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

Clement, Robert Marc, Prof

    Related profiles found in government register
  • Clement, Robert Marc, Prof
    British academic born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 3 Assembly Square Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 1
    • icon of address Welsh Wound Innovation Centre, Rhodfa Marics, Ynysmaerdy, Pontyclun, Mid Glamorgan, CF72 8UX, Wales

      IIF 2
    • icon of address 18, Camona Drive, Swansea, Glamorgan, SA1 1YJ, United Kingdom

      IIF 3
    • icon of address 3, New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 4
  • Clement, Robert Marc, Prof
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 5
  • Clement, Robert Marc, Prof
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 6
  • Clement, Robert Marc, Prof
    British entrepreneur born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finance Building, Swansea University, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 7
  • Clement, Robert Marc, Prof
    British executive chair born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horizon House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 8
    • icon of address Horizon House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 9
  • Clement, Robert Marc, Prof
    British none born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Menai, Ffordd Penlan, Parc Menai Business Park, Bangor, Gwynedd, LL57 4HJ, United Kingdom

      IIF 10
  • Clement, Robert Marc, Prof
    British professor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 11
    • icon of address Institute Of Life Sciences, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 12
    • icon of address Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 13 IIF 14
    • icon of address Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, Wales

      IIF 15
  • Clement, Robert Marc, Prof
    British vice chancellor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dylan Thomas Centre, 1 Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 16
  • Clement, Robert Marc, Prof
    British vice chancellor & chief executive, university born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dylan Thomas Centre, 1 Somerset Place, Swansea, SA1 1RR, United Kingdom

      IIF 17
  • Clement, Robert Marc
    British professor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, Robert Marc
    British technical director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Plas Road, Rhos Pontardawe, Swansea, SA8 3HD

      IIF 23
  • Clement, Robert Marc
    British university professor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Plas Road, Rhos Pontardawe, Swansea, SA8 3HD

      IIF 24
  • Clement, Robert Marc
    British vice chancellor designate born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Plas Road, Rhos Pontardawe, Swansea, SA8 3HD

      IIF 25
  • Prof Robert Marc Clement
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 26
    • icon of address C/o Bevan Buckland Llp, Langdon House, Langdon Road, Swansea, SA1 8QY, Wales

      IIF 27
    • icon of address Institute Of Life Sciences, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 28
    • icon of address Technium 2, Kings Road, Swansea, SA1 8PJ, United Kingdom

      IIF 29
  • Clement, Robert Marc
    British director born in November 1953

    Registered addresses and corresponding companies
    • icon of address 320 Gower Road, Swansea, Glamorgan, SA2 7AE

      IIF 30
  • Clement, Marc Robert, Prof
    British acadmic born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Caswell Road, Caswell, Swansea, SA3 4RY, Wales

      IIF 31
  • Clement, Robert Marc
    Welsh company director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Clyne Castle, Mayals, Swansea, Swansea, SA3 5BD, United Kingdom

      IIF 32
    • icon of address Bevan Buckland, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 33 IIF 34
    • icon of address Flat 41 Caswell Bay Court, Caswell Road, Caswell, Swansea, SA3 4RY, Wales

      IIF 35 IIF 36
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 37
  • Clement, Robert Marc
    Welsh director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Caswell Bay Court, Caswell Road, Swansea, SA3 4RY, Wales

      IIF 38
  • Clement, Robert Marc
    Welsh professor born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bevan & Buckland Limited, Langdon House, Langdon Road, Swansea, Swansea, SA1 8QY, Wales

      IIF 39
  • Clement, Robert Marc
    Welsh retired born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 41 Caswell Bay Court, Caswell Road, Caswell, Swansea, SA3 4RY, Wales

      IIF 40
  • Clement, Robert Marc
    Welsh company director born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apartment 8, Clyne Castle, Blackpill, Swansea, SA3 5BW, Wales

      IIF 41
  • Prof Robert Marc Clement
    British born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 92, Pentre Nicklaus Village, Llanelli, SA15 2DE, United Kingdom

      IIF 42
  • Professor Robert Marc Clement
    British born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 43
  • Robert Marc Clement
    British born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bevan Buckland, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 44
  • Mr Robert Marc Clement
    Welsh born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bevan Buckland, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 51 Furzeland Drive, Neath, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Bevan Buckland Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -877 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CALON CARDIO TECHNOLOGY LIMITED - 2007-08-21
    MC405 LIMITED - 2007-06-15
    icon of address 1b Sandringham Park Sandringham Park, Llansamlet, Swansea, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -2,216,129 GBP2023-12-31
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Institute Of Life Sciences, Singleton Park, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bevan Buckland Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,666 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 92 Pentre Nicklaus Village, Llanelli, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,608 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Apartment 8 Clyne Castle, Blackpill, Swansea, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address 3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,087 GBP2023-09-30
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 14 - Director → ME
  • 10
    MC 500 LIMITED - 2012-12-12
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    4,092,239 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Institute Of Life Science Swansea University, Singleton Park, Swansea, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    90 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    ALLERNA LIMITED - 2007-11-23
    icon of address 45 Whitfield Street Whitfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2012-08-29
    IIF 22 - Director → ME
  • 2
    ALPHA LIFE SCIENCE ADVISORY LIMITED - 2020-08-26
    icon of address The Scalpel The Scalpel, 18th Floor, 52 Lime Street, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-03 ~ 2020-07-15
    IIF 40 - Director → ME
  • 3
    ARTHURIAN LIFE SCIENCES LIMITED - 2018-06-20
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2017-10-13
    IIF 6 - Director → ME
  • 4
    MC 456 LIMITED - 2009-04-22
    icon of address Dylan Thomas Centre, 1 Somerset Place, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2012-07-20
    IIF 17 - Director → ME
  • 5
    MC 457 LIMITED - 2009-04-23
    icon of address Uwtsd, College Road, Carmarthen, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-10-14 ~ 2012-07-31
    IIF 16 - Director → ME
  • 6
    icon of address 51 Furzeland Drive, Neath, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2021-06-08 ~ 2023-04-02
    IIF 38 - Director → ME
  • 7
    WILLOUGHBY (553) LIMITED - 2007-02-19
    icon of address 1 Thane Road West, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2011-04-11
    IIF 25 - Director → ME
  • 8
    STARBRIDGE SYSTEMS LIMITED - 2009-04-06
    STARBARGE LIMITED - 2002-03-05
    icon of address C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2003-02-18
    IIF 24 - Director → ME
  • 9
    CHROMOGENEX TECHNOLOGIES LIMITED - 2016-04-28
    EUPHOTONICS LIMITED - 2005-08-15
    PHOTONICS LIMITED - 2003-04-16
    ICN PHOTONICS LIMITED - 2003-02-25
    SLS BIOPHILE LIMITED - 2000-09-13
    SLS TECHNOLOGIES LIMITED - 1999-02-17
    SLS BIOPHILE LIMITED - 1999-01-14
    SLS (WALES) LIMITED - 1996-08-21
    NOTICEGRAND LIMITED - 1992-11-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1993-03-01 ~ 2003-02-14
    IIF 23 - Director → ME
  • 10
    CIZZLE BIOTECHNOLOGY HOLDINGS LIMITED - 2021-05-25
    DOMELTON LIMITED - 2001-10-02
    ENFIS LIMITED - 2021-04-23
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2003-04-08
    IIF 18 - Director → ME
  • 11
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,039,672 GBP2024-12-31
    Officer
    icon of calendar 2004-08-23 ~ 2022-01-08
    IIF 13 - Director → ME
  • 12
    icon of address Cae Derwen, College Road, Bangor, Gwynedd, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2012-07-23
    IIF 10 - Director → ME
  • 13
    RED KITE TECHNOLOGY LTD. - 1991-08-29
    LACEFAN LIMITED - 1988-03-14
    icon of address Larchwood House, Orchard Street, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-01-23
    IIF 30 - Director → ME
  • 14
    icon of address Room 6.01, Sbarc Maindy Road, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2005-01-10
    IIF 21 - Director → ME
  • 15
    icon of address Horizon House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2015-08-21
    IIF 8 - Director → ME
  • 16
    icon of address Asb Law Llp, Horizon House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2015-08-21
    IIF 9 - Director → ME
  • 17
    icon of address 2nd Floor, 3 Assembly Square Britannia Quay, Cardiff
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2017-10-09
    IIF 1 - Director → ME
  • 18
    CYDAN LIMITED - 2007-01-05
    IPULSE LIMITED - 2012-12-12
    icon of address Office Block A Bay Studios Business Park, Fabian Way, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-06-02 ~ 2018-09-26
    IIF 15 - Director → ME
  • 19
    icon of address The Beacon Enterprise Centre, Heol Aur, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    392,896 GBP2023-12-31
    Officer
    icon of calendar 2018-09-19 ~ 2018-12-03
    IIF 39 - Director → ME
  • 20
    SA1 HEALTHTECH LIMITED - 2014-04-01
    icon of address C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    67,729 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-10-28 ~ 2019-03-21
    IIF 27 - Has significant influence or control OE
  • 21
    icon of address 10 Rose & Crown Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,104 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-03-19
    IIF 35 - Director → ME
  • 22
    icon of address Menzies Llp 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -440,961 GBP2023-12-31
    Officer
    icon of calendar 2020-09-24 ~ 2021-11-29
    IIF 32 - Director → ME
  • 23
    SWANSEA FUTURES LIMITED - 2007-11-01
    icon of address 28 Uplands Crescent, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,615 GBP2018-03-31
    Officer
    icon of calendar 2004-10-18 ~ 2009-07-30
    IIF 19 - Director → ME
  • 24
    MB135 LIMITED - 1998-04-30
    UWS VENTURES LIMITED - 2012-01-06
    icon of address Faraday Building - Finance 7th Floor, Singleton Park, Swansea, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ 2019-07-26
    IIF 7 - Director → ME
    icon of calendar 2000-02-01 ~ 2008-08-14
    IIF 20 - Director → ME
  • 25
    icon of address 58a 58a Manselfield Road, Murton, Swansea, Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ 2018-11-24
    IIF 3 - Director → ME
  • 26
    icon of address Tintagel House Albert Embankment, Floor 9, Wayra, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,599 GBP2024-07-31
    Officer
    icon of calendar 2019-12-23 ~ 2023-07-06
    IIF 31 - Director → ME
  • 27
    icon of address Menzies Llp 5th Floor, Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2014-01-21 ~ 2018-05-24
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.