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

Mr Clifton George Thomas

    Related profiles found in government register
  • Mr Clifton George Thomas
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 5, 3-5 Balfour Road, Ilford, Essex, IG1 4HD, United Kingdom

      IIF 1 IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • icon of address 3, Wallers Close, Woodford Green, IG8 8BL, United Kingdom

      IIF 5
  • Mr Clifton George Thomas
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, High Street, London, SE20 7QB, England

      IIF 6 IIF 7
    • icon of address 190, High Street, London, SE20 7QB, United Kingdom

      IIF 8
    • icon of address 89a, Tintagel Road, Orpington, BR5 4LH, England

      IIF 9
  • Thomas, Clifton George
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Eton Road, Ilford, Essex, IG1 2UJ, United Kingdom

      IIF 10
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 11
    • icon of address 190, High Street, London, SE20 7QB, England

      IIF 12
    • icon of address 36, Felsted, Caldecotte Lake, Milton Keynes, MK7 8FE, United Kingdom

      IIF 13
  • Thomas, Clifton George
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gardiner Close, Dagenham, Essex, RM8 2XG, England

      IIF 14
  • Thomas, Clifton George
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 15
    • icon of address Suit 5, 3-5 Balfour Road, Ilford, Essex, IG1 4HD, United Kingdom

      IIF 16
    • icon of address 116, Donaldson Road, London, London, SE1 8LB, England

      IIF 17
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • icon of address 116, Donaldson Road, Shooters Hill, London, SE18 3LB, England

      IIF 20 IIF 21
  • Thomas, Clifton George
    British finance director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Donaldson Road, London, SE18 3LB

      IIF 22
  • Thomas, Clifton George
    British operations manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Meadow Road, Barking, Essex, IG11 9QP, United Kingdom

      IIF 23
  • Thomas, Clifton George
    British self employed born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Meadow Road, Barking, Essex, IG11 9QP, England

      IIF 24
  • Thomas, Clifton George
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, High Street, London, SE20 7QB, England

      IIF 25
    • icon of address 190, High Street, London, SE20 7QB, United Kingdom

      IIF 26
  • Thomas, Clifton George
    British business born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 5, 3-5 Balfour Road, Ilford, Essex, IG1 4HD, United Kingdom

      IIF 27
  • Thomas, Clifton George
    British operations manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 28
  • Clifton, Thomas
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, 46 Victoria Road, Burgess Hill, West Sussex, RH15 9LR, England

      IIF 29
    • icon of address Hollybank, Lewes Road, Scaynes Hill, Haywards Heath, RH17 7NG, England

      IIF 30
  • Mr Thomas Clifton
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, 46 Victoria Road, Burgess Hill, West Sussex, RH15 9LR, England

      IIF 31
    • icon of address Hollybank, Lewes Road, Scaynes Hill, Haywards Heath, RH17 7NG, England

      IIF 32
  • Thomas, Clifton George
    British

    Registered addresses and corresponding companies
    • icon of address 116 Donaldson Road, London, SE18 3LB

      IIF 33
  • Thomas, Clifton George
    British finance director

    Registered addresses and corresponding companies
    • icon of address 116 Donaldson Road, London, SE18 3LB

      IIF 34
  • Thomas, Clifton George

    Registered addresses and corresponding companies
    • icon of address address

      IIF 35
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Thomas, Clifton

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    YENVALE TRADING LIMITED - 2008-06-12
    icon of address 85 Meadow Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address 190 High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 146 Eton Road Eton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,194 GBP2024-02-29
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suit 5 3-5 Balfour Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 85 Meadow Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 85 Meadow Road, Barking, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 17 - Director → ME
  • 7
    APEX INVESTMENTS GROUP LTD - 2025-01-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2022-02-04 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 2a Connaught Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 13 - Director → ME
  • 10
    NATURE'S INTENTIONS LTD - 2017-05-17
    icon of address 4385, 08831795: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,805 GBP2018-01-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 5 3-5 Balfour Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-06-28 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 6 Gardiner Close, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Hollybank Lewes Road, Scaynes Hill, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,965 GBP2024-12-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CTA VENTURES LTD - 2025-05-28
    icon of address 190 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Hollybank Lewes Road, Scaynes Hill, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 85 Meadow Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 23 - Director → ME
  • 17
    CTA VENTURES CAPITAL LTD - 2024-12-23
    icon of address 190 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    THE GARDEN PRESCHOOL LIMITED - 2025-05-27
    IN2DWELLINGS LTD - 2024-11-20
    WIN ROC LTD - 2024-11-27
    WINROC LIMITED - 2025-01-28
    icon of address 190 High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 8 - Has significant influence or controlOE
Ceased 5
  • 1
    YENVALE TRADING LIMITED - 2008-06-12
    icon of address 85 Meadow Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2013-12-18
    IIF 20 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,095 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-03-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 2024-03-13
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address 146 Eton Road Eton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,194 GBP2024-02-29
    Officer
    icon of calendar 2023-02-24 ~ 2023-04-30
    IIF 36 - Secretary → ME
  • 4
    MS FRUITS AND VEGETABLES LTD - 2008-11-28
    icon of address 1 Melton, Stanton Bury, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2017-07-31
    Officer
    icon of calendar 2007-03-03 ~ 2007-07-20
    IIF 22 - Director → ME
    icon of calendar 2007-03-03 ~ 2007-07-20
    IIF 34 - Secretary → ME
  • 5
    icon of address 102 Bressy Grove, South Woodford, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,994 GBP2023-03-31
    Officer
    icon of calendar 2011-04-20 ~ 2017-09-08
    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.