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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Neild, Christopher David

    Related profiles found in government register
  • Neild, Christopher David
    British

    Registered addresses and corresponding companies
    • icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire, CB21 6GQ

      IIF 1
  • Neild, Christopher David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Fleming House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ

      IIF 2
    • icon of address 2, Rutherford Road, Cambridge, CB2 8HH, England

      IIF 3
    • icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire, CB21 6GQ

      IIF 4 IIF 5 IIF 6
  • Neild, Christopher David

    Registered addresses and corresponding companies
    • icon of address 66-68, High Street, Camberley, Surrey, GU15 3RS, United Kingdom

      IIF 10
    • icon of address 2, Rutherford Road, Cambridge, Cambridgeshire, CB2 8HH, United Kingdom

      IIF 11
  • Neild, Christopher David
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rutherford Road, Cambridge, Cambridgeshire, CB2 8HH, United Kingdom

      IIF 12
  • Neild, Christopher David
    British accountant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleming House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ

      IIF 13
    • icon of address 66-68, High Street, Camberley, Surrey, GU15 3RS, United Kingdom

      IIF 14
    • icon of address 2, Rutherford Road, Cambridge, CB2 8HH, England

      IIF 15
    • icon of address C/o Ppd Global Limited, Granta Park, Great Abington, Cambridge, CB21 6GQ

      IIF 16
    • icon of address C/o Ppd, Granta Park, Great Abington, Cambridge, CB21 6GQ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Granta Park, Great Abington, Cambridge, CB21 6GQ, United Kingdom

      IIF 20
    • icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire, CB21 6GQ

      IIF 21 IIF 22 IIF 23
    • icon of address Ppd, Granta Park, Great Abington, Cambridge, CB21 6GQ, England

      IIF 28
  • Neild, Christopher David
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY

      IIF 29 IIF 30
    • icon of address Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom

      IIF 31
    • icon of address Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, United Kingdom

      IIF 32
    • icon of address Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

      IIF 33 IIF 34 IIF 35
    • icon of address Beechwood House, Rectory Lane, Fowlmere, Royston, Hertfordshire, SG8 7SR

      IIF 37 IIF 38 IIF 39
  • Neild, Christopher David
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ppd, Granta Park, Great Abington, Cambridge, Cambridgeshire, CB21 6GQ, United Kingdom

      IIF 41
    • icon of address Beechwood House, Rectory Lane, Fowlmere, Royston, Hertfordshire, SG8 7SR

      IIF 42
  • Neild, Christopher David
    British finance director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Mill Court, Great Shelford, Cambridge, Cambridgeshire, CB22 5LD

      IIF 43
    • icon of address Beechwood House, Rectory Lane, Fowlmere, Royston, Hertfordshire, SG8 7SR

      IIF 44
  • Mr Christopher David Neild
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rutherford Road, Cambridge, CB2 8HH, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 2 Rutherford Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    652 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-07-03 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Nicholas Cliffe & Co Limited, Mill House Mill Court, Great Shelford, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 43 - Director → ME
Ceased 31
  • 1
    CLINICAL SCIENCE RESEARCH LIMITED - 1990-04-04
    SMARTDEAN LIMITED - 1989-05-30
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2020-05-16
    IIF 26 - Director → ME
    icon of calendar 2008-08-05 ~ 2020-05-18
    IIF 4 - Secretary → ME
  • 2
    PRAISEREADY LIMITED - 1993-07-22
    GABBAY ASSOCIATES LIMITED - 1998-01-20
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2020-05-16
    IIF 27 - Director → ME
    icon of calendar 2008-08-05 ~ 2020-05-18
    IIF 9 - Secretary → ME
  • 3
    NOTSALLOW THIRTY-THREE LIMITED - 1992-07-14
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2020-05-16
    IIF 22 - Director → ME
    icon of calendar 2008-08-05 ~ 2020-05-18
    IIF 8 - Secretary → ME
  • 4
    RAPID 1789 LIMITED - 1986-09-25
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2020-03-19
    IIF 15 - Director → ME
    icon of calendar 2008-08-05 ~ 2020-03-19
    IIF 3 - Secretary → ME
  • 5
    icon of address Fleming House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2020-05-16
    IIF 13 - Director → ME
    icon of calendar 2008-08-05 ~ 2020-05-18
    IIF 2 - Secretary → ME
  • 6
    AIMSKILL LIMITED - 1982-08-13
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2002-02-04 ~ 2005-02-25
    IIF 42 - Director → ME
  • 7
    icon of address Second Floor, The Ark, 201 Talgarth Road, Hammersmith, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-27 ~ 2020-03-13
    IIF 19 - Director → ME
  • 8
    icon of address Second Floor, The Ark, 201 Talgarth Road, Hammersmith, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-27 ~ 2020-03-13
    IIF 18 - Director → ME
  • 9
    TOTAL HEALTH CARE SOLUTIONS LIMITED - 2010-12-06
    EVIDERA MARKET ACCESS LIMITED - 2020-10-02
    UBC MARKET ACCESS LIMITED - 2013-09-11
    icon of address Second Floor, The Ark, 201 Talgarth Road, Hammersmith, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-09-27 ~ 2020-03-19
    IIF 17 - Director → ME
  • 10
    GOALPOINT LIMITED - 1990-03-27
    DICKSON GABBAY LIMITED - 1993-03-22
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2020-05-16
    IIF 25 - Director → ME
    icon of calendar 2008-08-05 ~ 2020-05-18
    IIF 5 - Secretary → ME
  • 11
    icon of address Bassett House, 5 Southwell Park Road, Camberley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -216,098 GBP2024-06-30
    Officer
    icon of calendar 2015-01-28 ~ 2017-01-16
    IIF 14 - Director → ME
    icon of calendar 2015-01-28 ~ 2017-01-16
    IIF 10 - Secretary → ME
  • 12
    BARSHELFCO (NO.7) LIMITED - 1988-12-05
    GLOBAL PAYMENT SERVICES LIMITED - 1989-02-14
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,497,000 GBP2024-12-31
    Officer
    icon of calendar 2002-05-09 ~ 2004-06-21
    IIF 37 - Director → ME
  • 13
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2020-05-16
    IIF 21 - Director → ME
    icon of calendar 2008-08-05 ~ 2020-05-18
    IIF 7 - Secretary → ME
  • 14
    icon of address Sandringham House Foxhole Road, Ackhurst Park, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    176,896 GBP2019-12-31
    Officer
    icon of calendar 2019-09-03 ~ 2020-03-19
    IIF 28 - Director → ME
  • 15
    icon of address C/o Ppd Global Limited Granta Park, Great Abington, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2020-03-19
    IIF 16 - Director → ME
  • 16
    PHARMACO UK LIMITED - 1996-04-16
    CLINICAL SCIENCE RESEARCH INTERNATIONAL LIMITED - 1992-07-14
    CAMBRIDGE APPLIED NUTRITION TOXICOLOGY AND BIOSCIENCES LIMITED - 1990-04-04
    PHARMACO INTERNATIONAL LTD - 1999-05-20
    CLINICAL SCIENCE RESEARCH LIMITED - 1991-09-18
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-21 ~ 2020-03-19
    IIF 23 - Director → ME
    icon of calendar 2008-08-08 ~ 2020-03-19
    IIF 6 - Secretary → ME
  • 17
    icon of address Granta Park, Great Abington, Cambridge, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-08 ~ 2020-03-19
    IIF 20 - Director → ME
  • 18
    PPD INTL INVESTMENTS LIMITED - 2012-12-20
    icon of address Ppd Granta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-17 ~ 2020-03-19
    IIF 41 - Director → ME
  • 19
    APBI UK HOLDINGS LTD - 1998-02-16
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2008-08-05 ~ 2020-03-19
    IIF 24 - Director → ME
    icon of calendar 2008-08-05 ~ 2020-03-19
    IIF 1 - Secretary → ME
  • 20
    SIGMA ACQUISITIONS LIMITED - 2008-11-28
    DE FACTO 1546 LIMITED - 2007-10-29
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2020-03-13
    IIF 34 - Director → ME
  • 21
    SIGMA MIDCO LIMITED - 2008-11-28
    DE FACTO 1545 LIMITED - 2007-10-29
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2020-03-13
    IIF 33 - Director → ME
  • 22
    SYNEXUS CLINICAL RESEARCH PLC - 2008-06-30
    icon of address 12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2016-05-31 ~ 2020-03-19
    IIF 36 - Director → ME
  • 23
    BROOMCO (4278) LIMITED - 2015-06-16
    icon of address 12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    icon of calendar 2016-05-31 ~ 2020-03-19
    IIF 31 - Director → ME
  • 24
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITED - 2015-06-16
    DE FACTO 1772 LIMITED - 2010-11-23
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2020-03-13
    IIF 29 - Director → ME
  • 25
    SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED - 2015-06-16
    DE FACTO 1773 LIMITED - 2010-11-23
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-31 ~ 2020-03-13
    IIF 30 - Director → ME
  • 26
    DE FACTO 1544 LIMITED - 2007-10-29
    SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED - 2015-06-16
    SIGMA TOPCO LIMITED - 2008-12-02
    SYNEXUS CLINICAL RESEARCH HOLDINGS LIMITED - 2010-12-17
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2020-03-13
    IIF 35 - Director → ME
  • 27
    BROOMCO (4277) LIMITED - 2015-06-16
    icon of address 12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2020-03-19
    IIF 32 - Director → ME
  • 28
    THOMAS COOK FINANCIAL SERVICES LIMITED - 2001-09-27
    TRAVELEX FINANCIAL SERVICES LIMITED - 2023-12-15
    THOMAS COOK TRAVEL FINANCE LIMITED - 1980-12-31
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    198,120 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2005-02-25
    IIF 40 - Director → ME
  • 29
    THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
    TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED - 2024-01-11
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,187,000 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2005-02-25
    IIF 38 - Director → ME
  • 30
    THOMAS COOK ITALIA LIMITED - 2001-09-27
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2005-02-25
    IIF 39 - Director → ME
  • 31
    TRAVELEX UK LIMITED - 2023-03-24
    icon of address Central Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-09 ~ 2005-02-25
    IIF 44 - Director → ME

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.