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 3
  • 1
    Singh, Nyla Natalie Donna Maria
    Born in January 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-07-23 ~ now
    OF - Director → CIF 0
  • 2
    Brooks, Michael Lee
    Born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-16 ~ now
    OF - Director → CIF 0
  • 3
    CITCO FINANCIAL MANAGEMENT (UK) LIMITED - 1997-08-22
    HACKREMCO (NO.705) LIMITED - 1991-12-04
    icon of address7, Albemarle Street, London, England
    Active Corporate (2 parents, 197 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Wessendorff, Ruth
    Associate Director, Project Finance born in June 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-03 ~ 2019-02-19
    OF - Director → CIF 0
  • 2
    Zajkowski, Thomas Edward
    Svp Finance born in February 1969
    Individual
    Officer
    icon of calendar 2019-02-19 ~ 2019-07-24
    OF - Director → CIF 0
  • 3
    Fillman, Jennifer Anne
    Sr. Vice President, Global Business Finance born in January 1973
    Individual
    Officer
    icon of calendar 2021-01-18 ~ 2022-09-07
    OF - Director → CIF 0
  • 4
    Singh, Nyla Natalie Donna Maria
    Director born in January 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ 2019-02-19
    OF - Director → CIF 0
  • 5
    Patel, Purvesh Dhananjay
    Lawyer born in November 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ 2019-02-08
    OF - Director → CIF 0
  • 6
    Wilkinson, Peter James
    Clinical Division Cfo born in August 1970
    Individual
    Officer
    icon of calendar 2017-09-22 ~ 2018-04-24
    OF - Director → CIF 0
  • 7
    Bicknell, Jonathan Edward
    Chief Financial Officer born in February 1969
    Individual
    Officer
    icon of calendar 2016-11-03 ~ 2017-09-21
    OF - Director → CIF 0
  • 8
    Parks, Robert Alan
    Chief Accounting Officer born in September 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ 2021-01-27
    OF - Director → CIF 0
  • 9
    icon of address3500, South Dupont Highway Dover, Kent, Delaware, United States
    Corporate
    Person with significant control
    2017-12-08 ~ 2022-03-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    icon of address3411 Silverside Road Tatnall Building #104, Wilmington, New Castle County, De 19810, United States
    Corporate (3 offsprings)
    Person with significant control
    2022-03-08 ~ 2023-09-28
    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
parent relation
Company in focus

SYNEOS HEALTH HOLDINGS UK LIMITED

Previous name
INVENTIV HEALTH HOLDINGS UK LIMITED - 2018-12-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SYNEOS HEALTH HOLDINGS UK LIMITED
    Info
    INVENTIV HEALTH HOLDINGS UK LIMITED - 2018-12-20
    Registered number 10460416
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire GU14 7BF
    PRIVATE LIMITED COMPANY incorporated on 2016-11-03 (9 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • SYNEOS HEALTH HOLDINGS UK LIMITED
    S
    Registered number 10460416
    icon of address1 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, United Kingdom, GU14 7BF
    Private Limited Company in England & Wales, United Kingdom
    CIF 1
  • SYNEOS HEALTH HOLDINGS UK LIMITED
    S
    Registered number 10460416
    icon of address1, Pinehurst Road, Farnborough, England, GU14 7BF
    Company Limited By Shares in England And Wales, England
    CIF 2
  • SYNEOS HEALTH HOLDINGS UK LIMITED
    S
    Registered number 10460416
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England, GU14 7BF
    Private Limited Company in Register Of Companies (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    INC RESEARCH BRANCHES LIMITED - 2018-12-20
    KENDLE BRANCHES LIMITED - 2011-12-28
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,061,244 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    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 2019-11-19 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 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 2019-11-19 ~ 2021-12-08
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 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.