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 2
  • 1
    Baumann, Max Albrecht
    Born in May 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-01-24 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressG-05 Davenport House, 16 Pepper Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,950 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-06-28 ~ 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 14
  • 1
    Pashazadeh, Ali Reza
    Consultant born in September 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-06-28 ~ 2024-10-25
    OF - Director → CIF 0
  • 2
    Featherstone, James Michael, Dr
    Executive Vice President born in June 1965
    Individual
    Officer
    icon of calendar 2021-06-28 ~ 2022-06-10
    OF - Director → CIF 0
  • 3
    Zajkowski, Thomas Edward
    Director born in February 1969
    Individual
    Officer
    icon of calendar 2018-02-23 ~ 2019-07-24
    OF - Director → CIF 0
  • 4
    Aliyar, Carol Ann
    Evp Safety & Pharmacovigilance born in December 1962
    Individual
    Officer
    icon of calendar 2023-11-01 ~ 2024-06-01
    OF - Director → CIF 0
  • 5
    Singh, Nyla Natalie Donna Maria
    Finance Director born in January 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-07-23 ~ 2021-06-28
    OF - Director → CIF 0
  • 6
    Tucat, Christian
    Executive born in September 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-06-28 ~ 2023-10-13
    OF - Director → CIF 0
  • 7
    Wojciechowski, Robert Joseph
    Senior Vice President, Clinical Development born in July 1978
    Individual
    Officer
    icon of calendar 2022-08-01 ~ 2024-05-31
    OF - Director → CIF 0
  • 8
    Rush, Gregory Scott
    Cfo & Executive Vice President born in July 1967
    Individual
    Officer
    icon of calendar 2015-12-07 ~ 2018-02-23
    OF - Director → CIF 0
  • 9
    Baumann, Max Albrecht
    Consultant born in May 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-06-28 ~ 2024-10-25
    OF - Director → CIF 0
  • 10
    Mayhew, Mark
    Consultant born in May 1967
    Individual
    Officer
    icon of calendar 2021-06-28 ~ 2024-10-25
    OF - Director → CIF 0
  • 11
    Macdonald, Alistair John
    Ceo / President born in February 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-12-07 ~ 2019-10-01
    OF - Director → CIF 0
  • 12
    Parks, Robert Alan
    Born in September 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2021-03-12
    OF - Director → CIF 0
  • 13
    icon of address1 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-25
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    INVENTIV HEALTH COMMERCIAL EUROPE LTD - 2019-07-10
    icon of address10, Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-06-25 ~ 2021-06-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    2021-06-28 ~ 2025-01-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SHARPVIEW OPHTHALMOLOGY LIMITED

Previous names
SYNEOS HEALTH INTERNATIONAL LIMITED - 2021-06-30
INC RESEARCH INTERNATIONAL LIMITED - 2018-12-21
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
626,226 GBP2024-12-31
761,725 GBP2023-12-31
Fixed Assets
626,226 GBP2024-12-31
761,725 GBP2023-12-31
Total Inventories
125,512 GBP2024-12-31
125,512 GBP2023-12-31
Debtors
841,102 GBP2024-12-31
182,528 GBP2023-12-31
Cash at bank and in hand
63,633 GBP2024-12-31
386,821 GBP2023-12-31
Current Assets
1,030,247 GBP2024-12-31
694,861 GBP2023-12-31
Net Current Assets/Liabilities
-4,970,867 GBP2024-12-31
-4,223,405 GBP2023-12-31
Total Assets Less Current Liabilities
-4,344,641 GBP2024-12-31
-3,461,680 GBP2023-12-31
Net Assets/Liabilities
-4,344,641 GBP2024-12-31
-3,461,680 GBP2023-12-31
Equity
Called up share capital
10 GBP2024-12-31
10 GBP2023-12-31
Share premium
1,200,090 GBP2024-12-31
1,200,090 GBP2023-12-31
Retained earnings (accumulated losses)
-5,544,741 GBP2024-12-31
-4,661,780 GBP2023-12-31
Average number of employees in administration and support functions
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
22,775 GBP2024-12-31
22,775 GBP2023-12-31
Intangible Assets - Gross Cost
1,221,775 GBP2024-12-31
1,221,775 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
595,549 GBP2024-12-31
460,050 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
135,499 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other
15,670 GBP2024-12-31
17,947 GBP2023-12-31
Other types of inventories not specified separately
125,512 GBP2024-12-31
125,512 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
85,341 GBP2024-12-31
132,427 GBP2023-12-31
Prepayments/Accrued Income
Current
8,983 GBP2024-12-31
20,616 GBP2023-12-31
Other Debtors
Current
740,092 GBP2024-12-31
27,405 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
5,321 GBP2024-12-31
715 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,091,227 GBP2024-12-31
1,366,342 GBP2023-12-31
Other Remaining Borrowings
Current
3,903,597 GBP2024-12-31
3,548,724 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
6,290 GBP2024-12-31
3,200 GBP2023-12-31

Related profiles found in government register
  • SHARPVIEW OPHTHALMOLOGY LIMITED
    Info
    SYNEOS HEALTH INTERNATIONAL LIMITED - 2021-06-30
    INC RESEARCH INTERNATIONAL LIMITED - 2021-06-30
    Registered number 09905584
    icon of addressG-05 Davenport House, 16 Pepper Street, London E14 9RP
    PRIVATE LIMITED COMPANY incorporated on 2015-12-07 (10 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-27
    CIF 0
  • SYNEOS HEALTH INTERNATIONAL LIMITED
    S
    Registered number Crn 09905584
    icon of address1 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, United Kingdom, GU14 7BF
    Company Limited By Shares in Register Of Companies (Uk), England And Wales
    CIF 1
  • SYNEOS HEALTH INTERNATIONAL LIMITED
    S
    Registered number Crn: 09905584
    icon of address1 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, United Kingdom, GU14 7BF
    Company Limited By Shares in Register Of Companies (Uk), United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    RESEARCH CONSULTANTS (INTERNATIONAL) HOLDINGS LIMITED - 2000-02-29
    INC RESEARCH INTERNATIONAL HOLDINGS LIMITED - 2018-12-21
    KENDLE INTERNATIONAL HOLDINGS LIMITED - 2011-12-28
    WATCHNOTICE LIMITED - 1993-01-11
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-19
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    INC RESEARCH EUROPE LIMITED - 2010-01-31
    BHD CO2 LIMITED - 2002-07-12
    INC RESEARCH UK LIMITED - 2010-01-14
    INC RESEARCH UK LIMITED - 2019-01-03
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-19
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.