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

Hare, Robert Brown

    Related profiles found in government register
  • Hare, Robert Brown
    British born in September 1960

    Registered addresses and corresponding companies
  • Hare, Robert Brown
    British baker born in September 1960

    Registered addresses and corresponding companies
    • 13 Balgreen Avenue, Edinburgh, Lothian, EH12 5SX

      IIF 4
  • Hare, Robert Brown
    British director born in September 1960

    Registered addresses and corresponding companies
  • Hare, Robert Brown
    British general manger born in September 1960

    Registered addresses and corresponding companies
    • 6/4 Succoth Court, Ravelston, Edinburgh, EH12 6BY

      IIF 41
  • Hare, Robert Brown
    British born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Park House, 14 Bothwell Road, Hamilton, Lanarkshire, ML3 0AY

      IIF 42 IIF 43 IIF 44
    • Park House, 14 Bothwell Road, Hamilton, Lanarkshire, ML3 0AY, Scotland

      IIF 47
    • Park House, 14 Bothwell Road, Hamilton, ML3 0AY, Scotland

      IIF 48
    • Park House, 14 Bothwell Road, Hamilton, ML3 0AY, United Kingdom

      IIF 49 IIF 50
  • Hare, Robert Brown
    British bank executive born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Causewayside House, 160 Causewayside, Edinburgh, City Of Edinburgh, EH9 1PR

      IIF 51
    • Lloyds Bank, The Mound, Edinburgh, EH1 1YZ, Scotland

      IIF 52
  • Hare, Robert Brown
    British director born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Mound, Edinburgh, EH1 1YZ, United Kingdom

      IIF 53
  • Hare, Robert Brown
    British managing director born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Causewayside House, 160 Causewayside, Edinburgh, Lothian , EH9 1PR

      IIF 54
  • Clare, Robert Anthony
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Falmer, East Sussex, BN1 9SB, United Kingdom

      IIF 55
  • Clare, Robert Anthony
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, England

      IIF 56
    • Sussex Innovation Centre, Science Park Square, Falmer Brighton, East Sussex, BN1 9SB

      IIF 57
    • Units 42-44 Station Road, Industrial Estate, Hailsham, Sussex, BN27 2EY

      IIF 58
    • 71, Woodland Drive, Hove, BN3 6DF, England

      IIF 59
  • Clare, Robert Anthony
    British banker born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 153, Preston Road, Brighton, East Sussex, BN1 6BE, England

      IIF 60
    • Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 61
  • Clare, Robert Anthony
    British business advisor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Capital Team C/o Sussex Innovation, Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 62
  • Clare, Robert Anthony
    British management consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 63
    • 27 Bullfinch Gardens, Bullfinch Gardens, Ridgewood, Uckfield, East Sussex, TN22 5YE, England

      IIF 64
  • Clare, Robert Anthony
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, New Road, Brighton, East Sussex, BN1 1UG, England

      IIF 65
    • Innovation Capital Team Llp, The Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, United Kingdom

      IIF 66
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 67 IIF 68 IIF 69
    • Unit 40, Station Road Industrial Estate, Hailsham, BN27 2EY, England

      IIF 72
    • 71, Woodland Drive, Hove, BN3 6DF, England

      IIF 73
    • 71, Woodland Drive, Hove, East Sussex, BN3 6DF, England

      IIF 74 IIF 75
    • 9-10, Cross Street, Preston, PR1 3LT, England

      IIF 76
    • 6, Windsor Road, Worthing, West Sussex, BN11 2LX, United Kingdom

      IIF 77 IIF 78
  • Clare, Robert Anthony
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Bishopsgate, London, EC2N 3AS, England

      IIF 79
  • Clare, Robert Anthony
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 80 IIF 81
    • Sussex Innovation Centre, Science Park Square, Falmer, East Sussex, BN1 9SB, England

      IIF 82
  • Mr Robert Anthony Clare
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Capital Team C/o Sussex Innovation, Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 83
    • Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 84
    • 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 85
    • Sussex Innovation Centre, Science Park Square, Falmer, East Sussex, BN1 9SB

      IIF 86
    • 71, Woodland Drive, Hove, BN3 6DF, England

      IIF 87
  • Robert Anthony Clare
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, England

      IIF 88
  • Mr Robert Anthony Clare
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 89
    • Sussex Innovation Centre, Science Park Square, Falmer Brighton, East Sussex, BN1 9SB

      IIF 90
    • 71, Woodland Drive, Hove, BN3 6DF, England

      IIF 91
child relation
Offspring entities and appointments
Active 36
  • 1
    71 Woodland Drive, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-07-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 91 - Right to appoint or remove directorsOE
  • 2
    7-9 The Avenue, Eastbourne, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-07 ~ now
    IIF 56 - Director → ME
  • 3
    Unit 40 Station Road Industrial Estate, Hailsham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    32,500 GBP2024-11-30
    Officer
    2023-11-13 ~ now
    IIF 72 - Director → ME
  • 4
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2020-03-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-05-01 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Park House, 14 Bothwell Road, Hamilton, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    8,846,962 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 48 - Director → ME
  • 6
    2 Upperton Gardens, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    993,164 GBP2023-03-10
    Officer
    2020-03-10 ~ dissolved
    IIF 81 - Director → ME
  • 7
    2 Upperton Gardens, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,862 GBP2024-03-10
    Officer
    2020-03-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 8
    BRIGHTON THERAPY CENTRE COMMUNITY INTEREST COMPANY - 2012-11-30
    BRIGHTON THERAPY CENTRE - 2012-08-02
    23a New Road, Brighton, East Sussex, England
    Active Corporate (7 parents)
    Officer
    2020-11-12 ~ now
    IIF 65 - Director → ME
  • 9
    6 Windsor Road, Worthing, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,325,594 GBP2024-12-31
    Officer
    2024-11-01 ~ now
    IIF 77 - Director → ME
  • 10
    Park House, 14 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (7 parents)
    Equity (Company account)
    10,753,347 GBP2024-03-31
    Officer
    2019-04-06 ~ now
    IIF 44 - Director → ME
  • 11
    9-10 Cross Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,520 GBP2024-10-31
    Officer
    2017-12-11 ~ now
    IIF 76 - Director → ME
  • 12
    2 Upperton Gardens, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 69 - Director → ME
  • 13
    Sussex Innovation Centre Science Park Square, Falmer, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Innovation Capital Team C/o Sussex Innovation Science Park Square, Falmer, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    29 Gildredge Road, Eastbourne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,041 GBP2017-03-31
    Officer
    2015-05-20 ~ dissolved
    IIF 63 - Director → ME
  • 16
    VERBAT TECHNOLOGIES (UK) LIMITED - 2016-08-08
    2 Upperton Gardens, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,910 GBP2024-12-31
    Officer
    2020-01-01 ~ now
    IIF 67 - Director → ME
  • 17
    Sussex Innovation Centre, Science Park Square, Falmer Brighton, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    22,586.33 GBP2025-06-30
    Officer
    2013-10-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 18
    Sussex Innovation Centre, Science Park Square, Falmer, East Sussex
    Active Corporate (2 parents)
    Officer
    2013-09-16 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Has significant influence or controlOE
  • 19
    2 Upperton Gardens, Eastbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-12-09 ~ dissolved
    IIF 80 - Director → ME
  • 20
    Unit 7, Newhouse Business Centre Old Crawley Road, Faygate, Horsham, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 64 - Director → ME
  • 21
    2 Upperton Gardens, Eastbourne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    502 GBP2024-10-31
    Officer
    2020-10-12 ~ now
    IIF 68 - Director → ME
  • 22
    TAMOLOGY LIMITED - 2001-09-07
    Park House, 14 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (7 parents)
    Equity (Company account)
    4,509,337 GBP2024-03-31
    Officer
    2019-04-06 ~ now
    IIF 46 - Director → ME
  • 23
    PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED - 2024-12-31
    Park House, 14 Bothwell Road, Hamilton, Lanarkshire, Scotland
    Active Corporate (7 parents)
    Officer
    2024-12-31 ~ now
    IIF 47 - Director → ME
  • 24
    Park House, 14 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (7 parents, 19 offsprings)
    Equity (Company account)
    114,750,895 GBP2024-03-31
    Officer
    2019-04-06 ~ now
    IIF 45 - Director → ME
  • 25
    Park House, 14 Bothwell Road, Hamilton, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2024-10-29 ~ now
    IIF 50 - Director → ME
  • 26
    Park House, 14 Bothwell Road, Hamilton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 49 - Director → ME
  • 27
    Park House, 14 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (8 parents)
    Equity (Company account)
    41,004,708 GBP2024-03-31
    Officer
    2019-04-06 ~ now
    IIF 42 - Director → ME
  • 28
    Park House, 14 Bothwell Road, Hamilton, Lanarkshire
    Active Corporate (9 parents)
    Equity (Company account)
    8,139,072 GBP2024-03-31
    Officer
    2019-04-06 ~ now
    IIF 43 - Director → ME
  • 29
    2 Upperton Gardens, Eastbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,011 GBP2024-10-31
    Officer
    2020-10-07 ~ now
    IIF 71 - Director → ME
  • 30
    71 Woodland Drive, Hove, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101 GBP2024-07-31
    Officer
    2014-07-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 31
    1 Charterhouse Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    -449,077 GBP2025-01-31
    Officer
    2017-05-18 ~ now
    IIF 66 - Director → ME
  • 32
    Units 42-44 Station Road, Industrial Estate, Hailsham, Sussex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,901 GBP2024-03-31
    Officer
    2024-03-31 ~ now
    IIF 58 - Director → ME
  • 33
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    SUSSEX TEC LIMITED - 1995-03-27
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2013-04-22 ~ now
    IIF 75 - Director → ME
  • 34
    SUSSEX ENTERPRISE LIMITED
    Other registered number: 04242100
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (11 parents)
    Officer
    2013-04-22 ~ now
    IIF 74 - Director → ME
  • 35
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 60 - Director → ME
  • 36
    6 Windsor Road, Worthing, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,381,989 GBP2024-12-31
    Officer
    2024-11-01 ~ now
    IIF 78 - Director → ME
Ceased 47

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.