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, Alan John

    Related profiles found in government register
  • Clayton, Alan John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albury Mill, Mill Lane, Chilworth, Surrey, GU4 8RU

      IIF 1
  • Clayton, Alan John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wimpole Street, London, W1G 9SH

      IIF 2
    • icon of address 14, March House, 13-15 Westbourne Street, London, W2 2TZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Flat 14 March House, 13-15 Westbourne Street, London, W2 2TZ

      IIF 6 IIF 7 IIF 8
  • Clayton, Alan John
    British director advertsing born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 March House 15, Westbourne Street, London, W2 2TS

      IIF 9
  • Clayton, Alan John
    British company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inchncardoch Lodge, Hotel, Fort Augustus, Inverness-shire, PH32 4BL, United Kingdom

      IIF 10
  • Clayton, Alan John
    British consultant born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Dunain Park, Inverness, IV3 8JN, Scotland

      IIF 11
    • icon of address Tanglewood, Dunain Park, Inverness, Inverness-shire, IV3 8JN, Scotland

      IIF 12
  • Clayton, Alan John
    British director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 13
    • icon of address Fettercairn, Abbey Gardens, Fort Augustus, PH32 4BG, Scotland

      IIF 14
    • icon of address C/o Knox & Eames, Badgemore House, Badgemore Park, Henley-on-thames, RG9 4NR, England

      IIF 15
    • icon of address Tanglewood, Dunain Park, Inverness, IV3 8JN, Scotland

      IIF 16 IIF 17
  • Clayton, Alan John
    British student born in March 1969

    Registered addresses and corresponding companies
    • icon of address 3-3 College Wynd, Edinburgh, Midlothian, EH1 1JH

      IIF 18
  • Clayton, Alan
    British director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Business Centre, Greys Green Farm, Henley On Thames, Oxfordshire, RG9 4QG, United Kingdom

      IIF 19
  • Clayton, Alan
    British management consultant born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, PH32 4BL, Scotland

      IIF 20
  • Clayton, Alan John
    born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fettercairn, Abbey Gardens, Fort Augustus, PH32 4BG, Scotland

      IIF 21
  • Clayton, John Alan
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business First, Millennium City Park, Millennium Road, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 22
  • Clayton, John Alan
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Henry Whalley Street, Blackburn, BB2 2RT, England

      IIF 23
  • Clayton, John Alan
    British engineer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Hamilton Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 24
  • Clayton, Alan John
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL, United Kingdom

      IIF 25
  • Clayton, Alan John
    British consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Inchnacardoch Lodge, Fort Augustus, Inverness-shire, PH32 4BL, Scotland

      IIF 26
  • Clayton, Alan John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, Flexspace Business Centre, 15 Pitreavie Court, Dunfermline, Fife, KY11 8UU, Scotland

      IIF 27
    • icon of address 24 Athollbank Drive, Perth, Perthshire, PH1 1NF, Scotland

      IIF 28
  • Mr John Clayton
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Hamilton Street, Blackburn, BB2 4AJ, England

      IIF 29 IIF 30
  • Mr Alan Clayton
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, PH32 4BL, Scotland

      IIF 31
    • icon of address The Inchnacardoch Lodge, The Inchnacardoch Lodge, Fort Augustus, Inverness-shire, PH32 4BL, Scotland

      IIF 32
    • icon of address 24, Athollbank Drive, Perth, PH1 1NF, Scotland

      IIF 33
    • icon of address 24 Athollbank Drive, Perth, Perthshire, PH1 1NF, Scotland

      IIF 34
  • Mr John Alan Clayton
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Henry Whalley Street, Blackburn, BB2 2RT, England

      IIF 35
    • icon of address Business First, Millennium City Park, Millennium Road, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 36
  • Clayton, John Alan
    British engineer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Hamilton Street, Blackburn, BB2 4AJ, England

      IIF 37 IIF 38
  • Clayton, John Alan
    British none born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Hamilton Street Industrial Estate, Hamilton Street, Blackburn, Lancashire, BB2 4AJ, England

      IIF 39
  • Mr Alan John Clayton
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 8, Flexspace Business Centre, 15 Pitreavie Court, Dunfermline, Fife, KY11 8UU, Scotland

      IIF 40
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 41
    • icon of address Inchncardoch Lodge, Hotel, Fort Augustus, Inverness-shire, PH32 4BL, United Kingdom

      IIF 42
  • Mr Alan Clayton
    Scottish born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Dunain Park, Inverness, IB3 8JN, Scotland

      IIF 43
    • icon of address Inchnacardoch Lodge, Fort Augustus, Inverness-shire, PH32 4BL, Scotland

      IIF 44
  • Alan Clayton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Dunain Park, Inverness, IV3 8JN, Scotland

      IIF 45
  • Mr Alan Clayton
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fettercairn, Abbey Gardens, Fort Augustus, PH32 4BG, Scotland

      IIF 46
  • Mr Alan John Clayton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fettercairn, Abbey Gardens, Fort Augustus, PH32 4BG, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    ALAN CLAYTON ASSOCIATES LTD - 2019-07-03
    ALAN CLAYTON GROUP HOLDINGS LTD - 2016-03-15
    icon of address C/o Knox & Eames Badgemore House, Badgemore Park, Henley On Thames, Oxfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    102,425 GBP2024-03-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Business First Millennium City Park, Millennium Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, Scotland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,625 GBP2024-03-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 5 Henry Whalley Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 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
  • 5
    icon of address C/o Knox & Eames Badgemore House, Badgemore Park, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,830 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Inchncardoch Lodge, Hotel, Fort Augustus, Inverness-shire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    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
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    icon of address The Inch Hotel, Fort Augustus, Inverness-shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,169,667 GBP2019-01-31
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    404,033 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,569 GBP2022-10-31
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Inchnacrdoch Lodge, Fort Augustus, Inverness-shire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 13
    icon of address Unit 3, The Business Centre, Greys Green Farm, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,144 GBP2016-03-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    REVOLUTIONISE CLAYTON BURNETT LTD - 2015-06-05
    icon of address Unit 3, The Business Centre, Greys Green Farm Rotherfield Greys, Henley On Thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,477 GBP2016-06-30
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 3 - Director → ME
  • 15
    CREATIVE WITHOUT COMPROMISE LIMITED - 2016-10-25
    icon of address Linhay, Unit 3 The Business Centre,greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,449 GBP2019-03-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Business Centre Greys Green Farm, Rotherfield Greys, Henley On Thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Inchnacardoch Lodge Hotel, Fort Augustus, Highland, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    97,903 GBP2024-03-31
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 11 - Director → ME
Ceased 16
  • 1
    AMELCROSS LIMITED - 2000-05-08
    icon of address C/o Knox & Eames Badgemore House, Badgemore Park, Henley On Thames, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,405 GBP2024-03-31
    Officer
    icon of calendar 2000-04-18 ~ 2007-08-31
    IIF 7 - Director → ME
  • 2
    icon of address 15-19 Broadway Broadway, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2013-04-10
    IIF 9 - Director → ME
  • 3
    icon of address The Potterow, 5/02 Bristo Square, Edinburgh, Midlothian
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1991-07-01 ~ 1992-02-20
    IIF 18 - Director → ME
  • 4
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,730 GBP2017-03-31
    Officer
    icon of calendar 2015-08-10 ~ 2018-02-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Gridiron Building, Pancras Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ 2019-01-31
    IIF 25 - Director → ME
  • 6
    LIVEWIRE SYSTEMS LTD - 2024-10-07
    icon of address 2 York Street, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,660 GBP2023-10-31
    Officer
    icon of calendar 2014-10-02 ~ 2020-02-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ 2020-02-21
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 3 Colindeep Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    13 GBP2024-05-31
    Officer
    icon of calendar 2015-01-15 ~ 2015-08-30
    IIF 1 - Director → ME
  • 8
    icon of address Inchnacardoch Lodge Hotel, Fort Augustus, Inverness-shire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,569 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-06-29
    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 directors OE
  • 9
    JA FUNDRAISING LTD - 2013-09-30
    icon of address 3 Palestine Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,257 GBP2025-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2018-05-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-08-24
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Inchnacardoch Lodge Hotel, Fort Augustus, Highland, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    97,903 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-07-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Unit 18 Hamilton Street Industrial Estate, Hamilton Street, Blackburn, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-23 ~ 2016-01-29
    IIF 39 - Director → ME
  • 12
    icon of address 2 York Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2020-02-21
    IIF 24 - Director → ME
  • 13
    IDEAS EUROBRAND LIMITED - 2008-06-05
    WORDS OF WISDOM LIMITED - 2005-01-10
    icon of address 3rd Floor, Harling House, 47-51 Great Suffolk Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,926,105 GBP2024-03-31
    Officer
    icon of calendar 2008-05-02 ~ 2009-12-31
    IIF 6 - Director → ME
  • 14
    CAP ASSOCIATES LIMITED - 2007-07-19
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,018 GBP2025-03-31
    Officer
    icon of calendar 2012-12-15 ~ 2013-11-11
    IIF 2 - Director → ME
  • 15
    ORDERALLIED LIMITED - 1999-01-21
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-08 ~ 2009-03-31
    IIF 8 - Director → ME
  • 16
    MONZA MODELS LTD - 2016-12-20
    icon of address Unit 18 Hamilton Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,837 GBP2024-08-31
    Officer
    icon of calendar 2014-08-15 ~ 2020-02-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-02-21
    IIF 29 - Ownership of shares – More than 25% but not more than 50% 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.