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, John

    Related profiles found in government register
  • Clayton, John
    British co director born in September 1936

    Resident in England

    Registered addresses and corresponding companies
    • Northerwood Farm, Pikes Hill, Lyndhurst, Hampshire, SO43 7AY

      IIF 1
  • Clayton, John
    British company director born in September 1936

    Resident in England

    Registered addresses and corresponding companies
    • Northerwood Farm, Pikes Hill, Lyndhurst, Hampshire, SO43 7AY

      IIF 2 IIF 3
    • Northerwood Farm, Pikes Hill, Lyndhurst, Hampshire, SO43 7AY, England

      IIF 4
  • Clayton, John
    British director born in September 1936

    Resident in England

    Registered addresses and corresponding companies
  • Clayton, John
    British butcher born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 191, Station Road, Shotts, ML7 4BA, United Kingdom

      IIF 19
    • 191, Station Road, Shotts, North Lanarkshire, ML7 4BA, United Kingdom

      IIF 20
    • 191, Williams & Co Ca, 191 Station Road, Shotts, Lanarkshire, ML7 4BA, Scotland

      IIF 21
  • Clayton, John
    British

    Registered addresses and corresponding companies
    • Meteor Centre, Mansfield Road, Derby, DE21 4SY, England

      IIF 22
    • Northerwood Farm, Pikes Hill, Lyndhurst, Hampshire, SO43 7AY

      IIF 23
  • Clayton, Christopher John
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, England

      IIF 24
    • 1, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, United Kingdom

      IIF 25
    • Jubilee Villa, Tennyson Road, Yarmouth, Isle Of Wight, PO41 0QN, England

      IIF 26 IIF 27
    • Jubilee Villa, Tennyson Road, Yarmouth, Isle Of Wight, PO41 0QN, United Kingdom

      IIF 28 IIF 29
  • Clayton, Christopher John
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee Villa, Tennyson Road, Yarmouth, Isle Of Wight, PO41 0QN, England

      IIF 30
  • Clayton, Christopher John
    British finance & administration born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee Villa, Tennyson Road, Yarmouth, PO41 0QN, England

      IIF 31
  • Clayton, Christopher John
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee Villa, Tennyson Road, Yarmouth, PO41 0QN, England

      IIF 32
  • Clayton, John

    Registered addresses and corresponding companies
    • Meteor Centre, Mansfield Road, Derby, Derbyshire, DE21 4SY, England

      IIF 33
  • Mr John Clayton
    British born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 191, Station Road, Shotts, ML7 4BA, United Kingdom

      IIF 34
    • 191, Williams & Co Ca, 191 Station Road, Shotts, Lanarkshire, ML7 4BA

      IIF 35
  • Mr Christopher John Clayton
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Prospect Road, Cowes, Isle Of Wight, PO31 7AD

      IIF 36
    • St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 37
    • Jubilee Villa, Tennyson Road, Yarmouth, Isle Of, PO41 0QN, England

      IIF 38
  • Mr Christopher Ckayton
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee Villa, Tennyson Road, Yarmouth, Isle Of Wight, PO41 0QN, England

      IIF 39
  • Mr Christopher John Clayton
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Prospect Road, Cowes, Isle Of Wight, PO31 7AD, England

      IIF 40
    • Jubilee Villa, Tennyson Road, Yarmouth, Isle Of Wight, PO41 0QN, England

      IIF 41
    • Jubilee Villa, Tennyson Road, Yarmouth, PO41 0QN, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    1 Prospect Road, Cowes, Isle Of Wight, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 25 - director → ME
  • 2
    1 Prospect Road, Cowes, Isle Of Wight, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -199,414 GBP2023-03-31
    Officer
    2019-03-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    NELSON MARINE DEVELOPMENT LIMITED - 1991-01-14
    Jubilee Villa, Tennyson Road, Yarmouth, Isle Of Wight, England
    Corporate (2 parents)
    Equity (Company account)
    35,909 GBP2023-12-31
    Officer
    2001-04-04 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Jubilee Villa, Tennyson Road, Yarmouth, Isle Of Wight, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Corporate (1 parent)
    Equity (Company account)
    -3,101,696 GBP2021-12-31
    Officer
    1997-07-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    Leytonstone House, Leytonstone, London
    Dissolved corporate (4 parents)
    Officer
    2008-01-02 ~ dissolved
    IIF 3 - director → ME
  • 7
    191 Williams & Co Ca, 191 Station Road, Shotts, Lanarkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,843 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
  • 8
    191 Station Road, Shotts, Lanarkshire
    Dissolved corporate (3 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 20 - director → ME
  • 9
    191 Station Road, Shotts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -18,404 GBP2023-07-31
    Officer
    2018-07-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 10
    THE HAMPSHIRE BOAT COMPANY LIMITED - 2013-06-06
    1 Prospect Road, Cowes, Isle Of Wight
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2013-05-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    -1,829,887 GBP2021-03-31
    Officer
    2013-03-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    1 Prospect Road, Cowes, Isle Of Wight, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    BARRON MCCANN HOLDINGS 2 LIMITED - 2016-10-07
    Meteor Centre, Mansfield Road, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-14 ~ 2014-07-23
    IIF 33 - secretary → ME
  • 2
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved corporate (3 parents)
    Officer
    ~ 2005-07-07
    IIF 12 - director → ME
  • 3
    ALLPORT (EUROMOVEMENTS) LIMITED - 1984-09-26
    CHRIS HUDSON (GROUPAGE) LIMITED - 1984-09-05
    FWANTILLE LIMITED - 1980-12-31
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved corporate (3 parents)
    Officer
    ~ 2005-07-07
    IIF 9 - director → ME
  • 4
    CHRIS HUDSON COMPANIES LIMITED - 1984-05-29
    A.F.C. LINES LIMITED - 1983-07-07
    CHRIS HUDSON (HOLDINGS) LIMITED - 1983-05-06
    VIRELDA LIMITED - 1979-12-31
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved corporate (3 parents)
    Officer
    ~ 2005-07-07
    IIF 18 - director → ME
  • 5
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    1996-08-21 ~ 2011-06-21
    IIF 5 - director → ME
  • 6
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2005-07-07
    IIF 11 - director → ME
  • 7
    BARRON AND MCCANN LIMITED - 1980-12-31
    ALLMAT SHIPPING LIMITED - 1978-12-31
    Meteor Centre, Mansfield Road, Derby
    Corporate (2 parents)
    Equity (Company account)
    18,361,318 GBP2024-03-31
    Officer
    ~ 2013-09-18
    IIF 2 - director → ME
  • 8
    NELSON MARINE DEVELOPMENT LIMITED - 1991-01-14
    Jubilee Villa, Tennyson Road, Yarmouth, Isle Of Wight, England
    Corporate (2 parents)
    Equity (Company account)
    35,909 GBP2023-12-31
    Officer
    ~ 2015-01-01
    IIF 13 - director → ME
    ~ 2001-04-04
    IIF 23 - secretary → ME
  • 9
    14 Priory Industrial Estate, Airspeed Road, Christchurch, Dorset, England
    Corporate (3 parents)
    Officer
    2023-12-20 ~ 2024-07-29
    IIF 28 - director → ME
    Person with significant control
    2023-12-20 ~ 2024-07-29
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BMC GA SOLUTIONS LIMITED - 2013-05-07
    Meteor Centre, Mansfield Road, Derby
    Corporate (2 parents)
    Equity (Company account)
    210,861 GBP2024-03-31
    Officer
    2013-09-18 ~ 2014-04-29
    IIF 22 - secretary → ME
  • 11
    Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Corporate (1 parent)
    Equity (Company account)
    -3,101,696 GBP2021-12-31
    Officer
    1980-02-12 ~ 2014-02-10
    IIF 14 - director → ME
  • 12
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    ~ 2005-07-07
    IIF 17 - director → ME
  • 13
    ALLPORT CARGO SERVICES LIMITED - 2020-10-29
    ALLPORT LIMITED - 2012-12-28
    ALLPORT FREIGHT LIMITED - 1999-11-01
    ALLPORT SHIPPING CO.LIMITED - 1977-12-31
    Emergevest House, 13 Hayes Road, Southall, England
    Corporate (6 parents, 20 offsprings)
    Officer
    ~ 2010-12-23
    IIF 6 - director → ME
  • 14
    EVCH UK LIMITED - 2025-01-15
    EV CARGO GLOBAL FORWARDING LIMITED - 2020-09-16
    ALLPORT GROUP LIMITED - 2019-09-09
    Emergevest House, 13 Hayes Road, Southall, England
    Corporate (5 parents, 19 offsprings)
    Officer
    2006-11-03 ~ 2010-12-23
    IIF 7 - director → ME
  • 15
    ALLPORT HOLDINGS LIMITED - 2020-09-16
    ALLPORT FREIGHT (HOLDINGS) LIMITED - 1980-12-31
    FERNCREFT SECURITIES LIMITED - 1978-12-31
    Emergevest House, 13 Hayes Road, Southall, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,755,773 GBP2021-12-31
    Officer
    ~ 2006-11-03
    IIF 10 - director → ME
  • 16
    PRO-MOTOR TRAVEL SERVICES LIMITED - 1982-07-29
    ALLPORT SHIPPING CO. (DOVER) LIMITED - 1981-12-31
    ALLPORT TRAVEL LIMITED - 1981-12-31
    SEACLEAR FORWARDING LIMITED - 1976-12-31
    Emergevest House, 13 Hayes Road, Southall, England
    Corporate (3 parents)
    Officer
    ~ 2005-07-07
    IIF 15 - director → ME
  • 17
    SOUTHEY TRANSPORT LIMITED - 1991-10-24
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    ~ 2005-07-07
    IIF 8 - director → ME
  • 18
    SALLIS KNIGHT LIMITED - 1980-12-31
    15 Canada Square, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    ~ 2006-11-03
    IIF 16 - director → ME
  • 19
    191 Williams & Co Ca, 191 Station Road, Shotts, Lanarkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,843 GBP2017-01-31
    Officer
    2014-01-13 ~ 2017-11-30
    IIF 21 - director → ME
  • 20
    BARRON MCCANN PAYMENTS LIMITED - 2012-07-09
    BARRON MCCANN PAYMENTS SERVICES LIMITED - 2011-03-02
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2011-02-10 ~ 2012-06-26
    IIF 4 - director → ME
  • 21
    BARRON MCCANN TECHNOLOGY LIMITED - 2012-07-17
    4th Floor 35 Portman Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-08-16 ~ 2012-06-26
    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.