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

Clement, Mark Rowland

    Related profiles found in government register
  • Clement, Mark Rowland
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 1
  • Clement, Mark Rowland
    British chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Frenchlands House, Ockham Road South, East Horsley, Surrey, KT24 6SN, United Kingdom

      IIF 2
  • Clement, Mark Rowland
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • University Of Birmingham, Edgbaston, Birmingham, B15 2TT

      IIF 3
    • Frenchlands House, Frenchland House, Ockham Road South, East Horsley, Surrey, KT24 6SN, United Kingdom

      IIF 4
  • Clement, Mark Rowland
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 5
  • Clement, Mark Rowland
    British company secretary born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Frenchlands House, Ockham Road South, East Horsley, KT24 6SN, United Kingdom

      IIF 6
  • Clement, Mark Rowland
    British non-executive chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16-17 Station Close, Potters Bar, Hertfordshire, EN6 1TL, England

      IIF 7
  • Clement, Mark Rowland
    British non-executive director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 8
  • Clement, Mark Rowland
    British ceo merlin biosciences born in October 1960

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British company director born in October 1960

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, London, SW1Y 6RJ

      IIF 13
    • 57/59 Hatfield Road, Potters Bar, Herts, EN6 1HS, United Kingdom

      IIF 14
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 18
  • Clement, Mark Rowland
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, St James's, London, SW1Y 6RJ

      IIF 19
  • Clement, Mark Rowland
    British ceo born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, London, SW1Y 6RJ

      IIF 20
  • Clement, Mark Rowland
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British financial director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British venture capitalist born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, London, SW1Y 6RJ

      IIF 46
  • Clement, Mark Rowland
    British accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Chemin Du Pioulier, Vence, 06140, France

      IIF 47
  • Clement, Mark Rowland
    British finance director

    Registered addresses and corresponding companies
  • Mr Mark Rowland Clement
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 50
    • Fiveways, 57-59 Hatfield Road, Pottes Bar, Hertfordshire, EN6 1HS, England

      IIF 51
  • Clement, Mark
    British director born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 107, New Bond Street, London, W1S 1ED

      IIF 52
  • Clement, Mark Rowland

    Registered addresses and corresponding companies
    • Frenchlands House, Ockham Road South, East Horsley, KT24 6SN, United Kingdom

      IIF 53
    • 33, King Street, London, SW1Y 6RJ

      IIF 54
    • 16-17 Station Close, Potters Bar, Hertfordshire, EN6 1TL, England

      IIF 55
    • Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 56
  • Mr Mark Rowland Clement
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 57
    • Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 58
child relation
Offspring entities and appointments 44
  • 1
    AMURA LIMITED
    - now 03277080
    PINCO 867 LIMITED - 1996-12-03
    Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (23 parents)
    Officer
    2003-11-20 ~ 2004-07-12
    IIF 9 - Director → ME
  • 2
    AMURA THERAPEUTICS LIMITED
    - now 04046951
    INCENTA LIMITED - 2002-10-24
    Highfield Court Church Lane, Madingley, Cambridge, Cambridgeshire
    Dissolved Corporate (21 parents)
    Officer
    2003-11-20 ~ 2004-07-12
    IIF 10 - Director → ME
  • 3
    ANONTEC LIMITED - now
    EXCALIBUR GROUP HOLDINGS LIMITED
    - 2021-07-29 04600706
    BRICKTOWN LIMITED
    - 2007-12-13 04600706
    Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved Corporate (21 parents, 12 offsprings)
    Officer
    2003-02-27 ~ 2004-09-21
    IIF 36 - Director → ME
    2009-11-24 ~ 2010-08-11
    IIF 19 - Director → ME
  • 4
    APTUIT (POTTERS BAR) LIMITED - now
    KUECEPT LIMITED
    - 2016-05-26 06295041 07106533
    SYNECTIX PHARMACEUTICAL SOLUTIONS LIMITED - 2010-02-01
    111 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (24 parents)
    Officer
    2015-02-19 ~ 2016-05-06
    IIF 7 - Director → ME
    2015-02-19 ~ 2016-05-06
    IIF 55 - Secretary → ME
  • 5
    BELMONT INVESTMENTS LIMITED
    06440802
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2007-12-10 ~ 2013-11-11
    IIF 46 - Director → ME
  • 6
    CAMBRIDGE CLINICAL LABORATORIES LTD - now
    LAB 21 LIMITED
    - 2019-12-23 05382262 12365456... (more)
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (28 parents, 6 offsprings)
    Officer
    2005-04-22 ~ 2006-05-24
    IIF 35 - Director → ME
  • 7
    CELSIS INTERNATIONAL LIMITED - now
    CELSIS INTERNATIONAL PLC
    - 2010-01-06 02829052
    Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    1993-06-16 ~ 1997-12-01
    IIF 45 - Director → ME
    1996-02-05 ~ 1998-01-05
    IIF 48 - Secretary → ME
  • 8
    CELSIS LIMITED - now
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    CELSIS LIMITED
    - 2016-06-28 02695296 02667953
    SKYCHASE LIMITED - 1992-04-29
    Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (31 parents, 1 offspring)
    Officer
    1993-06-01 ~ 1997-12-01
    IIF 44 - Director → ME
    1996-02-05 ~ 1998-01-05
    IIF 49 - Secretary → ME
  • 9
    CHERRY TREES
    - now 02241223
    CHERRY TREES LIMITED - 1988-12-14
    Cherry Trees, School Lane, East Clandon, Guildford, Surrey
    Active Corporate (42 parents)
    Officer
    2015-06-24 ~ 2022-11-23
    IIF 4 - Director → ME
  • 10
    COLUMBINE FINANCE CO. LIMITED - now
    ORBIS CAPITAL LIMITED
    - 2010-08-25 04306757 04306751... (more)
    EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
    COLUMBINE FINANCE CO. LIMITED - 2008-08-04
    UTOPIALAND LIMITED - 2001-11-28
    Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (17 parents)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 40 - Director → ME
  • 11
    CRAWFORD HEALTHCARE LIMITED
    03262015 06957886
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2007-11-08
    IIF 33 - Director → ME
  • 12
    DE NOVO PHARMACEUTICALS LIMITED
    - now 03761178
    GAC NO.167 LIMITED - 1999-08-13
    Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (23 parents)
    Officer
    2003-10-20 ~ 2005-06-14
    IIF 26 - Director → ME
    2008-10-17 ~ 2014-11-05
    IIF 43 - Director → ME
  • 13
    DERMS DEVELOPMENT LIMITED
    - now 05208380
    STRETCH DESIGNS LIMITED - 2005-02-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2007-11-08
    IIF 32 - Director → ME
  • 14
    ENERGIST (HOLDINGS) LIMITED
    07920186 04838458
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2012-03-01 ~ 2013-11-11
    IIF 52 - Director → ME
  • 15
    ENERGIST LIMITED
    - now 04838458
    ENERGIST HOLDINGS LIMITED
    - 2003-09-15 04838458 07920186
    CONTINENTAL SHELF 278 LIMITED
    - 2003-08-14 04838458 05008503... (more)
    2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
    Active Corporate (24 parents)
    Officer
    2008-06-01 ~ 2013-11-11
    IIF 47 - Director → ME
    2003-08-13 ~ 2007-03-28
    IIF 27 - Director → ME
    2003-08-13 ~ 2003-09-26
    IIF 54 - Secretary → ME
  • 16
    EPITOPE SCIENCES LIMITED
    09299377 09284721
    Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-07-12 ~ now
    IIF 15 - Director → ME
  • 17
    EXCALIBUR FUND MANAGERS LIMITED
    - now 03213958 03504700
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED
    - 2009-02-17 03213958 03504700... (more)
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2009-12-07 ~ 2010-08-11
    IIF 42 - Director → ME
    2000-03-01 ~ 2004-10-05
    IIF 25 - Director → ME
  • 18
    HEALTHCARE ADVISORS LIMITED
    10721007
    Newmans Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-04-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    MERCHANT VENTURES INVESTMENTS LIMITED
    05625783
    7 Woodside Road, Cobham, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 41 - Director → ME
  • 20
    MERLIN (SCOTLAND) GP LIMITED
    - now SC233020
    DMWS 553 LIMITED - 2002-07-11
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2002-09-20 ~ 2004-09-21
    IIF 28 - Director → ME
  • 21
    MERLIN BIOMED LIMITED
    - now 03504725
    DUTYSKILL LIMITED - 1998-10-21
    Excalibur Group Holdings Ltd, Berkeley Sq House Berkeley Sq, Mayfair, London
    Dissolved Corporate (11 parents)
    Officer
    2003-08-14 ~ 2004-11-03
    IIF 12 - Director → ME
  • 22
    MERLIN BIOSCIENCE LIMITED
    - now 03504722 03213958... (more)
    MERLIN BIOSCIENCES LIMITED - 1999-10-18
    CHANGEFIVE LIMITED - 1999-05-25
    Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (11 parents)
    Officer
    2003-08-14 ~ 2004-11-03
    IIF 11 - Director → ME
  • 23
    MERLIN BIOSCIENCES LIMITED - now
    EXCALIBUR FUND MANAGERS LIMITED - 2009-02-17
    DEVRX LIMITED
    - 2008-08-04 03504700
    AUDIOSKILL LIMITED - 1999-03-09
    Excalibur Group Holdings Ltd, Berkeley Sq House Berkeley Sq, Mayfair, London
    Dissolved Corporate (11 parents)
    Officer
    2003-08-14 ~ 2004-10-26
    IIF 22 - Director → ME
  • 24
    MERLIN GENERAL PARTNER III LIMITED
    - now 04374669
    SUGARGREEN LIMITED
    - 2002-07-15 04374669
    Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (16 parents)
    Officer
    2002-07-11 ~ 2004-09-21
    IIF 31 - Director → ME
  • 25
    NANOPHARM LIMITED
    04371441
    5 Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (15 parents)
    Officer
    2016-09-01 ~ 2019-01-07
    IIF 2 - Director → ME
    2019-01-03 ~ 2019-06-05
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    NEWMARKET CAPITAL LIMITED - now
    ORBIS CAPITAL LIMITED - 2012-03-21
    EXCALIBUR CAPITAL (UK) LIMITED
    - 2010-08-25 04306751 04306757
    ORBIS CAPITAL LIMITED - 2009-02-13
    WISECORP LIMITED - 2001-11-28
    45 Pall Mall, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 39 - Director → ME
  • 27
    ORBIS CAPITAL LIMITED - now
    GALAHAD FINANCE LIMITED
    - 2012-03-21 04306769
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    FINESTHOUR LIMITED - 2001-11-23
    7 Woodside Road, Cobham, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 23 - Director → ME
  • 28
    PARADIGM THERAPEUTICS LIMITED - now
    AMEDIS PHARMACEUTICALS LIMITED
    - 2007-03-30 03504705
    BEACHFIVE LIMITED - 1999-10-19
    418 Cambridge Science Park, Milton Road, Cambridge, Cambs
    Dissolved Corporate (31 parents)
    Officer
    2004-01-20 ~ 2004-12-24
    IIF 20 - Director → ME
  • 29
    PLETHORA SOLUTIONS LIMITED
    04977609
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (14 parents)
    Officer
    2004-07-05 ~ 2004-09-13
    IIF 30 - Director → ME
  • 30
    PRECISION CELLULAR STORAGE LTD. - now
    VIRGIN HEALTH BANK LIMITED - 2018-08-02
    CELLS CENTRE LIMITED - 2007-01-26
    MERLIN CELLS CENTRE LIMITED
    - 2005-08-02 05359946
    24 Brest Road, Derriford, Plymouth, England
    Active Corporate (28 parents)
    Officer
    2005-02-10 ~ 2005-02-23
    IIF 37 - Director → ME
  • 31
    RENEURON (UK) LIMITED
    - now 04083134
    RENEURON HOLDINGS PLC
    - 2003-10-22 04083134 04697300
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (19 parents)
    Officer
    2003-09-23 ~ 2005-08-01
    IIF 38 - Director → ME
  • 32
    RENEURON GROUP LIMITED - now
    RENEURON GROUP PLC
    - 2026-01-08 05474163
    MF59657 PLC
    - 2005-06-23 05474163 05003159
    MF59657 LIMITED
    - 2005-06-22 05474163 05003159
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2005-06-21 ~ 2005-08-01
    IIF 13 - Director → ME
  • 33
    RENEURON HOLDINGS LIMITED
    - now 04697300 04083134
    ST JAMES'S MGP LIMITED
    - 2004-06-14 04697300
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (15 parents)
    Officer
    2003-03-13 ~ 2005-08-01
    IIF 24 - Director → ME
  • 34
    RENEURON LIMITED
    - now 03375897
    SYSTEMTIP LIMITED - 1997-11-07
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (28 parents)
    Officer
    2003-09-23 ~ 2005-08-01
    IIF 29 - Director → ME
  • 35
    REVITOPE AUTO IMMUNE LIMITED
    15774744
    57/59 Hatfield Road, Potters Bar, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-12 ~ now
    IIF 14 - Director → ME
  • 36
    REVITOPE LIMITED
    09287463
    Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-01-13 ~ now
    IIF 18 - Director → ME
  • 37
    TAKEDA CAMBRIDGE LIMITED - now
    PARADIGM THERAPEUTICS LIMITED
    - 2007-03-30 03585995 03504705
    418 Cambridge Science Park, Milton Road, Cambridge
    Active Corporate (37 parents, 1 offspring)
    Officer
    2004-12-24 ~ 2005-08-18
    IIF 21 - Director → ME
  • 38
    THE VINERY TANNERS LANE MANAGEMENT COMPANY LIMITED
    13032472
    1 The Vinery Tanners Lane, East Wellow, Romsey, England
    Active Corporate (7 parents)
    Officer
    2021-09-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 50 - Has significant influence or control OE
  • 39
    THOMSON SOFTWARE SOLUTIONS LIMITED
    - now 03801846
    POTTERS BAR EYE CARE LIMITED
    - 2021-03-29 03801846
    Novello House Ryehurst Lane, Binfield, Bracknell, England
    Active Corporate (8 parents)
    Officer
    2019-07-09 ~ 2026-03-06
    IIF 16 - Director → ME
  • 40
    TRACIE GILES LIMITED
    07611344
    98 Harley Street, London, England
    Active Corporate (9 parents)
    Officer
    2019-04-06 ~ 2021-06-13
    IIF 8 - Director → ME
  • 41
    UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED - now
    ALTA INNOVATIONS LIMITED
    - 2017-12-21 06490171
    University Of Birmingham, Edgbaston, Birmingham
    Active Corporate (27 parents)
    Officer
    2012-02-16 ~ 2017-01-11
    IIF 3 - Director → ME
  • 42
    VECTURA GROUP LIMITED - now
    VECTURA GROUP PLC - 2022-01-05
    VECTURA LIMITED
    - 2004-06-23 03418970 01696917
    FUNFINE LIMITED - 1998-01-15
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (51 parents, 5 offsprings)
    Officer
    2004-03-09 ~ 2004-06-09
    IIF 34 - Director → ME
  • 43
    XTENDIUM LIMITED
    09273752
    Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2014-10-21 ~ 2020-07-23
    IIF 5 - Director → ME
    Person with significant control
    2016-10-21 ~ 2020-07-15
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    ZELLECTA LIMITED
    09914341
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 6 - Director → ME
    2015-12-14 ~ dissolved
    IIF 53 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.