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
    Starr, Alison Jane
    Chartered Accountant/ Chartered Tax Adviser born in January 1977
    Individual (148 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ now
    OF - Director → CIF 0
  • 2
    Green, Georgina Adams
    Tax Director born in March 1970
    Individual (150 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Anthony Hugh
    Vice President, Tax And Treasury 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
    Ahmed, Syed Waqas
    Born in November 1979
    Individual (174 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    OF - Director → CIF 0
  • 6
    Cameron, Euan Daney Ross
    Director born in March 1976
    Individual (181 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    OF - Director → CIF 0
  • 7
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2633 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2022-11-29 ~ now
    OF - Secretary → CIF 0
  • 8
    PPD INTL INVESTMENTS LIMITED - 2012-12-20
    icon of addressPpd Granta Park, Great Abington, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-11-17 ~ 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
Ceased 10
  • 1
    Chambers, Paul Michael
    Born in August 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2016-05-31
    OF - Director → CIF 0
  • 2
    Evans, Hywel
    Director born in August 1946
    Individual
    Officer
    icon of calendar 2015-02-18 ~ 2016-05-31
    OF - Director → CIF 0
  • 3
    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
  • 4
    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
  • 5
    Hartman, Brainard Judd
    Company Director born in September 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2020-03-19
    OF - Director → CIF 0
  • 6
    Tonder, Riaan Van
    Head Emea Site Operations, Aes born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-13 ~ 2021-06-30
    OF - Director → CIF 0
  • 7
    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
  • 8
    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
  • 9
    Berthoux, Christophe
    Ceo And Director born in March 1962
    Individual
    Officer
    icon of calendar 2015-01-14 ~ 2016-05-31
    OF - Director → CIF 0
  • 10
    BROOMCO (4277) LIMITED - 2015-06-16
    icon of addressSandringham House Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-17
    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 CLINICAL RESEARCH MIDCO NO 1 LIMITED

Previous name
BROOMCO (4278) LIMITED - 2015-06-16
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
Administrative Expenses
-0 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
0 GBP2022-01-01 ~ 2022-12-31
-0 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2022-01-01 ~ 2022-12-31
1,000 GBP2021-01-01 ~ 2021-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2022-01-01 ~ 2022-12-31
-0 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
1,000 GBP2022-01-01 ~ 2022-12-31
8,000 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
1,000 GBP2022-01-01 ~ 2022-12-31
8,000 GBP2021-01-01 ~ 2021-12-31
Fixed Assets - Investments
19,000 GBP2022-12-31
19,000 GBP2021-12-31
Debtors
Current
15,000 GBP2022-12-31
14,000 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-5,000 GBP2022-12-31
-4,000 GBP2021-12-31
Net Current Assets/Liabilities
10,000 GBP2022-12-31
10,000 GBP2021-12-31
Total Assets Less Current Liabilities
30,000 GBP2022-12-31
29,000 GBP2021-12-31
Net Assets/Liabilities
30,000 GBP2022-12-31
29,000 GBP2021-12-31
Equity
Retained earnings (accumulated losses)
30,000 GBP2022-12-31
29,000 GBP2021-12-31
21,000 GBP2021-01-01
Equity
30,000 GBP2022-12-31
29,000 GBP2021-12-31
21,000 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,000 GBP2022-01-01 ~ 2022-12-31
8,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,000 GBP2022-01-01 ~ 2022-12-31
8,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
1,000 GBP2022-01-01 ~ 2022-12-31
8,000 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
0 GBP2022-01-01 ~ 2022-12-31
2,000 GBP2021-01-01 ~ 2021-12-31
Investments in Subsidiaries
19,000 GBP2022-12-31
19,000 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
15,000 GBP2022-12-31
14,000 GBP2021-12-31
Amounts owed to group undertakings
Current
5,000 GBP2022-12-31
4,000 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
0 shares2022-12-31
0 shares2021-12-31

Related profiles found in government register
  • SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED
    Info
    BROOMCO (4278) LIMITED - 2015-06-16
    Registered number 09389074
    icon of address12b Granta Park Great Abington, Cambridge CB21 6GQ
    Private Limited Company incorporated on 2015-01-14 (10 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED
    S
    Registered number 09389074
    icon of address12b Granta Park, Great Abington, Cambridge, England, CB21 6GQ
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • SYNEXUS CLINICAL RESEARCH MIDCO NO1 LIMITED
    S
    Registered number 09389074
    icon of address12b Granta Park, Great Abington, Cambridge, England, CB21 6GQ
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    DE FACTO 1546 LIMITED - 2007-10-29
    SIGMA ACQUISITIONS LIMITED - 2008-11-28
    icon of address1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    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 2016-08-31 ~ 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
  • 3
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITED - 2015-06-16
    DE FACTO 1772 LIMITED - 2010-11-23
    icon of address12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.