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
    Knight, Stuart James
    Born in December 1972
    Individual (8 offsprings)
    Officer
    2024-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Whiffen, Stephen John
    Individual (18 offsprings)
    Officer
    2008-01-01 ~ 2009-10-01
    OF - Secretary → CIF 0
  • 3
    Bruce, Philip James
    Managing Director born in June 1952
    Individual (17 offsprings)
    Officer
    2005-03-01 ~ 2015-06-30
    OF - Director → CIF 0
  • 4
    Collins, Matthew Ian
    Company Director born in May 1972
    Individual (33 offsprings)
    Officer
    2018-07-01 ~ 2022-06-30
    OF - Director → CIF 0
    Collins, Matthew Ian
    Individual (33 offsprings)
    Officer
    2018-07-01 ~ 2022-06-30
    OF - Secretary → CIF 0
    Mr Matthew Ian Collins
    Born in May 2018
    Individual (33 offsprings)
    Person with significant control
    2018-07-01 ~ 2020-10-14
    PE - Has significant influence or controlCIF 0
  • 5
    Pierre, Jean-claude
    Group Chief Executive born in March 1964
    Individual (8 offsprings)
    Officer
    2015-06-15 ~ 2019-08-22
    OF - Director → CIF 0
  • 6
    Sayer, Denise
    Individual (9 offsprings)
    Officer
    2002-12-01 ~ 2005-08-31
    OF - Secretary → CIF 0
  • 7
    Strand, Arne Bernhard
    International Business Manager born in June 1949
    Individual (9 offsprings)
    Officer
    1995-01-25 ~ 1995-10-01
    OF - Director → CIF 0
  • 8
    Grace, Keith Frederick
    Head Of Finance born in November 1956
    Individual (10 offsprings)
    Officer
    2002-12-01 ~ 2005-10-31
    OF - Director → CIF 0
  • 9
    Forrester, Andrew John
    Finance Director born in July 1962
    Individual (22 offsprings)
    Officer
    2005-12-01 ~ 2018-06-30
    OF - Director → CIF 0
    Forrester, Andrew John
    Individual (22 offsprings)
    Officer
    2009-10-01 ~ 2018-06-30
    OF - Secretary → CIF 0
    Mr Andrew John Forrester
    Born in July 1962
    Individual (22 offsprings)
    Person with significant control
    2016-12-01 ~ 2018-06-30
    PE - Has significant influence or controlCIF 0
  • 10
    Henderson, Ian
    Managing Director born in April 1940
    Individual (7 offsprings)
    Officer
    (before 1991-12-31) ~ 1999-08-31
    OF - Director → CIF 0
  • 11
    Ruparel, Vanessa Frances
    Company Secretary
    Individual (45 offsprings)
    Officer
    2005-09-01 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 12
    Bell, Eric Allan Hill
    Group Managing Director born in April 1945
    Individual (8 offsprings)
    Officer
    1999-09-01 ~ 2005-04-30
    OF - Director → CIF 0
  • 13
    Brodie, Tara-jane
    Individual (7 offsprings)
    Officer
    2024-09-30 ~ 2025-06-30
    OF - Secretary → CIF 0
  • 14
    Miller, Neil Julian
    Group Cfo born in August 1973
    Individual (9 offsprings)
    Officer
    2023-02-28 ~ 2024-10-31
    OF - Director → CIF 0
  • 15
    Matthews, Kevin Roger Kenneth, Dr
    Company Director born in November 1963
    Individual (25 offsprings)
    Officer
    2019-12-16 ~ 2024-10-31
    OF - Director → CIF 0
  • 16
    Gunn, Andrew David Stewart
    Head Of Finance & Systems born in March 1944
    Individual (13 offsprings)
    Officer
    (before 1991-12-31) ~ 2002-11-30
    OF - Director → CIF 0
    Gunn, Andrew David Stewart
    Individual (13 offsprings)
    Officer
    (before 1991-12-31) ~ 2002-11-30
    OF - Secretary → CIF 0
  • 17
    Mackinnon, Alexander
    Born in October 1977
    Individual (6 offsprings)
    Officer
    2024-10-31 ~ now
    OF - Director → CIF 0
  • 18
    SCOTT BADER COMPANY LIMITED 00189141
    Wollaston Hall, Wollaston, Wellingborough, England
    Active Corporate (82 parents, 9 offsprings)
    Person with significant control
    2020-10-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SYNTHETIC RESINS LIMITED

Period: 1933-12-15 ~ now
Company number: 00282663
Registered name
SYNTHETIC RESINS LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Turnover/Revenue
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Distribution Costs
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Other operating income
0 GBP2022-01-01 ~ 2022-12-31
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)
91 GBP2022-01-01 ~ 2022-12-31
91 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
91 GBP2022-01-01 ~ 2022-12-31
91 GBP2021-01-01 ~ 2021-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-17 GBP2022-01-01 ~ 2022-12-31
-17 GBP2021-01-01 ~ 2021-12-31
Called-up share capital not yet paid and not classified as a current asset
0 GBP2022-12-31
0 GBP2021-12-31
Fixed Assets - Investments
7,232 GBP2022-12-31
8,576 GBP2021-12-31
Fixed Assets
7,232 GBP2022-12-31
8,576 GBP2021-12-31
Total Assets Less Current Liabilities
7,232 GBP2022-12-31
8,576 GBP2021-12-31
Net Assets/Liabilities
1,031 GBP2022-12-31
957 GBP2021-12-31
Equity
Called up share capital
15 GBP2022-12-31
15 GBP2021-12-31
Share premium
0 GBP2022-12-31
0 GBP2021-12-31
Retained earnings (accumulated losses)
1,016 GBP2022-12-31
942 GBP2021-12-31
Equity
1,031 GBP2022-12-31
957 GBP2021-12-31
Average Number of Employees
22022-01-01 ~ 2022-12-31
22021-01-01 ~ 2021-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
0 GBP2022-12-31
0 GBP2021-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
6,201 GBP2022-12-31
7,619 GBP2021-12-31
Other Creditors
Amounts falling due after one year
0 GBP2022-12-31
0 GBP2021-12-31

Related profiles found in government register
  • SYNTHETIC RESINS LIMITED
    Info
    Registered number 00282663
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire NN29 7FH
    PRIVATE LIMITED COMPANY incorporated on 1933-12-15 (92 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-31
    CIF 0
  • SYNTHETIC RESINS LTD
    S
    Registered number 00282663
    Wollaston Hall, Wollaston, Wellingborough, England, NN29 7RL
    Holding Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    BOLDHELP LIMITED
    03793984
    Wollaston Hall, Wollaston, Wellingborough, Northamptonshire, England
    Active Corporate (20 parents)
    Person with significant control
    2020-10-14 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors as a member of a firm 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 22 March 2026 and licensed under the Open Government Licence v3.0.