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 Nicholas David Clayton

    Related profiles found in government register
  • Mr Nicholas David Clayton
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Dundee Wharf, Three Colt Street, London, E14 8AX, United Kingdom

      IIF 1
    • icon of address Ca House, 1 Northey Street, London, E14 8BT

      IIF 2
  • Clayton, Nicholas David
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 3
    • icon of address 35 Dundee Wharf, Three Colt Street, London, E14 8AX, United Kingdom

      IIF 4
    • icon of address Ca House, 1 Northey Street, London, E14 8BT

      IIF 5
  • Clayton, Nicholas David
    British chartered accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christy Way, Southfields Industrial Park, Basildon, Essex, SS15 6TE, United Kingdom

      IIF 6 IIF 7
    • icon of address 10 Salisbury Avenue, Colchester, Essex, CO3 3DN

      IIF 8
    • icon of address Solar House, Greencoates (po Box 291), Hertford, Hertfordshire, SG131DU

      IIF 9
  • Clayton, Nicholas David
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

      IIF 10
  • Clayton, Nicholas David
    British company secretary born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christy Way, Southfields Industrial Park, Basildon, Essex, SS15 6TE, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Clayton, Nicholas David
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christy Way, Southfields Industrial Park, Basildon, Essex, SS15 6TE

      IIF 14
  • Clayton, Nicholas David
    British chartered accountant born in June 1962

    Registered addresses and corresponding companies
    • icon of address 17 The Avenue, Braintree, Essex, CM7 3HY

      IIF 15
  • Clayton, Nicholas David
    British

    Registered addresses and corresponding companies
    • icon of address Christy Way, Southfields Industrial Park, Basildon, Essex, SS15 6TE

      IIF 16
    • icon of address Christy Way, Southfields Industrial Park, Basildon, Essex, SS15 6TE, United Kingdom

      IIF 17 IIF 18
    • icon of address 17 The Avenue, Braintree, Essex, CM7 3HY

      IIF 19 IIF 20
    • icon of address Solar House, Greencoates (po Box 291), Hertford, Hertfordshire, SG131DU

      IIF 21
    • icon of address Solar House, Greencotes, Hertford, SG13 1DU

      IIF 22
  • Clayton, Nicholas David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Christy Way, Southfields Industrial Park, Basildon, Essex, SS15 6TE, United Kingdom

      IIF 23
  • Clayton, Nicholas David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Christy Way, Southfields Industrial Park, Basildon, Essex, SS15 6TE

      IIF 24 IIF 25
    • icon of address Christy Way, Southfields Industrial Park, Basildon, Essex, SS15 6TE, United Kingdom

      IIF 26
  • Clayton, Nicholas David

    Registered addresses and corresponding companies
    • icon of address 17 The Avenue, Braintree, Essex, CM7 3HY

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Jfm Block & Estate Management Llp, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,368 GBP2024-12-31
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 3 - Director → ME
  • 2
    SOLAR 4 U LIMITED - 2007-03-22
    MICRO-GENERATION SYSTEMS LIMITED - 2015-01-26
    icon of address Solar House, Greencoates (po Box 291), Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address 35 Dundee Wharf Three Colt Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,632 GBP2024-06-30
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    MICRO-GENERATION SYSTEMS LIMITED - 2007-03-22
    icon of address 291, Solar House, Greencotes, Hertford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address Ca House, 1 Northey Street, London
    Active Corporate (11 parents)
    Equity (Company account)
    1,528,805 GBP2024-06-30
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 17
  • 1
    UNIGROUP PLC - 1995-06-19
    U U TEXTILES P L C - 1983-01-17
    icon of address 1 Park Row, Leeds, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1993-06-25 ~ 1995-06-19
    IIF 15 - Director → ME
    icon of calendar ~ 1995-06-19
    IIF 19 - Secretary → ME
  • 2
    icon of address Jfm Block & Estate Management Llp, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,368 GBP2024-12-31
    Officer
    icon of calendar 2016-04-19 ~ 2020-10-12
    IIF 10 - Director → ME
  • 3
    SINORD 46 LIMITED - 1991-07-31
    HARIMAU DUA LIMITED - 2004-09-06
    icon of address Unit 21 Kingspark Business Centre, 152 -178 Kingston Road, New Malden, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    -34,884 GBP2024-06-30
    Officer
    icon of calendar 1991-12-05 ~ 1994-01-12
    IIF 27 - Secretary → ME
  • 4
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 1999-03-01 ~ 2018-12-31
    IIF 18 - Secretary → ME
  • 5
    CELTGRADE LIMITED - 1990-05-16
    ASTC (SCOTLAND) LIMITED - 1990-11-27
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    4,810,401 GBP2024-12-31
    Officer
    icon of calendar 1996-05-20 ~ 2018-12-31
    IIF 24 - Secretary → ME
  • 6
    icon of address 37 Warren Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2018-12-31
    IIF 11 - Director → ME
    icon of calendar 2006-07-11 ~ 2018-12-31
    IIF 25 - Secretary → ME
  • 7
    GLAMAL LIMITED - 2013-11-18
    GLAMAL ENGINEERING LIMITED - 2003-01-08
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    6,991,901 GBP2024-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2018-12-31
    IIF 6 - Director → ME
  • 8
    GLAMAL ENGINEERING (A.T.T.) LIMITED - 2003-01-08
    MERLINSHIRE LIMITED - 1987-10-07
    A.T.T. SUPPLY COMPANY LIMITED - 1994-06-13
    GLAMAL ENGINEERING LIMITED - 2013-11-11
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2,662,524 GBP2024-12-31
    Officer
    icon of calendar 2003-04-14 ~ 2018-12-31
    IIF 7 - Director → ME
  • 9
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2018-12-31
    IIF 12 - Director → ME
  • 10
    LONDON FITTINGS & FLANGES HOLDINGS LIMITED - 1996-07-22
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,124,396 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-05-20 ~ 2018-12-31
    IIF 13 - Director → ME
    icon of calendar 1996-05-20 ~ 2018-12-31
    IIF 23 - Secretary → ME
  • 11
    LONDON FITTINGS & FLANGES LIMITED - 2024-07-11
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,476,358 GBP2024-12-31
    Officer
    icon of calendar 1996-05-20 ~ 2018-12-31
    IIF 26 - Secretary → ME
  • 12
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,043,336 GBP2024-12-31
    Officer
    icon of calendar 2004-11-02 ~ 2018-12-31
    IIF 17 - Secretary → ME
  • 13
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,085,471 GBP2024-12-31
    Officer
    icon of calendar 2007-06-25 ~ 2018-12-31
    IIF 16 - Secretary → ME
  • 14
    SOLAR 4 U LIMITED - 2007-03-22
    MICRO-GENERATION SYSTEMS LIMITED - 2015-01-26
    icon of address Solar House, Greencoates (po Box 291), Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2011-12-31
    IIF 9 - Director → ME
  • 15
    NEW WORLD COMMERCIAL FINANCE LIMITED - 1992-04-28
    icon of address Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-01-11
    IIF 20 - Secretary → ME
  • 16
    MICRO-GENERATION SYSTEMS LIMITED - 2007-03-22
    icon of address 291, Solar House, Greencotes, Hertford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2011-12-31
    IIF 8 - Director → ME
  • 17
    VALVENCO LIMITED - 2025-10-06
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,361,881 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2018-12-31
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.