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 Ian Duncan Clayton

    Related profiles found in government register
  • Mr Ian Duncan Clayton
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Helena Central, 4 Corporation Street, St. Helens, WA9 1LD, England

      IIF 1
    • 5, Warford Avenue, Poynton, Stockport, SK12 1SY, England

      IIF 2
    • Suite 8 Wilmslow House, Grove Way, Wilmslow, Cheshire, SK9 5AG, United Kingdom

      IIF 3 IIF 4
  • Clayton, Ian Duncan
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Wilmslow House, Grove Way, Wilmslow, SK9 5AG, United Kingdom

      IIF 5
  • Clayton, Ian Duncan
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Corporation Street, Helena Central, St. Helens, Merseyside, WA9 1LD, England

      IIF 6
    • Helena Central, 4 Corporation Street, St. Helens, WA9 1LD, England

      IIF 7
  • Clayton, Ian Duncan
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 5, Warford Avenue, Poynton, Stockport, SK12 1SY, England

      IIF 8
    • 6, Ferndown Avenue, Hazel Grove, Stockport, Cheshire, SK7 5HN, England

      IIF 9 IIF 10
  • Clayton, Ian Duncan
    British director of finance born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Helena Central, 4 Corporation Street, St. Helens, Merseyside, WA9 1LD, United Kingdom

      IIF 11
  • Clayton, Ian Duncan
    British director of finance and resources born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Helena Central, 4 Corporation Street, St. Helens, Merseyside, WA9 1LD, United Kingdom

      IIF 12
  • Clayton, Ian Duncan
    British finance director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ferndown Avenue, Hazel Grove, Stockport, Cheshire, SK7 5HN, United Kingdom

      IIF 13 IIF 14
    • Suite 8 Wilmslow House, Grove Way, Wilmslow, Cheshire, SK9 5AG, United Kingdom

      IIF 15 IIF 16
  • Clayton, Ian Duncan
    British financial consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Helena Central, 4 Corporation Street, St. Helens, Merseyside, WA9 1LD

      IIF 17
    • Helena Central, 4 Corporation Street, St. Helens, WA9 1LD, England

      IIF 18
    • Bank Park House, Kendrick Street, Warrington, Cheshire, WA1 1UZ

      IIF 19
  • Clayton, Ian Duncan
    British treasurer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Wilmslow House Grove Way, Wilmslow, Cheshire, SK9 5AG

      IIF 20
  • Clayton, Ian Duncan
    British director born in June 1956

    Registered addresses and corresponding companies
    • 12 Wendover Close, St. Albans, Hertfordshire, AL4 9JW

      IIF 21 IIF 22
  • Clayton, Ian Duncan
    British finance director born in June 1956

    Registered addresses and corresponding companies
    • 12 Wendover Close, St. Albans, Hertfordshire, AL4 9JW

      IIF 23 IIF 24
  • Clayton, Ian Duncan
    British

    Registered addresses and corresponding companies
    • 12 Wendover Close, St. Albans, Hertfordshire, AL4 9JW

      IIF 25
  • Clayton, Ian Duncan
    British assistant chief executive

    Registered addresses and corresponding companies
    • 6, Ferndown Avenue, Hazel Grove, Stockport, Cheshire, SK7 5HN, United Kingdom

      IIF 26
  • Clayton, Ian Duncan
    British director services and finance

    Registered addresses and corresponding companies
    • 19 Belmont Road, Bramhall, Cheshire, SK7 1LD

      IIF 27
  • Clayton, Ian Duncan
    British director-services & finance

    Registered addresses and corresponding companies
    • 19 Belmont Road, Bramhall, Cheshire, SK7 1LD

      IIF 28
  • Clayton, Ian Duncan
    British finance director

    Registered addresses and corresponding companies
    • 6, Ferndown Avenue, Hazel Grove, Stockport, Cheshire, SK7 5HN, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Clayton, Ian Duncan

    Registered addresses and corresponding companies
    • 19 Belmont Road, Bramhall, Cheshire, SK7 1LD

      IIF 32
child relation
Offspring entities and appointments 24
  • 1
    ALVIS BRIDGING LIMITED - now
    ALVIS ENTERPRISES LTD. - 2005-01-05
    ALVIS UNIPOWER LIMITED
    - 2000-05-31 03057366
    PREMIERE PROMOTIONS (UK) LIMITED
    - 1996-03-25 03057366
    Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire
    Dissolved Corporate (13 parents)
    Officer
    1996-03-25 ~ 1996-07-23
    IIF 24 - Director → ME
  • 2
    BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED - now
    ALVIS LOGISTICS LIMITED
    - 2005-02-11 00835608
    ALVIS LOGISTICS (COVENTRY) LIMITED
    - 1992-05-13 00835608
    UNITED SCIENTIFIC INSTRUMENTS LIMITED
    - 1992-04-14 00835608 03954454
    10 Fleet Place, London
    Dissolved Corporate (22 parents)
    Officer
    ~ 1994-07-01
    IIF 23 - Director → ME
    ~ 1994-07-01
    IIF 25 - Secretary → ME
  • 3
    CLAYTON EXECUTIVE LTD
    07728993
    I D Clayton, 6 Ferndown Avenue, Hazel Grove, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-04 ~ dissolved
    IIF 10 - Director → ME
  • 4
    ENCAMS ENTERPRISES LIMITED
    - now 03111004
    ERCU LIMITED
    - 2006-03-22 03111004
    Elizabeth House, The Pier, Wigan, Lancashire
    Active Corporate (30 parents)
    Officer
    2003-08-01 ~ 2011-07-11
    IIF 31 - Secretary → ME
  • 5
    GOLDEN GATES HOUSING TRUST
    05021951
    Bank Park House, Kendrick Street, Warrington, Cheshire
    Converted / Closed Corporate (54 parents, 1 offspring)
    Officer
    2017-02-01 ~ now
    IIF 19 - Director → ME
  • 6
    HELENA PARTNERSHIPS LIMITED
    - now 04141767 05270867
    HELENA HOUSING LIMITED - 2008-07-24
    HOUSING ST. HELENS LIMITED - 2001-04-23
    Helena Central, 4 Corporation Street, St. Helens, Merseyside
    Converted / Closed Corporate (53 parents, 3 offsprings)
    Officer
    2017-02-01 ~ now
    IIF 17 - Director → ME
    2010-09-09 ~ 2015-03-31
    IIF 12 - Director → ME
  • 7
    HOUSING MAINTENANCE SOLUTIONS LIMITED
    - now 07237932
    WEIGHTCO 2010 (4) LIMITED - 2010-08-10
    4 Corporation Street, St. Helens, England
    Active Corporate (22 parents)
    Officer
    2019-01-01 ~ 2019-09-26
    IIF 7 - Director → ME
  • 8
    IAN CLAYTON LIMITED
    09771851
    5 Warford Avenue, Poynton, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2022-09-30
    Officer
    2015-09-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    KEEP BRITAIN TIDY
    - now 03496361
    ENVIRONMENTAL CAMPAIGNS
    - 2009-05-13 03496361
    Elizabeth House, The Pier, Wigan, Lancashire
    Active Corporate (78 parents, 1 offspring)
    Officer
    2003-08-01 ~ 2011-07-11
    IIF 26 - Secretary → ME
  • 10
    KEEP ENGLAND TIDY
    05721740 15370904
    Elizabeth House, The Pier, Wigan, Lancashire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2006-02-24 ~ 2011-07-11
    IIF 14 - Director → ME
    2006-02-24 ~ 2011-07-11
    IIF 30 - Secretary → ME
  • 11
    KEEP NORTHERN IRELAND BEAUTIFUL - now
    TIDY NORTHERN IRELAND - 2014-02-05
    ENVIRONMENTAL CAMPAIGNS (NORTHERN IRELAND)
    - 2008-04-02 NI038848
    Titanic Suites, 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (38 parents)
    Officer
    2000-06-20 ~ 2007-10-03
    IIF 32 - Secretary → ME
  • 12
    KEEP SCOTLAND BEAUTIFUL - now
    ENVIRONMENTAL CAMPAIGNS (SCOTLAND)
    - 2011-09-26 SC206984
    First Floor Glendevon House, The Castle Business Park, Stirling
    Converted / Closed Corporate (19 parents)
    Officer
    2003-08-01 ~ 2004-12-31
    IIF 28 - Secretary → ME
  • 13
    KEEP WALES TIDY - now
    ENVIRONMENTAL CAMPAIGNS (CYMRU)
    - 2007-09-24 04011164
    Spark, Maindy Road, Cardiff, Wales
    Active Corporate (66 parents)
    Officer
    2003-08-01 ~ 2005-03-31
    IIF 27 - Secretary → ME
  • 14
    LOVE CLEAN STREETS C.I.C
    - now 06948551
    LOVE CLEAN STREETS LIMITED - 2009-08-26
    2 Upperton Gardens, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Officer
    2009-10-28 ~ 2010-04-12
    IIF 9 - Director → ME
  • 15
    RHEINMETALL BAE SYSTEMS LAND LIMITED - now
    BAE SYSTEMS GLOBAL COMBAT SYSTEMS LIMITED - 2019-07-18
    BAE SYSTEMS LAND SYSTEMS (WEAPONS & VEHICLES) LIMITED - 2010-06-01
    ALVIS VICKERS LIMITED - 2005-01-05
    ALVIS VICKERS LTD. - 2002-10-08
    ALVIS VEHICLES LTD.
    - 2002-10-01 00414948 04483824
    ALVIS INDUSTRIES LIMITED
    - 1998-10-30 00414948
    ALVIS LIMITED - 1992-03-23
    WEST YORKSHIRE FOUNDRIES LIMITED - 1976-12-31
    Rbsl, Hadley Castle Works, Telford, Shropshire, England
    Active Corporate (55 parents, 2 offsprings)
    Officer
    1997-06-09 ~ 1998-11-02
    IIF 22 - Director → ME
  • 16
    TEC COMMERCIAL SERVICES LIMITED
    11109013
    Suite 8 Wilmslow House, Grove Way, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    TEC QUALITY LIMITED
    11123167
    Suite 8, Wilmslow House, Grove Way, Wilmslow, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    24,935 GBP2023-12-31
    Officer
    2017-12-22 ~ 2020-04-30
    IIF 5 - Director → ME
  • 18
    TEC SERVICES ASSOCIATION C.I.C.
    11116454
    Suite 8 Wilmslow House, Grove Way, Wilmslow, Cheshire
    Active Corporate (24 parents, 1 offspring)
    Officer
    2017-12-18 ~ 2020-04-30
    IIF 16 - Director → ME
    Person with significant control
    2017-12-18 ~ 2020-04-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    TELECARE SERVICES ASSOCIATION
    - now 03030808
    THE ASSOCIATION OF SOCIAL ALARMS PROVIDERS - 2005-10-17
    THE ASSOCIATION OF SOCIAL AND COMMUNITY ALARMS PROVIDERS - 2002-05-13
    Suite 8 Wilmslow House Grove Way, Wilmslow, Cheshire
    Active Corporate (53 parents)
    Equity (Company account)
    76,982 GBP2024-12-31
    Officer
    2015-09-25 ~ 2020-04-30
    IIF 20 - Director → ME
  • 20
    THE TIDY BRITAIN GROUP
    02796148 01839999
    Elizabeth House, The Pier, Wigan, Lancashire
    Active Corporate (33 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-08-01 ~ 2011-07-11
    IIF 13 - Director → ME
    2003-08-01 ~ 2011-07-11
    IIF 29 - Secretary → ME
  • 21
    TORUS 62 COMMERCIAL SERVICES LTD.
    - now 05270846
    HELENA COMMERCIAL SERVICES LIMITED
    - 2015-04-27 05270846
    Helena Central, 4 Corporation Street, St. Helens, Merseyside
    Active Corporate (30 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-09-30 ~ 2019-09-26
    IIF 11 - Director → ME
  • 22
    TORUS LIVING LIMITED - now
    TORUS62 DEVELOPMENT COMPANY LIMITED
    - 2019-04-12 09471506 09687200
    TORUS DEV CO LIMITED - 2015-05-22
    Helena Central, 4 Corporation Street, St. Helens, England
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-10-14 ~ 2019-01-01
    IIF 18 - Director → ME
    Person with significant control
    2016-10-14 ~ 2018-03-16
    IIF 1 - Has significant influence or control OE
  • 23
    TORUS62 LIMITED
    - now 09183881 09221300
    IMAGINE HOUSING LIMITED
    - 2014-11-12 09183881
    C/o Helena Partnerships Ltd, 4 Corporation Street, Helena Central, St. Helens, Merseyside
    Converted / Closed Corporate (20 parents, 5 offsprings)
    Officer
    2014-08-20 ~ now
    IIF 6 - Director → ME
  • 24
    TWIN SYSTEMS LIMITED - now
    TWIN SYSTEMS PLC
    - 2019-03-11 02268058
    CABLE THRU LIMITED - 1990-08-15
    Unit 2 32-34 Station Close, Potters Bar, England
    Active Corporate (7 parents)
    Equity (Company account)
    51,533 GBP2024-12-31
    Officer
    2001-02-01 ~ 2002-07-30
    IIF 21 - 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.