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 William Clayton

    Related profiles found in government register
  • 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 1
    • 27, Old Compton Street, London, W1D 5JP, England

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

      IIF 3 IIF 4 IIF 5
    • Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 6
  • Mr William Clayton
    British born in March 1964

    Resident in England

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

      IIF 7
  • 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 8
  • 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 9
    • 1-3, Craven Road, London, W2 3BP, England

      IIF 10
    • 27, Spring Street, London, W2 1JA, United Kingdom

      IIF 11 IIF 12
    • 27-29, Spring Street, London, W2 1JA, England

      IIF 13
    • 27-29, Spring Street, London, W2 1JA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 434, Uxbridge Road, London, W12 0NS, England

      IIF 21
    • 82, St John Street, London, EC1M 2JN

      IIF 22
    • 82, St. John Street, London, EC1M 4JN

      IIF 23
    • Garden Flat, 70 Sutherland Avenue, London, Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 24
    • Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 25
    • Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 26
    • The Pride Of Paddington 1-3, Craven Road, London, W2 3BP

      IIF 27
  • Clayton, William
    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 28
    • Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 29 IIF 30
  • Clayton, William
    British director born in July 1976

    Resident in England

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

      IIF 31
  • Clayton, William
    British scaffolder born in March 1964

    Resident in England

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

      IIF 32
  • Clayton, William Robert Neville
    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, United Kingdom

      IIF 34
    • 1-3, Craven Road, Paddington, London, W2 3BP, Uk

      IIF 35
    • Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 36
    • Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 37
  • 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 38
    • 27-29, Spring Street, London, W2 1JA, United Kingdom

      IIF 39
    • 82, St John Street, London, EC1M 2JN

      IIF 40
    • 1-3, Craven Road, Paddington, W2 3BP, United Kingdom

      IIF 41
  • 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 42 IIF 43
    • 1-3, Craven Road, London, W2 3BP, United Kingdom

      IIF 44
    • 27, Spring Street, London, W2 1JA, United Kingdom

      IIF 45 IIF 46
    • 27-29, Spring Street, London, W2 1JA, England

      IIF 47
    • 434, Uxbridge Road, London, W12 0NS, England

      IIF 48
    • 82, St. John Street, London, EC1M 4JN

      IIF 49
  • 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 50
  • 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 51
  • Clayton, William Robert Neville
    British publican born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Clayton Jnr, William
    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 56
  • Clayton, William Robert Neville
    British publican

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

      IIF 57
  • Clayton, William Robert Neville

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

      IIF 58
    • Garden Flat, 70 Sutherland Avenue, London, Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 59
    • 1-3, Craven Road, Paddington, W2 3BP, United Kingdom

      IIF 60
  • 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 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 27
  • 1
    BLUEMOON COLLEGE LTD
    - now 05617193
    ANTEK SECURITY (TRAINING) LIMITED
    - 2012-09-07 05617193
    CHINABRIDES LIMITED - 2006-05-17
    Garden Flat, 70 Sutherland Avenue, London Garden Flat, 70 Sutherland Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-05-01 ~ now
    IIF 35 - Director → ME
    2015-08-31 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    BLUEMOON HANDYMAN LIMITED - now
    BLUEMOON AGENCIES LIMITED
    - 2015-01-30 05853724
    36 Princes Street, Sutton Bridge, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Officer
    2012-05-01 ~ 2015-01-30
    IIF 55 - Director → ME
  • 3
    BLUEMOON INVESTIGATIONS LIMITED
    06608095 05853759... (more)
    27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    BLUEMOON SCHOOL OF INVESTIGATION LIMITED
    06029606 06608095... (more)
    27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    BLUETRACK (UK) LTD
    - now 07916537
    MAIDS FOR U LIMITED
    - 2013-04-04 07916537
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-04-01 ~ 2019-10-25
    IIF 39 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-10-25
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BUTTERFLY MOON LTD - now
    BLUEMOON INVESTIGATIONS GROUP LIMITED
    - 2025-11-17 05853759 06608095... (more)
    Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Active Corporate (6 parents)
    Officer
    2011-11-01 ~ 2023-11-29
    IIF 33 - Director → ME
    2015-08-31 ~ 2023-11-29
    IIF 58 - Secretary → ME
    Person with significant control
    2017-02-03 ~ 2023-11-29
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    BUTTERMANS PROPERTY GROUP LIMITED
    13318917
    Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2021-04-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    C & B HAMPSTEAD LIMITED
    11445350
    82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    C&B FRONTLINE LIMITED
    14763218
    Garden Flat, 70 Sutherland Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    C&B LS LIMITED
    12638472
    Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2020-06-02 ~ 2020-11-02
    IIF 46 - Director → ME
    2021-08-25 ~ 2022-09-10
    IIF 48 - Director → ME
    2020-06-02 ~ 2020-11-02
    IIF 63 - Secretary → ME
    Person with significant control
    2020-06-02 ~ 2020-11-02
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    2024-07-25 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    2021-08-25 ~ 2022-09-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    C&B WINE BAR LTD
    15761117
    Garden Flat, 70 Sutherland Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    CLAYTON RESTAURANTS LIMITED
    09698720
    82 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2021-08-12 ~ dissolved
    IIF 49 - Director → ME
    2015-07-22 ~ 2020-10-30
    IIF 44 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    2016-07-21 ~ 2020-10-30
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    CLAYTON SCAFFOLDING LTD
    14759028
    My Trusted Accountant Limited Unit 6 Balfour Court, Leyland, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-26 ~ now
    IIF 56 - Director → ME
    2023-03-26 ~ 2023-04-20
    IIF 32 - Director → ME
    Person with significant control
    2023-03-26 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2023-03-26 ~ 2023-04-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CLAYTON SERVICES LIMITED
    11417005
    Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2022-01-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    COHEN AND BLACK LTD
    07385515
    27-29 Spring Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-01 ~ 2020-01-10
    IIF 43 - Director → ME
    Person with significant control
    2018-12-01 ~ 2020-01-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    CORK & BOTTLE IP LTD
    11579955
    Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2018-09-20 ~ 2020-12-07
    IIF 47 - Director → ME
    2022-01-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    2018-09-20 ~ 2020-12-07
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    DOLLS HOUSE LONDON LTD
    09401575
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2015-01-22 ~ 2015-07-08
    IIF 52 - Director → ME
  • 18
    ENJOY YOUR HEALTH LIMITED
    08660984
    1-3 Craven Road, Paddington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 41 - Director → ME
    2013-08-22 ~ dissolved
    IIF 60 - Secretary → ME
  • 19
    GRESHAM (UK) LIMITED
    07583165
    27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 20
    GRESHAM COLLECTIVE LIMITED
    - now 01508725
    GRESHAM INNS LIMITED
    - 2014-12-03 01508725
    Copper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (14 parents)
    Officer
    2009-05-08 ~ 2019-04-16
    IIF 61 - Director → ME
    2009-05-08 ~ 2019-04-16
    IIF 57 - Secretary → ME
    Person with significant control
    2016-07-24 ~ 2019-04-16
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    GRESHAM LEISURE LIMITED
    09806900
    27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 16 - Has significant influence or control OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED
    05357332
    1 Spring Street, London, England
    Active Corporate (56 parents)
    Officer
    2011-07-13 ~ now
    IIF 34 - Director → ME
  • 23
    SILVERTON PROPERTY GROUP LTD
    12880674
    Garden Flat, 70 Sutherland Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 24
    TAW HOLDINGS LIMITED
    06735004
    The Pride Of Paddington, 1-3 Craven Road, Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-28 ~ dissolved
    IIF 51 - Director → ME
  • 25
    UNIVERSAL COVERT PROJECTS LIMITED
    - now 08534149
    TASTING TV LIMITED
    - 2016-03-24 08534149
    27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-05-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    WHITE VIN MAN LTD
    12562974
    27 Spring Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 45 - Director → ME
    2020-04-20 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 27
    WURSTY FOUR BIERS LIMITED
    13267619
    Brookfield House The Street, Norton, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2021-03-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

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.