Barry CLARE

Total number of appointments 15, 15 active appointments

BIOMIN TECHNOLOGIES LIMITED

Correspondence address
Qmb Innovation Centre New Road, London, England, E1 2AX
Role ACTIVE
director
Date of birth
June 1953
Appointed on
18 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 2AX £482,000

BEAUTYCONNECT HOLDINGS LIMITED

Correspondence address
52 Bank Parade, Burnley, England, BB11 1TS
Role ACTIVE
director
Date of birth
June 1953
Appointed on
8 July 2024
Resigned on
20 June 2025
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode BB11 1TS £145,000

NORTHWEST EHEALTH LIMITED

Correspondence address
C/O Clarat Healthcare Llp 64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
June 1953
Appointed on
1 December 2022
Nationality
British
Occupation
Director

ARTERIUS LIMITED

Correspondence address
25-29 Sandy Way Yeadon, Leeds, England, LS19 7EW
Role ACTIVE
director
Date of birth
June 1953
Appointed on
28 January 2021
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode LS19 7EW £209,000

PORTON BIOPHARMA LIMITED

Correspondence address
Manor Farm Road Porton, Salisbury, Wiltshire, SP4 0JG
Role ACTIVE
director
Date of birth
June 1953
Appointed on
3 December 2018
Resigned on
5 August 2022
Nationality
British
Occupation
Company Director

THE WALKACTIVE COMPANY LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1953
Appointed on
28 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,157,000

CRESCENT OPS LIMITED

Correspondence address
167-169, Great Portland Street, 5th Floor London Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
June 1953
Appointed on
9 January 2015
Nationality
British
Occupation
Director

THERACRYF PLC

Correspondence address
Alderley Park Congleton Road, Nether Alderley, Cheshire, United Kingdom, SK10 4TG
Role ACTIVE
director
Date of birth
June 1953
Appointed on
2 October 2014
Resigned on
22 September 2023
Nationality
British
Occupation
Director

INGENION MEDICAL LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
June 1953
Appointed on
27 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,157,000

CRESCENT DIAGNOSTICS LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1953
Appointed on
24 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

CLARAT HEALTHCARE LLP

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
llp-designated-member
Date of birth
June 1953
Appointed on
28 October 2011

Average house price in the postcode W1W 6XH £1,157,000

XANADU VALLEY LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1953
Appointed on
17 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,157,000

FLOBACK LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1953
Appointed on
23 March 2011
Nationality
British
Occupation
None

Average house price in the postcode W1W 6XH £1,157,000

THERACRYF PHARMA LTD

Correspondence address
Alderley Park Congleton Road, Nether Alderley, Cheshire, United Kingdom, SK10 4TG
Role ACTIVE
director
Date of birth
June 1953
Appointed on
2 November 2009
Resigned on
22 September 2023
Nationality
British
Occupation
Company Director

CLARAT PARTNERS LIMITED LIABILITY PARTNERSHIP

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
llp-designated-member
Date of birth
June 1953
Appointed on
8 January 2004

Average house price in the postcode W1W 6XH £1,157,000