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

Clifton, Richard

    Related profiles found in government register
  • Clifton, Richard
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Navigator Terminals North Tees, Off Huntsman Drive, Port Clarence, Middlesbrough, TS2 1TT, England

      IIF 1
  • Clifton, Richard
    British company secretary born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, High Holborn, London, WC1V 7BD

      IIF 2
    • icon of address 198, High Holborn, London, WC1V 7BD, England

      IIF 3
  • Clifton, Richard
    British lawyer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clifton, Richard William
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames Oilport, The Manorway, Stanford Le Hope, Essex, SS17 9LL, United Kingdom

      IIF 11
  • Clifton, Richard William
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 70 Ironmonger Row, London, EC1V 3QR, England

      IIF 12
  • Clifton, Richard William
    British company secretary/director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, High Holborn, London, WC1V 7BD, England

      IIF 13
  • Clifton, Richard William
    British legal born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, High Holborn, London, WC1V 7BD, United Kingdom

      IIF 14
  • Clifton, Richard William
    British

    Registered addresses and corresponding companies
  • Clifton, Richard William

    Registered addresses and corresponding companies
    • icon of address 198, High Holborn, London, WC1V 7BD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 24 IIF 25
    • icon of address Brocklesby House, Crosslands Lane, North Cave, East Yorkshire, HU15 2PG, England

      IIF 26
  • Clifton, Richard

    Registered addresses and corresponding companies
    • icon of address 198, High Holborn, London, WC1V 7BD

      IIF 27
    • icon of address 198, High Holborn, London, WC1V 7BD, England

      IIF 28 IIF 29
  • Mr Richard Clifton
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, High Holborn, London, WC1V 7BD

      IIF 30
  • Mr Richard William Clifton
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 70 Ironmonger Row, London, EC1V 3QR, England

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    BIOCARBON TRACKER LIMITED - 2011-10-19
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 9 - Director → ME
  • 2
    BC TRACKER LIMITED - 2011-10-19
    icon of address 198 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-10-18 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address 198 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-04-03 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address Flat 10 70 Ironmonger Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    VOPAK SERVICES UK LIMITED - 2016-03-10
    icon of address 198 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-01-29 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 17
  • 1
    GREENERGY MORZINE HOLDING LIMITED - 2024-06-24
    VOPAK HOLDING UK LIMITED - 2016-03-10
    icon of address Level 25, One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ 2023-07-10
    IIF 3 - Director → ME
    icon of calendar 2016-01-29 ~ 2024-05-30
    IIF 28 - Secretary → ME
  • 2
    BIOCARBON TRACKER LIMITED - 2011-10-19
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ 2012-12-31
    IIF 25 - Secretary → ME
  • 3
    icon of address 198 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2012-12-31
    IIF 21 - Secretary → ME
  • 4
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-03 ~ 2024-05-30
    IIF 13 - Director → ME
    icon of calendar 2021-03-26 ~ 2024-05-30
    IIF 29 - Secretary → ME
  • 5
    LUDGATE 334 LIMITED - 2004-10-12
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2024-05-30
    IIF 15 - Secretary → ME
  • 6
    HARVEST BIOFUELS LIMITED - 2015-01-30
    BUSINESS ACCESS LTD - 2013-07-31
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2024-05-30
    IIF 19 - Secretary → ME
  • 7
    CROSSCO (1325) LIMITED - 2013-06-14
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ 2024-03-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    FLEXIGRID LIMITED - 2012-04-03
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-29 ~ 2024-05-30
    IIF 23 - Secretary → ME
  • 9
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2010-09-22
    IIF 5 - Director → ME
    icon of calendar 2010-09-22 ~ 2024-05-30
    IIF 22 - Secretary → ME
  • 10
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2024-05-30
    IIF 17 - Secretary → ME
  • 11
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2009-12-10 ~ 2024-05-30
    IIF 16 - Secretary → ME
  • 12
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2024-05-30
    IIF 14 - Director → ME
  • 13
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2024-05-30
    IIF 18 - Secretary → ME
  • 14
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-20 ~ 2023-07-14
    IIF 11 - Director → ME
  • 15
    GREENERGY TERMINALS 2 LIMITED - 2016-03-10
    icon of address Oliver Road, Oliver Road, Grays, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-25 ~ 2016-04-08
    IIF 1 - Director → ME
  • 16
    GREENERGY NORTH CAVE LIMITED - 2018-12-05
    NORTH CAVE LIMITED - 2015-03-16
    icon of address Brocklesby House, Crosslands Lane, North Cave, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2019-02-13
    IIF 26 - Secretary → ME
  • 17
    icon of address 198 High Holborn, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    59,255 GBP2018-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-29
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.