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
Active 8
  • 1
    Green, Georgina Adams
    Born in March 1970
    Individual (150 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ now
    OF - Director → CIF 0
  • 2
    Cameron, Euan Daney Ross
    Born in March 1976
    Individual (181 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Anthony Hugh
    Born in May 1962
    Individual (157 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    OF - Director → CIF 0
  • 4
    Gregg, Rhona
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-11-29 ~ now
    OF - Secretary → CIF 0
  • 5
    Starr, Alison Jane
    Born in January 1977
    Individual (148 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ now
    OF - Director → CIF 0
  • 6
    Ahmed, Syed Waqas
    Born in November 1979
    Individual (174 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    OF - Director → CIF 0
  • 7
    BROOMCO (4278) LIMITED - 2015-06-16
    icon of address12b Granta Park, Great Abington, Cambridge, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    30,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2022-11-29 ~ now
    OF - Secretary → CIF 0
Ceased 25
  • 1
    Neild, Christopher David
    Company Director born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2020-03-19
    OF - Director → CIF 0
  • 2
    Harris, Richard Stuart
    Director born in December 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2023-03-29
    OF - Director → CIF 0
  • 3
    Tonder, Riaan Van
    Site Operations Manager born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-09-12 ~ 2021-06-30
    OF - Director → CIF 0
  • 4
    Hughes, Malcolm Keith
    Company Director born in July 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-06-06 ~ 2007-12-05
    OF - Director → CIF 0
  • 5
    Mccluskey, Paul
    Director born in December 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-09-18 ~ 2011-06-30
    OF - Director → CIF 0
    Mccluskey, Paul
    Co Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ 2011-06-30
    OF - Secretary → CIF 0
  • 6
    Hartman, Brainard Judd
    Company Director born in September 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2019-09-13
    OF - Director → CIF 0
  • 7
    Pellegrino, Jill Marie
    Senior Vice President And General Manager born in April 1981
    Individual
    Officer
    icon of calendar 2020-06-30 ~ 2021-06-30
    OF - Director → CIF 0
  • 8
    Norman, David John
    Chartered Accountant born in December 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ 2024-04-18
    OF - Director → CIF 0
  • 9
    Berthoux, Christophe
    Director born in March 1962
    Individual
    Officer
    icon of calendar 2010-09-13 ~ 2016-05-31
    OF - Director → CIF 0
  • 10
    Boyce, Alan James
    Coo born in January 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ 2008-03-31
    OF - Director → CIF 0
  • 11
    Berg, Jason James
    Vp Global Deliver, Accelerated Enrolment Solutions born in August 1974
    Individual
    Officer
    icon of calendar 2023-01-31 ~ 2023-03-29
    OF - Director → CIF 0
  • 12
    Chambers, Paul Michael
    Chief Financial Officer born in August 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ 2016-05-31
    OF - Director → CIF 0
    Chambers, Paul Michael
    Accountant born in August 1979
    Individual (7 offsprings)
    icon of calendar 2016-10-18 ~ 2017-10-10
    OF - Director → CIF 0
  • 13
    Redmond, Michael
    Director born in March 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ 2007-07-19
    OF - Director → CIF 0
  • 14
    James, Julia Mary
    Company Director born in July 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2023-05-24
    OF - Director → CIF 0
  • 15
    Neilson, Christopher
    Director born in March 1954
    Individual
    Officer
    icon of calendar 2005-09-27 ~ 2006-09-15
    OF - Director → CIF 0
    Neilson, Christopher
    Director
    Individual
    Officer
    icon of calendar 2005-09-27 ~ 2006-09-04
    OF - Secretary → CIF 0
  • 16
    Gondek, Marcin
    Cfo born in August 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-10-10 ~ 2019-09-13
    OF - Director → CIF 0
  • 17
    Smith, Ian Geoffrey
    Director born in September 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ 2007-12-05
    OF - Director → CIF 0
  • 18
    Owen, Dustin Nathan
    Director born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ 2023-01-31
    OF - Director → CIF 0
  • 19
    Smith, Roger Dale
    General Manager born in April 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-09-12 ~ 2020-06-30
    OF - Director → CIF 0
  • 20
    Fort, Michael John
    Director born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ 2011-04-08
    OF - Director → CIF 0
  • 21
    Miscampbell, Ian Alexander Francis
    Director born in February 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2007-12-05
    OF - Director → CIF 0
  • 22
    SIGMA ACQUISITIONS LIMITED - 2008-11-28
    DE FACTO 1546 LIMITED - 2007-10-29
    icon of addressSandringham House, Ackhurst Park, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-08-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    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
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-09-27 ~ 2007-12-05
    PE - Nominee Director → CIF 0
    2005-09-27 ~ 2005-09-27
    PE - Nominee Secretary → CIF 0
  • 24
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-09-27 ~ 2005-09-27
    PE - Nominee Director → CIF 0
  • 25
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2006-09-04 ~ 2007-06-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SYNEXUS CLINICAL RESEARCH LIMITED

Previous name
SYNEXUS CLINICAL RESEARCH PLC - 2008-06-30
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Turnover/Revenue
76,000 GBP2022-01-01 ~ 2022-12-31
111,000 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
-82,000 GBP2022-01-01 ~ 2022-12-31
-107,000 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
-6,000 GBP2022-01-01 ~ 2022-12-31
4,000 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-3,000 GBP2022-01-01 ~ 2022-12-31
-3,000 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
-9,000 GBP2022-01-01 ~ 2022-12-31
1,000 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,000 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2022-01-01 ~ 2022-12-31
-1,000 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
-9,000 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
0 GBP2022-12-31
1,000 GBP2021-12-31
Property, Plant & Equipment
0 GBP2022-12-31
0 GBP2021-12-31
Fixed Assets - Investments
10,000 GBP2022-12-31
10,000 GBP2021-12-31
Fixed Assets
11,000 GBP2022-12-31
11,000 GBP2021-12-31
Debtors
Current
64,000 GBP2022-12-31
84,000 GBP2021-12-31
Cash at bank and in hand
37,000 GBP2022-12-31
9,000 GBP2021-12-31
Current Assets
101,000 GBP2022-12-31
93,000 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-107,000 GBP2021-12-31
Net Current Assets/Liabilities
-23,000 GBP2022-12-31
-14,000 GBP2021-12-31
Total Assets Less Current Liabilities
-12,000 GBP2022-12-31
-3,000 GBP2021-12-31
Net Assets/Liabilities
-12,000 GBP2022-12-31
-3,000 GBP2021-12-31
Equity
Capital redemption reserve
3,000 GBP2022-12-31
3,000 GBP2021-12-31
3,000 GBP2021-01-01
Retained earnings (accumulated losses)
-16,000 GBP2022-12-31
-7,000 GBP2021-12-31
-6,000 GBP2021-01-01
Equity
-12,000 GBP2022-12-31
-3,000 GBP2021-12-31
-3,000 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
-9,000 GBP2022-01-01 ~ 2022-12-31
-0 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
-9,000 GBP2022-01-01 ~ 2022-12-31
-0 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-9,000 GBP2022-01-01 ~ 2022-12-31
-0 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
-9,000 GBP2022-01-01 ~ 2022-12-31
-0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
02022-01-01 ~ 2022-12-31
Office equipment
02022-01-01 ~ 2022-12-31
Computers
02022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation Expense
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Audit Fees/Expenses
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Wages/Salaries
1,000 GBP2022-01-01 ~ 2022-12-31
2,000 GBP2021-01-01 ~ 2021-12-31
Social Security Costs
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Staff Costs/Employee Benefits Expense
2,000 GBP2022-01-01 ~ 2022-12-31
3,000 GBP2021-01-01 ~ 2021-12-31
Director Remuneration
0 GBP2021-01-01 ~ 2021-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
-2,000 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2022-12-31
0 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2022-12-31
0 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
0 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
0 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
0 GBP2022-01-01 ~ 2022-12-31
Owned/Freehold
0 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2022-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2022-12-31
0 GBP2021-12-31
Investments in Group Undertakings
10,000 GBP2022-12-31
10,000 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
17,000 GBP2022-12-31
12,000 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
29,000 GBP2022-12-31
64,000 GBP2021-12-31
Other Debtors
Current
3,000 GBP2022-12-31
3,000 GBP2021-12-31
Prepayments/Accrued Income
Current
16,000 GBP2022-12-31
5,000 GBP2021-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2022-12-31
0 GBP2021-12-31
Trade Creditors/Trade Payables
Current
5,000 GBP2022-12-31
5,000 GBP2021-12-31
Amounts owed to group undertakings
Current
54,000 GBP2022-12-31
64,000 GBP2021-12-31
Taxation/Social Security Payable
Current
0 GBP2022-12-31
0 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
65,000 GBP2022-12-31
38,000 GBP2021-12-31
Creditors
Current
124,000 GBP2022-12-31
107,000 GBP2021-12-31
Net Deferred Tax Liability/Asset
0 GBP2022-12-31
0 GBP2021-12-31
0 GBP2021-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-0 GBP2022-01-01 ~ 2022-12-31
-0 GBP2021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
0 shares2022-12-31
0 shares2021-12-31
Par Value of Share
Class 1 ordinary share
02022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2022-12-31
0 GBP2021-12-31

Related profiles found in government register
  • SYNEXUS CLINICAL RESEARCH LIMITED
    Info
    SYNEXUS CLINICAL RESEARCH PLC - 2008-06-30
    Registered number 05575991
    icon of address12b Granta Park Great Abington, Cambridge CB21 6GQ
    PRIVATE LIMITED COMPANY incorporated on 2005-09-27 (20 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • SYNEXUS CLINICAL RESEARCH LIMITED
    S
    Registered number 05575991
    icon of address12b Granta Park, Great Abington, Cambridge, England, CB21 6GQ
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • STYLISHPURSUITS LIMITED - 2001-03-01
    icon of address12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,992,141 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.