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

Professor Richard William Barker

    Related profiles found in government register
  • Professor Richard William Barker
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, (c/o New Medicine Partners), London, SW1Y 5JG, England

      IIF 1
  • Barker, Richard William, Doctor
    British director general abpi born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Whitehall, London, SW1A 2DY

      IIF 2
  • Barker, Richard William, Doctor
    British senior manager born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th, Floor Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 3
  • Mr Richard Meredith Barker
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Sutherland Avenue, London, W9 2HG, England

      IIF 4
    • icon of address Laytons Solicitors Llp, Pinners Hall., Old Broad Street, London, EC2N 1EX, England

      IIF 5
  • Barker, Richard William
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Square, University Of Glasgow, Glasgow, G12 8QQ, Scotland

      IIF 6
  • Prof Richard William Barker
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 7
  • Barker, Richard William, Professor
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, (c/o New Medicine Partners), London, SW1Y 5JG, England

      IIF 8
  • Barker, Richard, Prof
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 9
  • Barker, Richard Meredith
    British chartered surveyor born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Chiswick Quay, London, W4 3UR, England

      IIF 10
    • icon of address Laytons Solicitors Llp, Pinners Hall., Old Broad Street, London, EC2N 1EX, England

      IIF 11
    • icon of address Suite F, 1 - 3 Canfield Place, London, NW6 3BT, England

      IIF 12
  • Barker, Richard Meredith
    British quantity surveyor born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 303 Princess House, 50 East Castle Street, London, W1W 8EA

      IIF 13
  • Barker, Richard William, Prof
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 14
  • Barker, Richard William
    British chairman born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penningtons Manches Cooper Llp, 125 Wood Street, London, EC2V 7AW, England

      IIF 15
  • Barker, Richard William
    British investor born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Pall Mall, London, 45 Pall Mall, C/o New Medicine Partners, London, SW1Y 5JG, England

      IIF 16
  • Dr Richard Barker
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St. James' House, St. James' Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 17
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 18
  • Barker, Richard William, Professor
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clerkenwell Workshops, Unit 402, Clerkenwell Workshops, 27/31 Clerkenwell Close, London, EC1R 0AT, England

      IIF 19
  • Richard Meredith Barker
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Chiswick Quay, London, W4 3UR, England

      IIF 20
  • Barker, Richard, Dr
    Uk company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heather Court, Hammer Lane, Grayshott, Hindhead, GU26 6JD

      IIF 21
  • Barker, Richard Meredith
    born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Sutherland Avenue, London, W9 2HG, England

      IIF 22
  • Barker, Richard, Dr
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St. James' House, St. James' Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 45 Pall Mall, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -91,194 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 15 - Director → ME
  • 3
    METADVICE LTD - 2019-04-17
    SIGNET CAPITAL PARTNERS LTD - 2018-11-20
    icon of address 45 Pall Mall, London 45 Pall Mall, C/o New Medicine Partners, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2018-08-31
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 16 - Director → ME
  • 4
    LODGEADVICE LTD - 2019-04-17
    icon of address 45 Pall Mall, (c/o New Medicine Partners), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,345,854 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ground Floor, 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,574 GBP2024-12-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    DIAGNOSTICS FOR STRATIFIED MEDICINE CATAPULT LIMITED - 2014-10-23
    icon of address First Floor, St. James' House, St. James' Square, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Bpe Solicitors Llp, 1st Floor St James House, St James Square, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-06 ~ dissolved
    IIF 3 - Director → ME
Ceased 10
  • 1
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ 2019-10-03
    IIF 12 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-04-28
    Officer
    icon of calendar 2022-04-19 ~ 2024-03-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2024-03-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 84 Felsham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-08 ~ 2017-09-20
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-07-29
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DATAPHARM PUBLICATIONS LIMITED - 1999-11-18
    PHARMIND PUBLICATIONS LIMITED - 1979-12-31
    icon of address Ground Floor, Pascal Place, Randalls Way, Leatherhead, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,138,355 GBP2018-12-31
    Officer
    icon of calendar 2004-10-28 ~ 2010-07-21
    IIF 2 - Director → ME
  • 5
    BREAKTHROUGH GLOBAL LIMITED - 2008-08-26
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2014-10-20
    IIF 13 - Director → ME
  • 6
    icon of address Fox Court, 14 Gray's Inn Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2019-03-07
    IIF 19 - Director → ME
  • 7
    icon of address 11 The Square, University Of Glasgow, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -47,944 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ 2019-03-27
    IIF 6 - Director → ME
  • 8
    icon of address Heather Court, Hammer Lane, Grayshott, Hindhead
    Active Corporate (5 parents)
    Equity (Company account)
    569,611 GBP2024-08-31
    Officer
    icon of calendar 2012-08-17 ~ 2016-05-10
    IIF 21 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-10-29
    Officer
    icon of calendar 2021-04-13 ~ 2024-03-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2024-03-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DIAGNOSTICS FOR STRATIFIED MEDICINE CATAPULT LIMITED - 2014-10-23
    icon of address First Floor, St. James' House, St. James' Square, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2017-02-17
    IIF 23 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.