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 18
  • 1
    Ahmed, Syed Waqas
    Born in November 1979
    Individual (176 offsprings)
    Officer
    2023-03-29 ~ now
    OF - Director → CIF 0
  • 2
    Evans, Hywel
    Director born in August 1946
    Individual (6 offsprings)
    Officer
    2015-02-18 ~ 2016-05-31
    OF - Director → CIF 0
  • 3
    Harris, Richard Stuart
    Born in December 1979
    Individual (21 offsprings)
    Officer
    2021-06-30 ~ 2023-03-29
    OF - Director → CIF 0
  • 4
    Green, Georgina Adams
    Born in March 1970
    Individual (152 offsprings)
    Officer
    2024-04-18 ~ now
    OF - Director → CIF 0
  • 5
    Gregg, Rhona
    Individual (169 offsprings)
    Officer
    2022-11-29 ~ 2026-03-31
    OF - Secretary → 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
    Smith, Anthony Hugh
    Born in May 1962
    Individual (184 offsprings)
    Officer
    2023-03-29 ~ now
    OF - Director → CIF 0
  • 8
    Hartman, Brainard Judd
    Company Director born in September 1963
    Individual (24 offsprings)
    Officer
    2016-05-31 ~ 2020-03-19
    OF - Director → CIF 0
  • 9
    Chambers, Paul Michael
    Born in August 1979
    Individual (17 offsprings)
    Officer
    2016-01-01 ~ 2016-05-31
    OF - Director → CIF 0
  • 10
    Tonder, Riaan Van
    Head Emea Site Operations, Aes born in May 1974
    Individual (6 offsprings)
    Officer
    2020-03-13 ~ 2021-06-30
    OF - Director → CIF 0
  • 11
    Cameron, Euan Daney Ross
    Born in March 1976
    Individual (185 offsprings)
    Officer
    2023-03-29 ~ now
    OF - Director → CIF 0
  • 12
    Neild, Christopher David
    Company Director born in November 1962
    Individual (33 offsprings)
    Officer
    2016-05-31 ~ 2020-03-19
    OF - Director → CIF 0
  • 13
    Starr, Alison Jane
    Born in January 1977
    Individual (153 offsprings)
    Officer
    2024-04-18 ~ now
    OF - Director → CIF 0
  • 14
    Berthoux, Christophe
    Ceo And Director born in March 1962
    Individual (17 offsprings)
    Officer
    2015-01-14 ~ 2016-05-31
    OF - Director → CIF 0
  • 15
    James, Julia Mary
    Company Director born in July 1974
    Individual (26 offsprings)
    Officer
    2016-05-31 ~ 2023-05-24
    OF - Director → CIF 0
  • 16
    PPD INTERNATIONAL INVESTMENTS LIMITED
    - now 08032571
    PPD INTL INVESTMENTS LIMITED - 2012-12-20
    Ppd Granta Park, Great Abington, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-11-17 ~ now
    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
  • 17
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3533 offsprings)
    Officer
    2022-11-29 ~ now
    OF - Secretary → CIF 0
  • 18
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITED
    - now 09388942 07260768... (more)
    BROOMCO (4277) LIMITED - 2015-06-16
    Sandringham House Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-11-17
    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

SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED

Period: 2015-06-16 ~ now
Company number: 09389074 07293267... (more)
Registered names
SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED - now 07293267... (more)
BROOMCO (4278) LIMITED - 2015-06-16 08948625... (more)
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
    12b Granta Park Great Abington, Cambridge CB21 6GQ
    PRIVATE LIMITED COMPANY incorporated on 2015-01-14 (11 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-14
    CIF 0
  • SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED
    S
    Registered number 09389074
    12b 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
    12b Granta Park, Great Abington, Cambridge, England, CB21 6GQ
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    SYNEXUS CLINICAL RESEARCH ACQUISITIONS LIMITED
    - now 06408422 06408416... (more)
    SIGMA ACQUISITIONS LIMITED - 2008-11-28
    DE FACTO 1546 LIMITED - 2007-10-29
    1 More London Place, London
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2022-01-07 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    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
    2016-08-31 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED
    - now 07260768 06408416... (more)
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITED - 2015-06-16
    DE FACTO 1772 LIMITED - 2010-11-23
    12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors 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.