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

Ms Rita Clifton

    Related profiles found in government register
  • Ms Rita Clifton
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northburgh House, 10, Northburgh Street, London, EC1V 0AT, United Kingdom

      IIF 1
  • Ms Rita Ann Clifton
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodend Farmhouse, Woodend, Medmenham, Marlow, SL7 2HW, United Kingdom

      IIF 2
    • icon of address Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

      IIF 3
    • icon of address 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 4
  • Clifton, Rita
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northburgh House, 10, Northburgh Street, London, EC1V 0AT, United Kingdom

      IIF 5
  • Clifton, Rita Ann
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anton House, Chantry Street, Andover, Hampshire, SP10 1DE, England

      IIF 6 IIF 7
    • icon of address 22-26, Paul Street, 3rd Floor, London, EC2A 4QE, England

      IIF 8
    • icon of address Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 9
    • icon of address Northburgh House, Suite 4, Third Floor, 10 Northbrugh Street, London, EC1V 0AT, United Kingdom

      IIF 10
    • icon of address The Charlotte Building, 17 Gresse Street, London, W1T 1QL, England

      IIF 11
    • icon of address Woodend Farmhouse, Woodend, Medmenham, Buckinghamshire, SL7 2HW

      IIF 12
    • icon of address 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 13
  • Clifton, Rita Ann
    British chairman born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodend Farmhouse, Woodend, Medmenham, Buckinghamshire, SL7 2HW

      IIF 14
  • Clifton, Rita Ann
    British chief executive born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodend Farmhouse, Woodend, Medmenham, Buckinghamshire, SL7 2HW

      IIF 15
  • Clifton, Rita Ann
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedum House, Mallard Way, Doncaster, South Yorkshire, DN4 8DB, England

      IIF 16
    • icon of address River & Rowing Museum, Mill Meadows, Henley-on-thames, Oxfordshire, RG9 1BF, England

      IIF 17
    • icon of address 2nd Floor, 81-87 High Holborn, London, WC1V 6DF, England

      IIF 18
    • icon of address Greater London House, Hampstead Road, London, NW1 7FB

      IIF 19
    • icon of address Woodend Farmhouse, Woodend, Medmenham, Buckinghamshire, SL7 2HW

      IIF 20
  • Clifton, Rita Ann
    British consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood End Farmhouse, Wood End, Medmenham, Marlow, Buckinghamshire, SL7 2HW, England

      IIF 21
  • Clifton, Rita Ann
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedum House, Mallard Way, Doncaster, South Yorkshire, DN4 8DB, England

      IIF 22
    • icon of address Woodend Farmhouse, Woodend, Medmenham, Buckinghamshire, SL7 2HW

      IIF 23
    • icon of address Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

      IIF 24
  • Clifton, Rita Ann
    British management consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg International Plc, C/o Dsg International Plc, Maylands Avenue, Hemel Hempstead, Herts, HP2 7TG

      IIF 25
    • icon of address Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, England

      IIF 26
    • icon of address Woodend Farmhouse, Woodend, Medmenham, Buckinghamshire, SL7 2HW

      IIF 27
    • icon of address Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB

      IIF 28
  • Clifton, Rita Ann
    British none born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Part 3rd Floor Northburgh House, 10 Northburgh Street, London, EC1V 0AT

      IIF 29
  • Clifton, Rita Ann
    British planning director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodend Farmhouse, Woodend, Medmenham, Buckinghamshire, SL7 2HW

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    THE FORUM FOR THE FUTURE - 2021-12-06
    icon of address 22-26 Paul Street, 3rd Floor, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Woodend Farmhouse Woodend, Medmenham, Marlow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -138,584 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,098 GBP2021-12-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113,535 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    HOSPITAL SAVING ASSOCIATION(THE) - 1999-10-19
    THE HOSPITAL SAVING ASSOCIATION LIMITED - 2004-12-30
    HSA GROUP LIMITED - 2005-12-29
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (8 parents, 21 offsprings)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 6 - Director → ME
  • 7
    TCV EMPLOYMENT AND TRAINING SERVICES LIMITED - 2013-01-29
    icon of address Sedum House, Mallard Way, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 16 - Director → ME
  • 8
    THE CONSERVATION VOLUNTEERS LIMITED - 2013-01-29
    icon of address Sedum House, Mallard Way, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Millbank Tower, Millbank, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address The Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-13 ~ now
    IIF 11 - Director → ME
Ceased 17
  • 1
    EAST MIDLAND ALLIED PRESS PLC - 1985-07-10
    EMAP LIMITED - 2008-05-19
    EMAP INTERNATIONAL LIMITED - 2012-03-29
    TOP RIGHT GROUP LIMITED - 2015-12-14
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2008-03-20
    IIF 12 - Director → ME
  • 2
    TRIDENT FLOATCO PLC - 2016-01-05
    ASCENTIAL PLC - 2024-10-11
    icon of address 2nd Floor 81-87 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2024-10-09
    IIF 18 - Director → ME
  • 3
    ASOS PLC
    - now
    WINSUPPLY PUBLIC LIMITED COMPANY - 2000-06-15
    ASSEENONSCREEN HOLDINGS PLC - 2003-08-07
    icon of address Greater London House, Hampstead Road, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2020-03-31
    IIF 19 - Director → ME
  • 4
    icon of address Northburgh House, 10 Northburgh Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2020-03-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-04 ~ 2020-03-16
    IIF 10 - Director → ME
  • 6
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2016-05-11
    IIF 26 - Director → ME
  • 7
    DSG INTERNATIONAL PLC - 2010-09-08
    HACKPLIMCO (NO.SEVENTY-FIVE) PUBLIC LIMITED COMPANY - 1999-11-23
    DIXONS GROUP PLC - 2005-09-07
    DIXONS RETAIL GROUP PLC - 2016-06-08
    NEW DIXONS GROUP PLC - 2000-03-07
    DIXONS RETAIL GROUP LIMITED - 2021-10-04
    DIXONS RETAIL PLC - 2016-06-08
    icon of address 1 Portal Way, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2012-09-06
    IIF 25 - Director → ME
  • 8
    TYROLESE (135) LIMITED - 1988-11-18
    icon of address Leander Club, Henley On Thames, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -717,823 GBP2024-10-31
    Officer
    icon of calendar 2010-03-12 ~ 2016-12-16
    IIF 17 - Director → ME
  • 9
    BULKBONUS PUBLIC LIMITED COMPANY - 1987-01-30
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2004-05-07
    IIF 15 - Director → ME
  • 10
    NEWELL AND SORRELL LIMITED - 1998-02-01
    NEWELL AND SORRELL DESIGN LIMITED - 1990-05-09
    INTERBRAND NEWELL AND SORRELL LIMITED - 2003-08-29
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-08 ~ 2012-07-31
    IIF 14 - Director → ME
  • 11
    GARLAND-COMPTON LIMITED - 1976-12-31
    SAATCHI & SAATCHI COMPTON LIMITED - 1987-11-26
    SAATCHI & SAATCHI GARLAND-COMPTON LIMITED - 1984-09-10
    SAATCHI & SAATCHI ADVERTISING LIMITED - 1995-12-08
    icon of address 1st Floor, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-10-05
    IIF 30 - Director → ME
  • 12
    BTCV - 2013-01-29
    BRITISH TRUST FOR CONSERVATION VOLUNTEERS(THE) - 1997-11-05
    BRITISH TRUST FOR CONSERVATION VOLUNTEERS LIMITED (THE) - 1980-12-31
    BRITISH TRUST FOR CONSERVATION VOLUNTEERS - 2000-06-01
    icon of address Gresley House, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2017-03-31
    IIF 28 - Director → ME
  • 13
    GOOD RESEARCH LIMITED - 2009-06-08
    GOOD BUSINESS LIMITED - 2003-04-06
    MUSIC FOR GOOD LIMITED - 2009-07-11
    GOOD RESEARCH LIMITED - 2009-07-24
    ZIPPLAN LIMITED - 1996-05-03
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,920 GBP2024-12-31
    Officer
    icon of calendar 1996-04-25 ~ 1997-09-01
    IIF 23 - Director → ME
  • 14
    icon of address The Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2010-09-14
    IIF 20 - Director → ME
  • 15
    icon of address The Living Planet Centre Rufford House, Brewery Road, Woking, Surrey
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ 2013-06-27
    IIF 27 - Director → ME
  • 16
    POPULUS 2014 LIMITED - 2015-05-01
    POPULUS GROUP LIMITED - 2020-10-09
    icon of address Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2017-10-31
    IIF 29 - Director → ME
  • 17
    BELLWETHER UK LIMITED - 2003-02-07
    POPULUS LIMITED - 2020-10-09
    LIVE MULTIMEDIA LIMITED - 2001-08-14
    LIVE STRATEGY LIMITED - 2002-10-09
    icon of address Part 3rd Floor, Northburgh House, 10 Northburgh Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2017-10-31
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.