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 4
  • 1
    Buck, Claire
    Born in March 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
    Buck, Claire
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-08-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Norris, Christopher
    Born in May 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Gooding, Anja
    Born in June 1984
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-09-07 ~ now
    OF - Director → CIF 0
    Mrs Anja Gooding
    Born in June 1984
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Gurney, Andrew
    Born in March 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-09-07 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Gooding, Frank Brian
    Accountant born in August 1927
    Individual
    Officer
    icon of calendar ~ 1992-09-01
    OF - Director → CIF 0
    icon of calendar 1993-04-27 ~ 1997-08-31
    OF - Director → CIF 0
  • 2
    Gooding, Anja
    Finance born in June 1984
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-01-14 ~ 2021-06-30
    OF - Director → CIF 0
    Gooding, Anja
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2020-08-25
    OF - Secretary → CIF 0
  • 3
    Plews, Julian Wesley Lee
    Accountant born in October 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2021-05-31
    OF - Director → CIF 0
    Plews, Julian Wesley Lee
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-04-21 ~ 2012-01-01
    OF - Secretary → CIF 0
  • 4
    Wilkinson, Daniel Stephen
    Sales & Marketing born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2020-01-30
    OF - Director → CIF 0
  • 5
    Griffiths, David John
    Managing Director born in November 1943
    Individual
    Officer
    icon of calendar ~ 1993-04-27
    OF - Director → CIF 0
    Griffiths, David John
    Manager born in November 1943
    Individual
    icon of calendar 1993-09-21 ~ 2010-10-28
    OF - Director → CIF 0
  • 6
    Gooding, Paul Antony
    Accountant born in January 1958
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2024-01-29
    OF - Director → CIF 0
    Gooding, Paul Antony
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1993-04-21
    OF - Secretary → CIF 0
    Mr Paul Antony Gooding
    Born in January 1958
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-29
    PE - Has significant influence or controlCIF 0
  • 7
    Welsh, Carl
    Senior Manager born in April 1965
    Individual
    Officer
    icon of calendar 2020-08-25 ~ 2025-07-03
    OF - Director → CIF 0
parent relation
Company in focus

SYNCHEMICALS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SYNCHEMICALS LIMITED
    Info
    Registered number 00368448
    icon of addressOwen Street, Coalville, Leicestershire LE67 3DE
    PRIVATE LIMITED COMPANY incorporated on 1941-07-30 (84 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • SYNCHEMCIALS LIMITED
    S
    Registered number 00368448
    icon of addressVitax Ltd, Owen Street, Coalville, England, LE67 3DE
    Limited Company in Companies House, Uk
    CIF 1
  • SYNCHEMICALS LIMITED
    S
    Registered number 00368448
    icon of addressSynchemicals Ltd, Owen Street, Coalville, England, LE67 3DE
    Limited Company in Companies House, Uk
    CIF 2
  • SYNCHEMICALS LIMITED
    S
    Registered number 00368448
    icon of addressSynchemicals Ltd, Owen Street, Coalville, Leicestershire, England, LE67 3DE
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressVitax Ltd, Coalville Business, Park, Owen Street, Coalville, Leicesterdhire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    SUPATURF PRODUCTS LIMITED - 2018-10-04
    POSTSWIFT LIMITED - 1994-10-27
    R. H. BROOKES GARDENING (N.W.) LIMITED - 2003-04-14
    SHOWPLA MOULDINGS LIMITED - 2005-07-08
    icon of addressOwen Street, Coalville, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    R.H. BROOKES LIMITED - 2007-12-11
    JOHN HALL (ANIMAL FEEDS) LIMITED - 2012-02-23
    icon of addressOwen Street, Coalville, Leicestershire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    RAPID 2868 LIMITED - 1987-04-30
    icon of addressOwen Street, Coalville, Leicestershire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressC/o Vitax Ltd, Owen Street, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    PY-SPRAY CO.LIMITED(THE) - 2003-04-14
    icon of addressBaldwins Restructuring And Insolvency 6th Floor Bank House, 8 Cherry Street, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-14 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressSynchemicals Limited, Owen Street, Coalville, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressOwen Street, Coalville, Leicestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    BESTSUMMER LIMITED - 2007-12-11
    icon of addressC/o Synchemicals Ltd Coalville Business Park, Owen Street, Coalville, Leicestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    VASTACTION LIMITED - 1986-08-08
    icon of addressOwen Street, Coalville, Leicestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressEnsors, Warwick House Spitfire Close, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,446 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% 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.