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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Antony Cleeve Ayton

    Related profiles found in government register
  • Mr John Antony Cleeve Ayton
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 1
    • Densworth House, Funtington Road, East Ashling, Chichester, PO18 9AP, England

      IIF 2
  • Mr John Antony Cleeve Ayton
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Densworth House, East Ashling, West Sussex, PO18 9AP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 41 Cadogan Gardens, London, SW3 2TB, United Kingdom

      IIF 6
    • Densworth House, East Ashling, West Sussex, PO18 9AP, United Kingdom

      IIF 7
  • Ayton, John Antony Cleeve
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8 - 9, North Pallant, Chichester, West Sussex, PO19 1TJ, England

      IIF 8
    • Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 9
    • Densworth House, Funtington Road, East Ashling, Chichester, PO18 9AP, England

      IIF 10 IIF 11
    • Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 12 IIF 13 IIF 14
    • Artemis Investment Management Llp, Cassini House, 57 St. James's Street, London, SW1A 1LD

      IIF 16 IIF 17
    • Studio 2, Chelsea Gate Studios, 115 Harwood Road, London, London, SW6 4QL

      IIF 18
    • Telephone House, 69 Paul Street, Shoreditch, London, EC2A 4NG, England

      IIF 19
    • 8-10, New North Place, Shoreditch, London, EC2A 4JA, United Kingdom

      IIF 20
  • Ayton, John Antony Cleeve
    British chairman born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 21
  • Ayton, John Antony Cleeve
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 22 IIF 23
    • Densworth House, East Ashling, West Sussex, PO18 9AP, England

      IIF 24
    • Densworth, House, East Ashling, West Sussex, PO18 9AP, United Kingdom

      IIF 25 IIF 26
  • Ayton, John Antony Cleeve
    British entrepreneur born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor Cardiff House, Tilling Road, London, NW2 1LJ, United Kingdom

      IIF 27
  • Ayton, John Antony Cleeve
    British solicitor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 28
  • Ayton, John Antony Cleeve
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Densworth House, East Ashling, West Sussex, PO18 9AP, United Kingdom

      IIF 29
  • Ayton, John Antony Cleeve
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49-51 Farringdon Rd, Lamplighter Works, G & Lg Floor, London, EC1M 3JP, England

      IIF 30
  • Ayton, John Antony Cleeve
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Cadogan Gardens, London, SW3 2TB, United Kingdom

      IIF 31
  • Ayton, John Anthony Cleeve
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Cadogan Gardens, London, SW3 2TB, United Kingdom

      IIF 32
  • Ayton, John Antony Cleeve
    British dir

    Registered addresses and corresponding companies
    • Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 33
  • Ayton, John Antony Cleeve
    British director

    Registered addresses and corresponding companies
    • Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 34
  • Ayton, John Antony Cleeve
    British solicitor

    Registered addresses and corresponding companies
    • Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 35
child relation
Offspring entities and appointments 25
  • 1
    ALPHA SECURITIES TRADING LIMITED
    - now 03759568
    PICCADILLY GROWTH TRADING LIMITED - 2004-01-15
    BETBURST LIMITED - 1999-06-14
    1 More London Place, London
    Dissolved Corporate (22 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 17 - Director → ME
  • 2
    ANNOUSHKA LIMITED
    - now 06370631 05754672
    PASCAL LONDON LIMITED
    - 2009-07-30 06370631 05754672
    JACOMO HOLDINGS LIMITED
    - 2008-07-02 06370631
    CONTINENTAL SHELF 426 LIMITED
    - 2008-03-17 06370631 07058676... (more)
    Annoushka Limited, 41 Cadogan Gardens, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2008-02-28 ~ now
    IIF 15 - Director → ME
    2008-02-28 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARTEMIS ALPHA TRUST PLC
    - now 00253644
    PICCADILLY GROWTH TRUST PLC - 2003-08-29
    MKJ INVESTMENT COMPANY LIMITED - 1998-10-07
    M.K.J.TRUST LIMITED - 1990-08-21
    1 More London Place, London
    Liquidation Corporate (32 parents, 1 offspring)
    Officer
    2015-06-25 ~ now
    IIF 16 - Director → ME
  • 4
    BOTICCA.COM LIMITED
    06843105
    Second Floor Cardiff House, Tilling Road, London
    Dissolved Corporate (7 parents)
    Officer
    2011-04-28 ~ 2013-09-03
    IIF 27 - Director → ME
  • 5
    BREMONT WATCH COMPANY LIMITED
    - now 05414485
    TAVANNES LIMITED - 2005-06-28
    Manufacturing And Technology Centre, Reading Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (25 parents)
    Officer
    2007-10-12 ~ 2019-03-01
    IIF 22 - Director → ME
  • 6
    COUNTRY AND TOWN HOUSE LTD.
    - now 05768508 06594522... (more)
    COUNTRY HOUSE MAGAZINE LIMITED - 2008-12-16
    Studio 2 Chelsea Gate Studios, 115 Harwood Road, London, London
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2020-06-23 ~ now
    IIF 18 - Director → ME
  • 7
    ENCHANTED TREES LIMITED
    08176416
    C/o Azets Carnac Place, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-08-13 ~ 2024-06-22
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    FOURLEGS LIMITED
    08295705
    Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 25 - Director → ME
  • 9
    GRIND & CO LTD.
    - now 08794400
    WILLOUGHBY (610) LIMITED - 2014-01-31
    Telephone House 69 Paul Street, Shoreditch, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2014-02-05 ~ now
    IIF 19 - Director → ME
  • 10
    GRIND HOLDINGS LTD
    12812342
    Telephone House 69 Paul Street, Shoreditch, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2020-08-27 ~ now
    IIF 20 - Director → ME
  • 11
    LINKS (LONDON) LIMITED
    - now 02379173
    WOODOKE LIMITED
    - 1989-09-26 02379173
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (29 parents, 3 offsprings)
    Officer
    ~ 2007-10-31
    IIF 14 - Director → ME
  • 12
    LINKS OF LONDON (INTERNATIONAL) LIMITED
    - now 03221258
    MARKTOOL LIMITED
    - 1996-10-08 03221258
    Francis House, 11 Francis Street, London
    Dissolved Corporate (15 parents)
    Officer
    1996-09-06 ~ 2007-10-31
    IIF 23 - Director → ME
    1996-09-06 ~ 2007-10-31
    IIF 34 - Secretary → ME
  • 13
    LINKSOFLONDON.COM LIMITED
    - now 02887440
    BIJOU TREE LIMITED
    - 1999-09-10 02887440
    BUILDBLOCK ENTERPRISES LIMITED
    - 1994-04-20 02887440
    Francis House Francis Street, 11 Francis Street, London
    Dissolved Corporate (14 parents)
    Officer
    1994-01-24 ~ 2007-10-31
    IIF 28 - Director → ME
    1994-01-24 ~ 2007-10-31
    IIF 35 - Secretary → ME
  • 14
    MR HARE LIMITED
    06754144
    2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-09-14 ~ 2015-12-23
    IIF 24 - Director → ME
  • 15
    ORLEBAR BROWN LIMITED
    - now 05502027
    TUCKWOOD NO. 135 LIMITED - 2005-10-06
    First Floor, 87-91 Newman Street, London, England
    Active Corporate (26 parents)
    Officer
    2016-09-21 ~ 2018-09-25
    IIF 10 - Director → ME
  • 16
    PALLANT HOUSE GALLERY
    05045130 05526158
    8 - 9 North Pallant, Chichester, West Sussex, England
    Active Corporate (54 parents, 2 offsprings)
    Officer
    2022-03-25 ~ now
    IIF 8 - Director → ME
  • 17
    PASCAL JEWELLERY LIMITED
    - now 01763453
    PASCAL AT LIBERTY LIMITED - 1994-03-01
    ASPEN AT LIMITED - 1991-11-25
    AMERI-DELI FOODS LIMITED - 1985-03-07
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-06-26 ~ now
    IIF 13 - Director → ME
  • 18
    ROSDON ACCOMMODATION LIMITED
    13670065
    Densworth House Funtington Road, East Ashling, Chichester, England
    Active Corporate (3 parents)
    Officer
    2021-10-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-10-08 ~ 2022-09-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ROSDON LIMITED
    06403237
    Densworth House Funtington Road, East Ashling, Chichester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-06-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    SBDL LIMITED
    - now 10836256
    DYNR LIMITED - 2019-12-23
    49-51 Farringdon Rd, Lamplighter Works, G & Lg Floor, London, England
    Active Corporate (4 parents)
    Officer
    2020-09-01 ~ now
    IIF 30 - Director → ME
  • 21
    SKI FLORALIE LIMITED
    - now 06474292
    WHITE PIRANHA LIMITED
    - 2009-06-12 06474292
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    THE BRILLIANT BREAKFAST
    13448995
    41 Cadogan Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THE SCULPTURE PARTNERSHIP LLP
    OC426432
    Densworth House Funtington Road, East Ashling, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2019-03-15 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    THE WALPOLE COMMITTEE LIMITED
    - now 02519655
    THE CHURCHILL COMMITTEE LIMITED - 1992-08-19
    SOURCENEED LIMITED - 1990-11-05
    2 Cadogan Gate, London, England
    Active Corporate (56 parents)
    Officer
    2001-11-15 ~ 2014-03-03
    IIF 21 - Director → ME
  • 25
    VENUE RETAIL LIMITED
    07239663 09033707... (more)
    100 St James Road, Northampton
    Dissolved Corporate (10 parents)
    Officer
    2010-11-02 ~ dissolved
    IIF 32 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.