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 Alexander Gideon Clayton

    Related profiles found in government register
  • 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 1
    • icon of address 40, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 2
    • icon of address 15, High Street, Warwick, CV34 4AP, England

      IIF 3 IIF 4 IIF 5
    • icon of address Flat 1, 15 High Street, High Street, Warwick, CV34 4AP, England

      IIF 7 IIF 8
    • icon of address Flat 1, High Street, Warwick, CV34 4AP, England

      IIF 9
  • 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 10
  • 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 11
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 12
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 13 IIF 14
    • icon of address 15, High Street, Warwick, CV34 4AP, England

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

      IIF 16
  • 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 17 IIF 18
    • icon of address Darwin House, 4, Second Avenue, Kingswinford, DY6 7YB, England

      IIF 19
  • 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 20
    • icon of address Flat 1, 15 High Street, High Street, Warwick, CV34 4AP, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
    • icon of address 15, High Street, Warwick, CV34 4AP, England

      IIF 27
    • icon of address Flat 1, High Street, Warwick, CV34 4AP, England

      IIF 28
  • 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 29
    • icon of address 15, High Street, Warwick, CV34 4AP, England

      IIF 30
    • icon of address Flat 1, 15 High Street, High Street, Warwick, CV34 4AP, England

      IIF 31
  • 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 32
  • 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 33
  • 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 34 IIF 35
  • 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 36
    • icon of address 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, United Kingdom

      IIF 37
    • icon of address Darwin House, 4, Second Avenue, Kingswinford, DY6 7YB, England

      IIF 38
  • 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 39
  • 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 40
    • icon of address 15, High Street, Warwick, CV34 4AP, England

      IIF 41 IIF 42
  • 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 43
  • 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 44
  • 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 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 2 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 13 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 44 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 14 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - 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 36 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2021-03-23
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2022-03-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 43 - 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 24 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2022-03-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2021-11-19
    IIF 7 - 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 40 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2021-11-19
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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.