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

Clifford, Robert Charles

    Related profiles found in government register
  • Clifford, Robert Charles
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 1
    • icon of address 1, Maidstone Road, Innovation Centre Medway, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 2
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 3
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 4
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 5
  • Clifford, Robert Charles
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C26b, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 6
  • Clifford, Robert Charles
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Chevening Close, Walderslade, Chatham, Kent, ME5 7PZ

      IIF 7
  • Clifford, Robert Charles
    British i t consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 8
  • Clifford, Robert Charles
    British it consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chevening Close, Chatham, ME57PZ, United Kingdom

      IIF 9
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 10
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 11
    • icon of address 291, Kirkdale, Sydenham, SE26 4QD

      IIF 12
  • Clifford, Robert
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 13
  • Mr Robert Clifford
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 14
  • Mr Robert Charles Clifford
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 15
    • icon of address 1, Maidstone Road, Innovation Centre Medway, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 16
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 17
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 18
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 19
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 20
    • icon of address C26b, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 21
  • Clifford, Rob
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 22
  • Clifford, Robert

    Registered addresses and corresponding companies
    • icon of address 1, Maidstone Road, Innovation Centre Medway, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 23
    • icon of address 22, Chevening Close, Chatham, ME57PZ, United Kingdom

      IIF 24
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 25
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 26
    • icon of address C26b, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 27
  • Mr Rob Clifford
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    GULF BRITISH TRADING LIMITED - 2016-04-27
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    58,231 GBP2023-12-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    GB LABELLING SYSTEMS LIMITED - 2019-07-06
    icon of address C26b Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2018-12-19 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    GULF GB TRADING LTD - 2019-10-24
    icon of address 1 Maidstone Road, Innovation Centre Medway, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,128 GBP2024-12-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-01-08 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,991 GBP2014-12-31
    Officer
    icon of calendar 2014-01-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-01-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address 22 Chevening Close, Chatham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 1 Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 1 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 291 Kirkdale, Sydenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ 2015-07-01
    IIF 12 - Director → ME
  • 3
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,991 GBP2014-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2013-11-18
    IIF 9 - Director → ME
    icon of calendar 2011-12-22 ~ 2013-11-18
    IIF 24 - Secretary → ME
  • 4
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -208,423 GBP2024-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2017-02-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2018-02-28
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,595 GBP2017-03-31
    Officer
    icon of calendar 2013-01-02 ~ 2016-03-04
    IIF 11 - Director → ME
    icon of calendar 2013-01-02 ~ 2016-03-04
    IIF 26 - Secretary → 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.