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

Mr Clifford Martin Stanford

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

    Resident in Wales

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

      IIF 1
    • icon of address 10, St. Augustines Crescent, Penarth, CF64 1BG, Wales

      IIF 2
  • Mr Clifford Martin Stanford
    British born in October 1954

    Resident in United Kingdom

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

      IIF 3
    • icon of address Suite 114, 116 Ballards Lane, London, N3 2DN, United Kingdom

      IIF 4
    • icon of address The Office, 10 St. Augustines Crescent, Penarth, South Glamorgan, CF64 1BG, Wales

      IIF 5
  • 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
    • icon of address Ave De La Floride 47, 1180 Bruxelles, Belgium

      IIF 9 IIF 10
  • Stanford, Clifford Martin
    British director born in October 1954

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

      IIF 11 IIF 12
    • icon of address Brusselsesteenweg 231 (3 Eme Etage), 3080 Tervueren, Brussels, Belgium

      IIF 13
  • Stanford, Cliff
    born in October 1954

    Resident in Wales

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

      IIF 14
  • Stanford, Clifford Martin
    British company director born in October 1954

    Resident in United Kingdom

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

      IIF 15
    • icon of address 1st Floor Brusselsesteenweg 140, 3080 Tervuren, Belgium

      IIF 16
    • icon of address 65, Penarth Road, Cardiff, CF10 5DL, United Kingdom

      IIF 17
    • icon of address Second Floor, 26/27, St. Mary Street, Cardiff, CF10 1AB

      IIF 18
    • icon of address New Oaks Southview Close, Southview Road, Crowborough, East Sussex, TN6 1HH

      IIF 19
    • icon of address Brooks Green, Abbey House, 342 Regents Park Road, London, N3 2LJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Brooks Green, Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 24
    • icon of address 2, Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DT, United Kingdom

      IIF 25
    • icon of address 3rd Floor, Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 26 IIF 27
    • icon of address Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ, United Kingdom

      IIF 28
    • icon of address Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ, Wales

      IIF 29
  • Stanford, Clifford Martin
    British director born in October 1954

    Resident in United Kingdom

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

      IIF 30
    • icon of address 342, Regents Park Road, London, N3 2LJ, Uk

      IIF 31
    • icon of address 113, Meridian Tower, Trawler Road Maritime Quarter, Swansea, SA1 1JW, Wales

      IIF 32
    • icon of address Sun Alliance House, 166/167 St Helens Road, First Floor, Swansea, SA1 4DQ, United Kingdom

      IIF 33
  • Stanford, Clifford Martin
    British none born in October 1954

    Resident in United Kingdom

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

      IIF 34
    • icon of address David Rubin And Partners Llp, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 35
  • Stanford, Cliff
    British director born in October 1954

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    QWERTY SOCKET LIMITED - 2010-04-01
    icon of address 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
    icon of calendar 2017-09-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    IFONIC LIMITED - 2011-05-19
    icon of address Brooks Green Abbey House, 342 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 20 - Director → ME
  • 3
    REDBUS ENTERTAINMENT DISTRIBUTION LIMITED - 1999-09-10
    REDBUS INTERNET DISTRIBUTION LIMITED - 2000-05-11
    INSPIRED NETWORKS LIMITED - 2004-05-05
    FILMS2 LIMITED - 2001-05-10
    IFONIC NETWORKS LIMITED - 2011-05-18
    REDBUS NETSTREAM LIMITED - 2003-06-10
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-01 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    OLIVE INVESTMENTS LIMITED - 1998-05-29
    REDBUS MANAGEMENT LIMITED - 2003-06-10
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address David Rubin And Partners Llp Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 10 St. Augustines Crescent, Penarth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,558 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    FIDO TELECOM LIMITED - 2022-11-21
    icon of address 44a Stepney Street, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -70,490 GBP2024-06-30
    Officer
    icon of calendar 2009-02-28 ~ 2009-06-30
    IIF 25 - Director → ME
  • 2
    icon of address 113 Meridian Tower Trawler Road, Maritime Quarter, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2014-03-21
    IIF 31 - Director → ME
  • 3
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-09-09
    IIF 18 - Director → ME
  • 4
    GRAPHIC DETAIL COMPUTERS LIMITED - 1993-03-25
    icon of address Johnston Carmichael Llp, 107-111 Fleet Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-16 ~ 1998-04-30
    IIF 10 - Director → ME
  • 5
    QWERTY SOCKET LIMITED - 2010-04-01
    icon of address The Office, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,946,553 GBP2022-07-31
    Officer
    icon of calendar 2010-11-12 ~ 2018-03-05
    IIF 19 - Director → ME
  • 6
    icon of address 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,849 GBP2023-12-30
    Officer
    icon of calendar 2007-03-27 ~ 2009-10-16
    IIF 16 - Director → ME
  • 7
    icon of address Rabaiotti Accounting Ltd, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-25 ~ 2015-10-23
    IIF 22 - Director → ME
  • 8
    icon of address 3rd Floor Princess House, Princess Way, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-27 ~ 2015-10-23
    IIF 24 - Director → ME
  • 9
    icon of address Rabaiotti Accounting, 10 The Office, St. Augustines Crescent, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2015-10-22
    IIF 23 - Director → ME
  • 10
    icon of address Brooks Green Abbey House, 342 Regents Park Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-25 ~ 2015-10-22
    IIF 21 - Director → ME
  • 11
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -620,555 GBP2020-11-30
    Officer
    icon of calendar 2013-02-08 ~ 2015-11-20
    IIF 36 - Director → ME
  • 12
    icon of address Trinity Court Trinity Street, Priestgate, Peterborough, Cambridgeshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    15,356,082 GBP2023-12-31
    Officer
    icon of calendar 1995-12-14 ~ 1999-02-16
    IIF 12 - Director → ME
  • 13
    OLIVE INVESTMENTS LIMITED - 1998-05-29
    REDBUS MANAGEMENT LIMITED - 2003-06-10
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,236,295 GBP2021-06-30
    Officer
    icon of calendar 1998-03-31 ~ 2015-11-20
    IIF 32 - Director → ME
  • 14
    icon of address The Office, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,959,467 GBP2021-07-31
    Officer
    icon of calendar 2010-12-06 ~ 2018-03-05
    IIF 34 - Director → ME
  • 15
    icon of address Rabaiotti Accounting, The Office, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -328 GBP2018-11-30
    Officer
    icon of calendar 2013-06-26 ~ 2014-02-18
    IIF 28 - Director → ME
    icon of calendar 2014-03-01 ~ 2015-11-20
    IIF 27 - Director → ME
  • 16
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC - 1999-02-19
    QUANTUM ENTERTAINMENT LIMITED - 2002-01-10
    HELKON SK LIMITED - 2005-04-22
    REDBUS FILM DISTRIBUTION LIMITED - 2001-03-09
    QUANTUM ENTERTAINMENT PLC - 1999-01-11
    icon of address Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-22 ~ 2001-04-25
    IIF 6 - Director → ME
  • 17
    icon of address Rabaiotti Accounting, The Office, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2015-10-22
    IIF 14 - LLP Designated Member → ME
  • 18
    VECTOREND LIMITED - 1999-07-19
    SERRAGLAZE LIMITED - 2011-02-02
    REDBUS SERRAGLAZE LIMITED - 2002-11-14
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2002-10-29
    IIF 11 - Director → ME
  • 19
    icon of address 3rd Floor Princess House, Princess Way, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-18 ~ 2015-10-23
    IIF 17 - Director → ME
  • 20
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ 2014-03-21
    IIF 33 - Director → ME
  • 21
    CLASSHARDY LIMITED - 2000-04-05
    TELECITYREDBUS HOLDINGS LIMITED - 2007-08-03
    REDBUS INTERHOUSE (HOLDINGS) LIMITED - 2007-01-10
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-05 ~ 2002-06-20
    IIF 13 - Director → ME
  • 22
    UNITED UNIFORM SERVICES PLC - 1993-05-07
    REDBUS INTERHOUSE PLC - 2006-05-12
    HORACE SMALL APPAREL PLC - 2000-04-05
    AMERCOEUR ENERGY PLC - 1990-05-23
    DACIA PETROLEUM PLC - 1987-06-12
    TELECITYREDBUS LIMITED - 2007-08-03
    DACIA ROMANO PETROLEUM SYNDICATELIMITED(THE) - 1982-05-28
    REDBUS INTERHOUSE LIMITED - 2007-01-16
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-05 ~ 2002-06-20
    IIF 7 - Director → ME
  • 23
    REDBUS INTERHOUSE (UK) LIMITED - 2007-01-10
    TELECITYREDBUS UK LIMITED - 2007-08-03
    REDBUS INTERHOUSE LIMITED - 2000-04-03
    ALTERBOND LIMITED - 1998-08-05
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1998-09-23 ~ 2002-06-20
    IIF 8 - Director → ME
  • 24
    icon of address 3rd Floor, Princess House, Princess Way, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-21 ~ 2015-10-23
    IIF 26 - Director → ME
  • 25
    RULESECTOR LIMITED - 1990-07-09
    icon of address 5 Vicarage Court, 38-40 Holden Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 1993-02-01 ~ 1993-09-27
    IIF 9 - Director → ME
  • 26
    icon of address 10 St. Augustines Crescent, Penarth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,558 GBP2024-10-31
    Officer
    icon of calendar 2009-02-03 ~ 2015-11-20
    IIF 15 - 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.