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, Paul Anthony

    Related profiles found in government register
  • Clayton, Paul Anthony
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ridley Place, Newcastle Upon Tyne, NE1 8JW, England

      IIF 1
  • Clayton, Paul Antony
    British engineering consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 2
  • Clayton, Paul
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Fairburn Avenue, Benton, Newcastle Upon Tyne, NE7 7TT, United Kingdom

      IIF 3
  • Clayton, Paul Antony
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Shorade Industrial Units, New Street Bridgtown, Cannock, Staffordshire, WS11 0DH, United Kingdom

      IIF 4
    • icon of address 32, The Stephenson, North Side, Gateshead, Tyne And Wear, NE8 2BF, England

      IIF 5
    • icon of address 17 St Marks Close, Great Wyrley, Walsall, WS6 6PZ

      IIF 6
  • Clayton, Paul Antony
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 143, Station Road, Bamber Bridge, Preston, PR5 6LA, England

      IIF 7
  • Mr Paul Anthony Clayton
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Springbank Road, Newcastle Upon Tyne, NE2 1PD, United Kingdom

      IIF 8
  • Mr Paul Antony Clayton
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 9
  • Clayton, Paul
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Marks Close, Great Wyrley, Walsall, WS6 6PZ

      IIF 10
  • Mr Paul Antony Clayton
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 143, Station Road, Bamber Bridge, Preston, PR5 6LA, England

      IIF 11
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 840 Ibis Court Centre Park, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 6, 143 Station Road, Bamber Bridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,335 GBP2025-03-31
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    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
  • 3
    icon of address 52 Northumberland Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 26 Ridley Place, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,720 GBP2024-01-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 17 St Marks Close, Great Wyrley, Walsall
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2014-08-31
    IIF 6 - Director → ME
    icon of calendar 2009-11-01 ~ 2009-11-01
    IIF 10 - Director → ME
  • 2
    icon of address Ash House Orchard Lane, Wolseley Bridge, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ 2013-11-07
    IIF 4 - Director → ME
  • 3
    icon of address 52 Northumberland Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ 2012-02-07
    IIF 3 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.