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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 33
  • 1
    Janiak, Radoslaw Michal
    President And Coo/Executive Director born in November 1972
    Individual (2 offsprings)
    Officer
    2017-12-31 ~ 2019-09-11
    OF - Director → CIF 0
  • 2
    Chambers, Paul Michael
    Chief Financial Officer born in August 1979
    Individual (17 offsprings)
    Officer
    2011-09-23 ~ 2017-10-10
    OF - Director → CIF 0
  • 3
    Neilson, Christopher
    Director born in March 1954
    Individual (3 offsprings)
    Officer
    2005-09-27 ~ 2006-09-04
    OF - Director → CIF 0
    Neilson, Christopher
    Director
    Individual (3 offsprings)
    Officer
    2006-03-21 ~ 2006-09-04
    OF - Secretary → CIF 0
  • 4
    Smith, Ian Geoffrey
    Director born in September 1948
    Individual (15 offsprings)
    Officer
    1999-03-25 ~ 2007-12-05
    OF - Director → CIF 0
  • 5
    Fort, Michael John
    Director born in July 1959
    Individual (39 offsprings)
    Officer
    2001-04-17 ~ 2011-04-08
    OF - Director → CIF 0
  • 6
    Norman, David John
    Chartered Accountant born in December 1960
    Individual (179 offsprings)
    Officer
    2023-03-29 ~ 2024-04-18
    OF - Director → CIF 0
  • 7
    Cameron, Euan Daney Ross
    Born in March 1976
    Individual (185 offsprings)
    Officer
    2023-03-29 ~ now
    OF - Director → CIF 0
  • 8
    Starr, Alison Jane
    Born in January 1977
    Individual (153 offsprings)
    Officer
    2024-04-18 ~ now
    OF - Director → CIF 0
  • 9
    Gondek, Marcin
    Cfo born in August 1979
    Individual (9 offsprings)
    Officer
    2017-10-10 ~ 2019-09-13
    OF - Director → CIF 0
  • 10
    Smith, Anthony Hugh
    Born in May 1962
    Individual (184 offsprings)
    Officer
    2023-03-29 ~ now
    OF - Director → CIF 0
  • 11
    Green, Georgina Adams
    Born in March 1970
    Individual (152 offsprings)
    Officer
    2024-04-18 ~ now
    OF - Director → CIF 0
  • 12
    Read, Julia Ann
    Company Secretary (Administrat
    Individual (1 offspring)
    Officer
    2000-03-23 ~ 2005-01-17
    OF - Secretary → CIF 0
  • 13
    Pellegrino, Jill Marie
    Senior Vice President And General Manager born in April 1981
    Individual (3 offsprings)
    Officer
    2020-06-30 ~ 2021-06-30
    OF - Director → CIF 0
  • 14
    Tonder, Riaan Van
    Site Operations Manager born in May 1974
    Individual (6 offsprings)
    Officer
    2019-09-12 ~ 2021-06-30
    OF - Director → CIF 0
  • 15
    Berthoux, Christophe
    Director born in March 1962
    Individual (17 offsprings)
    Officer
    2010-09-13 ~ 2017-12-31
    OF - Director → CIF 0
  • 16
    Smith, Roger Dale
    General Manager born in April 1972
    Individual (19 offsprings)
    Officer
    2019-09-12 ~ 2020-06-30
    OF - Director → CIF 0
  • 17
    O'sullivan, Jane Ann
    Solicitor born in May 1962
    Individual (7 offsprings)
    Officer
    1999-03-23 ~ 1999-03-25
    OF - Director → CIF 0
  • 18
    Mccluskey, Paul
    Director born in December 1963
    Individual (43 offsprings)
    Officer
    2006-09-18 ~ 2011-08-30
    OF - Director → CIF 0
    Mccluskey, Paul
    Co Director
    Individual (43 offsprings)
    Officer
    2007-06-28 ~ 2011-06-30
    OF - Secretary → CIF 0
  • 19
    Evans, Gwilym Paul, Doctor
    Director born in November 1960
    Individual (6 offsprings)
    Officer
    1999-03-25 ~ 2004-12-06
    OF - Director → CIF 0
    Evans, Gwilym Paul, Doctor
    Director
    Individual (6 offsprings)
    Officer
    1999-03-25 ~ 2000-03-23
    OF - Secretary → CIF 0
  • 20
    Harris, Richard Stuart
    Born in December 1979
    Individual (21 offsprings)
    Officer
    2021-06-30 ~ 2023-03-29
    OF - Director → CIF 0
  • 21
    Gregg, Rhona
    Individual (149 offsprings)
    Officer
    2022-11-29 ~ now
    OF - Secretary → CIF 0
  • 22
    Bourne, Jonathan Rowland
    Individual (17 offsprings)
    Officer
    1999-03-23 ~ 1999-03-25
    OF - Secretary → CIF 0
  • 23
    Redmond, Michael
    Chairman & Director born in March 1944
    Individual (23 offsprings)
    Officer
    2001-04-20 ~ 2007-07-19
    OF - Director → CIF 0
  • 24
    Owen, Dustin Nathan
    Director born in May 1976
    Individual (3 offsprings)
    Officer
    2021-06-30 ~ 2023-01-31
    OF - Director → CIF 0
  • 25
    Berg, Jason James
    Vp Global Deliver, Accelerated Enrolment Solutions born in August 1974
    Individual (2 offsprings)
    Officer
    2023-01-31 ~ 2023-03-29
    OF - Director → CIF 0
  • 26
    James, Julia Mary
    Solicitor born in July 1974
    Individual (26 offsprings)
    Officer
    2019-09-12 ~ 2023-05-24
    OF - Director → CIF 0
  • 27
    Ahmed, Syed Waqas
    Born in November 1979
    Individual (176 offsprings)
    Officer
    2023-03-29 ~ now
    OF - Director → CIF 0
  • 28
    Fazakerley, Edmund
    Investment Director born in March 1969
    Individual (31 offsprings)
    Officer
    2001-02-09 ~ 2005-07-22
    OF - Director → CIF 0
  • 29
    YORK PLACE COMPANY SECRETARIES LIMITED
    02538096
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13334 offsprings)
    Officer
    1999-03-02 ~ 1999-03-23
    OF - Nominee Secretary → CIF 0
  • 30
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HALLIWELLS SECRETARIES LIMITED
    - 2010-12-06 03129732
    HL SECRETARIES LIMITED - 2006-06-08 03129732
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (20 parents, 762 offsprings)
    Officer
    2006-09-04 ~ 2007-06-28
    OF - Nominee Secretary → CIF 0
    2005-03-04 ~ 2006-03-21
    OF - Secretary → CIF 0
  • 31
    YORK PLACE COMPANY NOMINEES LIMITED
    02538098
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13259 offsprings)
    Officer
    1999-03-02 ~ 1999-03-23
    OF - Nominee Director → CIF 0
  • 32
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3525 offsprings)
    Officer
    2022-11-29 ~ now
    OF - Secretary → CIF 0
  • 33
    SYNEXUS CLINICAL RESEARCH LIMITED
    - now 05575991 09388942... (more)
    SYNEXUS CLINICAL RESEARCH PLC - 2008-06-30
    12b Granta Park, Great Abington, Cambridge, England
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SYNEXUS LIMITED

Period: 2001-03-01 ~ now
Company number: 03724238
Registered names
SYNEXUS LIMITED - now 03490206
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
1692022-01-01 ~ 2022-12-31
1622021-01-01 ~ 2021-12-31
Turnover/Revenue
20,633,222 GBP2022-01-01 ~ 2022-12-31
22,925,451 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
-17,168,552 GBP2022-01-01 ~ 2022-12-31
-18,057,285 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
3,464,670 GBP2022-01-01 ~ 2022-12-31
4,868,166 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-2,165,841 GBP2022-01-01 ~ 2022-12-31
-3,907,638 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
1,298,829 GBP2022-01-01 ~ 2022-12-31
960,528 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
214,515 GBP2022-01-01 ~ 2022-12-31
135,256 GBP2021-01-01 ~ 2021-12-31
Interest Payable/Similar Charges (Finance Costs)
-351,531 GBP2022-01-01 ~ 2022-12-31
-29,333 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
1,161,813 GBP2022-01-01 ~ 2022-12-31
1,066,451 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
1,161,813 GBP2022-01-01 ~ 2022-12-31
1,066,451 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
512,265 GBP2022-12-31
823,694 GBP2021-12-31
Fixed Assets
512,265 GBP2022-12-31
823,694 GBP2021-12-31
Debtors
Current
16,958,944 GBP2022-12-31
14,529,089 GBP2021-12-31
Cash at bank and in hand
348,542 GBP2022-12-31
164,024 GBP2021-12-31
Current Assets
17,307,486 GBP2022-12-31
14,693,113 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-12,686,479 GBP2021-12-31
Net Current Assets/Liabilities
3,479,876 GBP2022-12-31
2,006,634 GBP2021-12-31
Total Assets Less Current Liabilities
3,992,141 GBP2022-12-31
2,830,328 GBP2021-12-31
Net Assets/Liabilities
3,992,141 GBP2022-12-31
2,830,328 GBP2021-12-31
Equity
Called up share capital
4,297,224 GBP2022-12-31
4,297,224 GBP2021-12-31
4,297,224 GBP2021-01-01
Share premium
296,150 GBP2022-12-31
296,150 GBP2021-12-31
296,150 GBP2021-01-01
Retained earnings (accumulated losses)
-601,233 GBP2022-12-31
-1,763,046 GBP2021-12-31
-2,829,497 GBP2021-01-01
Equity
3,992,141 GBP2022-12-31
2,830,328 GBP2021-12-31
1,763,877 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,161,813 GBP2022-01-01 ~ 2022-12-31
1,066,451 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,161,813 GBP2022-01-01 ~ 2022-12-31
1,066,451 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
1,161,813 GBP2022-01-01 ~ 2022-12-31
1,066,451 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
102022-01-01 ~ 2022-12-31
Office equipment
202022-01-01 ~ 2022-12-31
Computers
332022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation Expense
346,736 GBP2022-01-01 ~ 2022-12-31
453,940 GBP2021-01-01 ~ 2021-12-31
Wages/Salaries
9,043,449 GBP2022-01-01 ~ 2022-12-31
9,666,644 GBP2021-01-01 ~ 2021-12-31
Social Security Costs
793,029 GBP2022-01-01 ~ 2022-12-31
654,802 GBP2021-01-01 ~ 2021-12-31
Staff Costs/Employee Benefits Expense
10,139,354 GBP2022-01-01 ~ 2022-12-31
10,627,201 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
220,744 GBP2022-01-01 ~ 2022-12-31
202,626 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Development expenditure
73,049 GBP2022-12-31
73,049 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
73,049 GBP2022-12-31
73,049 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Buildings
1,018,425 GBP2022-12-31
1,018,425 GBP2021-12-31
Other
849,863 GBP2022-12-31
826,519 GBP2021-12-31
Furniture and fittings
865,737 GBP2022-12-31
865,737 GBP2021-12-31
Office equipment
178,635 GBP2022-12-31
178,635 GBP2021-12-31
Computers
520,031 GBP2022-12-31
508,069 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
3,432,691 GBP2022-12-31
3,397,385 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
727,614 GBP2021-12-31
Office equipment
150,066 GBP2021-12-31
Computers
379,167 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
2,573,690 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
143,072 GBP2022-01-01 ~ 2022-12-31
Office equipment, Owned/Freehold
17,099 GBP2022-01-01 ~ 2022-12-31
Owned/Freehold
346,736 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
607,566 GBP2022-12-31
Furniture and fittings
753,449 GBP2022-12-31
Office equipment
167,165 GBP2022-12-31
Computers
450,454 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,920,426 GBP2022-12-31
Property, Plant & Equipment
Buildings
76,633 GBP2022-12-31
166,075 GBP2021-12-31
Other
242,297 GBP2022-12-31
362,025 GBP2021-12-31
Furniture and fittings
112,288 GBP2022-12-31
138,123 GBP2021-12-31
Office equipment
11,470 GBP2022-12-31
28,569 GBP2021-12-31
Computers
69,577 GBP2022-12-31
128,902 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
13,535,183 GBP2022-12-31
12,019,777 GBP2021-12-31
Other Debtors
Current
308,756 GBP2022-12-31
173,283 GBP2021-12-31
Prepayments/Accrued Income
Current
2,556,701 GBP2022-12-31
1,777,725 GBP2021-12-31
Debtors - Deferred Tax Asset
Current
558,304 GBP2022-12-31
558,304 GBP2021-12-31
Trade Creditors/Trade Payables
Current
429,181 GBP2022-12-31
543,885 GBP2021-12-31
Amounts owed to group undertakings
Current
11,072,793 GBP2022-12-31
10,709,071 GBP2021-12-31
Taxation/Social Security Payable
Current
191,414 GBP2022-12-31
207,321 GBP2021-12-31
Other Creditors
Current
237,052 GBP2022-12-31
526,964 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
1,897,170 GBP2022-12-31
699,238 GBP2021-12-31
Creditors
Current
13,827,610 GBP2022-12-31
12,686,479 GBP2021-12-31
Net Deferred Tax Liability/Asset
558,304 GBP2022-12-31
558,304 GBP2021-12-31
558,304 GBP2021-01-01
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
42,972,240 shares2022-12-31
42,972,240 shares2021-12-31
Par Value of Share
Class 1 ordinary share
0.102022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,003,670 GBP2022-12-31
813,997 GBP2021-12-31
Between one and five year
2,766,299 GBP2022-12-31
2,363,212 GBP2021-12-31
More than five year
715,511 GBP2022-12-31
1,094,227 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
4,485,480 GBP2022-12-31
4,271,436 GBP2021-12-31

Related profiles found in government register
  • SYNEXUS LIMITED
    Info
    STYLISHPURSUITS LIMITED - 2001-03-01
    Registered number 03724238
    12b Granta Park Great Abington, Cambridge CB21 6GQ
    PRIVATE LIMITED COMPANY incorporated on 1999-03-02 (27 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-14
    CIF 0
  • SYNEXUS LIMITED
    S
    Registered number 03724238
    Sandringham House, Ackhurst Park, Chorley, Lancashire, United Kingdom, PR7 1NY
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    SYNEXUS (TRUSTEES) LIMITED
    - now 07128353
    DE FACTO 1742 LIMITED - 2010-07-01
    Sandringham House, Ackhurst Park, Chorley, Lancashire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.