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

Stanford, Clifford Martin

    Related profiles found in government register
  • 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 4 IIF 5
  • Stanford, Clifford Martin
    British director born in October 1954

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

      IIF 6 IIF 7
    • Brusselsesteenweg 231 (3 Eme Etage), 3080 Tervueren, Brussels, Belgium

      IIF 8
  • 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 9
    • 1st Floor Brusselsesteenweg 140, 3080 Tervuren, Belgium

      IIF 10
    • 65, Penarth Road, Cardiff, CF10 5DL, United Kingdom

      IIF 11
    • Second Floor, 26/27, St. Mary Street, Cardiff, CF10 1AB

      IIF 12
    • New Oaks Southview Close, Southview Road, Crowborough, East Sussex, TN6 1HH

      IIF 13
    • Brooks Green, Abbey House, 342 Regents Park Road, London, N3 2LJ, England

      IIF 14 IIF 15 IIF 16
    • Brooks Green, Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 18
    • 2, Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DT, United Kingdom

      IIF 19
    • 3rd Floor, Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 20 IIF 21
    • Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ, United Kingdom

      IIF 22
    • Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ, Wales

      IIF 23
  • 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 24
    • 342, Regents Park Road, London, N3 2LJ, Uk

      IIF 25
    • 113, Meridian Tower, Trawler Road Maritime Quarter, Swansea, SA1 1JW, Wales

      IIF 26
    • Sun Alliance House, 166/167 St Helens Road, First Floor, Swansea, SA1 4DQ, United Kingdom

      IIF 27
  • 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 28
    • David Rubin And Partners Llp, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 29
  • Stanford, Cliff
    born in October 1954

    Resident in Wales

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

      IIF 30
  • 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 31
    • 10, St. Augustines Crescent, Penarth, CF64 1BG, Wales

      IIF 32
  • 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 33
  • 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 34
    • Suite 114, 116 Ballards Lane, London, N3 2DN, United Kingdom

      IIF 35
    • The Office, 10 St. Augustines Crescent, Penarth, South Glamorgan, CF64 1BG, 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 35 - 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 14 - 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 24 - 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 31 - 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 34 - 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 29 - 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 36 - 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 23 - 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 32 - 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)
    -70,490 GBP2024-06-30
    Officer
    2009-02-28 ~ 2009-06-30
    IIF 19 - Director → ME
  • 2
    113 Meridian Tower Trawler Road, Maritime Quarter, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ 2014-03-21
    IIF 25 - Director → ME
  • 3
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ 2014-09-09
    IIF 12 - 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 5 - 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 13 - 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 10 - Director → ME
  • 7
    Rabaiotti Accounting Ltd, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate
    Officer
    2011-02-25 ~ 2015-10-23
    IIF 16 - Director → ME
  • 8
    3rd Floor Princess House, Princess Way, Swansea
    Dissolved Corporate
    Officer
    2012-11-27 ~ 2015-10-23
    IIF 18 - 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 17 - Director → ME
  • 10
    Brooks Green Abbey House, 342 Regents Park Road, London
    Dissolved Corporate
    Officer
    2011-02-25 ~ 2015-10-22
    IIF 15 - 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 33 - 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 7 - 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 26 - 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 28 - 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 21 - Director → ME
    2013-06-26 ~ 2014-02-18
    IIF 22 - 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 1 - 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 30 - 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 6 - Director → ME
  • 19
    3rd Floor Princess House, Princess Way, Swansea
    Dissolved Corporate
    Officer
    2013-02-18 ~ 2015-10-23
    IIF 11 - 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 27 - 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 8 - 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 2 - 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 3 - Director → ME
  • 24
    3rd Floor, Princess House, Princess Way, Swansea
    Dissolved Corporate
    Officer
    2014-08-21 ~ 2015-10-23
    IIF 20 - 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 4 - 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 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.