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 Clifford Martin Stanford

    Related profiles found in government register
  • 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 1
    • Suite 114, 116 Ballards Lane, London, N3 2DN, United Kingdom

      IIF 2
    • The Office, 10 St. Augustines Crescent, Penarth, South Glamorgan, CF64 1BG, Wales

      IIF 3
  • 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 4
    • 10, St. Augustines Crescent, Penarth, CF64 1BG, Wales

      IIF 5
  • 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 6
    • 1st Floor Brusselsesteenweg 140, 3080 Tervuren, Belgium

      IIF 7
    • 65, Penarth Road, Cardiff, CF10 5DL, United Kingdom

      IIF 8
    • Second Floor, 26/27, St. Mary Street, Cardiff, CF10 1AB

      IIF 9
    • New Oaks Southview Close, Southview Road, Crowborough, East Sussex, TN6 1HH

      IIF 10
    • Brooks Green, Abbey House, 342 Regents Park Road, London, N3 2LJ, England

      IIF 11 IIF 12 IIF 13
    • Brooks Green, Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 15
    • 2, Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DT, United Kingdom

      IIF 16
    • 3rd Floor, Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 17 IIF 18
    • Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ, United Kingdom

      IIF 19
    • Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ, Wales

      IIF 20
  • 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 21
    • 342, Regents Park Road, London, N3 2LJ, Uk

      IIF 22
    • 113, Meridian Tower, Trawler Road Maritime Quarter, Swansea, SA1 1JW, Wales

      IIF 23
    • Sun Alliance House, 166/167 St Helens Road, First Floor, Swansea, SA1 4DQ, United Kingdom

      IIF 24
  • 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 25
    • David Rubin And Partners Llp, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 26
  • 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 27
  • 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 31 IIF 32
  • Stanford, Clifford Martin
    British director born in October 1954

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

      IIF 33 IIF 34
    • Brusselsesteenweg 231 (3 Eme Etage), 3080 Tervueren, Brussels, Belgium

      IIF 35
  • Stanford, Cliff
    born in October 1954

    Resident in Wales

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

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    QWERTY SOCKET LIMITED - 2010-04-01
    The Office, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,946,553 GBP2022-07-31
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    IFONIC LIMITED - 2011-05-19
    Brooks Green Abbey House, 342 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 3
    IFONIC NETWORKS LIMITED - 2011-05-18
    INSPIRED NETWORKS LIMITED - 2004-05-05
    REDBUS NETSTREAM LIMITED - 2003-06-10
    FILMS2 LIMITED - 2001-05-10
    REDBUS INTERNET DISTRIBUTION LIMITED - 2000-05-11
    REDBUS ENTERTAINMENT DISTRIBUTION LIMITED - 1999-09-10
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    1999-06-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -620,555 GBP2020-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    REDBUS MANAGEMENT LIMITED - 2003-06-10
    OLIVE INVESTMENTS LIMITED - 1998-05-29
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,236,295 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    David Rubin And Partners Llp Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 26 - Director → ME
  • 7
    Rabaiotti Accounting, The Office, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -328 GBP2018-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 20 - Director → ME
  • 9
    10 St. Augustines Crescent, Penarth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,241 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    FIDO TELECOM LIMITED - 2022-11-21
    44a Stepney Street, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    292,957 GBP2022-06-30
    Officer
    2009-02-28 ~ 2009-06-30
    IIF 16 - Director → ME
  • 2
    113 Meridian Tower Trawler Road, Maritime Quarter, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ 2014-03-21
    IIF 22 - Director → ME
  • 3
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ 2014-09-09
    IIF 9 - Director → ME
  • 4
    GRAPHIC DETAIL COMPUTERS LIMITED - 1993-03-25
    Johnston Carmichael Llp, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    1993-03-16 ~ 1998-04-30
    IIF 32 - Director → ME
  • 5
    QWERTY SOCKET LIMITED - 2010-04-01
    The Office, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,946,553 GBP2022-07-31
    Officer
    2010-11-12 ~ 2018-03-05
    IIF 10 - Director → ME
  • 6
    10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,849 GBP2023-12-30
    Officer
    2007-03-27 ~ 2009-10-16
    IIF 7 - Director → ME
  • 7
    Rabaiotti Accounting Ltd, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate
    Officer
    2011-02-25 ~ 2015-10-23
    IIF 13 - Director → ME
  • 8
    3rd Floor Princess House, Princess Way, Swansea
    Dissolved Corporate
    Officer
    2012-11-27 ~ 2015-10-23
    IIF 15 - Director → ME
  • 9
    Rabaiotti Accounting, 10 The Office, St. Augustines Crescent, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2010-12-21 ~ 2015-10-22
    IIF 14 - Director → ME
  • 10
    Brooks Green Abbey House, 342 Regents Park Road, London
    Dissolved Corporate
    Officer
    2011-02-25 ~ 2015-10-22
    IIF 12 - Director → ME
  • 11
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -620,555 GBP2020-11-30
    Officer
    2013-02-08 ~ 2015-11-20
    IIF 27 - Director → ME
  • 12
    Trinity Court Trinity Street, Priestgate, Peterborough, Cambridgeshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    15,356,082 GBP2023-12-31
    Officer
    1995-12-14 ~ 1999-02-16
    IIF 34 - Director → ME
  • 13
    REDBUS MANAGEMENT LIMITED - 2003-06-10
    OLIVE INVESTMENTS LIMITED - 1998-05-29
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,236,295 GBP2021-06-30
    Officer
    1998-03-31 ~ 2015-11-20
    IIF 23 - Director → ME
  • 14
    The Office, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,959,467 GBP2021-07-31
    Officer
    2010-12-06 ~ 2018-03-05
    IIF 25 - Director → ME
  • 15
    Rabaiotti Accounting, The Office, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -328 GBP2018-11-30
    Officer
    2014-03-01 ~ 2015-11-20
    IIF 18 - Director → ME
    2013-06-26 ~ 2014-02-18
    IIF 19 - Director → ME
  • 16
    HELKON SK LIMITED - 2005-04-22
    QUANTUM ENTERTAINMENT LIMITED - 2002-01-10
    REDBUS FILM DISTRIBUTION LIMITED - 2001-03-09
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC - 1999-02-19
    QUANTUM ENTERTAINMENT PLC - 1999-01-11
    Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    1999-04-22 ~ 2001-04-25
    IIF 28 - Director → ME
  • 17
    Rabaiotti Accounting, The Office, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-04-14 ~ 2015-10-22
    IIF 36 - LLP Designated Member → ME
  • 18
    SERRAGLAZE LIMITED - 2011-02-02
    REDBUS SERRAGLAZE LIMITED - 2002-11-14
    VECTOREND LIMITED - 1999-07-19
    2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1999-08-05 ~ 2002-10-29
    IIF 33 - Director → ME
  • 19
    3rd Floor Princess House, Princess Way, Swansea
    Dissolved Corporate
    Officer
    2013-02-18 ~ 2015-10-23
    IIF 8 - Director → ME
  • 20
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ 2014-03-21
    IIF 24 - Director → ME
  • 21
    TELECITYREDBUS HOLDINGS LIMITED - 2007-08-03
    REDBUS INTERHOUSE (HOLDINGS) LIMITED - 2007-01-10
    CLASSHARDY LIMITED - 2000-04-05
    Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2000-05-05 ~ 2002-06-20
    IIF 35 - Director → ME
  • 22
    TELECITYREDBUS LIMITED - 2007-08-03
    REDBUS INTERHOUSE LIMITED - 2007-01-16
    REDBUS INTERHOUSE PLC - 2006-05-12
    HORACE SMALL APPAREL PLC - 2000-04-05
    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 (4 parents, 2 offsprings)
    Officer
    2000-04-05 ~ 2002-06-20
    IIF 29 - Director → ME
  • 23
    TELECITYREDBUS UK LIMITED - 2007-08-03
    REDBUS INTERHOUSE (UK) LIMITED - 2007-01-10
    REDBUS INTERHOUSE LIMITED - 2000-04-03
    ALTERBOND LIMITED - 1998-08-05
    Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents)
    Officer
    1998-09-23 ~ 2002-06-20
    IIF 30 - Director → ME
  • 24
    3rd Floor, Princess House, Princess Way, Swansea
    Dissolved Corporate
    Officer
    2014-08-21 ~ 2015-10-23
    IIF 17 - Director → ME
  • 25
    RULESECTOR LIMITED - 1990-07-09
    5 Vicarage Court, 38-40 Holden Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    1993-02-01 ~ 1993-09-27
    IIF 31 - Director → ME
  • 26
    10 St. Augustines Crescent, Penarth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,241 GBP2023-10-31
    Officer
    2009-02-03 ~ 2015-11-20
    IIF 6 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.