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

Clayton, Alexander John

    Related profiles found in government register
  • Clayton, Alexander John
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Aldermans Hill, Palmers Green, London, N13 4PN, England

      IIF 1
  • Clayton, Alexander Gideon
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshre, CV11 6RY, United Kingdom

      IIF 2
    • 15, High Street, Warwick, CV34 4AP, England

      IIF 3 IIF 4
    • Flat 1, 15 High Street, High Street, Warwick, CV34 4AP, England

      IIF 5 IIF 6
  • Clayton, Alexander Gideon
    British businessman born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 7
  • Clayton, Alexander Gideon
    British restauranteur born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, High Street, Warwick, CV34 4AP, England

      IIF 8
  • Clayton, Alexander Gideon
    British restaurateur born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 9
  • Clayton, Alex Clayton
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 15 High Street, High Street, Warwick, CV34 4AP, England

      IIF 10
  • Clayton, Alex Clayton
    British business owner born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, United Kingdom

      IIF 11
  • Clayton, Alex Clayton
    British restauranter born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 12
  • Clayton, Alex Clayton
    British restaurateur born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, High Street, Warwick, CV34 4AP, England

      IIF 13
  • Mr Alexander John Clayton
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 48, Stoke Newington Church Street, London, N16 0NB, England

      IIF 14
  • Clayton, Alexander
    British self employed born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1-3, 15 High Street, Warwick, CV34 4AP, United Kingdom

      IIF 15
  • Clayton, Alexander Gideon
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darwin House, 4, Second Avenue, Kingswinford, DY6 7YB, England

      IIF 16
    • Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Estate, Kingswinford, DY6 7YB, United Kingdom

      IIF 17 IIF 18
  • Clayton, Alexander Gideon
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, High Street, Sovereign House, Suite B, Brentwood, Essex, CM14 4SD, United Kingdom

      IIF 19
    • 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, United Kingdom

      IIF 20
  • Clayton, Alexander Gideon
    British entrepreneur born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 21
  • Clayton, Alexander Gideon
    British restaurateur born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9.17 19b, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 22
    • 15, High Street, Warwick, CV34 4AP, England

      IIF 23 IIF 24
  • Clayton, Alexander Gideon
    British sales director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, England

      IIF 25
  • Clayton, Alex
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Aldermans Hill, Palmers Green, N13 4PN, United Kingdom

      IIF 26
  • Mr Alex Clayton Clayton
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, United Kingdom

      IIF 27
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 28
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 29 IIF 30
    • 15, High Street, Warwick, CV34 4AP, England

      IIF 31
    • Flat 1, 15 High Street, High Street, Warwick, CV34 4AP, England

      IIF 32
  • Mr Alexander Gideon Clayton
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshre, CV11 6RY, United Kingdom

      IIF 33
    • 40, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 34
    • 15, High Street, Warwick, CV34 4AP, England

      IIF 35 IIF 36 IIF 37
    • Flat 1, 15 High Street, High Street, Warwick, CV34 4AP, England

      IIF 39 IIF 40
    • Flat 1, High Street, Warwick, CV34 4AP, England

      IIF 41
  • Mr Alex Clayton
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Aldermans Hill, Palmers Green, N13 4PN, United Kingdom

      IIF 42
  • Mr Alexander Gideon Clayton
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, United Kingdom

      IIF 43 IIF 44
    • Darwin House, 4, Second Avenue, Kingswinford, DY6 7YB, England

      IIF 45
child relation
Offspring entities and appointments 25
  • 1
    BRANDSPILL LIMITED
    08484932
    40 Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    CASA DE ARTE UK LIMITED
    08314625
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 3
    DALI FOOD SOLUTIONS LIMITED
    11121953
    Flat 1 15 High Street, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2021-03-23
    IIF 8 - Director → ME
    Person with significant control
    2017-12-21 ~ 2021-03-23
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    DALI PERSONNEL LIMITED
    11140344
    15 High Street, Warwick, England
    Active Corporate (2 parents)
    Officer
    2018-01-09 ~ 2022-03-28
    IIF 2 - Director → ME
    Person with significant control
    2018-01-09 ~ 2022-03-28
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    DALI PROPERTIES LIMITED
    11059339
    Flat 1, 15 High Street High Street, Warwick, England
    Active Corporate (1 parent)
    Officer
    2017-11-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    ENERGY EFFICIENCY PARTNERS LIMITED
    08041801
    163 Clarence Avenue, New Malden, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2013-04-01 ~ 2014-08-15
    IIF 25 - Director → ME
  • 7
    ENVIROACT UK LIMITED
    09571548
    Flat 3 39 Dale Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ 2015-09-17
    IIF 7 - Director → ME
  • 8
    EXQUISITE IBERIAN RESTAURANTS LIMITED
    13740054
    15 High Street, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 9
    FLAME 'N CO LTD
    11776350
    15 High Street, Warwick, England
    Active Corporate (2 parents)
    Officer
    2019-01-18 ~ 2022-03-28
    IIF 3 - Director → ME
    Person with significant control
    2019-01-18 ~ 2022-03-28
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 10
    IBERIAN ART LIMITED
    09369926
    Flat 1, 15 High Street High Street, Warwick, England
    Active Corporate (3 parents)
    Officer
    2014-12-30 ~ 2021-11-19
    IIF 6 - Director → ME
    Person with significant control
    2017-06-19 ~ 2021-11-19
    IIF 39 - Has significant influence or control OE
  • 11
    NINE SEVEN HOLDINGS LIMITED
    12400503
    12 Snaresbrook Drive, Stanmore, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 15 - Director → ME
  • 12
    OAKWOOD ESTATE AGENTS LIMITED
    02995463
    48 Stoke Newington Church Street, London, England
    Active Corporate (6 parents)
    Officer
    2019-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-28 ~ now
    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
  • 13
    PALWALLET LIMITED
    13787115
    9.17 19b Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-14 ~ 2022-09-30
    IIF 22 - Director → ME
  • 14
    PHILIP ALEXANDER LIMITED
    10675922
    24a Aldermans Hill, Palmers Green, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SIAL VENTURES LIMITED
    11055528
    40 Centenary Business Centre Hammond Close, Attleborough Fields Ind Estate, Nuneaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SILVA & GOLD LIMITED
    11991451
    15 High Street, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 17
    SPANISH GASTRONOMY LIMITED
    10622311
    40 Centenary Business Centre, Hammond Close, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    SPANISH PAELLA CATERING & EVENTS LIMITED
    13740812
    15 High Street, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 19
    SUPREME COFFEE TRADING COMPANY LIMITED
    12700442
    15 High Street, Warwick, England
    Active Corporate (1 parent)
    Officer
    2020-06-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    TASCA DALI UK LIMITED
    10012866
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 21
    THE ARTISAN TASCA LTD
    15807330
    Darwin House, 4, Second Avenue, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 22
    THE NTD DRINKS COMPANY LIMITED
    15243669
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2023-10-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 23
    THE NTD FOOD COMPANY LIMITED
    15243624
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-10-28 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 24
    THE PORTUGUESE PHOENIX LIMITED
    12403787
    Flat 1, 15 High Street High Street, Warwick, England
    Active Corporate (2 parents)
    Officer
    2020-01-14 ~ 2021-11-19
    IIF 5 - Director → ME
    Person with significant control
    2020-01-14 ~ 2021-11-19
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 25
    TRUE NURTURE LTD
    08755953
    153 High Street, Sovereign House, Suite B, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 19 - 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.