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

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, IV3 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
  • 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 10
  • 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 11
  • 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 12
  • Clayton, Alan John
    British born in March 1969

    Resident in Scotland

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

      IIF 13
    • Tanglewood, Dunain Park, Inverness, IV3 8JN, Scotland

      IIF 14 IIF 15 IIF 16
    • Tanglewood, Dunain Park, Inverness, Inverness-shire, IV3 8JN, Scotland

      IIF 17
    • 128, City Road, London, EC1V 2NX, England

      IIF 18
  • 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 19
  • Clayton, Alan John
    British director born in March 1969

    Resident in Scotland

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

      IIF 20
  • Alan Clayton
    British born in March 1969

    Resident in United Kingdom

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

      IIF 21
  • 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 22
  • 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 23
  • Clayton, Alan John
    British director born in March 1969

    Resident in England

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

      IIF 24
    • 14, March House, 13-15 Westbourne Street, London, W2 2TZ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Flat 14 March House, 13-15 Westbourne Street, London, W2 2TZ

      IIF 28 IIF 29 IIF 30
  • 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 31
  • Clayton, Alan John
    born in March 1969

    Resident in Scotland

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

      IIF 32
  • Clayton, Alan John
    British student born in March 1969

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

      IIF 33
  • 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 34
  • 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 35
  • 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 36
    • 24 Athollbank Drive, Perth, Perthshire, PH1 1NF, Scotland

      IIF 37
child relation
Offspring entities and appointments 25
  • 1
    A-POJ LIMITED
    - now 03966160
    AMELCROSS LIMITED
    - 2000-05-08 03966160
    128 City Road, London, England
    Active Corporate (5 parents)
    Officer
    2000-04-18 ~ 2007-08-31
    IIF 29 - Director → ME
  • 2
    ACA PHILANTHROPY AND FUNDRAISING LTD
    - now 08290649
    ALAN CLAYTON ASSOCIATES LTD
    - 2019-07-03 08290649
    ALAN CLAYTON GROUP HOLDINGS LTD
    - 2016-03-15 08290649
    128 City Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2012-11-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DEPRESSION ALLIANCE
    04253700
    15-19 Broadway Broadway, London, England
    Dissolved Corporate (22 parents)
    Officer
    2008-07-22 ~ 2013-04-10
    IIF 31 - Director → ME
  • 4
    EM-POWER GROWTH LIMITED
    SC785392
    Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, Scotland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 17 - Director → ME
  • 5
    EUSACO LIMITED
    SC084199
    The Potterow, 5/02 Bristo Square, Edinburgh, Midlothian
    Active Corporate (310 parents, 1 offspring)
    Officer
    1991-07-01 ~ 1992-02-20
    IIF 33 - Director → ME
  • 6
    FUNDRAISING U.K. LIMITED
    03170187
    128 City Road, London, England
    Active Corporate (6 parents)
    Officer
    2022-03-31 ~ now
    IIF 18 - Director → ME
  • 7
    IF SCOTLAND LIMITED
    SC829411
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-11-19 ~ now
    IIF 13 - 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
  • 8
    INCH HOUSE LTD
    SC790679
    Inchncardoch Lodge, Hotel, Fort Augustus, Inverness-shire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-28 ~ dissolved
    IIF 19 - 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 directors OE
  • 9
    INCHNACARDOCH LODGE HOTEL LLP
    SO301989 SC345944
    The Inch Hotel, Fort Augustus, Inverness-shire
    Dissolved Corporate (7 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    INCHNACARDOCH LODGE LTD
    SC590650
    Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, Scotland
    Active Corporate (3 parents)
    Officer
    2018-03-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-03-07 ~ 2025-11-30
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    KARAT MARKETING LIMITED
    SC512732
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (5 parents)
    Officer
    2015-08-10 ~ 2018-02-04
    IIF 36 - 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
  • 12
    LEGACY VOICE LTD
    10120269
    The Gridiron Building, Pancras Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-10 ~ 2019-01-31
    IIF 34 - Director → ME
  • 13
    MARCH HOUSE FREEHOLD COMPANY LIMITED
    04776306
    Unit 3 Colindeep Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2015-01-15 ~ 2015-08-30
    IIF 23 - Director → ME
  • 14
    NESS HIGHLAND ACTIVITIES LTD
    SC416617
    Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-09 ~ dissolved
    IIF 26 - Director → ME
  • 15
    PHILANTHROPY AND FUNDRAISING EUROPE LIMITED
    SC702870 SC652522
    Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2021-06-29 ~ dissolved
    IIF 37 - Director → ME
    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
  • 16
    PHILANTHROPY AND FUNDRAISING LIMITED
    SC652522 SC702870
    Inchnacrdoch Lodge, Fort Augustus, Inverness-shire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 17
    PROGRESSIVE RECOVERY NETWORK LTD
    09676230
    Unit 3, The Business Centre, Greys Green Farm, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    REMARKABLE PARTNERSHIPS LTD
    - now 08429619
    JA FUNDRAISING LTD - 2013-09-30
    3 Palestine Grove, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-20 ~ 2018-05-04
    IIF 35 - 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
  • 19
    REVOLUTIONISE EVENTS LIMITED
    - now 07163793
    REVOLUTIONISE CLAYTON BURNETT LTD
    - 2015-06-05 07163793
    Unit 3, The Business Centre, Greys Green Farm Rotherfield Greys, Henley On Thames, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 25 - Director → ME
  • 20
    REVOLUTIONISE FUNDRAISING AND BRANDING LIMITED
    - now 10203473
    CREATIVE WITHOUT COMPROMISE LIMITED
    - 2016-10-25 10203473
    Linhay, Unit 3 The Business Centre,greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    REVOLUTIONISE GLOBAL LTD
    08344916
    The Business Centre Greys Green Farm, Rotherfield Greys, Henley On Thames, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 27 - Director → ME
  • 22
    REVOLUTIONISE INTERNATIONAL LIMITED
    SC673510
    Inchnacardoch Lodge Hotel, Fort Augustus, Highland, Scotland
    Active Corporate (5 parents)
    Officer
    2020-09-08 ~ now
    IIF 15 - Director → ME
    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
  • 23
    THE GOOD AGENCY GROUP LIMITED
    - now 03038655 07703773
    IDEAS EUROBRAND LIMITED
    - 2008-06-05 03038655
    WORDS OF WISDOM LIMITED - 2005-01-10
    3rd Floor, Harling House, 47-51 Great Suffolk Street, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2008-05-02 ~ 2009-12-31
    IIF 28 - Director → ME
  • 24
    THE GROVE PRACTICE LIMITED
    - now 04597773
    CAP ASSOCIATES LIMITED - 2007-07-19
    Lynwood House, 373 - 375 Station Road, Harrow, England
    Active Corporate (12 parents)
    Officer
    2012-12-15 ~ 2013-11-11
    IIF 24 - Director → ME
  • 25
    TIGER WHITE PR LIMITED
    - now 03685982
    ORDERALLIED LIMITED
    - 1999-01-21 03685982
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (12 parents)
    Officer
    1999-01-08 ~ 2009-03-31
    IIF 30 - Director → 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.