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

Clark, Gillian

    Related profiles found in government register
  • Clark, Gillian
    British

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

      IIF 1
    • icon of address 26 Moore Street, London, SW3 2QW

      IIF 2 IIF 3
    • icon of address 3, Peverell Terrace, Peverell, Plymouth, Devon, PL3 4JJ

      IIF 4
  • Clark, Gillian
    British chartered accountant born in August 1959

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

      IIF 5
  • 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
    • icon of address 26 Moore Street, London, SW3 2QW

      IIF 12
  • Clark, Gillian
    British independent financial adviser born in March 1965

    Resident in England

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

      IIF 13
  • Ellis, Gillian
    British born in September 1956

    Resident in England

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

      IIF 14
  • Ellis, Gillian
    British director born in September 1956

    Resident in England

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

      IIF 15
  • Clark, Gillian
    British born in August 1959

    Resident in United Kingdom

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

      IIF 16
  • Clark, Gillian
    British chartered accountant born in August 1959

    Resident in United Kingdom

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

      IIF 17
    • icon of address Third Floor, 3 Field Court, Gray's Inn, London, WC1R 5EF, United Kingdom

      IIF 18
  • Dr Gillian Clark
    British born in August 1959

    Resident in England

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

      IIF 19
  • Ms Gillian Ellis
    British born in September 1956

    Resident in England

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

      IIF 20
    • icon of address Unit 18, Petteril Side, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SQ, United Kingdom

      IIF 21
  • Ms Gillian Ellis
    British born in September 1959

    Resident in England

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

      IIF 22
  • Ms Gill Ellis
    British born in September 1956

    Resident in United Kingdom

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

      IIF 23
  • Clark, Gillian Alicia, Dr
    British clinical researcher born in September 1959

    Resident in United Kingdom

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

      IIF 24
  • Clark, Gillian Alicia, Dr
    British director born in September 1959

    Resident in United Kingdom

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

      IIF 25
  • Gillian Clark
    British born in August 1959

    Resident in United Kingdom

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

      IIF 26
  • Dr Gillian Alicia Clark
    British born in September 1959

    Resident in United Kingdom

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

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 137 Blenheim Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,392,232 GBP2022-06-30
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2004-06-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Beeches Stonards Brow, Shamley Green, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,313 GBP2021-01-31
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    K & S FINANCIAL SERVICES LIMITED - 2013-08-14
    icon of address 88 Bearsdown Road, Eggbuckland, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,904 GBP2015-07-31
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Beeches Stonards Brow, Shamley Green, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,611 GBP2019-03-31
    Officer
    icon of calendar 2001-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address Riverside, Bath Road, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,083 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4385, 08203280 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    17,695 GBP2024-10-31
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Third Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 18 - Director → ME
Ceased 13
  • 1
    icon of address 46 46 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-11-30
    Officer
    icon of calendar 2017-08-10 ~ 2019-01-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2019-01-18
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    R & M SECURITIES LIMITED - 1985-07-11
    RIVER & MERCANTILE INVESTMENT MANAGEMENT LIMITED - 2013-12-04
    BESTBONDS LIMITED - 1982-12-30
    icon of address River & Mercantile Investment Management Limited, 124 Sloane Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-26 ~ 1997-07-11
    IIF 10 - Director → ME
  • 3
    M. SPENCER SWAINE LIMITED - 2012-07-31
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 1997-12-23 ~ 1998-04-30
    IIF 2 - Secretary → ME
  • 4
    BARBICAN HEALTHCARE PLC - 2002-10-04
    BRANDSTREAM LIMITED - 1996-06-04
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-17 ~ 1998-04-30
    IIF 5 - Director → ME
    icon of calendar 1997-10-31 ~ 1998-04-30
    IIF 3 - Secretary → ME
  • 5
    K & S FINANCIAL SERVICES LIMITED - 2013-08-14
    icon of address 88 Bearsdown Road, Eggbuckland, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,904 GBP2015-07-31
    Officer
    icon of calendar 2004-02-10 ~ 2005-10-03
    IIF 4 - Secretary → ME
  • 6
    206TH SHELF INVESTMENT COMPANY LIMITED - 1994-10-14
    LIONHEART ASSET MANAGEMENT PLC - 1999-07-08
    RIVER & MERCANTILE ASSET MANAGEMENT LIMITED - 1999-06-30
    icon of address 2 Savoy Court, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 1996-01-17 ~ 1997-07-11
    IIF 12 - Director → ME
  • 7
    RIVER & MERCANTILE INVESTMENT FUNDS LIMITED - 1999-07-01
    LIONHEART INVESTMENT FUNDS LIMITED - 1999-07-08
    2005TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1995-03-03
    icon of address 2 Savoy Court, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-26 ~ 1997-07-11
    IIF 7 - Director → ME
  • 8
    RIVER & MERCANTILE INVESTMENT SERVICES LIMITED - 1999-06-24
    RIVER & MERCANTILE INVESTMENT SERVICES LIMITED - 1999-06-30
    LIONHEART INVESTMENT SERVICES LIMITED - 1999-07-08
    LAW 754 LIMITED - 1996-09-30
    icon of address 2 Savoy Court, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-08 ~ 1997-07-11
    IIF 6 - Director → ME
  • 9
    M & G ADMINISTRATIVE SERVICES LIMITED - 1983-10-03
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-07-08
    IIF 8 - Director → ME
  • 10
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1994-07-08
    IIF 11 - Director → ME
  • 11
    MAWLAW 138 LIMITED - 1992-03-24
    M&G COMPUTER LEASING LIMITED - 1999-10-04
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-08
    IIF 9 - Director → ME
  • 12
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    464,625 GBP2018-09-01 ~ 2019-08-31
    Officer
    icon of calendar 2003-04-25 ~ 2012-07-31
    IIF 17 - Director → ME
  • 13
    icon of address 4385, 08203280 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    17,695 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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.