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

Clayton, William Robert Neville

    Related profiles found in government register
  • Clayton, William Robert Neville
    British publican

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

      IIF 1
  • Clayton, William Robert Neville

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

      IIF 2
    • icon of address Garden Flat, 70 Sutherland Avenue, London, Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 3
    • icon of address 1-3, Craven Road, Paddington, W2 3BP, United Kingdom

      IIF 4
  • Clayton, William Robert Neville
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Craven Road, London, W2 3BP, United Kingdom

      IIF 5 IIF 6
    • icon of address 27-29, Spring Street, London, W2 1JA, United Kingdom

      IIF 7
    • icon of address 82, St John Street, London, EC1M 2JN

      IIF 8
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 9
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 10
    • icon of address 1-3, Craven Road, Paddington, W2 3BP, United Kingdom

      IIF 11
  • Clayton, William Robert Neville
    British consultant born in July 1976

    Resident in England

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

      IIF 12
  • Clayton, William Robert Neville
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Craven Road, London, W2 3BP, England

      IIF 13 IIF 14
    • icon of address 1-3, Craven Road, London, W2 3BP, United Kingdom

      IIF 15
    • icon of address 27, Spring Street, London, W2 1JA, United Kingdom

      IIF 16 IIF 17
    • icon of address 27-29, Spring Street, London, W2 1JA, England

      IIF 18
    • icon of address 434, Uxbridge Road, London, W12 0NS, England

      IIF 19
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 20
  • Clayton, William Robert Neville
    British entrepreneur investor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 -3, Craven Road, London, W2 3BP, England

      IIF 21
  • Clayton, William Robert Neville
    British none born in July 1976

    Resident in England

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

      IIF 22
  • Clayton, William Robert Neville
    British publican born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Clayton, William Robert Neville
    British publican born in July 1976

    Resident in United Kingdom

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

      IIF 28
  • Clayton, William
    British scaffolder born in March 1964

    Resident in England

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

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

    Resident in England

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

      IIF 30 IIF 31
  • Clayton, William
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfield House, The Street, Norton, Bury St. Edmunds, IP31 3NA, England

      IIF 32
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 33
  • Clayton, William

    Registered addresses and corresponding companies
    • icon of address 27, Spring Street, London, W2 1JA, United Kingdom

      IIF 34 IIF 35
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 36
  • Clayton Jnr, William
    British scaffolder born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address My Trusted Accountant Limited, Unit 6 Balfour Court, Leyland, Preston, Lancashire, PR25 2TF, United Kingdom

      IIF 37
  • Mr William Clayton
    British born in March 1964

    Resident in England

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

      IIF 38
  • Mr William Clayton
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfield House, The Street, Norton, Bury St. Edmunds, IP31 3NA, England

      IIF 39
    • icon of address 27, Old Compton Street, London, W1D 5JP, England

      IIF 40
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 41 IIF 42 IIF 43
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 44
  • Mr William Robert Neville Clayton
    British born in July 1976

    Resident in England

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

      IIF 45
    • icon of address 1-3, Craven Road, London, W2 3BP, England

      IIF 46
    • icon of address 27, Spring Street, London, W2 1JA, United Kingdom

      IIF 47 IIF 48
    • icon of address 27-29, Spring Street, London, W2 1JA, England

      IIF 49
    • icon of address 27-29, Spring Street, London, W2 1JA, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 434, Uxbridge Road, London, W12 0NS, England

      IIF 57
    • icon of address 82, St John Street, London, EC1M 2JN

      IIF 58
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 59
    • icon of address Garden Flat, 70 Sutherland Avenue, London, Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 60
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, England

      IIF 61
    • icon of address Garden Flat, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 62
    • icon of address The Pride Of Paddington 1-3, Craven Road, London, W2 3BP

      IIF 63
  • Mr William Clayton Jnr
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address My Trusted Accountant Limited, Unit 6 Balfour Court, Leyland, Preston, Lancashire, PR25 2TF, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 21
  • 1
    ANTEK SECURITY (TRAINING) LIMITED - 2012-09-07
    CHINABRIDES LIMITED - 2006-05-17
    icon of address Garden Flat, 70 Sutherland Avenue, London Garden Flat, 70 Sutherland Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-08-31 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,391 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Garden Flat, 70 Sutherland Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    icon of address My Trusted Accountant Limited Unit 6 Balfour Court, Leyland, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    370 GBP2024-03-31
    Officer
    icon of calendar 2023-03-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1-3 Craven Road, Paddington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-08-22 ~ dissolved
    IIF 4 - Secretary → ME
  • 14
    icon of address 27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or controlOE
  • 16
    icon of address 1 Spring Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-13 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address Garden Flat, 70 Sutherland Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 18
    icon of address The Pride Of Paddington, 1-3 Craven Road, Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 22 - Director → ME
  • 19
    TASTING TV LIMITED - 2016-03-24
    icon of address 27-29 Spring Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2019-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 27 Spring Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-04-20 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Brookfield House The Street, Norton, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,427 GBP2024-08-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    BLUEMOON AGENCIES LIMITED - 2015-01-30
    icon of address 36 Princes Street, Sutton Bridge, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,225 GBP2023-08-31
    Officer
    icon of calendar 2012-05-01 ~ 2015-01-30
    IIF 27 - Director → ME
  • 2
    icon of address Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,481 GBP2023-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2023-11-29
    IIF 12 - Director → ME
    icon of calendar 2015-08-31 ~ 2023-11-29
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2023-11-29
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 3
    MAIDS FOR U LIMITED - 2013-04-04
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,464 GBP2017-02-28
    Officer
    icon of calendar 2013-04-01 ~ 2019-10-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-10-25
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-10
    IIF 19 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-11-02
    IIF 17 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-11-02
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-11-02
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    icon of calendar 2021-08-25 ~ 2022-09-10
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ 2020-10-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2020-10-30
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Has significant influence or control OE
  • 6
    icon of address My Trusted Accountant Limited Unit 6 Balfour Court, Leyland, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    370 GBP2024-03-31
    Officer
    icon of calendar 2023-03-26 ~ 2023-04-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ 2023-04-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    icon of address 27-29 Spring Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-12-01 ~ 2020-01-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2020-01-10
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address Garden Flat, 70 Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2020-12-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2020-12-07
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 9
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -30,381 GBP2022-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2015-07-08
    IIF 23 - Director → ME
  • 10
    GRESHAM INNS LIMITED - 2014-12-03
    icon of address Copper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,079 GBP2022-12-31
    Officer
    icon of calendar 2009-05-08 ~ 2019-04-16
    IIF 28 - Director → ME
    icon of calendar 2009-05-08 ~ 2019-04-16
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2019-04-16
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.