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

Britton, Alistair David

    Related profiles found in government register
  • Britton, Alistair David
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Sunlight House, Quay Street, Manchester, M3 3JZ, United Kingdom

      IIF 1
  • Britton, Alistair David
    British consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Grosvenor Square, London, W1K 6DT, United Kingdom

      IIF 2
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 3
  • Britton, Alistair David
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, LE65 2FH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Malthouse Farm, Honesty Bottom, Brightwalton, Newbury, RG20 7BU, United Kingdom

      IIF 9 IIF 10
    • icon of address Willows, Westbrook, Newbury, RG20 8DN, England

      IIF 11
    • icon of address Willows, Westbrook, Newbury, RG20 8DN, United Kingdom

      IIF 12
  • Britton, Alistair David
    British solicitor born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14
    • icon of address Willows, Westbrook Boxford, Newbury, RG20 8DN

      IIF 15 IIF 16
  • Britton, Alistair David
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
  • Britton, Alistair David
    British lawyer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Great Tattenhams, Epsom, KT18 5RB, England

      IIF 19
  • Britton, Alistair David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Willows, Westbrook Boxford, Newbury, RG20 8DN

      IIF 20
  • Mr Alistair David Britton
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, LE65 2FH

      IIF 21
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
    • icon of address Malthouse Farm, Honesty Bottom, Brightwalton, Newbury, RG20 7BU, United Kingdom

      IIF 25 IIF 26
    • icon of address Willows, Westbrook, Newbury, RG20 8DN, United Kingdom

      IIF 27
  • Mr Alistair David Britton
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,999 GBP2024-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    BEECH HAMILTON LIMITED - 2011-04-07
    CLAYTON CAPITAL PARTNERS LIMITED - 2017-05-30
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    249,633 GBP2024-09-30
    Officer
    icon of calendar 2008-06-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    WBS INTERNATIONAL LIMITED - 2019-02-07
    icon of address 71-75 Shelton Street, Covent Garden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,184 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    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
  • 4
    PCB HEALTHCARE LIMITED - 2020-05-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,999 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    COMPANY MANAGEMENT LIMITED - 2005-07-26
    HCSS PAYROLL LIMITED - 2004-10-29
    CAPTRANS LTD - 2003-11-19
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,000,012 GBP2024-07-31
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SELVEN GROUP LIMITED - 2005-07-26
    SELVEN GROUP PLC - 2004-09-09
    SELVEN LIMITED - 1996-06-04
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-09-24 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address 22 Grosvenor Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 2 - Director → ME
  • 10
    CLAYTON VENTURES LIMITED - 2017-05-30
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,324 GBP2019-09-30
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 2 The Street, Hurst, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,574 GBP2024-03-31
    Officer
    icon of calendar 2014-12-10 ~ 2017-07-17
    IIF 1 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -268,165 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ 2018-04-23
    IIF 7 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,016 GBP2025-02-28
    Officer
    icon of calendar 2020-03-11 ~ 2024-05-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2024-05-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-03-21 ~ 2020-02-21
    IIF 5 - Director → ME
  • 5
    BLOCKONE CAPITAL LIMITED - 2018-02-15
    icon of address 30 Nelson Street, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -149,068 GBP2021-01-31
    Officer
    icon of calendar 2018-05-11 ~ 2018-08-20
    IIF 19 - Director → ME
  • 6
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-08-13 ~ 2020-02-21
    IIF 6 - Director → ME
  • 7
    SHAPE RENEWABLE ENERGY LIMITED - 2014-12-03
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2013-08-13 ~ 2020-02-21
    IIF 4 - Director → ME
  • 8
    SHAPE COMMERCIAL LIMITED - 2014-09-23
    icon of address Ashby House, Bath Street, Ashby De La Zouch, Leicestershire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -242,764 GBP2024-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2025-06-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-30
    IIF 21 - Has significant influence or control OE
  • 9
    icon of address Old Station Road, Loughton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-05-22
    IIF 3 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.