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

Clayton, Alexander Gideon

    Related profiles found in government register
  • Clayton, Alexander Gideon
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Estate, Kingswinford, DY6 7YB, United Kingdom

      IIF 1 IIF 2
  • Clayton, Alexander Gideon
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, High Street, Sovereign House, Suite B, Brentwood, Essex, CM14 4SD, United Kingdom

      IIF 3
    • icon of address 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, United Kingdom

      IIF 4
    • icon of address Darwin House, 4, Second Avenue, Kingswinford, DY6 7YB, England

      IIF 5
  • Clayton, Alexander Gideon
    British entrepreneur born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 6
  • Clayton, Alexander Gideon
    British restaurateur born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9.17 19b, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 7
    • icon of address 15, High Street, Warwick, CV34 4AP, England

      IIF 8 IIF 9
  • Clayton, Alexander Gideon
    British sales director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, England

      IIF 10
  • Clayton, Alexander
    British self employed born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1-3, 15 High Street, Warwick, CV34 4AP, United Kingdom

      IIF 11
  • Clayton, Alexander Gideon
    British businessman born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 12
  • Clayton, Alexander Gideon
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 15 High Street, High Street, Warwick, CV34 4AP, England

      IIF 13
  • Clayton, Alexander Gideon
    British restauranteur born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshre, CV11 6RY, United Kingdom

      IIF 14
    • icon of address 15, High Street, Warwick, CV34 4AP, England

      IIF 15
    • icon of address Flat 1, High Street, Warwick, CV34 4AP, England

      IIF 16
  • Clayton, Alexander Gideon
    British restaurateur born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 17
    • icon of address 15, High Street, Warwick, CV34 4AP, England

      IIF 18
    • icon of address Flat 1, 15 High Street, High Street, Warwick, CV34 4AP, England

      IIF 19
  • Clayton, Alex
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Aldermans Hill, Palmers Green, N13 4PN, United Kingdom

      IIF 20
  • Mr Alexander Gideon Clayton
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, United Kingdom

      IIF 21 IIF 22
    • icon of address Darwin House, 4, Second Avenue, Kingswinford, DY6 7YB, England

      IIF 23
  • Clayton, Alexander John
    British none born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Aldermans Hill, Palmers Green, London, N13 4PN, England

      IIF 24
  • Clayton, Alex Clayton
    British business owner born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, United Kingdom

      IIF 25
    • icon of address Flat 1, 15 High Street, High Street, Warwick, CV34 4AP, England

      IIF 26
  • Clayton, Alex Clayton
    British restauranter born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 27
  • Clayton, Alex Clayton
    British restaurateur born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Warwick, CV34 4AP, England

      IIF 28
  • Mr Alex Clayton
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Aldermans Hill, Palmers Green, N13 4PN, United Kingdom

      IIF 29
  • Mr Alexander Gideon Clayton
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshre, CV11 6RY, United Kingdom

      IIF 30
    • icon of address 40, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 31
    • icon of address 15, High Street, Warwick, CV34 4AP, England

      IIF 32 IIF 33 IIF 34
    • icon of address Flat 1, 15 High Street, High Street, Warwick, CV34 4AP, England

      IIF 36 IIF 37
    • icon of address Flat 1, High Street, Warwick, CV34 4AP, England

      IIF 38
  • Mr Alex Clayton Clayton
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, United Kingdom

      IIF 39
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 40
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 41 IIF 42
    • icon of address 15, High Street, Warwick, CV34 4AP, England

      IIF 43
    • icon of address Flat 1, 15 High Street, High Street, Warwick, CV34 4AP, England

      IIF 44
  • Mr Alexander John Clayton
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Stoke Newington Church Street, London, N16 0NB, England

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 40 Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,982 GBP2017-03-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 3
    icon of address Flat 1, 15 High Street High Street, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,737 GBP2019-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 High Street, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Snaresbrook Drive, Stanmore, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 48 Stoke Newington Church Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    383,489 GBP2024-03-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 24a Aldermans Hill, Palmers Green, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    573,939 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 40 Centenary Business Centre Hammond Close, Attleborough Fields Ind Estate, Nuneaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 High Street, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 High Street, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 High Street, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 14
    icon of address Darwin House, 4, Second Avenue, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 153 High Street, Sovereign House, Suite B, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 3 - Director → ME
Ceased 8
  • 1
    icon of address Flat 1 15 High Street, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,068 GBP2018-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2021-03-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2021-03-23
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address 15 High Street, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,940 GBP2021-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2022-03-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2022-03-28
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address 163 Clarence Avenue, New Malden, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,894 GBP2016-04-30
    Officer
    icon of calendar 2013-04-01 ~ 2014-08-15
    IIF 10 - Director → ME
  • 4
    icon of address Flat 3 39 Dale Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2015-09-17
    IIF 12 - Director → ME
  • 5
    icon of address 15 High Street, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,236 GBP2020-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2022-03-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2022-03-28
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address Flat 1, 15 High Street High Street, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,678 GBP2018-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2021-11-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2021-11-19
    IIF 36 - Has significant influence or control OE
  • 7
    icon of address 9.17 19b Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -67,469 GBP2024-12-31
    Officer
    icon of calendar 2022-04-14 ~ 2022-09-30
    IIF 7 - Director → ME
  • 8
    icon of address Flat 1, 15 High Street High Street, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-14 ~ 2021-11-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2021-11-19
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.