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

Clare, Barry

    Related profiles found in government register
  • Clare, Barry
    British 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 1
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 2
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 167-169, Great Portland Street, 5th Floor London, Great Portland Street, London, W1W 5PF, England

      IIF 6
    • C/o Clarat Healthcare Llp, 64 New Cavendish Street, London, W1G 8TB, England

      IIF 7
    • Qmb Innovation Centre, New Road, London, E1 2AX, England

      IIF 8
    • The Transplant Fund Office, Transplant Centre, Wythenshawe Hospital, Manchester, M23 9LT

      IIF 9
  • Clare, Barry
    British business consultant born in June 1953

    Resident in England

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

      IIF 10
  • 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 11
  • 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 12
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 13
  • Clare, Barry
    British director born in June 1953

    Resident in England

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

      IIF 14 IIF 15
    • 65, New Cavendish Street, London, W1G 7LS, United Kingdom

      IIF 16
  • 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 17
  • 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 18
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 19
  • 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 27
  • Clare, Barry
    British 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 28
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 29
    • 65, New Cavendish Street, London, W1G 7LS, United Kingdom

      IIF 30
  • 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 31
    • Manor Farm Road, Porton, Salisbury, Wiltshire, SP4 0JG

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Lincoln's Inn Fields, London, WC2A 3LH

      IIF 33
    • 66, Lincoln's Inn Fields, London, WC2A 3LH, England

      IIF 34
    • Alderley Park, Congleton Road, Nether Alderley, Cheshire, SK10 4TG, United Kingdom

      IIF 35
  • 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 36
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 37
  • 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 38
  • 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 39
  • Clare, Barry

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

      IIF 40
child relation
Offspring entities and appointments 35
  • 1
    ALLIANCE BOOTS HOLDINGS LIMITED - now
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC - 2007-07-30
    BOOTS GROUP PLC
    - 2006-07-31 04452715
    HALFORDS GROUP PLC - 2002-10-11
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (40 parents, 63 offsprings)
    Officer
    2002-11-04 ~ 2003-01-31
    IIF 21 - Director → ME
  • 2
    ALORIS EF LIMITED
    15946634
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-10 ~ now
    IIF 1 - Director → ME
  • 3
    ARTERIUS LIMITED
    06981739
    Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    3,460,987 GBP2024-03-31
    Officer
    2021-01-28 ~ now
    IIF 28 - Director → ME
  • 4
    BEAUTYCONNECT HOLDINGS LIMITED
    - now 14234524
    GMCARE HOLDINGS LIMITED - 2023-07-21
    7 Bell Yard, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    -3,950 GBP2024-08-31
    Officer
    2024-07-08 ~ 2025-06-20
    IIF 17 - Director → ME
  • 5
    BIOMIN TECHNOLOGIES LIMITED
    09122826
    Qmb Innovation Centre, New Road, London, England
    Active Corporate (14 parents)
    Officer
    2025-02-18 ~ now
    IIF 8 - Director → ME
  • 6
    CLARAT HEALTHCARE LLP
    OC369294
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,873 GBP2024-03-31
    Officer
    2011-10-28 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    CLARAT INVESTMENTS LLP
    OC336161
    64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 8
    CLARAT PARTNERS LIMITED LIABILITY PARTNERSHIP
    OC306483
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,227 GBP2024-03-31
    Officer
    2004-01-08 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or control OE
  • 9
    CRESCENT DIAGNOSTICS LTD
    05131794
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -1,868,938 GBP2022-12-31
    Officer
    2013-06-24 ~ dissolved
    IIF 12 - Director → ME
    2016-07-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    CRESCENT OPS LIMITED
    09382373
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -673,543 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-01-09 ~ now
    IIF 6 - Director → ME
  • 11
    CROOKES HEALTHCARE LIMITED
    - now 00366250
    CROOKES PRODUCTS LIMITED
    - 1987-09-01 00366250
    CROOKES ANESTAN LIMITED
    - 1980-12-31 00366250
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (44 parents)
    Officer
    ~ 1999-10-15
    IIF 22 - Director → ME
  • 12
    FLOBACK LIMITED
    07575803
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,604,025 GBP2024-03-31
    Officer
    2011-03-23 ~ now
    IIF 3 - Director → ME
  • 13
    HBI NO. 2 LIMITED
    05910542 05910523
    10 Norwich Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 13 - Director → ME
  • 14
    HEALTHCARE BRANDS INTERNATIONAL LIMITED
    - now 06764071 04874555
    HEALTHCARE BRANDS LTD
    - 2012-01-26 06764071 04874555, 07637664
    EUROPEAN MEDICAL INSTRUMENTS LTD
    - 2012-01-25 06764071
    EURO MEDICAL INSTRUMENTS LIMITED - 2010-11-25
    EUROMEDICAL IMPORTS LIMITED - 2008-12-16
    C/o Valentine & Co, 52-54 Carter Lane, London
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    53,198 GBP2016-12-31
    Officer
    2011-09-15 ~ dissolved
    IIF 14 - Director → ME
  • 15
    HELPERBY THERAPEUTICS GROUP LIMITED
    - now 05132505
    HELPERBY THERAPEUTICS GROUP PLC - 2010-07-02
    ENERGYLYNX PUBLIC LIMITED COMPANY - 2004-11-17
    63 Bermondsey Street, London, England
    Active Corporate (26 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,472,930 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-01-01 ~ 2019-07-30
    IIF 34 - Director → ME
  • 16
    HELPERBY THERAPEUTICS LIMITED
    - now 04390014
    BIOTHERAPIES LIMITED - 2003-02-04
    63 Bermondsey Street, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Profit/Loss (Company account)
    -791,586 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-11-21 ~ 2019-07-30
    IIF 33 - Director → ME
  • 17
    INGENION MEDICAL LIMITED
    08664089
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,557,210 GBP2024-12-31
    Officer
    2013-08-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directors OE
  • 18
    INTERMEZZO CAPITAL LIMITED
    05768911
    64 New Cavendish Street, London
    Dissolved Corporate (8 parents)
    Officer
    2006-04-05 ~ 2013-04-09
    IIF 15 - Director → ME
  • 19
    MACSCO 2011 LIMITED
    - now 04874555 10315346, 08584564, 08805684... (more)
    HEALTHCARE BRANDS INTERNATIONAL LIMITED
    - 2011-05-09 04874555 06764071
    HEALTHCARE BRANDS LIMITED - 2003-08-28
    Hill House, 1 Little New Street, London
    Dissolved Corporate (18 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 16 - Director → ME
  • 20
    MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE
    07083059
    Core Technology Facility, 46 Grafton Street, Manchester
    Dissolved Corporate (52 parents)
    Officer
    2015-05-01 ~ 2017-09-30
    IIF 11 - Director → ME
  • 21
    NORTHWEST EHEALTH LIMITED
    10220482
    2nd Floor, Bright Building Manchester Science Park, Pencroft Way, Manchester, England
    Active Corporate (23 parents)
    Equity (Company account)
    -3,040,230 GBP2024-12-31
    Officer
    2022-12-01 ~ now
    IIF 7 - Director → ME
  • 22
    NUROFEN LIMITED
    - now 00905237
    FARLEY HEALTH PRODUCTS LIMITED
    - 1995-01-20 00905237
    LENBROOK LABORATORIES LIMITED
    - 1986-03-26 00905237
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (41 parents)
    Officer
    ~ 1996-07-22
    IIF 25 - Director → ME
  • 23
    OPTREX LIMITED
    00301618
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (40 parents)
    Officer
    ~ 2003-01-31
    IIF 23 - Director → ME
  • 24
    ORIBIOTECH LTD
    09757696
    First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    6,004,960 GBP2020-03-31
    Officer
    2019-07-29 ~ 2026-01-09
    IIF 29 - Director → ME
  • 25
    PORTON BIOPHARMA LIMITED
    09331560
    Manor Farm Road, Porton, Salisbury, Wiltshire
    Active Corporate (20 parents)
    Officer
    2018-12-03 ~ 2022-08-05
    IIF 32 - Director → ME
  • 26
    RECKITT BENCKISER HEALTHCARE INTERNATIONAL LIMITED - now
    BOOTS HEALTHCARE INTERNATIONAL LIMITED
    - 2006-04-06 02741587
    103-105 Bath Road, Slough, Berkshire
    Active Corporate (38 parents)
    Officer
    1992-08-20 ~ 2003-01-31
    IIF 24 - Director → ME
  • 27
    RPM HEALTHWATCH LIMITED
    08140200
    25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 10 - Director → ME
  • 28
    STANDARD CHARTERED PLC
    - now 00966425 16787517
    STANDARD CHARTERED BANK PUBLIC LIMITED COMPANY - 1985-01-01
    1 Basinghall Avenue, London, United Kingdom
    Active Corporate (96 parents, 8 offsprings)
    Officer
    2000-07-31 ~ 2003-07-31
    IIF 26 - Director → ME
  • 29
    THE BOOTS COMPANY PLC - now
    THE BOOTS COMPANY LIMITED - 2018-03-09
    THE BOOTS COMPANY PLC - 2018-03-05
    THE BOOTS COMPANY LIMITED - 2008-01-29
    BOOTS COMPANY PLC(THE)
    - 2007-12-14 00027657
    Nottingham
    Active Corporate (58 parents, 7 offsprings)
    Officer
    1999-04-01 ~ 2003-01-31
    IIF 20 - Director → ME
  • 30
    THE WALKACTIVE COMPANY LIMITED
    09792848
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -562,613 GBP2024-03-31
    Officer
    2016-10-28 ~ now
    IIF 5 - Director → ME
  • 31
    THERACRYF PHARMA LTD - now
    THERACRYF LIMITED - 2024-04-24
    EVGEN LIMITED
    - 2024-03-15 06403643
    NUTRAPROJECTS LIMITED - 2008-08-20
    CALLQUEST LIMITED - 2007-11-28
    Alderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2009-11-02 ~ 2023-09-22
    IIF 31 - Director → ME
  • 32
    THERACRYF PLC - now
    EVGEN PHARMA PLC
    - 2024-04-25 09246681
    EVGEN PHARMA LIMITED
    - 2015-10-14 09246681
    Alderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2014-10-02 ~ 2023-09-22
    IIF 35 - Director → ME
  • 33
    VANTAGE DIAGNOSTICS LTD
    05819429
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (11 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,462,977 GBP2020-04-01 ~ 2021-03-31
    Officer
    2010-07-01 ~ 2021-06-08
    IIF 30 - Director → ME
  • 34
    WYTHENSHAWE HOSPITAL TRANSPLANT FUND
    02977135
    The Transplant Fund Office, Transplant Centre, Wythenshawe Hospital, Manchester
    Active Corporate (39 parents)
    Officer
    2017-07-04 ~ 2019-11-19
    IIF 9 - Director → ME
  • 35
    XANADU VALLEY LIMITED
    - now 07637664
    HEALTHCARE BRANDS LIMITED
    - 2012-01-24 07637664 04874555, 06764071
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2011-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE

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.