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 35
  • 1
    Tippins, Richard Stanley, Dr
    Director born in September 1953
    Individual (7 offsprings)
    Officer
    2009-09-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 2
    Jones, Lincoln Carey Wilkinson
    Director born in March 1938
    Individual (5 offsprings)
    Officer
    (before 1991-07-04) ~ 2003-03-31
    OF - Director → CIF 0
  • 3
    Lincoln, Paul Lawrence
    Finance Director born in October 1967
    Individual (21 offsprings)
    Officer
    2020-06-11 ~ 2023-05-31
    OF - Director → CIF 0
  • 4
    Rendle, Peter John
    Chartered Accountant born in March 1980
    Individual (24 offsprings)
    Officer
    2017-09-08 ~ 2017-09-25
    OF - Director → CIF 0
    Rendle, Peter John
    Chartered Accountant born in May 1980
    Individual (24 offsprings)
    Officer
    2017-09-25 ~ 2020-05-07
    OF - Director → CIF 0
  • 5
    Burton, Karen Louise
    Born in May 1967
    Individual (33 offsprings)
    Officer
    2025-11-14 ~ now
    OF - Director → CIF 0
  • 6
    Shaw, Darrell Howard
    Born in October 1924
    Individual (5 offsprings)
    Officer
    (before 1991-07-04) ~ 2000-07-20
    OF - Director → CIF 0
  • 7
    Macmillan, Anne Elizabeth
    Director born in November 1960
    Individual (6 offsprings)
    Officer
    2008-03-19 ~ 2009-11-09
    OF - Director → CIF 0
  • 8
    Somerfield, Kathryn Louise
    Company Director born in September 1962
    Individual (5 offsprings)
    Officer
    2010-09-01 ~ 2015-12-10
    OF - Director → CIF 0
  • 9
    Speak, Alison Jane
    Director born in August 1956
    Individual (2 offsprings)
    Officer
    2009-02-27 ~ 2011-03-04
    OF - Director → CIF 0
  • 10
    Fryer, Luke Richard
    Director born in October 1973
    Individual (11 offsprings)
    Officer
    2008-03-19 ~ 2008-07-31
    OF - Director → CIF 0
  • 11
    Dootson, Stephen
    Director born in July 1958
    Individual (23 offsprings)
    Officer
    1994-03-28 ~ 2002-08-20
    OF - Director → CIF 0
  • 12
    Fazal, Michael David
    Director born in May 1971
    Individual (28 offsprings)
    Officer
    2005-04-01 ~ 2009-04-30
    OF - Director → CIF 0
  • 13
    Lewis, Mark Owen Frederick
    Director born in May 1949
    Individual (12 offsprings)
    Officer
    2000-07-20 ~ 2002-07-15
    OF - Director → CIF 0
  • 14
    Collyer, Graham John
    Director born in September 1960
    Individual (39 offsprings)
    Officer
    2002-08-20 ~ 2005-12-07
    OF - Director → CIF 0
  • 15
    Turner, Jonathan Paul
    Company Director born in October 1978
    Individual (52 offsprings)
    Officer
    2011-09-30 ~ 2017-09-08
    OF - Director → CIF 0
    Turner, Jonathan Paul
    Individual (52 offsprings)
    Officer
    2014-07-23 ~ 2017-09-08
    OF - Secretary → CIF 0
  • 16
    Hill, Gavin
    Company Director born in February 1968
    Individual (59 offsprings)
    Officer
    2010-04-26 ~ 2016-04-29
    OF - Director → CIF 0
  • 17
    Birchall, Ian
    Director born in May 1942
    Individual (1 offspring)
    Officer
    1994-03-28 ~ 2002-12-04
    OF - Director → CIF 0
  • 18
    O'riordan, William Anthony
    Commercial Operations Manager born in July 1958
    Individual (3 offsprings)
    Officer
    2019-09-17 ~ 2022-06-30
    OF - Director → CIF 0
  • 19
    Tokich, Michael Joseph
    Born in December 1968
    Individual (50 offsprings)
    Officer
    2016-06-22 ~ 2025-11-14
    OF - Director → CIF 0
  • 20
    Wilson, Garry
    Director born in December 1952
    Individual (2 offsprings)
    Officer
    2008-03-19 ~ 2010-09-01
    OF - Director → CIF 0
  • 21
    Hay, Gerard James
    Director born in September 1948
    Individual (12 offsprings)
    Officer
    2003-04-01 ~ 2005-10-31
    OF - Director → CIF 0
  • 22
    Sutcliffe, Martyn
    Director born in April 1961
    Individual (3 offsprings)
    Officer
    2009-11-10 ~ 2017-11-20
    OF - Director → CIF 0
  • 23
    Steeves, Richard Martin, Dr
    Director born in September 1961
    Individual (56 offsprings)
    Officer
    2005-10-17 ~ 2015-11-10
    OF - Director → CIF 0
  • 24
    Fowler, Timothy Stephen
    Company Director born in January 1973
    Individual (5 offsprings)
    Officer
    2011-03-10 ~ 2018-10-23
    OF - Director → CIF 0
  • 25
    Coward, Adrian Vincent, Dr
    Director born in October 1969
    Individual (7 offsprings)
    Officer
    2008-03-19 ~ 2019-08-22
    OF - Director → CIF 0
  • 26
    Gartside, Edmund Travis
    Director born in November 1933
    Individual (14 offsprings)
    Officer
    (before 1991-07-04) ~ 2005-08-31
    OF - Director → CIF 0
  • 27
    Holliday, Michael Victor
    Director born in December 1958
    Individual (5 offsprings)
    Officer
    2001-12-18 ~ 2002-12-31
    OF - Director → CIF 0
  • 28
    Edwards, John
    Director born in October 1957
    Individual (45 offsprings)
    Officer
    2000-07-20 ~ 2005-05-05
    OF - Director → CIF 0
  • 29
    Stubbins, David Riley
    Director born in August 1951
    Individual (42 offsprings)
    Officer
    1994-03-28 ~ 2006-03-23
    OF - Director → CIF 0
    Stubbins, David Riley
    Individual (42 offsprings)
    Officer
    (before 1991-07-04) ~ 2013-07-30
    OF - Secretary → CIF 0
  • 30
    Maclaren, Garry
    Director born in June 1957
    Individual (8 offsprings)
    Officer
    1994-03-28 ~ 1998-11-28
    OF - Director → CIF 0
  • 31
    Mason, Timothy Charles
    Director born in March 1958
    Individual (348 offsprings)
    Officer
    2010-09-01 ~ 2014-07-23
    OF - Director → CIF 0
    Mason, Timothy Charles
    Individual (348 offsprings)
    Officer
    2013-07-30 ~ 2014-07-23
    OF - Secretary → CIF 0
  • 32
    Lomas, Alastair Mark
    Director born in July 1971
    Individual (2 offsprings)
    Officer
    2009-06-22 ~ 2009-09-08
    OF - Director → CIF 0
  • 33
    Ubbing, John Patrick
    Born in February 1987
    Individual (23 offsprings)
    Officer
    2023-05-31 ~ now
    OF - Director → CIF 0
  • 34
    Jacques, Ivan Mark
    Director born in November 1964
    Individual (38 offsprings)
    Officer
    2005-10-17 ~ 2010-04-26
    OF - Director → CIF 0
  • 35
    SYNERGY HEALTH HOLDINGS LIMITED
    - now 06047498 07570745
    SYNERGY HEALTHCARE HOLDINGS LIMITED - 2008-07-24
    2200 Renaissance, Basing View, Basingstoke, England
    Active Corporate (15 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SYNERGY HEALTH (UK) LIMITED

Period: 2008-07-24 ~ now
Company number: 00979716 04178123
Registered names
SYNERGY HEALTH (UK) LIMITED - now 04178123
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Cost of Sales
-63,000 GBP2024-04-01 ~ 2025-03-31
-55,000 GBP2023-04-01 ~ 2024-03-31
Administrative Expenses
-40,000 GBP2024-04-01 ~ 2025-03-31
-34,000 GBP2023-04-01 ~ 2024-03-31
Other Interest Receivable/Similar Income (Finance Income)
1,000 GBP2024-04-01 ~ 2025-03-31
1,000 GBP2023-04-01 ~ 2024-03-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2024-04-01 ~ 2025-03-31
-0 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
9,000 GBP2024-04-01 ~ 2025-03-31
3,000 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
7,000 GBP2024-04-01 ~ 2025-03-31
2,000 GBP2023-04-01 ~ 2024-03-31
Comprehensive Income/Expense
7,000 GBP2024-04-01 ~ 2025-03-31
2,000 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Goodwill
6,000 GBP2025-03-31
10,000 GBP2024-03-31
Other
6,000 GBP2025-03-31
0 GBP2024-03-31
Intangible Assets
12,000 GBP2025-03-31
10,000 GBP2024-03-31
Property, Plant & Equipment
29,000 GBP2025-03-31
28,000 GBP2024-03-31
Fixed Assets - Investments
17,000 GBP2025-03-31
14,000 GBP2024-03-31
Fixed Assets
57,000 GBP2025-03-31
52,000 GBP2024-03-31
Debtors
Current
123,000 GBP2025-03-31
113,000 GBP2024-03-31
Cash at bank and in hand
0 GBP2025-03-31
0 GBP2024-03-31
Current Assets
124,000 GBP2025-03-31
114,000 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-40,000 GBP2025-03-31
Net Current Assets/Liabilities
84,000 GBP2025-03-31
85,000 GBP2024-03-31
Total Assets Less Current Liabilities
141,000 GBP2025-03-31
137,000 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2025-03-31
Net Assets/Liabilities
155,000 GBP2025-03-31
147,000 GBP2024-03-31
Equity
Called up share capital
130,000 GBP2025-03-31
130,000 GBP2024-03-31
130,000 GBP2023-03-31
Other miscellaneous reserve
4,000 GBP2025-03-31
4,000 GBP2024-03-31
Retained earnings (accumulated losses)
21,000 GBP2025-03-31
14,000 GBP2024-03-31
12,000 GBP2023-03-31
Equity
155,000 GBP2025-03-31
147,000 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
7,000 GBP2024-04-01 ~ 2025-03-31
2,000 GBP2023-04-01 ~ 2024-03-31
Audit Fees/Expenses
0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
13112024-04-01 ~ 2025-03-31
11762023-04-01 ~ 2024-03-31
Wages/Salaries
46,000 GBP2024-04-01 ~ 2025-03-31
41,000 GBP2023-04-01 ~ 2024-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
2,000 GBP2024-04-01 ~ 2025-03-31
1,000 GBP2023-04-01 ~ 2024-03-31
Staff Costs/Employee Benefits Expense
52,000 GBP2024-04-01 ~ 2025-03-31
46,000 GBP2023-04-01 ~ 2024-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
1,000 GBP2024-04-01 ~ 2025-03-31
2,000 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Goodwill
78,000 GBP2025-03-31
78,000 GBP2024-03-31
Intangible Assets - Gross Cost
87,000 GBP2025-03-31
81,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
71,000 GBP2025-03-31
68,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
75,000 GBP2025-03-31
71,000 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
4,000 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
4,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
28,000 GBP2025-03-31
23,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
66,000 GBP2025-03-31
61,000 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
20,000 GBP2025-03-31
17,000 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
37,000 GBP2025-03-31
33,000 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
8,000 GBP2025-03-31
6,000 GBP2024-03-31
Land and buildings, Under hire purchased contracts or finance leases
12,000 GBP2024-03-31
Finished Goods/Goods for Resale
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
24,000 GBP2025-03-31
16,000 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
0 GBP2025-03-31
1,000 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
97,000 GBP2025-03-31
94,000 GBP2024-03-31
Prepayments/Accrued Income
Current
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
123,000 GBP2025-03-31
Amounts falling due within one year, Current
113,000 GBP2024-03-31
Prepayments/Accrued Income
0 GBP2024-03-31
Debtors
123,000 GBP2025-03-31
113,000 GBP2024-03-31
Trade Creditors/Trade Payables
Current
3,000 GBP2025-03-31
3,000 GBP2024-03-31
Amounts owed to group undertakings
Current
19,000 GBP2025-03-31
11,000 GBP2024-03-31
Corporation Tax Payable
Current
1,000 GBP2025-03-31
0 GBP2024-03-31
Other Taxation & Social Security Payable
Current
5,000 GBP2025-03-31
3,000 GBP2024-03-31
Other Creditors
Current
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
7,000 GBP2025-03-31
6,000 GBP2024-03-31
Creditors
Current
40,000 GBP2025-03-31
28,000 GBP2024-03-31
Amounts owed to group undertakings
Non-current
0 GBP2025-03-31
2,000 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
2,000 GBP2025-03-31
2,000 GBP2024-03-31
Between two and five year
7,000 GBP2025-03-31
5,000 GBP2024-03-31
More than five year
15,000 GBP2025-03-31
11,000 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
23,000 GBP2025-03-31
18,000 GBP2024-03-31

Related profiles found in government register
  • SYNERGY HEALTH (UK) LIMITED
    Info
    SYNERGY HEALTHCARE (UK) LIMITED - 2008-07-24
    SHILOH HEALTHCARE LIMITED - 2008-07-24
    W.M. HEALTHCARE LIMITED - 2008-07-24
    W.M. SUPPLIES (U.K.) LIMITED - 2008-07-24
    Registered number 00979716
    2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQ
    PRIVATE LIMITED COMPANY incorporated on 1970-05-15 (55 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-09
    CIF 0
  • SYNERGY HEALTH (UK) LIMITED
    S
    Registered number missing
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England, RG21 4EQ
    Limited Company
    CIF 1
  • SYNERGY HEALTH (UK) LIMITED
    S
    Registered number 979716
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England, RG21 4EQ
    Private Limited Company in Companies House, England & Wales
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    DIAGMED HEALTHCARE LIMITED
    04707660
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (10 parents)
    Person with significant control
    2019-09-05 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    PHOENIX OPTICS LIMITED
    06401995
    Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-08-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    PHOENIX SURGICAL HOLDINGS LIMITED
    04692696
    Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-08-31 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    RENOVA SURGICAL LTD
    - now 08216447
    GENERIX SURGICAL LTD - 2012-11-15
    ORTHOPOWER LIMITED - 2012-10-09
    Ground Floor Stella Building Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    STERILE SUPPLIES LIMITED
    09496424
    Finance Department Salisbury District Hospital, Odstock Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-08-17 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    STERIS IMS LIMITED
    - now 01642571
    PHOENIX SURGICAL INSTRUMENTS LIMITED - 2017-06-01
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (14 parents)
    Person with significant control
    2017-08-23 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    VERNON-CARUS LIMITED
    00955553
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.