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

Stanford, Clifford Martin

    Related profiles found in government register
  • Stanford, Clifford Martin
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Brusselsesteenweg 140, 3080 Tervuren, Belgium

      IIF 1
    • Brooks Green, Abbey House, 342 Regents Park Road, London, N3 2LJ, England

      IIF 2
  • Stanford, Clifford Martin
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 342 Regents Park Road, London, N3 2LJ

      IIF 3
    • 65, Penarth Road, Cardiff, CF10 5DL, United Kingdom

      IIF 4
    • Second Floor, 26/27, St. Mary Street, Cardiff, CF10 1AB

      IIF 5
    • New Oaks Southview Close, Southview Road, Crowborough, East Sussex, TN6 1HH

      IIF 6
    • Brooks Green, Abbey House, 342 Regents Park Road, London, N3 2LJ, England

      IIF 7 IIF 8 IIF 9
    • Brooks Green, Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 10
    • 2, Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DT, United Kingdom

      IIF 11
    • 3rd Floor, Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 12 IIF 13
    • Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ, United Kingdom

      IIF 14
    • Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ, Wales

      IIF 15
  • Stanford, Clifford Martin
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Brusselsesteenweg 140, 3080 Tervuren, Belgium

      IIF 16
    • 342, Regents Park Road, London, N3 2LJ, Uk

      IIF 17
    • 113, Meridian Tower, Trawler Road Maritime Quarter, Swansea, SA1 1JW, Wales

      IIF 18
    • Sun Alliance House, 166/167 St Helens Road, First Floor, Swansea, SA1 4DQ, United Kingdom

      IIF 19
  • Stanford, Clifford Martin
    British none born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Oaks Southview Close, Southview Road, Crowborough, East Sussex, TN6 1HH, England

      IIF 20
    • David Rubin And Partners Llp, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 21
  • Stanford, Cliff
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooks Green, Abbey House, 342 Regents Park Road, London, N3 2LJ, England

      IIF 22
  • Stanford, Clifford Martin
    British company director born in October 1954

    Registered addresses and corresponding companies
  • Stanford, Clifford Martin
    British computer consultant born in October 1954

    Registered addresses and corresponding companies
    • Ave De La Floride 47, 1180 Bruxelles, Belgium

      IIF 26 IIF 27
  • Stanford, Clifford Martin
    British director born in October 1954

    Registered addresses and corresponding companies
    • Ave De La Floride 47, 1180 Bruxelles, Belgium

      IIF 28 IIF 29
    • Brusselsesteenweg 231 (3 Eme Etage), 3080 Tervueren, Brussels, Belgium

      IIF 30
  • Mr Clifford Martin Stanford
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 31
    • Suite 114, 116 Ballards Lane, London, N3 2DN, United Kingdom

      IIF 32
    • The Office, 10 St. Augustines Crescent, Penarth, South Glamorgan, CF64 1BG, Wales

      IIF 33
  • Stanford, Cliff
    born in October 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 34
  • Mr Clifford Martin Stanford
    British born in October 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 35
    • 10, St. Augustines Crescent, Penarth, CF64 1BG, Wales

      IIF 36
child relation
Offspring entities and appointments 30
  • 1
    BINK BROADBAND LTD - now
    FIDO TELECOM LIMITED
    - 2022-11-21 05495621
    44a Stepney Street, Llanelli, Wales
    Active Corporate (8 parents)
    Officer
    2009-02-28 ~ 2009-06-30
    IIF 11 - Director → ME
  • 2
    CERYS-ANGHARAD LIMITED
    07073557
    113 Meridian Tower Trawler Road, Maritime Quarter, Swansea, Wales
    Dissolved Corporate (4 parents)
    Officer
    2012-10-23 ~ 2014-03-21
    IIF 17 - Director → ME
  • 3
    CLAIM & GAIN LTD
    07799165
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (10 parents)
    Officer
    2014-08-01 ~ 2014-09-09
    IIF 5 - Director → ME
  • 4
    DEMON INTERNET LIMITED
    - now 02742764
    GRAPHIC DETAIL COMPUTERS LIMITED
    - 1993-03-25 02742764
    Johnston Carmichael Llp, 107-111 Fleet Street, London
    Dissolved Corporate (36 parents)
    Officer
    1993-03-16 ~ 1998-04-30
    IIF 27 - Director → ME
  • 5
    EN-TWYN LIMITED
    - now 07198981 05263549
    QWERTY SOCKET LIMITED - 2010-04-01
    The Office, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2010-11-12 ~ 2018-03-05
    IIF 6 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FIDONET REGISTRATION SERVICES LIMITED
    04270032
    10-16 Tiller Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2007-03-27 ~ 2009-10-16
    IIF 1 - Director → ME
  • 7
    IFONIC HOLDINGS LIMITED
    07543187
    Rabaiotti Accounting Ltd, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ 2015-10-23
    IIF 9 - Director → ME
  • 8
    IFONIC NETWORKS LIMITED
    - now 07474985 03772954
    IFONIC LIMITED
    - 2011-05-19 07474985 03772954
    Brooks Green Abbey House, 342 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-21 ~ dissolved
    IIF 7 - Director → ME
  • 9
    IFONIC PENSION SERVICES LIMITED
    08308295
    3rd Floor Princess House, Princess Way, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ 2015-10-23
    IIF 10 - Director → ME
  • 10
    IFONIC PLC
    - now 03772954 07474985
    IFONIC NETWORKS LIMITED
    - 2011-05-18 03772954 07474985
    INSPIRED NETWORKS LIMITED
    - 2004-05-05 03772954
    REDBUS NETSTREAM LIMITED
    - 2003-06-10 03772954
    FILMS2 LIMITED
    - 2001-05-10 03772954
    REDBUS INTERNET DISTRIBUTION LIMITED
    - 2000-05-11 03772954
    REDBUS ENTERTAINMENT DISTRIBUTION LIMITED
    - 1999-09-10 03772954
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (14 parents)
    Officer
    1999-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 11
    INTRIGUE LIMITED
    07475554
    Rabaiotti Accounting, 10 The Office, St. Augustines Crescent, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    2010-12-21 ~ 2015-10-22
    IIF 2 - Director → ME
  • 12
    IPHONIC LIMITED
    07542618
    Brooks Green Abbey House, 342 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ 2015-10-22
    IIF 8 - Director → ME
  • 13
    LIEBERMANN LLOYD LIMITED
    08394624
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2013-02-08 ~ 2015-11-20
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    LONDON INTERNET EXCHANGE LIMITED
    03137929
    Trinity Court Trinity Street, Priestgate, Peterborough, Cambridgeshire
    Active Corporate (42 parents, 1 offspring)
    Officer
    1995-12-14 ~ 1999-02-16
    IIF 29 - Director → ME
  • 15
    MIGHT LIMITED
    - now 03537709
    REDBUS MANAGEMENT LIMITED
    - 2003-06-10 03537709
    OLIVE INVESTMENTS LIMITED
    - 1998-05-29 03537709
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    1998-03-31 ~ 2015-11-20
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    POWER ETHERNET LIMITED
    07197286
    The Office, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (16 parents)
    Officer
    2010-12-06 ~ 2018-03-05
    IIF 20 - Director → ME
  • 17
    PRISTINE DATA TRADING LIMITED
    08150329
    David Rubin And Partners Llp Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 21 - Director → ME
  • 18
    RECESSION RELIEF LIMITED
    08585227
    Rabaiotti Accounting, The Office, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate (4 parents)
    Officer
    2013-06-26 ~ 2014-02-18
    IIF 14 - Director → ME
    2014-03-01 ~ 2015-11-20
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    REDBUS GROUP LIMITED - now
    HELKON SK LIMITED - 2005-04-22
    QUANTUM ENTERTAINMENT LIMITED
    - 2002-01-10 03622388 04046807
    REDBUS FILM DISTRIBUTION LIMITED
    - 2001-03-09 03622388 04046807... (more)
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC - 1999-02-19
    QUANTUM ENTERTAINMENT PLC - 1999-01-11
    Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (19 parents, 9 offsprings)
    Officer
    1999-04-22 ~ 2001-04-25
    IIF 23 - Director → ME
  • 20
    RETIREMENT RESEARCH LLP
    OC399336
    Rabaiotti Accounting, The Office, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate (10 parents)
    Officer
    2015-04-14 ~ 2015-10-22
    IIF 34 - LLP Designated Member → ME
  • 21
    RETIREMENT REVIEW LIMITED
    08742326
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 15 - Director → ME
  • 22
    SERRA SOLAR LIMITED - now
    SERRAGLAZE LIMITED - 2011-02-02
    REDBUS SERRAGLAZE LIMITED
    - 2002-11-14 03802874
    VECTOREND LIMITED - 1999-07-19
    2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (10 parents)
    Officer
    1999-08-05 ~ 2002-10-29
    IIF 28 - Director → ME
  • 23
    ST HELENS GROUP LIMITED
    08407894
    3rd Floor Princess House, Princess Way, Swansea
    Dissolved Corporate (5 parents)
    Officer
    2013-02-18 ~ 2015-10-23
    IIF 4 - Director → ME
  • 24
    ST HELENS SERVICES LIMITED
    08739385
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2013-10-18 ~ 2014-03-21
    IIF 19 - Director → ME
  • 25
    TELECITYGROUP HOLDINGS LIMITED - now
    TELECITYREDBUS HOLDINGS LIMITED - 2007-08-03
    REDBUS INTERHOUSE (HOLDINGS) LIMITED
    - 2007-01-10 03945382
    CLASSHARDY LIMITED - 2000-04-05
    Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (20 parents, 1 offspring)
    Officer
    2000-05-05 ~ 2002-06-20
    IIF 30 - Director → ME
  • 26
    TELECITYGROUP INTERNATIONAL LIMITED - now
    TELECITYREDBUS LIMITED - 2007-08-03
    REDBUS INTERHOUSE LIMITED - 2007-01-16
    REDBUS INTERHOUSE PLC
    - 2006-05-12 00153088 03607764... (more)
    HORACE SMALL APPAREL PLC
    - 2000-04-05 00153088
    UNITED UNIFORM SERVICES PLC - 1993-05-07
    AMERCOEUR ENERGY PLC - 1990-05-23
    DACIA PETROLEUM PLC - 1987-06-12
    DACIA ROMANO PETROLEUM SYNDICATELIMITED(THE) - 1982-05-28
    Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (31 parents, 2 offsprings)
    Officer
    2000-04-05 ~ 2002-06-20
    IIF 24 - Director → ME
  • 27
    TELECITYGROUP UK LIMITED - now
    TELECITYREDBUS UK LIMITED - 2007-08-03
    REDBUS INTERHOUSE (UK) LIMITED
    - 2007-01-10 03607764 00153088... (more)
    REDBUS INTERHOUSE LIMITED
    - 2000-04-03 03607764 00153088... (more)
    ALTERBOND LIMITED - 1998-08-05
    Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (23 parents)
    Officer
    1998-09-23 ~ 2002-06-20
    IIF 25 - Director → ME
  • 28
    THEPW.CO.UK LTD
    06001336
    3rd Floor, Princess House, Princess Way, Swansea
    Dissolved Corporate (4 parents)
    Officer
    2014-08-21 ~ 2015-10-23
    IIF 12 - Director → ME
  • 29
    VICARAGE COURT RESIDENTS LIMITED
    - now 02490322
    RULESECTOR LIMITED - 1990-07-09
    5 Vicarage Court, 38-40 Holden Road, London
    Active Corporate (14 parents)
    Officer
    1993-02-01 ~ 1993-09-27
    IIF 26 - Director → ME
  • 30
    WHITE LABEL COMMUNICATIONS LIMITED
    05135045
    10 St. Augustines Crescent, Penarth, Wales
    Active Corporate (6 parents)
    Officer
    2009-02-03 ~ 2015-11-20
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

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.