton, John Alan
    British engineer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Hamilton Street, Blackburn, BB2 4AJ, England

      IIF 45 IIF 46
  • Clayton, John Alan
    British none born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Hamilton Street Industrial Estate, Hamilton Street, Blackburn, Lancashire, BB2 4AJ, England

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    ALAN CLAYTON ASSOCIATES LTD - 2019-07-03
    ALAN CLAYTON GROUP HOLDINGS LTD - 2016-03-15
    C/o Knox & Eames Badgemore House, Badgemore Park, Henley On Thames, Oxfordshire, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    102,425 GBP2024-03-31
    Officer
    2012-11-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    Business First Millennium City Park, Millennium Road, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    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
    Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, Scotland, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -28,625 GBP2024-03-31
    Officer
    2023-10-09 ~ now
    IIF 19 - director → ME
  • 4
    5 Henry Whalley Street, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    C/o Knox & Eames Badgemore House, Badgemore Park, Henley-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    4,830 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 22 - director → ME
  • 6
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Corporate (6 parents)
    Officer
    2024-11-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Inchncardoch Lodge, Hotel, Fort Augustus, Inverness-shire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-11-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    The Inch Hotel, Fort Augustus, Inverness-shire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,169,667 GBP2019-01-31
    Officer
    2008-08-01 ~ dissolved
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    404,033 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire
    Dissolved corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 30 - director → ME
  • 11
    Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    7,569 GBP2022-10-31
    Officer
    2021-06-29 ~ dissolved
    IIF 44 - director → ME
  • 12
    Inchnacrdoch Lodge, Fort Augustus, Inverness-shire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    Unit 3, The Business Centre, Greys Green Farm, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,144 GBP2016-03-31
    Officer
    2015-07-08 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    REVOLUTIONISE CLAYTON BURNETT LTD - 2015-06-05
    Unit 3, The Business Centre, Greys Green Farm Rotherfield Greys, Henley On Thames, Oxfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,477 GBP2016-06-30
    Officer
    2010-02-19 ~ dissolved
    IIF 29 - director → ME
  • 15
    CREATIVE WITHOUT COMPROMISE LIMITED - 2016-10-25
    Linhay, Unit 3 The Business Centre,greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    54,449 GBP2019-03-31
    Officer
    2016-05-27 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    The Business Centre Greys Green Farm, Rotherfield Greys, Henley On Thames, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF 31 - director → ME
  • 17
    Inchnacardoch Lodge Hotel, Fort Augustus, Highland, Scotland
    Corporate (3 parents)
    Equity (Company account)
    97,903 GBP2024-03-31
    Officer
    2020-09-08 ~ now
    IIF 18 - director → ME
Ceased 16
  • 1
    AMELCROSS LIMITED - 2000-05-08
    C/o Knox & Eames Badgemore House, Badgemore Park, Henley On Thames, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    62,405 GBP2024-03-31
    Officer
    2000-04-18 ~ 2007-08-31
    IIF 33 - director → ME
  • 2
    15-19 Broadway Broadway, London, England
    Dissolved corporate (6 parents)
    Officer
    2008-07-22 ~ 2013-04-10
    IIF 35 - director → ME
  • 3
    The Potterow, 5/02 Bristo Square, Edinburgh, Midlothian
    Corporate (13 parents, 1 offspring)
    Officer
    1991-07-01 ~ 1992-02-20
    IIF 37 - director → ME
  • 4
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (3 parents)
    Equity (Company account)
    24,730 GBP2017-03-31
    Officer
    2015-08-10 ~ 2018-02-04
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    The Gridiron Building, Pancras Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-10 ~ 2019-01-31
    IIF 41 - director → ME
  • 6
    LIVEWIRE SYSTEMS LTD - 2024-10-07
    2 York Street, Clitheroe, England
    Corporate (1 parent)
    Equity (Company account)
    -3,660 GBP2023-10-31
    Officer
    2014-10-02 ~ 2020-02-21
    IIF 45 - director → ME
    Person with significant control
    2016-10-02 ~ 2020-02-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Unit 3 Colindeep Lane, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    13 GBP2023-05-31
    Officer
    2015-01-15 ~ 2015-08-30
    IIF 27 - director → ME
  • 8
    Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    7,569 GBP2022-10-31
    Person with significant control
    2021-06-29 ~ 2021-06-29
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    JA FUNDRAISING LTD - 2013-09-30
    3 Palestine Grove, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    21,735 GBP2024-03-31
    Officer
    2017-03-20 ~ 2018-05-04
    IIF 42 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-08-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Inchnacardoch Lodge Hotel, Fort Augustus, Highland, Scotland
    Corporate (3 parents)
    Equity (Company account)
    97,903 GBP2024-03-31
    Person with significant control
    2020-09-08 ~ 2022-07-01
    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
  • 11
    Unit 18 Hamilton Street Industrial Estate, Hamilton Street, Blackburn, Lancashire, England
    Dissolved corporate
    Officer
    2015-12-23 ~ 2016-01-29
    IIF 47 - director → ME
  • 12
    2 York Street, Clitheroe, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-31 ~ 2020-02-21
    IIF 40 - director → ME
  • 13
    IDEAS EUROBRAND LIMITED - 2008-06-05
    WORDS OF WISDOM LIMITED - 2005-01-10
    3rd Floor, Harling House, 47-51 Great Suffolk Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,926,105 GBP2024-03-31
    Officer
    2008-05-02 ~ 2009-12-31
    IIF 32 - director → ME
  • 14
    CAP ASSOCIATES LIMITED - 2007-07-19
    Lynwood House, 373 - 375 Station Road, Harrow, England
    Corporate (4 parents)
    Equity (Company account)
    75,729 GBP2024-03-31
    Officer
    2012-12-15 ~ 2013-11-11
    IIF 28 - director → ME
  • 15
    ORDERALLIED LIMITED - 1999-01-21
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    1999-01-08 ~ 2009-03-31
    IIF 34 - director → ME
  • 16
    MONZA MODELS LTD - 2016-12-20
    Unit 18 Hamilton Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    4,837 GBP2023-08-31
    Officer
    2014-08-15 ~ 2020-02-21
    IIF 46 - director → ME
    Person with significant control
    2016-08-01 ~ 2020-02-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
© 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.