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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clifton, Rita Ann

    Related profiles found in government register
  • Clifton, Rita Ann
    British born in January 1958

    Resident in England

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

      IIF 1 IIF 2
    • 22-26, Paul Street, 3rd Floor, London, EC2A 4QE, England

      IIF 3
    • Millbank Tower, Millbank, London, SW1P 4QP, England

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

      IIF 5
    • The Charlotte Building, 17 Gresse Street, London, W1T 1QL, England

      IIF 6
    • Woodend Farmhouse, Woodend, Medmenham, Buckinghamshire, SL7 2HW

      IIF 7
    • Sedum House, Mallard Way, Doncaster, South Yorks, DN4 8DB

      IIF 8
    • 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 9
  • Clifton, Rita Ann
    British chairman born in January 1958

    Resident in England

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

      IIF 10
  • Clifton, Rita Ann
    British chief executive born in January 1958

    Resident in England

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

      IIF 11
  • Clifton, Rita Ann
    British company director born in January 1958

    Resident in England

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

      IIF 12
    • River & Rowing Museum, Mill Meadows, Henley-on-thames, Oxfordshire, RG9 1BF, England

      IIF 13
    • 2nd Floor, 81-87 High Holborn, London, WC1V 6DF, England

      IIF 14
    • Greater London House, Hampstead Road, London, NW1 7FB

      IIF 15
    • Woodend Farmhouse, Woodend, Medmenham, Buckinghamshire, SL7 2HW

      IIF 16
  • Clifton, Rita Ann
    British consultant born in January 1958

    Resident in England

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

      IIF 17
  • Clifton, Rita Ann
    British director born in January 1958

    Resident in England

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

      IIF 18
    • Woodend Farmhouse, Woodend, Medmenham, Buckinghamshire, SL7 2HW

      IIF 19
    • Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

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

    Resident in England

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

      IIF 21
    • Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, England

      IIF 22
    • Woodend Farmhouse, Woodend, Medmenham, Buckinghamshire, SL7 2HW

      IIF 23
  • Clifton, Rita Ann
    British none born in January 1958

    Resident in England

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

      IIF 24
  • Clifton, Rita Ann
    British planning director born in January 1958

    Resident in England

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

      IIF 25
  • Clifton, Rita
    British born in March 1958

    Resident in England

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

      IIF 26
  • Ms Rita Clifton
    British born in March 1958

    Resident in England

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

      IIF 27
  • Ms Rita Ann Clifton
    British born in January 1958

    Resident in England

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

      IIF 28
    • Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA, England

      IIF 29
    • 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 26
  • 1
    ASOS PLC
    - now 04006623
    ASSEENONSCREEN HOLDINGS PLC - 2003-08-07
    WINSUPPLY PUBLIC LIMITED COMPANY - 2000-06-15
    Greater London House, Hampstead Road, London
    Active Corporate (43 parents, 5 offsprings)
    Officer
    2014-04-01 ~ 2020-03-31
    IIF 15 - Director → ME
  • 2
    BRANDCAP GROUP LIMITED
    10060303
    Northburgh House, 10 Northburgh Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-03-14 ~ 2020-03-16
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    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
  • 3
    BRANDCAP LIMITED
    08427697
    Northburgh House, 10 Northburgh Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-03-04 ~ 2020-03-16
    IIF 5 - Director → ME
  • 4
    BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE)
    00432511
    1 Angel Court, London, United Kingdom
    Active Corporate (70 parents, 1 offspring)
    Officer
    2010-07-01 ~ 2016-05-11
    IIF 22 - Director → ME
  • 5
    CURRYS RETAIL GROUP LIMITED - now
    DIXONS RETAIL GROUP LIMITED - 2021-10-04
    DIXONS RETAIL GROUP PLC - 2016-06-08
    DIXONS RETAIL PLC
    - 2016-06-08 03847921 07248698
    DSG INTERNATIONAL PLC
    - 2010-09-08 03847921
    DIXONS GROUP PLC
    - 2005-09-07 03847921 03782441
    NEW DIXONS GROUP PLC - 2000-03-07
    HACKPLIMCO (NO.SEVENTY-FIVE) PUBLIC LIMITED COMPANY - 1999-11-23
    1 Portal Way, London, United Kingdom
    Active Corporate (49 parents, 1 offspring)
    Officer
    2003-09-01 ~ 2012-09-06
    IIF 21 - Director → ME
  • 6
    FORUM FOR THE FUTURE
    - now 02959712
    THE FORUM FOR THE FUTURE
    - 2021-12-06 02959712
    22-26 Paul Street, 3rd Floor, London, England
    Active Corporate (51 parents, 1 offspring)
    Officer
    2020-12-01 ~ now
    IIF 3 - Director → ME
  • 7
    HENLEY FESTIVAL LIMITED
    - now 02284295
    TYROLESE (135) LIMITED - 1988-11-18
    Leander Club, Henley On Thames, Henley-on-thames, England
    Active Corporate (33 parents)
    Officer
    2010-03-12 ~ 2016-12-16
    IIF 13 - Director → ME
  • 8
    HUGGE CLEANING LTD
    12570365
    Woodend Farmhouse Woodend, Medmenham, Marlow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-04-23 ~ dissolved
    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
  • 9
    INFORMA EVENTS GROUP LIMITED - now
    ASCENTIAL GROUP LIMITED - 2025-10-23
    TOP RIGHT GROUP LIMITED - 2015-12-14
    EMAP INTERNATIONAL LIMITED - 2012-03-29
    EMAP LIMITED
    - 2008-05-19 00435820 00537204
    EAST MIDLAND ALLIED PRESS PLC - 1985-07-10
    5 Howick Place, London, United Kingdom
    Active Corporate (54 parents, 12 offsprings)
    Officer
    2005-06-17 ~ 2008-03-20
    IIF 7 - Director → ME
  • 10
    INFORMA EVENTS LIMITED - now
    ASCENTIAL LIMITED - 2025-10-22
    ASCENTIAL PLC
    - 2024-10-11 09934451
    TRIDENT FLOATCO PLC - 2016-01-05
    5 Howick Place, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2016-05-12 ~ 2024-10-09
    IIF 14 - Director → ME
  • 11
    INTERBRAND GROUP
    - now 02071702
    BULKBONUS PUBLIC LIMITED COMPANY - 1987-01-30
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (47 parents)
    Officer
    1998-01-01 ~ 2004-05-07
    IIF 11 - Director → ME
  • 12
    INTERBRAND U.K. LIMITED
    - now 01703469
    INTERBRAND NEWELL AND SORRELL LIMITED
    - 2003-08-29 01703469
    NEWELL AND SORRELL LIMITED - 1998-02-01
    NEWELL AND SORRELL DESIGN LIMITED - 1990-05-09
    Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (67 parents, 2 offsprings)
    Officer
    2001-02-08 ~ 2012-07-31
    IIF 10 - Director → ME
  • 13
    LEADERBRAND LIMITED
    12963338
    Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RITA CLIFTON LIMITED
    08112428
    9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-06-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    SAATCHI & SAATCHI GROUP LTD - now
    SAATCHI & SAATCHI ADVERTISING LIMITED
    - 1995-12-08 00231824
    SAATCHI & SAATCHI COMPTON LIMITED
    - 1987-11-26 00231824
    SAATCHI & SAATCHI GARLAND-COMPTON LIMITED
    - 1984-09-10 00231824
    GARLAND-COMPTON LIMITED
    - 1976-12-31 00231824
    1st Floor, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (149 parents)
    Officer
    ~ 1995-10-05
    IIF 25 - Director → ME
  • 16
    SIMPLYHEALTH ACCESS
    - now 00183035
    HSA GROUP LIMITED - 2005-12-29
    THE HOSPITAL SAVING ASSOCIATION LIMITED - 2004-12-30
    HOSPITAL SAVING ASSOCIATION(THE) - 1999-10-19
    Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (65 parents, 5 offsprings)
    Officer
    2025-03-03 ~ now
    IIF 2 - Director → ME
  • 17
    SIMPLYHEALTH GROUP LIMITED
    05445654
    Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (42 parents, 11 offsprings)
    Officer
    2025-03-03 ~ now
    IIF 1 - Director → ME
  • 18
    TCV TRADING 1 LIMITED
    - now 08048030 08038709
    TCV EMPLOYMENT AND TRAINING SERVICES LIMITED
    - 2013-01-29 08048030 01933576
    Sedum House, Mallard Way, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 19
    TCV TRADING 2 LIMITED
    - now 08038709 08048030
    THE CONSERVATION VOLUNTEERS LIMITED
    - 2013-01-29 08038709 00976410... (more)
    Sedum House, Mallard Way, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 18 - Director → ME
  • 20
    THE CONSERVATION VOLUNTEERS
    - now 00976410 08038709
    BTCV
    - 2013-01-29 00976410
    BRITISH TRUST FOR CONSERVATION VOLUNTEERS - 2000-06-01
    BRITISH TRUST FOR CONSERVATION VOLUNTEERS(THE) - 1997-11-05
    BRITISH TRUST FOR CONSERVATION VOLUNTEERS LIMITED (THE) - 1980-12-31
    Gresley House, Ten Pound Walk, Doncaster, Yorkshire, United Kingdom
    Active Corporate (119 parents, 2 offsprings)
    Officer
    2011-04-01 ~ 2017-03-31
    IIF 8 - Director → ME
  • 21
    THE GREEN ALLIANCE TRUST
    03037633
    Millbank Tower, Millbank, London, England
    Active Corporate (51 parents)
    Officer
    2018-07-17 ~ now
    IIF 4 - Director → ME
  • 22
    THE SUSTAINABLE RESTAURANT ASSOCIATION LIMITED - now
    GOOD RESEARCH LIMITED - 2009-07-24
    MUSIC FOR GOOD LIMITED - 2009-07-11
    GOOD RESEARCH LIMITED - 2009-06-08
    GOOD BUSINESS LIMITED
    - 2003-04-06 03189704 03561306
    ZIPPLAN LIMITED
    - 1996-05-03 03189704
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    1996-04-25 ~ 1997-09-01
    IIF 19 - Director → ME
  • 23
    THIRTY CLUB OF LONDON,LIMITED(THE)
    00167635
    The Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (43 parents)
    Officer
    2008-09-09 ~ 2010-09-14
    IIF 16 - Director → ME
    2025-09-13 ~ now
    IIF 6 - Director → ME
  • 24
    The Living Planet Centre Rufford House, Brewery Road, Woking, Surrey
    Active Corporate (73 parents, 3 offsprings)
    Officer
    2007-06-28 ~ 2013-06-27
    IIF 23 - Director → ME
  • 25
    YONDER CONSULTING GROUP LIMITED - now
    POPULUS GROUP LIMITED
    - 2020-10-09 08910939 12864464
    POPULUS 2014 LIMITED
    - 2015-05-01 08910939 04153928... (more)
    3rd & 4th Floors Northburgh House, Northburgh Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2015-04-01 ~ 2017-10-31
    IIF 24 - Director → ME
  • 26
    YONDER CONSULTING LIMITED - now
    POPULUS LIMITED
    - 2020-10-09 04153928 12864308... (more)
    BELLWETHER UK LIMITED - 2003-02-07
    LIVE STRATEGY LIMITED - 2002-10-09
    LIVE MULTIMEDIA LIMITED - 2001-08-14
    3rd & 4th Floors Northburgh House, Northburgh Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2004-10-01 ~ 2017-10-31
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.