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

Mr William Robert Neville Clayton

    Related profiles found in government register
  • Mr William Robert Neville Clayton
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, EN2 8AS, England

      IIF 1
    • icon of address 1-3, Craven Road, London, W2 3BP, England

      IIF 2
    • icon of address 27, Spring Street, London, W2 1JA, United Kingdom

      IIF 3 IIF 4
    • icon of address 27-29, Spring Street, London, W2 1JA, England

      IIF 5
    • icon of address 27-29, Spring Street, London, W2 1JA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 434, Uxbridge Road, London, W12 0NS, England

      IIF 13
    • icon of address 82, St John Street, London, EC1M 2JN

      IIF 14
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 15
    • icon of address Garden Flat, 70 Sutherland Avenue, London, Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 16
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 17
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 18
    • icon of address The Pride Of Paddington 1-3, Craven Road, London, W2 3BP

      IIF 19
  • Mr William Clayton
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfield House, The Street, Norton, Bury St. Edmunds, IP31 3NA, England

      IIF 20
    • icon of address 27, Old Compton Street, London, W1D 5JP, England

      IIF 21
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 22 IIF 23 IIF 24
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 25
  • Clayton, William Robert Neville
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Craven Road, London, W2 3BP, United Kingdom

      IIF 26 IIF 27
    • icon of address 27-29, Spring Street, London, W2 1JA, United Kingdom

      IIF 28
    • icon of address 82, St John Street, London, EC1M 2JN

      IIF 29
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 30
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 31
    • icon of address 1-3, Craven Road, Paddington, W2 3BP, United Kingdom

      IIF 32
  • Clayton, William Robert Neville
    British consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, EN2 8AS, England

      IIF 33
  • Clayton, William Robert Neville
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Craven Road, London, W2 3BP, England

      IIF 34 IIF 35
    • icon of address 1-3, Craven Road, London, W2 3BP, United Kingdom

      IIF 36
    • icon of address 27, Spring Street, London, W2 1JA, United Kingdom

      IIF 37 IIF 38
    • icon of address 27-29, Spring Street, London, W2 1JA, England

      IIF 39
    • icon of address 434, Uxbridge Road, London, W12 0NS, England

      IIF 40
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 41
  • Clayton, William Robert Neville
    British entrepreneur investor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 -3, Craven Road, London, W2 3BP, England

      IIF 42
  • Clayton, William Robert Neville
    British none born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pride Of Paddington, 1-3 Craven Road, Paddington, London, London, W2 3BP

      IIF 43
  • Clayton, William Robert Neville
    British publican born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr William Clayton
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Crabtree Avenue, Rossendale, BB4 9TB, England

      IIF 49
  • Mr William Clayton Jnr
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address My Trusted Accountant Limited, Unit 6 Balfour Court, Leyland, Preston, Lancashire, PR25 2TF, United Kingdom

      IIF 50
  • Clayton, William Robert Neville
    British publican born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pride Of Paddington 1-3, Craven Road, London, W2 3BP

      IIF 51
  • Clayton, William
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 52 IIF 53
  • Clayton, William
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfield House, The Street, Norton, Bury St. Edmunds, IP31 3NA, England

      IIF 54
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 55
  • Clayton, William Robert Neville
    British publican

    Registered addresses and corresponding companies
    • icon of address The Pride Of Paddington 1-3, Craven Road, London, W2 3BP

      IIF 56
  • Clayton Jnr, William
    British scaffolder born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address My Trusted Accountant Limited, Unit 6 Balfour Court, Leyland, Preston, Lancashire, PR25 2TF, United Kingdom

      IIF 57
  • Clayton, William
    British scaffolder born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Crabtree Avenue, Rossendale, BB4 9TB, England

      IIF 58
  • Clayton, William Robert Neville

    Registered addresses and corresponding companies
    • icon of address Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, EN2 8AS, England

      IIF 59
    • icon of address Garden Flat, 70 Sutherland Avenue, London, Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 60
    • icon of address 1-3, Craven Road, Paddington, W2 3BP, United Kingdom

      IIF 61
  • Clayton, William

    Registered addresses and corresponding companies
    • icon of address 27, Spring Street, London, W2 1JA, United Kingdom

      IIF 62 IIF 63
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 21
  • 1
    ANTEK SECURITY (TRAINING) LIMITED - 2012-09-07
    CHINABRIDES LIMITED - 2006-05-17
    icon of address Garden Flat, 70 Sutherland Avenue, London Garden Flat, 70 Sutherland Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 47 - Director → ME
    icon of calendar 2015-08-31 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,391 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 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
  • 5
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Garden Flat, 70 Sutherland Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address My Trusted Accountant Limited Unit 6 Balfour Court, Leyland, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    370 GBP2024-03-31
    Officer
    icon of calendar 2023-03-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1-3 Craven Road, Paddington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-08-22 ~ dissolved
    IIF 61 - Secretary → ME
  • 14
    icon of address 27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 16
    icon of address 1 Spring Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-13 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Garden Flat, 70 Sutherland Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    icon of address The Pride Of Paddington, 1-3 Craven Road, Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 43 - Director → ME
  • 19
    TASTING TV LIMITED - 2016-03-24
    icon of address 27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2019-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 27 Spring Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2020-04-20 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Brookfield House The Street, Norton, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,427 GBP2024-08-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    BLUEMOON AGENCIES LIMITED - 2015-01-30
    icon of address 36 Princes Street, Sutton Bridge, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,225 GBP2023-08-31
    Officer
    icon of calendar 2012-05-01 ~ 2015-01-30
    IIF 48 - Director → ME
  • 2
    icon of address Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,481 GBP2023-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2023-11-29
    IIF 33 - Director → ME
    icon of calendar 2015-08-31 ~ 2023-11-29
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2023-11-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    MAIDS FOR U LIMITED - 2013-04-04
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,464 GBP2017-02-28
    Officer
    icon of calendar 2013-04-01 ~ 2019-10-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-10-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-10
    IIF 40 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-11-02
    IIF 38 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-11-02
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-11-02
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    icon of calendar 2021-08-25 ~ 2022-09-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ 2020-10-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2020-10-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control OE
  • 6
    icon of address My Trusted Accountant Limited Unit 6 Balfour Court, Leyland, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    370 GBP2024-03-31
    Officer
    icon of calendar 2023-03-26 ~ 2023-04-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ 2023-04-20
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 7
    icon of address 27-29 Spring Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-12-01 ~ 2020-01-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2020-01-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2020-12-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2020-12-07
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -30,381 GBP2022-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2015-07-08
    IIF 44 - Director → ME
  • 10
    GRESHAM INNS LIMITED - 2014-12-03
    icon of address Copper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,079 GBP2022-12-31
    Officer
    icon of calendar 2009-05-08 ~ 2019-04-16
    IIF 51 - Director → ME
    icon of calendar 2009-05-08 ~ 2019-04-16
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2019-04-16
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control OE

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.