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

Symonds, Stephen Daniel

    Related profiles found in government register
  • Symonds, Stephen Daniel
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Symonds, Stephen Daniel
    British chief financial officer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU

      IIF 5
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, England

      IIF 6
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 7
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 8 IIF 9
  • Symonds, Stephen Daniel
    British corporate controller crs born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaw's Farm, Station Road, Blackthorn, Bicester, OX25 1TP, England

      IIF 10
    • icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4HS, England

      IIF 11
  • Symonds, Stephen Daniel
    British director corporate finance born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4HS, England

      IIF 12
  • Symonds, Stephen Daniel
    British finance controller born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shardlow Business Park, London Road, Shardlow, Derby, Derbyshire, DE72 2GD

      IIF 13
  • Symonds, Stephen Daniel
    British financial controller born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaw's Farm, Station Road, Blackthorn, Bicester, OX25 1TP, England

      IIF 14 IIF 15 IIF 16
    • icon of address Shaw's Farm, Station Road, Blackthorn, Bicester, Oxfordshire, OX25 1TP

      IIF 23
    • icon of address Shaw's Farm, Station Road, Blackthorn, Bicester, Oxon, OX25 1TP

      IIF 24
    • icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4HS, England

      IIF 25 IIF 26 IIF 27
    • icon of address Shardlow Business Park, London Road, Shardlow, Derbyshire, DE72 2GD

      IIF 28
    • icon of address I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB, England

      IIF 29
  • Symonds, Stephen Daniel

    Registered addresses and corresponding companies
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU

      IIF 30
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, United Kingdom

      IIF 31
    • icon of address Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 32 IIF 33
    • icon of address The Halo Building, 1 Mabledon Place, London, WC1H 9AX, United Kingdom

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    AQUATOX LIMITED - 2002-05-10
    BAYSCARF LIMITED - 1982-04-16
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 19 - Director → ME
  • 4
    IMPEXEASE LIMITED - 1985-04-19
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-08-07 ~ now
    IIF 36 - Secretary → ME
  • 6
    TRAVERS MORGAN CONSULTING GROUP LIMITED - 1995-05-25
    HUNTINGDON CONSULTING ENGINEERS LIMITED - 1994-09-02
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 18 - Director → ME
  • 7
    HUNTINGDON LIFE SCIENCES LIMITED - 1995-11-21
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 17 - Director → ME
  • 9
    ARGENTAN LIMITED - 1980-12-31
    PHARMACO LSR LTD. - 1995-11-21
    LIFE SCIENCE RESEARCH LIMITED - 1993-01-20
    HUNTINGDON LSR LIMITED - 2002-05-10
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 21 - Director → ME
  • 10
    PATHFINDER PROTEK LIMITED - 2001-03-30
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 22 - Director → ME
  • 11
    IBIS (923) LIMITED - 2005-04-26
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 20 - Director → ME
  • 12
    SH EURO FINANCE LIMITED - 2019-05-23
    icon of address The Halo Building, 1 Mabledon Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 37 - Secretary → ME
  • 13
    INHOCO 2581 LIMITED - 2002-03-12
    SONIC HEALTHCARE HOLDING COMPANY LIMITED - 2008-06-26
    SONIC HEALTHCARE HOLDING COMPANY - 2008-07-30
    SONIC HEALTHCARE HOLDINGS LIMITED - 2008-06-26
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-08-07 ~ now
    IIF 34 - Secretary → ME
  • 14
    CYTOGENETIC SERVICES LIMITED - 2000-05-15
    CYTOGENETIC DNA SERVICES LIMITED - 2013-07-04
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-08-07 ~ now
    IIF 35 - Secretary → ME
  • 15
    SPURDRIVE PUBLIC LIMITED COMPANY - 1988-02-03
    icon of address The Halo Building, 1 Mabledon Place, London, England
    Active Corporate (13 parents, 10 offsprings)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-08-07 ~ now
    IIF 38 - Secretary → ME
Ceased 15
  • 1
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ 2024-07-26
    IIF 5 - Director → ME
    icon of calendar 2022-11-11 ~ 2024-07-26
    IIF 30 - Secretary → ME
  • 2
    M&R 850 LIMITED - 2002-06-05
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2022-08-19 ~ 2024-07-26
    IIF 9 - Director → ME
    icon of calendar 2022-11-11 ~ 2024-07-26
    IIF 32 - Secretary → ME
  • 3
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    M&R 850 LIMITED - 2003-07-16
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2024-12-31
    Officer
    icon of calendar 2022-08-19 ~ 2024-07-26
    IIF 8 - Director → ME
    icon of calendar 2022-11-11 ~ 2024-07-26
    IIF 33 - Secretary → ME
  • 4
    icon of address Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-08-19 ~ 2024-07-26
    IIF 7 - Director → ME
    icon of calendar 2022-11-11 ~ 2024-07-26
    IIF 31 - Secretary → ME
  • 5
    PAVANE SERVICES LIMITED - 2008-04-28
    HRC LIMITED - 2004-11-23
    LSR ASSOCIATES LIMITED - 2015-09-18
    HUNTINGDON INTERNATIONAL HOLDINGS LIMITED - 1985-06-28
    ENVIGO CONSULTING LIMITED - 2019-06-04
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2019-06-03
    IIF 27 - Director → ME
  • 6
    NDA ANALYTICS LTD - 2015-09-18
    ENVIGO ANALYTICS LIMITED - 2019-06-04
    LIFE SCIENCE RESEARCH LIMITED - 2003-01-20
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1.01 GBP2021-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2019-06-03
    IIF 11 - Director → ME
  • 7
    E.M. DEVELOPMENTS LIMITED - 2015-09-18
    GARTON AND MEAD LIMITED - 1981-12-31
    ENVIGO DEVELOPMENTS LIMITED - 2019-06-04
    SAFEPHARM LABORATORIES LIMITED - 2000-07-27
    icon of address Shardlow Business Park, London Road, Shardlow, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2019-06-03
    IIF 13 - Director → ME
  • 8
    HUNTINGDON INTERNATIONAL HOLDINGS PLC. - 1997-04-04
    ENVIGO INTERNATIONAL LIMITED - 2019-06-04
    HUNTINGDON RESEARCH CENTRE PLC - 1985-06-28
    NUTRITIONAL RESEARCH UNIT LIMITED - 1983-04-12
    LIFE SCIENCES RESEARCH LIMITED - 2015-09-18
    HUNTINGDON LIFE SCIENCES GROUP PLC - 2003-12-15
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2019-06-03
    IIF 25 - Director → ME
  • 9
    ENVIGO PHARMA CONSULTING LIMITED - 2019-06-04
    GREGORY FRYER ASSOCIATES LIMITED - 2015-09-18
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2017-06-13 ~ 2019-06-03
    IIF 12 - Director → ME
  • 10
    icon of address 48 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406,014 GBP2023-12-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-07-26
    IIF 6 - Director → ME
  • 11
    HARLAN INTERNATIONAL LIMITED - 2015-09-18
    HACKREMCO (NO.1008) LIMITED - 1995-03-24
    icon of address Hillcrest Dodgeford Lane, Belton, Loughborough, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2021-12-31
    IIF 23 - Director → ME
  • 12
    HARLAN OLAC LIMITED - 1993-12-17
    OLAC 1976 LIMITED - 1985-11-25
    HARLAN LABORATORIES U.K. LTD. - 2015-09-18
    FRENELTON LIMITED - 1977-12-31
    HARLAN UK LTD. - 2008-11-10
    icon of address Hillcrest Dodgeford Lane, Belton, Loughborough, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2021-12-31
    IIF 24 - Director → ME
  • 13
    MICROCHEM SERVICES LIMITED - 1995-01-27
    icon of address I54 Business Park, Valiant Way, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2016-10-19
    IIF 29 - Director → ME
  • 14
    E.M. HOLDINGS LIMITED - 1995-07-31
    COVANCE CRS RESEARCH LIMITED - 2021-06-28
    E.M. DEVELOPMENTS LIMITED - 2000-07-27
    ENVIGO RESEARCH LIMITED - 2019-06-04
    SAFEPHARM LABORATORIES LIMITED - 2008-11-10
    HARLAN LABORATORIES LTD. - 2015-09-18
    icon of address Shardlow Business Park, London Road, Shardlow, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2019-06-03
    IIF 28 - Director → ME
  • 15
    COVANCE CRS LIMITED - 2021-07-12
    HUNTINGDON LIFE SCIENCES LIMITED - 2015-09-18
    HRC LIMITED - 1985-06-28
    ENVIGO CRS LIMITED - 2019-06-04
    HUNTINGDON RESEARCH CENTRE LIMITED - 1995-11-21
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2019-06-03
    IIF 26 - 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.