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 22
  • 1
    Wiles, Anne Elizabeth
    Chief Executive Officer Presid born in October 1954
    Individual (2 offsprings)
    Officer
    2003-04-23 ~ 2006-05-12
    OF - Director → CIF 0
  • 2
    Connell, Kirstin Maura Mackenzie
    Executive Director, Human Resources born in September 1967
    Individual (8 offsprings)
    Officer
    2019-01-23 ~ 2023-09-11
    OF - Director → CIF 0
  • 3
    Williams, David Eugene
    Chief Financial Officer Vice P born in July 1949
    Individual (1 offspring)
    Officer
    2003-04-23 ~ 2006-10-04
    OF - Director → CIF 0
  • 4
    Bilawsky, Glenn Peter
    President born in November 1952
    Individual (1 offspring)
    Officer
    2002-07-11 ~ 2003-04-22
    OF - Director → CIF 0
  • 5
    Logan, Kelvin Barry
    President Pharmaceuticals born in June 1952
    Individual (10 offsprings)
    Officer
    2006-06-26 ~ 2013-03-31
    OF - Director → CIF 0
  • 6
    Potthoff, John Gary
    Pharmaceuticals born in December 1967
    Individual (3 offsprings)
    Officer
    2006-06-26 ~ 2011-09-12
    OF - Director → CIF 0
  • 7
    Ogle, James Theodore
    Ceo Pharma Research born in December 1943
    Individual (4 offsprings)
    Officer
    2006-10-04 ~ 2013-03-31
    OF - Director → CIF 0
  • 8
    Barron, Andrew John
    Born in May 1976
    Individual (2 offsprings)
    Officer
    2023-09-13 ~ now
    OF - Director → CIF 0
  • 9
    Singh, Nyla Natalie Donna Maria
    Born in January 1963
    Individual (18 offsprings)
    Officer
    2017-04-07 ~ now
    OF - Director → CIF 0
    Singh, Nyla Natalie Donna Maria
    Individual (18 offsprings)
    Officer
    2013-03-31 ~ 2017-04-07
    OF - Secretary → CIF 0
  • 10
    Osmond, Sally Michele
    Clinical Development Professional born in May 1955
    Individual (4 offsprings)
    Officer
    2014-03-12 ~ 2017-04-28
    OF - Director → CIF 0
  • 11
    Macdonald, Duncan Jamie
    Born in June 1968
    Individual (20 offsprings)
    Officer
    2011-09-12 ~ 2013-03-31
    OF - Director → CIF 0
  • 12
    Reuberson, Emma Louise
    Finance Director born in September 1972
    Individual (2 offsprings)
    Officer
    2020-09-22 ~ 2020-12-31
    OF - Director → CIF 0
  • 13
    Macdonald, Alistair John
    Chief Executive Officer born in February 1970
    Individual (17 offsprings)
    Officer
    2012-11-07 ~ 2022-04-29
    OF - Director → CIF 0
  • 14
    Braithwaite, Ian Michael
    Clinical Development Professional born in May 1963
    Individual (4 offsprings)
    Officer
    2014-03-12 ~ 2015-07-09
    OF - Director → CIF 0
  • 15
    Stewart, Angus Robert
    Executive Director, Human Resources born in August 1969
    Individual (2 offsprings)
    Officer
    2017-04-07 ~ 2019-01-24
    OF - Director → CIF 0
  • 16
    CITCO MANAGEMENT (UK) LIMITED
    - now 02656801
    CITCO FINANCIAL MANAGEMENT (UK) LIMITED - 1997-08-22
    HACKREMCO (NO.705) LIMITED - 1991-12-04
    7, Albemarle Street, London, England
    Active Corporate (38 parents, 347 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Secretary → CIF 0
  • 17
    WCPHD SECRETARIES LIMITED
    - now 04066168
    HALE AND DORR SECRETARIES LIMITED - 2004-07-05 04066168
    BHD SECRETARIES LIMITED - 2003-03-07 04066168
    5th Floor Alder Castle, 10 Noble Street, London
    Dissolved Corporate (20 parents, 151 offsprings)
    Officer
    2002-04-30 ~ 2012-04-02
    OF - Secretary → CIF 0
  • 18
    SYNEOS HEALTH HOLDINGS UK LIMITED
    - now 10460416
    INVENTIV HEALTH HOLDINGS UK LIMITED - 2018-12-20
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Active Corporate (12 parents, 6 offsprings)
    Person with significant control
    2019-11-19 ~ 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
  • 19
    WCPHD DIRECTORS LIMITED
    - now
    HALE AND DORR DIRECTORS LIMITED - 2004-07-05
    BHD DIRECTORS LIMITED - 2003-03-07 04066181
    Alder Castle, 10 Noble Street, London
    Dissolved Corporate (21 parents, 55 offsprings)
    Officer
    2002-04-30 ~ 2002-07-12
    OF - Director → CIF 0
  • 20
    INC RESEARCH EUROPE HOLDINGS LIMITED
    07386252 06910205
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Dissolved Corporate (11 parents, 3 offsprings)
    Person with significant control
    2019-11-19 ~ 2019-11-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    SHARPVIEW OPHTHALMOLOGY LIMITED - now
    SYNEOS HEALTH INTERNATIONAL LIMITED
    - 2021-06-30 09905584
    INC RESEARCH INTERNATIONAL LIMITED - 2018-12-21 09905584
    1 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-11-19
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 22
    INC RESEARCH HOLDING LIMITED
    06910205 07386252
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Dissolved Corporate (11 parents, 3 offsprings)
    Person with significant control
    2019-11-19 ~ 2019-11-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SYNEOS HEALTH UK LIMITED

Period: 2019-01-03 ~ now
Company number: 04428083
Registered names
SYNEOS HEALTH UK LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SYNEOS HEALTH UK LIMITED
    Info
    INC RESEARCH UK LIMITED - 2019-01-03
    INC RESEARCH EUROPE LIMITED - 2019-01-03
    INC RESEARCH UK LIMITED - 2019-01-03
    BHD CO2 LIMITED - 2019-01-03
    Registered number 04428083
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire GU14 7BF
    PRIVATE LIMITED COMPANY incorporated on 2002-04-30 (24 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-18
    CIF 0
  • SYNEOS HEALTH UK LIMITED
    S
    Registered number 04428083
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, England, GU14 7BF
    Limited By Shares in Companies House, England And Wales
    CIF 1
    Limited Company in Companies House, England And Wales
    CIF 2
  • SYNEOS HEALTH UK LIMITED
    S
    Registered number 04428083
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England, GU14 7BF
    Private Limited Company in Register Of Companies (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    KINAPSE LIMITED
    05393844
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Active Corporate (26 parents)
    Person with significant control
    2019-03-28 ~ now
    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
  • 2
    SYNEOS HEALTH INTERNATIONAL HOLDINGS LIMITED
    - now 02756939
    INC RESEARCH INTERNATIONAL HOLDINGS LIMITED - 2018-12-21
    KENDLE INTERNATIONAL HOLDINGS LIMITED - 2011-12-28
    RESEARCH CONSULTANTS (INTERNATIONAL) HOLDINGS LIMITED - 2000-02-29
    WATCHNOTICE LIMITED - 1993-01-11
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2021-12-08 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    SYNEOS HEALTH IVH UK LIMITED
    - now 01772610
    INVENTIV HEALTH CLINICAL UK LTD - 2019-01-03
    I3 INTERNATIONAL (UK) LIMITED - 2013-07-01
    INGENIX PHARMACEUTICAL SERVICES (UK) LIMITED - 2011-11-29
    CLINPHARM LIMITED - 2001-01-03
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2019-11-19 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    SYNTERACT HCR LIMITED
    - now 02582852
    HARRISON CLINICAL RESEARCH LIMITED - 2013-08-06
    1 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2023-05-17 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.