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

Ayton, John Antony Cleeve

    Related profiles found in government register
  • 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 1
  • Ayton, John Antony Cleeve
    British company director born in November 1961

    Resident in England

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

      IIF 2
    • Densworth House, Funtington Road, East Ashling, Chichester, PO18 9AP, England

      IIF 3
    • Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 4
    • Artemis Investment Management Llp, Cassini House, 57 St. James's Street, London, SW1A 1LD

      IIF 5 IIF 6
    • Studio 2, Chelsea Gate Studios, 115 Harwood Road, London, London, SW6 4QL

      IIF 7
    • Telephone House, 69 Paul Street, Shoreditch, London, EC2A 4NG, England

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

      IIF 9
  • Ayton, John Antony Cleeve
    British dir born in November 1961

    Resident in England

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

      IIF 10
  • 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 11 IIF 12 IIF 13
    • Densworth House, East Ashling, West Sussex, PO18 9AP, England

      IIF 14
    • Densworth, House, East Ashling, West Sussex, PO18 9AP, United Kingdom

      IIF 15 IIF 16
  • Ayton, John Antony Cleeve
    British director and company secretary born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Densworth House, Funtington Road, East Ashling, Chichester, PO18 9AP, England

      IIF 17
  • Ayton, John Antony Cleeve
    British entreareneur born in November 1961

    Resident in England

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

      IIF 18
  • Ayton, John Antony Cleeve
    British entrepreneur born in November 1961

    Resident in England

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

      IIF 19
    • Second Floor Cardiff House, Tilling Road, London, NW2 1LJ, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • Ayton, John Antony Cleeve
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11d, Branch Place, London, N1 5PH, England

      IIF 24
  • 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 25
  • 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 26
    • Densworth House, Funtington Road, East Ashling, Chichester, PO18 9AP, England

      IIF 27
  • Ayton, John Antony Cleeve
    British dir

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

      IIF 28
  • Ayton, John Antony Cleeve
    British director

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

      IIF 29
  • Ayton, John Antony Cleeve
    British solicitor

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

      IIF 30
  • 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 31 IIF 32 IIF 33
    • 41 Cadogan Gardens, London, SW3 2TB, United Kingdom

      IIF 34
    • Densworth House, East Ashling, West Sussex, PO18 9AP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    PICCADILLY GROWTH TRADING LIMITED - 2004-01-15
    BETBURST LIMITED - 1999-06-14
    1 More London Place, London
    Corporate (6 parents)
    Officer
    2015-06-25 ~ now
    IIF 6 - director → ME
  • 2
    PASCAL LONDON LIMITED - 2009-07-30
    JACOMO HOLDINGS LIMITED - 2008-07-02
    CONTINENTAL SHELF 426 LIMITED - 2008-03-17
    Annoushka Limited, 41 Cadogan Gardens, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -363,700 GBP2022-08-01 ~ 2023-07-31
    Officer
    2008-02-28 ~ now
    IIF 10 - director → ME
    2008-02-28 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 3
    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
    Corporate (6 parents)
    Officer
    2015-06-25 ~ now
    IIF 5 - director → ME
  • 4
    COUNTRY HOUSE MAGAZINE LIMITED - 2008-12-16
    Studio 2 Chelsea Gate Studios, 115 Harwood Road, London, London
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -698,710 GBP2017-03-31
    Officer
    2020-06-23 ~ now
    IIF 7 - director → ME
  • 5
    C/o Azets Carnac Place, Cams Hall Estate, Fareham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    62,818 GBP2024-01-28
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    Calder & Co, 16 Charles Ii Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 15 - director → ME
  • 7
    WILLOUGHBY (610) LIMITED - 2014-01-31
    Telephone House 69 Paul Street, Shoreditch, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    660,364 GBP2024-04-30
    Officer
    2014-02-05 ~ now
    IIF 8 - director → ME
  • 8
    Telephone House 69 Paul Street, Shoreditch, London, England
    Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Officer
    2020-08-27 ~ now
    IIF 9 - director → ME
  • 9
    8 - 9 North Pallant, Chichester, West Sussex, England
    Corporate (15 parents, 1 offspring)
    Officer
    2022-03-25 ~ now
    IIF 19 - director → ME
  • 10
    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
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2008-06-26 ~ now
    IIF 11 - director → ME
  • 11
    Densworth House Funtington Road, East Ashling, Chichester, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2021-10-08 ~ now
    IIF 17 - director → ME
  • 12
    Densworth House Funtington Road, East Ashling, Chichester, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    16,266 GBP2023-09-30
    Officer
    2019-06-14 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    DYNR LIMITED - 2019-12-23
    11d Branch Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,418,081 GBP2023-01-31
    Officer
    2020-09-01 ~ now
    IIF 24 - director → ME
  • 14
    WHITE PIRANHA LIMITED - 2009-06-12
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -24,229 GBP2024-04-30
    Officer
    2008-09-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    41 Cadogan Gardens, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-23
    Officer
    2021-06-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    150,292 GBP2024-03-31
    Officer
    2019-03-15 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    100 St James Road, Northampton
    Dissolved corporate (8 parents)
    Officer
    2010-11-02 ~ dissolved
    IIF 25 - director → ME
Ceased 10
  • 1
    Second Floor Cardiff House, Tilling Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-04-28 ~ 2013-09-03
    IIF 20 - director → ME
  • 2
    TAVANNES LIMITED - 2005-06-28
    Manufacturing And Technology Centre, Reading Road, Henley-on-thames, Oxfordshire, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    -16,147,674 GBP2022-07-01 ~ 2023-06-30
    Officer
    2007-10-12 ~ 2019-03-01
    IIF 12 - director → ME
  • 3
    C/o Azets Carnac Place, Cams Hall Estate, Fareham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    62,818 GBP2024-01-28
    Officer
    2012-08-13 ~ 2024-06-22
    IIF 16 - director → ME
  • 4
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents, 3 offsprings)
    Officer
    ~ 2007-10-31
    IIF 4 - director → ME
  • 5
    MARKTOOL LIMITED - 1996-10-08
    Francis House, 11 Francis Street, London
    Dissolved corporate (2 parents)
    Officer
    1996-09-06 ~ 2007-10-31
    IIF 13 - director → ME
    1996-09-06 ~ 2007-10-31
    IIF 29 - secretary → ME
  • 6
    BIJOU TREE LIMITED - 1999-09-10
    BUILDBLOCK ENTERPRISES LIMITED - 1994-04-20
    Francis House Francis Street, 11 Francis Street, London
    Corporate (2 parents)
    Officer
    1994-01-24 ~ 2007-10-31
    IIF 21 - director → ME
    1994-01-24 ~ 2007-10-31
    IIF 30 - secretary → ME
  • 7
    2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    304,044 GBP2015-12-31
    Officer
    2012-09-14 ~ 2015-12-23
    IIF 14 - director → ME
  • 8
    TUCKWOOD NO. 135 LIMITED - 2005-10-06
    First Floor, 87-91 Newman Street, London, England
    Corporate (7 parents)
    Officer
    2016-09-21 ~ 2018-09-25
    IIF 3 - director → ME
  • 9
    Densworth House Funtington Road, East Ashling, Chichester, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    2021-10-08 ~ 2022-09-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    THE CHURCHILL COMMITTEE LIMITED - 1992-08-19
    SOURCENEED LIMITED - 1990-11-05
    2 Cadogan Gate, London, England
    Corporate (11 parents)
    Officer
    2001-11-15 ~ 2014-03-03
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.