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

Clare, Barry

    Related profiles found in government register
  • Clare, Barry
    British business consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 25, Moorgate, London, EC2R 6AY, England

      IIF 1
  • Clare, Barry
    British chairman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Core Technology Building, 46 Grafton Street, Manchester, M13 9NT, United Kingdom

      IIF 2
  • Clare, Barry
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 3
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 4
  • Clare, Barry
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 5
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 6
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 7 IIF 8
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 10 IIF 11
    • 65, New Cavendish Street, London, W1G 7LS, United Kingdom

      IIF 12
    • C/o Clarat Healthcare Llp, 64 New Cavendish Street, London, W1G 8TB, England

      IIF 13
  • Clare, Barry
    British nhs trust chairman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Transplant Fund Office, Transplant Centre, Wythenshawe Hospital, Manchester, M23 9LT

      IIF 14
  • Clare, Barry
    British non-executive director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bank Parade, Burnley, BB11 1TS, England

      IIF 15
  • Clare, Barry
    British none born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 16
  • Clare, Barry
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 17
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 18
  • Clare, Barry
    British director born in June 1953

    Registered addresses and corresponding companies
  • Clare, Barry
    born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 25
  • Clare, Barry
    British business consultant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, New Cavendish Street, London, W1G 7LS, United Kingdom

      IIF 26
  • Clare, Barry
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alderley Park, Congleton Road, Nether Alderley, Cheshire, SK10 4TG, United Kingdom

      IIF 27
    • Manor Farm Road, Porton, Salisbury, Wiltshire, SP4 0JG

      IIF 28
  • Clare, Barry
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 29
    • 66, Lincoln's Inn Fields, London, WC2A 3LH

      IIF 30
    • 66, Lincoln's Inn Fields, London, WC2A 3LH, England

      IIF 31
    • Alderley Park, Congleton Road, Nether Alderley, Cheshire, SK10 4TG, United Kingdom

      IIF 32
  • Clare, Barry
    British non-executive director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayesbrook House, Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, LS16 6QY, England

      IIF 33
  • Mr Barry Clare
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 34
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 35
  • Mr Barry Clare
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 36
  • Mr Barry Clare
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 37
  • Clare, Barry

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-10 ~ now
    IIF 5 - director → ME
  • 2
    Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    3,460,987 GBP2024-03-31
    Officer
    2021-01-28 ~ now
    IIF 33 - director → ME
  • 3
    GMCARE HOLDINGS LIMITED - 2023-07-21
    7 Bell Yard, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-07-08 ~ now
    IIF 15 - director → ME
  • 4
    101 New Cavendish Street, 1st Floor South, London, England
    Corporate (2 parents)
    Equity (Company account)
    -93,236 GBP2023-03-31
    Officer
    2011-10-28 ~ now
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    64 New Cavendish Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 6
    101 New Cavendish Street, 1st Floor South, London, England
    Corporate (2 parents)
    Equity (Company account)
    133,227 GBP2023-03-31
    Officer
    2004-01-08 ~ now
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 7
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,868,938 GBP2022-12-31
    Officer
    2013-06-24 ~ now
    IIF 3 - director → ME
    2016-07-01 ~ now
    IIF 38 - secretary → ME
  • 8
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -673,543 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-01-09 ~ now
    IIF 9 - director → ME
  • 9
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,593,849 GBP2023-03-31
    Officer
    2011-03-23 ~ now
    IIF 16 - director → ME
  • 10
    10 Norwich Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 4 - director → ME
  • 11
    HEALTHCARE BRANDS LTD - 2012-01-26
    EUROPEAN MEDICAL INSTRUMENTS LTD - 2012-01-25
    EURO MEDICAL INSTRUMENTS LIMITED - 2010-11-25
    EUROMEDICAL IMPORTS LIMITED - 2008-12-16
    C/o Valentine & Co, 52-54 Carter Lane, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,198 GBP2016-12-31
    Officer
    2011-09-15 ~ dissolved
    IIF 10 - director → ME
  • 12
    101 New Cavendish Street, 1st Floor South, London, England
    Corporate (6 parents)
    Equity (Company account)
    2,475,366 GBP2023-12-31
    Officer
    2013-08-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    HEALTHCARE BRANDS INTERNATIONAL LIMITED - 2011-05-09
    HEALTHCARE BRANDS LIMITED - 2003-08-28
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 12 - director → ME
  • 14
    2nd Floor, Bright Building Manchester Science Park, Pencroft Way, Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    1,604,144 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 13 - director → ME
  • 15
    First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    6,004,960 GBP2020-03-31
    Officer
    2019-07-29 ~ now
    IIF 29 - director → ME
  • 16
    25 Moorgate, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 1 - director → ME
  • 17
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -457,426 GBP2022-09-30
    Officer
    2016-10-28 ~ now
    IIF 8 - director → ME
  • 18
    HEALTHCARE BRANDS LIMITED - 2012-01-24
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2011-05-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC - 2007-07-30
    BOOTS GROUP PLC - 2006-07-31
    HALFORDS GROUP PLC - 2002-10-11
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Corporate (4 parents, 41 offsprings)
    Officer
    2002-11-04 ~ 2003-01-31
    IIF 19 - director → ME
  • 2
    CROOKES PRODUCTS LIMITED - 1987-09-01
    CROOKES ANESTAN LIMITED - 1980-12-31
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents)
    Officer
    ~ 1999-10-15
    IIF 20 - director → ME
  • 3
    HELPERBY THERAPEUTICS GROUP PLC - 2010-07-02
    ENERGYLYNX PUBLIC LIMITED COMPANY - 2004-11-17
    66 Lincoln's Inn Fields, London, England
    Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,472,930 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-01-01 ~ 2019-07-30
    IIF 31 - director → ME
  • 4
    BIOTHERAPIES LIMITED - 2003-02-04
    66 Lincoln's Inn Fields, London
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -791,586 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-11-21 ~ 2019-07-30
    IIF 30 - director → ME
  • 5
    64 New Cavendish Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-04-05 ~ 2013-04-09
    IIF 11 - director → ME
  • 6
    Core Technology Facility, 46 Grafton Street, Manchester
    Dissolved corporate (14 parents)
    Officer
    2015-05-01 ~ 2017-09-30
    IIF 2 - director → ME
  • 7
    FARLEY HEALTH PRODUCTS LIMITED - 1995-01-20
    LENBROOK LABORATORIES LIMITED - 1986-03-26
    103-105 Bath Road, Slough, Berkshire
    Corporate (5 parents)
    Officer
    ~ 1996-07-22
    IIF 23 - director → ME
  • 8
    103-105 Bath Road, Slough, Berkshire
    Corporate (4 parents)
    Officer
    ~ 2003-01-31
    IIF 21 - director → ME
  • 9
    Manor Farm Road, Porton, Salisbury, Wiltshire
    Corporate (5 parents)
    Officer
    2018-12-03 ~ 2022-08-05
    IIF 28 - director → ME
  • 10
    BOOTS HEALTHCARE INTERNATIONAL LIMITED - 2006-04-06
    103-105 Bath Road, Slough, Berkshire
    Corporate (4 parents)
    Officer
    1992-08-20 ~ 2003-01-31
    IIF 22 - director → ME
  • 11
    STANDARD CHARTERED BANK PUBLIC LIMITED COMPANY - 1985-01-01
    1 Basinghall Avenue, London, United Kingdom
    Corporate (13 parents, 7 offsprings)
    Officer
    2000-07-31 ~ 2003-07-31
    IIF 24 - director → ME
  • 12
    THERACRYF LIMITED - 2024-04-24
    EVGEN LIMITED - 2024-03-15
    NUTRAPROJECTS LIMITED - 2008-08-20
    CALLQUEST LIMITED - 2007-11-28
    Alderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2009-11-02 ~ 2023-09-22
    IIF 27 - director → ME
  • 13
    EVGEN PHARMA PLC - 2024-04-25
    EVGEN PHARMA LIMITED - 2015-10-14
    Alderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2014-10-02 ~ 2023-09-22
    IIF 32 - director → ME
  • 14
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,462,977 GBP2020-04-01 ~ 2021-03-31
    Officer
    2010-07-01 ~ 2021-06-08
    IIF 26 - director → ME
  • 15
    The Transplant Fund Office, Transplant Centre, Wythenshawe Hospital, Manchester
    Corporate (8 parents)
    Officer
    2017-07-04 ~ 2019-11-19
    IIF 14 - 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.