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 Glanville Vaughan Clayton

    Related profiles found in government register
  • Mr Glanville Vaughan Clayton
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Applebrook, Shifnal, TF11 9PZ, United Kingdom

      IIF 1
  • Mr Glanville Vaughan Clayton
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4 Pearson Road, Central Park, Telford, Shropshire, TF2 9TX, England

      IIF 2
    • Phillips Chartered Accountants, 4 Pearson Road, Central Park, Telford, Shropshire, TF2 9TX, England

      IIF 3 IIF 4
    • Sb2.11 Business & Tech Centre, Wolverhampton Univ, Telford Campus, Priorslee, Telford, TF2 9NT, England

      IIF 5
  • Clayton, Glanville Vaughan
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Applebrook, Shifnal, Shropshire, TF11 9PZ

      IIF 6
  • Clayton, Glanville Vaughan
    British business consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Applebrook, Shifnal, Shropshire, TF11 9PZ

      IIF 7
  • Clayton, Glanville Vaughan
    British commercial director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Applebrook, Shifnal, Shropshire, TF11 9PZ

      IIF 8
  • Clayton, Glanville Vaughan
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Applebrook, Shifnal, TF11 9PZ, United Kingdom

      IIF 9
    • Ground Floor, 6 Broadway, Shifnal, Shropshire, TF118AZ, United Kingdom

      IIF 10
  • Clayton, Glanville Vaughan
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Applebrook, Shifnal, Shropshire, TF11 9PZ

      IIF 11
  • Clayton, Glanville Vaughan
    British managing director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Applebrook, Shifnal, Shropshire, TF11 9PZ

      IIF 12
  • Clayton, Glanville Vaughan
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4, Clews Road, Redditch, Worcestershire, B98 7ST

      IIF 13
    • 3 Newport Crescent, Shifnal, Salop, TF11 8BS

      IIF 14
    • 9, Stone Drive, Shifnal, Shropshire, TF11 9LX, England

      IIF 15 IIF 16
    • 9, Stone Drive, Shifnal, TF11 9LX, England

      IIF 17
    • 4 Pearson Road, Central Park, Telford, Shropshire, TF2 9TX, England

      IIF 18
    • Kingsland House, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 19
  • Clayton, Glanville Vaughan
    British chairman born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Newport Crescent, Shifnal, Salop, TF11 8BS

      IIF 20
  • Clayton, Glanville Vaughan
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Newport Crescent, Shifnal, Salop, TF11 8BS

      IIF 21
    • Sb2.11, Business And Technology Centre, University Of Wolverhampton Priorslee, Telford, TF2 9NT, England

      IIF 22
  • Clayton, Glanville Vaughan
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Clayton, Glanville Vaughan
    British general manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Newport Crescent, Shifnal, Salop, TF11 8BS

      IIF 29
  • Clayton, Glanville Vaughan
    British managing director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Newport Crescent, Shifnal, Salop, TF11 8BS

      IIF 30
  • Clayton, Glanville Vaughan
    British stee fabrications born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Newport Crescent, Shifnal, Salop, TF11 8BS

      IIF 31
  • Clayton, Glanville Vaughan
    British company director

    Registered addresses and corresponding companies
    • 3 Newport Crescent, Shifnal, Salop, TF11 8BS

      IIF 32
  • Clayton, Glanville Vaughan
    British director

    Registered addresses and corresponding companies
    • 42 Applebrook, Shifnal, Shropshire, TF11 9PZ

      IIF 33
  • Clayton, Glanville Vaughan
    British managing director

    Registered addresses and corresponding companies
    • 42 Applebrook, Shifnal, Shropshire, TF11 9PZ

      IIF 34
  • Clayton, Glanville Vaughan

    Registered addresses and corresponding companies
    • 3 Newport Crescent, Shifnal, Salop, TF11 8BS

      IIF 35
    • 9, Stone Drive, Shifnal, Shropshire, TF11 9LX, England

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    APPLIED FINANCE SERVICES LIMITED
    04827130
    Suite 3-10 Grosvenor House, Central Park, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -33 GBP2016-01-31
    Officer
    2004-03-15 ~ dissolved
    IIF 28 - Director → ME
  • 2
    APPLIED SLEEP LIMITED
    13385518
    4 Pearson Road, Central Park, Telford, Shropshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-05-31
    Officer
    2021-05-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BARRCLAY SOLUTIONS LIMITED
    05665145
    Phillips Chartered Accountants 4 Pearson Road, Central Park, Telford, Shropshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,734 GBP2025-06-30
    Officer
    2006-01-05 ~ now
    IIF 17 - Director → ME
    2006-01-05 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    CEJX LTD
    06939859
    Phillips Chartered Accountants 4 Pearson Road, Central Park, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,240 GBP2025-06-30
    Officer
    2009-06-29 ~ now
    IIF 6 - Director → ME
  • 5
    GREENFIRE PRODUCTS LTD
    07976055
    6 Saddlers Court, Minsterley, Shrewsbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NDM BUSINESS HUB LIMITED
    - now 10025887
    NEW DIGITAL MARKETING LIMITED
    - 2020-09-11 10025887
    E-innovation Centre, Priorslee, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,251 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    APPLIED LEASING LTD - now
    APPLIED LEASING LIMITED
    - 2015-03-18 02473288
    ROLLINSON SMITH (FINANCIAL SERVICES) LTD. - 1996-03-04 04271586, 05510149
    ROLLINSON SMITH (LIFE & PENSIONS) LIMITED - 1991-10-28
    Suite 2.08 Grosvenor House, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,415 GBP2024-03-31
    Officer
    1996-10-31 ~ 2003-08-27
    IIF 26 - Director → ME
  • 2
    ATHENA LEASING LIMITED
    07473537
    C/o Nanny Brown's Ltd, Whitchurch Drive, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,036 GBP2024-06-30
    Officer
    2017-02-01 ~ 2018-02-28
    IIF 22 - Director → ME
  • 3
    AUTOCRAFT TELFORD LTD - now
    AUTOGLAZE TELFORD LTD
    - 2010-07-05 07168475 09876051
    Unit 1 Hortonwood 33, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,365,999 GBP2024-12-31
    Officer
    2010-02-24 ~ 2010-03-04
    IIF 10 - Director → ME
  • 4
    C L ENTERPRISE LIMITED
    04651362
    Unit C1-c4, Halesford 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2003-01-29 ~ 2008-05-30
    IIF 12 - Director → ME
    2003-01-29 ~ 2008-05-30
    IIF 34 - Secretary → ME
  • 5
    CEJX LTD
    06939859
    Phillips Chartered Accountants 4 Pearson Road, Central Park, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,240 GBP2025-06-30
    Person with significant control
    2016-07-01 ~ 2020-01-10
    IIF 4 - Has significant influence or control OE
  • 6
    CEL SHEET METAL LIMITED
    05761398
    Unit C6-c7, Stafford Park 11, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,175,061 GBP2024-06-30
    Officer
    2006-11-01 ~ 2009-09-22
    IIF 27 - Director → ME
  • 7
    CHINA BUSINESS LINK LIMITED
    - now 04136897
    KICK BACK SPORTS LIMITED - 2002-09-23
    Phillips Chartered Accountants 4 Pearson Road, Central Park, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -199,129 GBP2025-01-31
    Officer
    2007-12-20 ~ 2008-06-30
    IIF 11 - Director → ME
  • 8
    CHINA ENTERPRISE UK LIMITED
    05686504
    C/o Trafford Secretarial Ltd, Loxley House, 11 Swan Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    746,492 GBP2024-12-31
    Officer
    2006-11-01 ~ 2009-06-08
    IIF 23 - Director → ME
  • 9
    COLMORE INSURANCE BROKERS LTD
    - now 09068041
    COLMORE CONSULTANCY LTD - 2014-12-16
    16 Hennals Avenue, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,281 GBP2024-12-31
    Officer
    2017-01-03 ~ 2018-01-31
    IIF 13 - Director → ME
  • 10
    FF INVESTMENTS (TELFORD) LTD - now 09327016
    FF DEVELOPMENTS (TELFORD) LTD
    - 2014-12-16 07945680 09327016
    17 Riverdale Road, Shrewsbury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,023,042 GBP2024-08-31
    Officer
    2012-02-10 ~ 2014-05-07
    IIF 36 - Secretary → ME
  • 11
    GREENFIRE PRODUCTS LTD
    07976055
    6 Saddlers Court, Minsterley, Shrewsbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2012-03-05 ~ 2012-03-31
    IIF 9 - Director → ME
  • 12
    IMPACT LOANS LIMITED
    - now 05798255
    FLEXIBLE PROJECTS LIMITED
    - 2006-07-14 05798255
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    918,994 GBP2023-09-30
    Officer
    2006-05-17 ~ 2010-06-30
    IIF 25 - Director → ME
  • 13
    NDM BUSINESS HUB LIMITED - now
    NEW DIGITAL MARKETING LIMITED
    - 2020-09-11 10025887
    E-innovation Centre, Priorslee, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,251 GBP2024-12-31
    Officer
    2016-02-25 ~ 2018-02-28
    IIF 19 - Director → ME
  • 14
    PRACTICAL MARKETING LTD
    - now 04271586
    WHYYES MARKETING LTD
    - 2006-12-20 04271586
    ROLLINSON SMITH FINANCIAL SERVICES LTD - 2003-09-09 02473288, 05510149
    Pr House, Hortonwood 30, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,936 GBP2016-02-28
    Officer
    2006-12-01 ~ 2007-09-18
    IIF 8 - Director → ME
  • 15
    PREMIUM GROUP LIMITED
    - now 03917625
    ROLLINSON SMITH GROUP LIMITED
    - 2006-05-08 03917625
    ROLLINSON SMITH MARKETING LIMITED - 2002-04-08
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    477,139 GBP2023-03-01 ~ 2024-02-28
    Officer
    2003-07-31 ~ 2010-04-01
    IIF 7 - Director → ME
  • 16
    ROLLINSON SMITH AND COMPANY LIMITED
    01157096
    Pr House, Hortonwood 30, Telford, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,289,274 GBP2024-02-29
    Officer
    1996-03-01 ~ 2003-07-31
    IIF 21 - Director → ME
  • 17
    SECAL GROUP LIMITED
    02896412
    C/o Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    1994-05-17 ~ 2005-12-13
    IIF 20 - Director → ME
    1995-10-30 ~ 1999-02-01
    IIF 32 - Secretary → ME
  • 18
    SECAL LIMITED - now 01013795, 09680119
    SECAL LASER LTD
    - 2015-09-30 03711104 09680119
    SECAL MARKETING LTD
    - 2001-04-06 03711104
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1999-02-10 ~ 2005-12-13
    IIF 29 - Director → ME
    2011-03-01 ~ 2014-09-30
    IIF 16 - Director → ME
  • 19
    SECAL LOGISTICS LTD - now
    SECAL GROUP LOGISTICS LTD
    - 2007-08-02 05113773
    Lucas Ross Limited C/o Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    30,352 GBP2024-05-31
    Officer
    2004-04-27 ~ 2005-12-13
    IIF 24 - Director → ME
  • 20
    SECAL SHEET METAL (MIDLANDS) LIMITED
    - now 02789163
    SECAL SHEET METAL LIMITED
    - 2005-03-21 02789163 06817159
    SECAL SALES & DISTRIBUTION LIMITED
    - 2001-05-10 02789163
    SECAL STAINLESS STEEL LIMITED
    - 1998-02-16 02789163
    SECAL ENGINEERING & DESIGN LIMITED
    - 1995-05-01 02789163
    Unit J3, Halesfield 19, Telford
    Active Corporate (3 parents)
    Equity (Company account)
    407,536 GBP2024-05-31
    Officer
    1993-02-11 ~ 2005-12-13
    IIF 30 - Director → ME
    1993-02-11 ~ 2000-02-10
    IIF 35 - Secretary → ME
  • 21
    STAFFORDSHIRE PAWNBROKERS LTD
    - now 07909810
    METAL PRESSINGS EUROPE LIMITED
    - 2013-01-29 07909810
    Kingsland House, Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-13 ~ 2014-12-31
    IIF 15 - Director → ME
  • 22
    THE HANDI HIRE GROUP LIMITED
    - now 01398897
    HANDY TOOL HIRE (EAST MIDLANDS) LIMITED
    - 1993-03-01 01398897
    C/o Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    ~ 1998-12-31
    IIF 14 - Director → ME
  • 23
    WREKIN GOLF CLUB LIMITED
    00710832
    Ercall Woods, Telford, Salop
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    297,035 GBP2024-09-30
    Officer
    1999-01-21 ~ 2003-10-19
    IIF 31 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.