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
    • 2nd, Floor, 3 Assembly Square Britannia Quay, Cardiff, CF10 4PL, United Kingdom

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

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

      IIF 3
    • 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
    • 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
    • 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
    • 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
    • Horizon House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 8
    • 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
    • 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
    • 1b Sandringham Park, Sandringham Park, Llansamlet, Swansea, SA6 8PW, Wales

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

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

      IIF 13 IIF 14
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

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

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

      IIF 28
    • 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
    • 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
    • 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
    • 8, Clyne Castle, Mayals, Swansea, Swansea, SA3 5BD, United Kingdom

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

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

      IIF 35 IIF 36
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Bevan Buckland, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    51 Furzeland Drive, Neath, Wales
    Dissolved corporate (3 parents)
    Officer
    2021-06-23 ~ dissolved
    IIF 36 - director → ME
  • 2
    Bevan Buckland Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Corporate (4 parents)
    Officer
    2023-09-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CALON CARDIO TECHNOLOGY LIMITED - 2007-08-21
    MC405 LIMITED - 2007-06-15
    1b Sandringham Park Sandringham Park, Llansamlet, Swansea, Wales
    Corporate (6 parents)
    Equity (Company account)
    -2,216,129 GBP2023-12-31
    Officer
    2009-08-26 ~ now
    IIF 11 - director → ME
  • 4
    Institute Of Life Sciences, Singleton Park, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    Bevan Buckland Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,666 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    92 Pentre Nicklaus Village, Llanelli, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    44,359 GBP2023-12-31
    Person with significant control
    2021-07-12 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Apartment 8 Clyne Castle, Blackpill, Swansea, Wales
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-12 ~ dissolved
    IIF 41 - director → ME
  • 8
    3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -2,087 GBP2023-09-30
    Officer
    2017-08-15 ~ now
    IIF 4 - director → ME
  • 9
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2014-07-23 ~ now
    IIF 14 - director → ME
  • 10
    MC 500 LIMITED - 2012-12-12
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -394,600 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-09-01 ~ now
    IIF 5 - director → ME
  • 11
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, United Kingdom
    Corporate (3 parents)
    Officer
    2022-12-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    Institute Of Life Science Swansea University, Singleton Park, Swansea, United Kingdom
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 13
    C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    90 GBP2024-01-31
    Person with significant control
    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
Ceased 27
  • 1
    ALLERNA LIMITED - 2007-11-23
    45 Whitfield Street Whitfield Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2007-12-14 ~ 2012-08-29
    IIF 22 - director → ME
  • 2
    ALPHA LIFE SCIENCE ADVISORY LIMITED - 2020-08-26
    The Scalpel The Scalpel, 18th Floor, 52 Lime Street, London, England, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-03 ~ 2020-07-15
    IIF 40 - director → ME
  • 3
    ARTHURIAN LIFE SCIENCES LIMITED - 2018-06-20
    1 More London Place, London
    Corporate (5 parents, 1 offspring)
    Officer
    2013-07-01 ~ 2017-10-13
    IIF 6 - director → ME
  • 4
    MC 456 LIMITED - 2009-04-22
    Dylan Thomas Centre, 1 Somerset Place, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-10-14 ~ 2012-07-20
    IIF 17 - director → ME
  • 5
    MC 457 LIMITED - 2009-04-23
    Uwtsd, College Road, Carmarthen, Wales
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2009-10-14 ~ 2012-07-31
    IIF 16 - director → ME
  • 6
    51 Furzeland Drive, Neath, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    2021-06-08 ~ 2023-04-02
    IIF 38 - director → ME
  • 7
    WILLOUGHBY (553) LIMITED - 2007-02-19
    1 Thane Road West, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2007-07-26 ~ 2011-04-11
    IIF 25 - director → ME
  • 8
    STARBRIDGE SYSTEMS LIMITED - 2009-04-06
    STARBARGE LIMITED - 2002-03-05
    C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    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
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate
    Officer
    1993-03-01 ~ 2003-02-14
    IIF 23 - director → ME
  • 10
    CIZZLE BIOTECHNOLOGY HOLDINGS LIMITED - 2021-05-25
    ENFIS LIMITED - 2021-04-23
    DOMELTON LIMITED - 2001-10-02
    6th Floor 60 Gracechurch Street, London, England
    Corporate (3 parents)
    Officer
    2001-12-05 ~ 2003-04-08
    IIF 18 - director → ME
  • 11
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,669,015 GBP2023-12-31
    Officer
    2004-08-23 ~ 2022-01-08
    IIF 13 - director → ME
  • 12
    Cae Derwen, College Road, Bangor, Gwynedd, Wales
    Dissolved corporate (4 parents)
    Officer
    2010-03-31 ~ 2012-07-23
    IIF 10 - director → ME
  • 13
    RED KITE TECHNOLOGY LTD. - 1991-08-29
    LACEFAN LIMITED - 1988-03-14
    Larchwood House, Orchard Street, Redditch, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    31 GBP2023-12-31
    Officer
    ~ 1998-01-23
    IIF 30 - director → ME
  • 14
    Room 6.01, Sbarc Maindy Road, Cardiff, Wales
    Corporate (11 parents)
    Officer
    2001-05-25 ~ 2005-01-10
    IIF 21 - director → ME
  • 15
    Horizon House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved corporate (9 parents)
    Officer
    2014-12-16 ~ 2015-08-21
    IIF 8 - director → ME
  • 16
    Asb Law Llp, Horizon House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved corporate (11 parents)
    Officer
    2014-12-16 ~ 2015-08-21
    IIF 9 - director → ME
  • 17
    2nd Floor, 3 Assembly Square Britannia Quay, Cardiff
    Corporate (11 parents)
    Officer
    2014-05-21 ~ 2017-10-09
    IIF 1 - director → ME
  • 18
    IPULSE LIMITED - 2012-12-12
    CYDAN LIMITED - 2007-01-05
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-06-02 ~ 2018-09-26
    IIF 15 - director → ME
  • 19
    The Beacon Enterprise Centre, Heol Aur, Llanelli, Carmarthenshire, Wales
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    392,896 GBP2023-12-31
    Officer
    2018-09-19 ~ 2018-12-03
    IIF 39 - director → ME
  • 20
    SA1 HEALTHTECH LIMITED - 2014-04-01
    C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    67,729 GBP2024-08-31
    Person with significant control
    2017-10-28 ~ 2019-03-21
    IIF 27 - Has significant influence or control OE
  • 21
    10 Rose & Crown Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    310 GBP2023-07-31
    Officer
    2020-07-29 ~ 2021-03-19
    IIF 35 - director → ME
  • 22
    Ground Floor Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Corporate (3 parents)
    Equity (Company account)
    -440,961 GBP2023-12-31
    Officer
    2020-09-24 ~ 2021-11-29
    IIF 32 - director → ME
  • 23
    SWANSEA FUTURES LIMITED - 2007-11-01
    28 Uplands Crescent, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,615 GBP2018-03-31
    Officer
    2004-10-18 ~ 2009-07-30
    IIF 19 - director → ME
  • 24
    UWS VENTURES LIMITED - 2012-01-06
    MB135 LIMITED - 1998-04-30
    Faraday Building - Finance 7th Floor, Singleton Park, Swansea, Wales
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-01-17 ~ 2019-07-26
    IIF 7 - director → ME
    2000-02-01 ~ 2008-08-14
    IIF 20 - director → ME
  • 25
    58a 58a Manselfield Road, Murton, Swansea, Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-01 ~ 2018-11-24
    IIF 3 - director → ME
  • 26
    Tintagel House Albert Embankment, Floor 9, Wayra, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    621,753 GBP2023-07-31
    Officer
    2019-12-23 ~ 2023-07-06
    IIF 31 - director → ME
  • 27
    Menzies Llp 5th Floor, Hodge House, 114-116 St. Mary Street, Cardiff
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2014-01-21 ~ 2018-05-24
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.