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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Gill Ellis

    Related profiles found in government register
  • Ms Gill Ellis
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08203280 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Gillian Clark
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Blenheim Crescent, London, W11 2EQ, United Kingdom

      IIF 2
  • Clark, Gillian
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Dawson Place, London, W2 4TH

      IIF 3
  • Clark, Gillian
    British chartered accountant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Blenheim Crescent, London, W11 2EG

      IIF 4
    • Third Floor, 3 Field Court, Gray's Inn, London, WC1R 5EF, United Kingdom

      IIF 5
  • Ms Gillian Ellis
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 18, Fisher Street, Carlisle, Cumbria, CA3 8RH, England

      IIF 6
    • Unit 18, Petteril Side, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SQ, United Kingdom

      IIF 7
  • Ms Gillian Ellis
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, Bath Road, Lymington, Hampshire, SO41 3SE, England

      IIF 8
  • Dr Gillian Alicia Clark
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beeches, Stonards Brow, Shamley Green, Guildford, Surrey, GU5 0UY, United Kingdom

      IIF 9
  • Clark, Gillian Alicia, Dr
    British clinical researcher born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beeches, Stonards Brow, Shamley Green, Guildford, Surrey, GU5 0UY, United Kingdom

      IIF 10
  • Clark, Gillian Alicia, Dr
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beeches, Stonards Brow, Shamley Green, Guildford, Surrey, GU5 0UY, United Kingdom

      IIF 11
  • Dr Gillian Clark
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Beeches, Stonards Brow, Shamley Green, Guildford, Surrey, GU5 0UY

      IIF 12
  • Ellis, Gillian
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 08203280 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Ellis, Gillian
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Petteril Side, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SQ, United Kingdom

      IIF 14
  • Clark, Gillian
    British independent financial adviser born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Peverell Terrace, Peverell, Plymouth, Devon, PL3 4JJ

      IIF 15
  • Clark, Gillian
    British chartered accountant born in August 1959

    Registered addresses and corresponding companies
    • 26 Moore Street, London, SW3 2QW

      IIF 16
  • Clark, Gillian
    British company director born in August 1959

    Registered addresses and corresponding companies
  • Clark, Gillian
    British director born in August 1959

    Registered addresses and corresponding companies
  • Clark, Gillian
    British finance director born in August 1959

    Registered addresses and corresponding companies
    • 26 Moore Street, London, SW3 2QW

      IIF 23
  • Clark, Gillian
    British

    Registered addresses and corresponding companies
    • 137, Blenheim Crescent, London, W11 2EQ, United Kingdom

      IIF 24
    • 26 Moore Street, London, SW3 2QW

      IIF 25 IIF 26
    • 3, Peverell Terrace, Peverell, Plymouth, Devon, PL3 4JJ

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    910 VIA PIANA LIMITED
    05142085
    137 Blenheim Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,392,232 GBP2022-06-30
    Officer
    2004-06-01 ~ now
    IIF 3 - Director → ME
    2004-06-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BALL AND YOUNG PROPERTIES LIMITED
    02346925
    Beeches Stonards Brow, Shamley Green, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -33,313 GBP2021-01-31
    Officer
    2020-02-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    BAR YELLOWJACKET LTD
    10909279
    46 46 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-11-30
    Officer
    2017-08-10 ~ 2019-01-18
    IIF 14 - Director → ME
    Person with significant control
    2017-08-10 ~ 2019-01-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BECKWITH INVESTMENT MANAGEMENT LIMITED - now
    RIVER & MERCANTILE INVESTMENT MANAGEMENT LIMITED
    - 2013-12-04 01678485
    R & M SECURITIES LIMITED - 1985-07-11
    BESTBONDS LIMITED - 1982-12-30
    River & Mercantile Investment Management Limited, 124 Sloane Street, London
    Dissolved Corporate (28 parents, 3 offsprings)
    Officer
    1995-09-26 ~ 1997-07-11
    IIF 21 - Director → ME
  • 5
    BUPA DENTAL SERVICES LIMITED - now
    M. SPENCER SWAINE LIMITED
    - 2012-07-31 00479557
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (31 parents, 13 offsprings)
    Officer
    1997-12-23 ~ 1998-04-30
    IIF 25 - Secretary → ME
  • 6
    BUPA WELLNESS GROUP LIMITED - now
    BARBICAN HEALTHCARE PLC
    - 2002-10-04 03145816
    BRANDSTREAM LIMITED - 1996-06-04
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (42 parents)
    Officer
    1997-07-17 ~ 1998-04-30
    IIF 16 - Director → ME
    1997-10-31 ~ 1998-04-30
    IIF 26 - Secretary → ME
  • 7
    CLEARLY MORTGAGES LIMITED
    - now 05040286
    K & S FINANCIAL SERVICES LIMITED
    - 2013-08-14 05040286
    88 Bearsdown Road, Eggbuckland, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,904 GBP2015-07-31
    Officer
    2007-04-01 ~ dissolved
    IIF 15 - Director → ME
    2004-02-10 ~ 2005-10-03
    IIF 27 - Secretary → ME
  • 8
    CLINICAL RESEARCH PROJECTS LIMITED
    04180114
    Beeches Stonards Brow, Shamley Green, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,611 GBP2019-03-31
    Officer
    2001-03-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    GIN AND TONIC XOD LIMITED
    10676880
    Riverside, Bath Road, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,083 GBP2024-03-31
    Person with significant control
    2022-02-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LIONTRUST ASSET MANAGEMENT PLC - now
    LIONHEART ASSET MANAGEMENT PLC - 1999-07-08
    RIVER & MERCANTILE ASSET MANAGEMENT LIMITED
    - 1999-06-30 02954692 OC317647
    206TH SHELF INVESTMENT COMPANY LIMITED - 1994-10-14
    2 Savoy Court, London
    Active Corporate (47 parents, 13 offsprings)
    Officer
    1996-01-17 ~ 1997-07-11
    IIF 23 - Director → ME
  • 11
    LIONTRUST INVESTMENT FUNDS LIMITED - now
    LIONHEART INVESTMENT FUNDS LIMITED - 1999-07-08
    RIVER & MERCANTILE INVESTMENT FUNDS LIMITED
    - 1999-07-01 03002704
    2005TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1995-03-03
    2 Savoy Court, London
    Active Corporate (32 parents, 1 offspring)
    Officer
    1996-03-26 ~ 1997-07-11
    IIF 18 - Director → ME
  • 12
    LIONTRUST INVESTMENT SERVICES LIMITED - now
    LIONHEART INVESTMENT SERVICES LIMITED - 1999-07-08
    RIVER & MERCANTILE INVESTMENT SERVICES LIMITED - 1999-06-30
    RIVER & MERCANTILE INVESTMENT SERVICES LIMITED
    - 1999-06-24 03194204
    LAW 754 LIMITED - 1996-09-30
    2 Savoy Court, London
    Active Corporate (27 parents, 1 offspring)
    Officer
    1996-11-08 ~ 1997-07-11
    IIF 17 - Director → ME
  • 13
    M & G FINANCIAL SERVICES LIMITED
    - now 00923891
    M & G ADMINISTRATIVE SERVICES LIMITED
    - 1983-10-03 00923891
    10 Fenchurch Avenue, London
    Active Corporate (45 parents)
    Officer
    ~ 1994-07-08
    IIF 19 - Director → ME
  • 14
    M & G SECURITIES LIMITED
    00090776
    10 Fenchurch Avenue, London
    Active Corporate (57 parents)
    Officer
    ~ 1994-07-08
    IIF 22 - Director → ME
  • 15
    M & G SUPPORT SERVICES LIMITED - now
    M&G COMPUTER LEASING LIMITED
    - 1999-10-04 02664092
    MAWLAW 138 LIMITED
    - 1992-03-24 02664092 03609194, 04401299, 04472555... (more)
    45 Church Street, Birmingham
    Dissolved Corporate (15 parents)
    Officer
    ~ 1994-07-08
    IIF 20 - Director → ME
  • 16
    NOTTING HILL PREPARATORY SCHOOL LIMITED
    04677024
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Profit/Loss (Company account)
    464,625 GBP2018-09-01 ~ 2019-08-31
    Officer
    2003-04-25 ~ 2012-07-31
    IIF 4 - Director → ME
  • 17
    THE LANE BAR LIMITED
    08203280
    4385, 08203280 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    17,695 GBP2024-10-31
    Officer
    2012-09-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-01-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE SPECIAL YOGA CENTRE
    05081400
    Third Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.