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, William Robert Neville

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

    Resident in United Kingdom

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

      IIF 1
  • Clayton, William Robert Neville
    British company director born in July 1976

    Resident in England

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

      IIF 2 IIF 3
    • 27-29, Spring Street, London, W2 1JA, United Kingdom

      IIF 4
    • 82, St John Street, London, EC1M 2JN

      IIF 5
    • Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 6
    • Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 7
    • 1-3, Craven Road, Paddington, W2 3BP, United Kingdom

      IIF 8
  • Clayton, William Robert Neville
    British consultant born in July 1976

    Resident in England

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

      IIF 9
  • Clayton, William Robert Neville
    British director born in July 1976

    Resident in England

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

      IIF 10 IIF 11
    • 1-3, Craven Road, London, W2 3BP, United Kingdom

      IIF 12
    • 27, Spring Street, London, W2 1JA, United Kingdom

      IIF 13 IIF 14
    • 27-29, Spring Street, London, W2 1JA, England

      IIF 15
    • 434, Uxbridge Road, London, W12 0NS, England

      IIF 16
    • 82, St. John Street, London, EC1M 4JN

      IIF 17
  • Clayton, William Robert Neville
    British entrepreneur investor born in July 1976

    Resident in England

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

      IIF 18
  • Clayton, William Robert Neville
    British none born in July 1976

    Resident in England

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

      IIF 19
  • Clayton, William Robert Neville
    British publican born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Clayton, William Robert Neville
    British publican

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

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

    Resident in England

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

      IIF 26 IIF 27
  • Clayton, William
    British director born in July 1976

    Resident in England

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

      IIF 28
    • Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 29
  • Clayton, William Robert Neville

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

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

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

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

    Resident in England

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

      IIF 33
    • 1-3, Craven Road, London, W2 3BP, England

      IIF 34
    • 27, Spring Street, London, W2 1JA, United Kingdom

      IIF 35 IIF 36
    • 27-29, Spring Street, London, W2 1JA, England

      IIF 37
    • 27-29, Spring Street, London, W2 1JA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 434, Uxbridge Road, London, W12 0NS, England

      IIF 45
    • 82, St John Street, London, EC1M 2JN

      IIF 46
    • 82, St. John Street, London, EC1M 4JN

      IIF 47
    • Garden Flat, 70 Sutherland Avenue, London, Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 48
    • Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 49
    • Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 50
    • The Pride Of Paddington 1-3, Craven Road, London, W2 3BP

      IIF 51
  • Clayton, William
    British scaffolder born in March 1964

    Resident in England

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

      IIF 52
  • Mr William Clayton
    British born in July 1976

    Resident in England

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

      IIF 53
    • 27, Old Compton Street, London, W1D 5JP, England

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

      IIF 55 IIF 56 IIF 57
    • Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 58
  • Clayton Jnr, William
    British scaffolder born in November 1996

    Resident in England

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

      IIF 59
  • Mr William Clayton
    British born in March 1964

    Resident in England

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

      IIF 60
  • Mr William Clayton Jnr
    British born in November 1996

    Resident in England

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

      IIF 61
  • Clayton, William

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

      IIF 62 IIF 63
    • 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
    Garden Flat, 70 Sutherland Avenue, London Garden Flat, 70 Sutherland Avenue, London, United Kingdom
    Corporate (1 parent)
    Officer
    2012-05-01 ~ now
    IIF 23 - director → ME
    2015-08-31 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    27-29 Spring Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2012-05-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    27-29 Spring Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2012-05-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 4
    Garden Flat, 70 Sutherland Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    188,391 GBP2022-04-30
    Officer
    2021-04-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    82 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    Garden Flat, 70 Sutherland Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    Garden Flat, 70 Sutherland Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    2024-07-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    Garden Flat, 70 Sutherland Avenue, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
  • 9
    82 St. John Street, London
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    My Trusted Accountant Limited Unit 6 Balfour Court, Leyland, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    370 GBP2024-03-31
    Officer
    2023-03-26 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-03-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    Garden Flat, 70 Sutherland Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-01-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 12
    Garden Flat, 70 Sutherland Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-01-17 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 13
    1-3 Craven Road, Paddington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 8 - director → ME
    2013-08-22 ~ dissolved
    IIF 32 - secretary → ME
  • 14
    27-29 Spring Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-29 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 15
    27-29 Spring Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 16
    1 Spring Street, London, England
    Corporate (6 parents)
    Officer
    2011-07-13 ~ now
    IIF 3 - director → ME
  • 17
    Garden Flat, 70 Sutherland Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    2020-09-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-09-15 ~ 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
  • 18
    The Pride Of Paddington, 1-3 Craven Road, Paddington, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-28 ~ dissolved
    IIF 19 - director → ME
  • 19
    TASTING TV LIMITED - 2016-03-24
    27-29 Spring Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    150 GBP2019-05-31
    Officer
    2013-05-17 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    27 Spring Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 13 - director → ME
    2020-04-20 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 21
    Brookfield House The Street, Norton, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    94,677 GBP2023-08-31
    Officer
    2021-03-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    BLUEMOON AGENCIES LIMITED - 2015-01-30
    36 Princes Street, Sutton Bridge, Spalding, Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    -3,225 GBP2023-08-31
    Officer
    2012-05-01 ~ 2015-01-30
    IIF 24 - director → ME
  • 2
    Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,780 GBP2022-12-31
    Officer
    2011-11-01 ~ 2023-11-29
    IIF 9 - director → ME
    2015-08-31 ~ 2023-11-29
    IIF 30 - secretary → ME
    Person with significant control
    2017-02-03 ~ 2023-11-29
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    MAIDS FOR U LIMITED - 2013-04-04
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,464 GBP2017-02-28
    Officer
    2013-04-01 ~ 2019-10-25
    IIF 4 - director → ME
    Person with significant control
    2017-01-01 ~ 2019-10-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Garden Flat, 70 Sutherland Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2021-08-25 ~ 2022-09-10
    IIF 16 - director → ME
    2020-06-02 ~ 2020-11-02
    IIF 14 - director → ME
    2020-06-02 ~ 2020-11-02
    IIF 63 - secretary → ME
    Person with significant control
    2020-06-02 ~ 2020-11-02
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    2021-08-25 ~ 2022-09-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    82 St. John Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-07-22 ~ 2020-10-30
    IIF 12 - director → ME
    Person with significant control
    2016-07-21 ~ 2020-10-30
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
  • 6
    My Trusted Accountant Limited Unit 6 Balfour Court, Leyland, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    370 GBP2024-03-31
    Officer
    2023-03-26 ~ 2023-04-20
    IIF 52 - director → ME
    Person with significant control
    2023-03-26 ~ 2023-04-20
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 7
    27-29 Spring Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2018-12-01 ~ 2020-01-10
    IIF 11 - director → ME
    Person with significant control
    2018-12-01 ~ 2020-01-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    Garden Flat, 70 Sutherland Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-09-20 ~ 2020-12-07
    IIF 15 - director → ME
    Person with significant control
    2018-09-20 ~ 2020-12-07
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 9
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -30,381 GBP2022-01-31
    Officer
    2015-01-22 ~ 2015-07-08
    IIF 20 - director → ME
  • 10
    GRESHAM INNS LIMITED - 2014-12-03
    Copper House 5 Garratt Lane, Wandsworth, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,079 GBP2022-12-31
    Officer
    2009-05-08 ~ 2019-04-16
    IIF 1 - director → ME
    2009-05-08 ~ 2019-04-16
    IIF 25 - secretary → ME
    Person with significant control
    2016-07-24 ~ 2019-04-16
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.