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

Sutton, Clive Jeremy

    Related profiles found in government register
  • Sutton, Clive Jeremy
    British chief executive born in April 1961

    Registered addresses and corresponding companies
    • icon of address 9 Linfield Close, Hendon, London, NW4 1BZ

      IIF 1
  • Sutton, Clive Jeremy
    British co director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 13 Bramalea Close, London, N6 4QD

      IIF 2
  • Sutton, Clive Jeremy
    British director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 9 Linfield Close, Hendon, London, NW4 1BZ

      IIF 3 IIF 4
  • Sutton, Clive Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 59 Fitzalan Road, Finchley, London, N3 3PG

      IIF 5
  • Sutton, Clive Jeremy
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Admirals Walk, West Cliff Road, Bournemouth, Dorset, BH2 5HH, United Kingdom

      IIF 6
    • icon of address 151b, Park Road, St John's Wood, London, NW8 7HT, England

      IIF 7
    • icon of address 59 Fitzalan Road, Finchley, London, N3 3PG

      IIF 8
    • icon of address 151b, Park Road, St Johns Wood, London, NW8 7HT, United Kingdom

      IIF 9
  • Sutton, Clive Jeremy
    British business entrepreneur born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Fitzalan Road, Finchley, London, N3 3PG

      IIF 10
  • Sutton, Clive Jeremy
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Fitzalan Road, Finchley, London, N3 3PG

      IIF 11
  • Sutton, Clive Jeremy
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Clive Jeremy Sutton
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000, Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 18
    • icon of address 151b, Park Road, St John's Wood, London, NW8 7HT

      IIF 19
    • icon of address 151b, Park Road, St John's Wood, London, NW8 7HT, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    CENDER LIMITED - 2005-04-19
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ dissolved
    IIF 12 - Director → ME
  • 2
    ROSE RESOURCES LIMITED - 2005-04-19
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-19 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 6 Poole Road, Wimborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    46,071 GBP2023-10-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 6 - Director → ME
  • 4
    VIVOS SERVICES LIMITED - 2005-08-05
    icon of address 151b Park Road, St John's Wood, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,294,610 GBP2024-03-31
    Officer
    icon of calendar 2003-10-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    EBONY FINANCE LIMITED - 2010-04-14
    icon of address 151b Park Road, St John's Wood, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 15 - Director → ME
  • 6
    CLIVE SUTTON FINANCE AND LEASING LIMITED - 2012-07-09
    NEWVEX LIMITED - 2004-02-16
    CLIVE SUTTON LTD - 2005-07-11
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 14 - Director → ME
  • 7
    CLIVE SUTTON PREMIER MARQUES LTD - 2012-07-09
    SUPERSPEED LIMITED - 2004-02-16
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 151b Park Road, St John's Wood, London
    Active Corporate (1 parent)
    Equity (Company account)
    -5,135 GBP2024-12-31
    Officer
    icon of calendar 2008-04-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Mille, 1000 Great West Road, Brentford
    Active Corporate (2 parents)
    Equity (Company account)
    -131,639 GBP2025-02-28
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    AUTOBAY LIMITED - 2008-01-14
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-20 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 12
    SUPER SPACE LIMITED - 2007-10-05
    icon of address 59 Fitzalan Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address 2 Bramalea Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,714 GBP2024-11-30
    Officer
    icon of calendar ~ 1993-03-21
    IIF 2 - Director → ME
  • 2
    CLIVE SUTTON (RACING GREEN) LIMITED - 2001-02-07
    GUY SALMON HIGHGATE LIMITED - 2022-04-06
    YELLOWMIST LIMITED - 1998-06-08
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-14 ~ 2000-12-13
    IIF 3 - Director → ME
  • 3
    KENSINGTON & CHELSEA CHAMBER OF TRADE AND COMMERCE LTD (THE) - 2021-10-06
    icon of address Second Floor Windsor House, 40/41 Great Castle Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 1996-04-16 ~ 2000-09-27
    IIF 1 - Director → ME
  • 4
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,921 GBP2024-03-31
    Officer
    icon of calendar 2003-10-07 ~ 2015-08-21
    IIF 5 - Secretary → ME
  • 5
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-14 ~ 2000-12-13
    IIF 4 - 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.