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 6
  • 1
    Green, Georgina Adams
    Tax Director born in March 1970
    Individual (150 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    OF - Director → CIF 0
  • 2
    Cameron, Euan Daney Ross
    Director born in March 1976
    Individual (181 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    Gregg, Rhona
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Ahmed, Syed Waqas
    Born in November 1979
    Individual (174 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    OF - Director → CIF 0
  • 5
    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 2023-03-29 ~ dissolved
    OF - Secretary → CIF 0
  • 6
    SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED - now
    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 2022-01-07 ~ dissolved
    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
Ceased 16
  • 1
    Neild, Christopher David
    Company Director born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2020-03-13
    OF - Director → CIF 0
  • 2
    Harris, Richard Stuart
    Accountant, Vp Finance born in December 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ 2023-03-29
    OF - Director → CIF 0
  • 3
    Hand, Jeremy, Mr.
    Managing Partner born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-10-26 ~ 2008-06-24
    OF - Director → CIF 0
  • 4
    Mccluskey, Paul
    Director born in December 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-06-24 ~ 2011-06-30
    OF - Director → CIF 0
    Mccluskey, Paul
    Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-06-24 ~ 2011-06-30
    OF - Secretary → CIF 0
  • 5
    Harland, David William Romanis
    Director born in April 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-10-26 ~ 2008-06-24
    OF - Director → CIF 0
    Harland, David William Romanis
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-10-26 ~ 2008-06-24
    OF - Secretary → CIF 0
  • 6
    Smith, Anthony Hugh
    Vice President, Tax And Treasury born in May 1962
    Individual (157 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ 2024-09-27
    OF - Director → CIF 0
  • 7
    Hartman, Brainard Judd
    Company Director born in September 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2021-12-08
    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
    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
  • 11
    Starr, Alison Jane
    Chartered Accountant/ Chartered Tax Adviser born in January 1977
    Individual (148 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ 2024-09-27
    OF - Director → CIF 0
  • 12
    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
  • 13
    Fort, Michael John
    Director born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-25 ~ 2011-04-08
    OF - Director → CIF 0
  • 14
    icon of address10 Snow Hill, London
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2007-10-24 ~ 2007-10-26
    PE - Director → CIF 0
    2007-10-24 ~ 2007-10-26
    PE - Secretary → CIF 0
  • 15
    SIGMA MIDCO LIMITED - 2008-11-28
    DE FACTO 1545 LIMITED - 2007-10-29
    icon of address12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-01-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    TRAVERS SMITH LIMITED - now
    TRAVERS SMITH LIMITED - 2006-10-12
    TRAVERS SMITH LIMITED - 2008-04-30
    icon of address10 Snow Hill, London
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2007-10-24 ~ 2007-10-26
    PE - Director → CIF 0
parent relation
Company in focus

SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED

Previous names
SIGMA ACQUISITIONS LIMITED - 2008-11-28
DE FACTO 1546 LIMITED - 2007-10-29
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED
    Info
    SIGMA ACQUISITIONS LIMITED - 2008-11-28
    DE FACTO 1546 LIMITED - 2008-11-28
    Registered number 06408422
    icon of address1 More London Place, London SE1 2AF
    PRIVATE LIMITED COMPANY incorporated on 2007-10-24 and dissolved on 2025-04-14 (17 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED
    S
    Registered number 06408422
    icon of addressSandringham House, Ackhurst Park, Chorley, Lancashire, United Kingdom, PR7 1NY
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • SYNEXUS CLINICAL RESEARCH PLC - 2008-06-30
    icon of address12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,000 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-31
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    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

The content of this website is protected by AgonGuard.

© 2022-2025 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.