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 7
  • 1
    Kempster, Jonathan
    Born in January 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Stewart, Claire Susan
    Individual (54 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ now
    OF - Secretary → CIF 0
  • 3
    Larnder, Amanda Louise
    Born in July 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ now
    OF - Director → CIF 0
  • 4
    Lockwood, Andrew Stephen
    Born in December 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Vincent, Alison, Dr
    Born in November 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ now
    OF - Director → CIF 0
  • 6
    Williams, Paul John
    Born in May 1969
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-08-26 ~ now
    OF - Director → CIF 0
  • 7
    Holt, Robert
    Born in September 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-04-24 ~ now
    OF - Director → CIF 0
Ceased 28
  • 1
    Beswick, Simon
    Finance Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2019-04-18
    OF - Director → CIF 0
    Beswick, Simon
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-04
    OF - Secretary → CIF 0
  • 2
    Pike, Robert Dermot
    Managing Director - Divisional born in August 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-08-09
    OF - Director → CIF 0
  • 3
    Eldred, Stephen Derrick
    Finance Director born in August 1959
    Individual
    Officer
    icon of calendar 1994-08-10 ~ 1997-08-21
    OF - Director → CIF 0
  • 4
    Sandiford, Jeff
    Company Director born in December 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-01-11 ~ 2002-03-26
    OF - Director → CIF 0
  • 5
    Coghlan, David John
    Company Director born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1992-12-15 ~ 2023-02-16
    OF - Director → CIF 0
  • 6
    Bedford, David Michael
    Director born in January 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2022-07-01
    OF - Director → CIF 0
  • 7
    Robinson, Glenn
    Director born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-05 ~ 2009-03-10
    OF - Director → CIF 0
  • 8
    Taylor, Neville Jeremy
    Director born in September 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-03-31
    OF - Director → CIF 0
  • 9
    Webb, Paul Anthony
    Director born in September 1965
    Individual
    Officer
    icon of calendar 2014-11-06 ~ 2024-08-25
    OF - Director → CIF 0
  • 10
    Dunlop, Michael H S
    Company Director born in December 1947
    Individual
    Officer
    icon of calendar 1995-01-11 ~ 1997-08-06
    OF - Director → CIF 0
  • 11
    Stilwell, Michael James
    Finance Director born in February 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2018-11-30
    OF - Director → CIF 0
    Stilwell, Micheal James
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-11-30
    OF - Secretary → CIF 0
  • 12
    Coggins, Stephen William
    Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2024-04-24
    OF - Director → CIF 0
  • 13
    Cangardel, Jean- Marc
    Company Director born in October 1950
    Individual
    Officer
    icon of calendar 1993-12-01 ~ 2004-03-31
    OF - Director → CIF 0
  • 14
    Wilson, Craig Alaister
    Director born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-04 ~ 2023-10-20
    OF - Director → CIF 0
  • 15
    Douglas, Andrew Vladimir
    Chief Operating Officer born in December 1954
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1993-04-08
    OF - Director → CIF 0
  • 16
    Butler, Michael John
    Non-Executive Director born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-23 ~ 2022-11-30
    OF - Director → CIF 0
  • 17
    Singleton, Russell Craig
    Engineer born in January 1959
    Individual (27 offsprings)
    Officer
    icon of calendar 1998-07-08 ~ 2010-05-06
    OF - Director → CIF 0
  • 18
    Shepherd, John, Mr.
    Director born in December 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-11-04 ~ 2015-01-31
    OF - Director → CIF 0
  • 19
    Ashe, Vincent
    Finance Director born in October 1954
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-06-02
    OF - Director → CIF 0
    Ashe, Vincent
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-06-02
    OF - Secretary → CIF 0
  • 20
    Westcott, Robert William
    Director born in April 1937
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-09 ~ 2007-01-05
    OF - Director → CIF 0
  • 21
    Rae, Peter Mckay
    Company Director born in September 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-08-06 ~ 2020-02-19
    OF - Director → CIF 0
  • 22
    Poultney, Nigel Charles
    Accountant born in May 1957
    Individual
    Officer
    icon of calendar 1997-08-22 ~ 2015-11-30
    OF - Director → CIF 0
    Poultney, Nigel Charles
    Accountant
    Individual
    Officer
    icon of calendar 1994-06-22 ~ 2016-05-11
    OF - Secretary → CIF 0
  • 23
    Rees, Peter Wynford Innes, Lord
    Director born in December 1926
    Individual
    Officer
    icon of calendar ~ 1998-12-16
    OF - Director → CIF 0
  • 24
    Brothers, Robert John Francis
    Director born in September 1941
    Individual
    Officer
    icon of calendar ~ 1992-07-29
    OF - Director → CIF 0
  • 25
    Brierley, Richard Paul
    Individual
    Officer
    icon of calendar 2016-05-26 ~ 2018-04-06
    OF - Secretary → CIF 0
  • 26
    Bate, Dennis
    Director born in May 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-11-09 ~ 2018-04-26
    OF - Director → CIF 0
  • 27
    Orme, David Michael
    Operations Director born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-05 ~ 2007-10-26
    OF - Director → CIF 0
  • 28
    MIDLAND BANK (WINCHESTER HOUSE) NOMINEES LIMITED - 1989-10-04
    MSS NOMINEES LIMITED - 2000-01-10
    icon of address8, Canada Square, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2017-06-26 ~ 2017-12-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SYNECTICS PLC

Previous names
QUADRANT GROUP PLC. - 2002-03-26
SANGERS PHOTOGRAPHICS PLC - 1987-08-13
QUADNETICS GROUP PLC - 2012-07-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SYNECTICS PLC
    Info
    QUADRANT GROUP PLC. - 2002-03-26
    SANGERS PHOTOGRAPHICS PLC - 2002-03-26
    QUADNETICS GROUP PLC - 2002-03-26
    Registered number 01740011
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield S8 0XN
    PUBLIC LIMITED COMPANY incorporated on 1983-07-15 (42 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • SYNECTICS PLC
    S
    Registered number 1740011
    icon of addressStudley Point, 88 Birmingham Road, Studley, England, B80 7AS
    Public Limited Company in Companies House, England
    CIF 1
    Public Limited Company in England Companies Registry, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 39
  • 1
    DELLHOUSE LIMITED - 1985-06-14
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 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 - Has significant influence or control as a member of a firmOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    JONATHAN FALLOWFIELD GROUP LIMITED - 1984-07-24
    QUADRANT PHOTOGRAPHICS LIMITED - 1992-04-07
    LEEDS PHOTOVISUAL LIMITED - 1996-08-23
    IMAGE PHOTOGRAPHICS LIMITED - 1988-03-17
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Has significant influence or control as a member of a firmOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 3
    GILBON LIMITED - 1989-06-15
    PREMIER DISTRIBUTION LIMITED - 1996-08-23
    JAPAN CAMERA CENTRES LIMITED - 1988-10-14
    GILBON LIMITED - 1988-03-31
    PRIORY DISTRIBUTION LIMITED - 1990-05-09
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JONATHAN FALLOWFIELD LIMITED - 1985-03-12
    SANGERS WHOLESALE LIMITED - 1988-10-25
    SANGERS LIMITED - 1996-08-23
    SANGERS PHOTOGRAPHICS WHOLESALE LIMITED - 1987-09-11
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 5
    ACTINA LIMITED - 1985-02-20
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Has significant influence or control as a member of a firmOE
    CIF 27 - Right to appoint or remove directors as a member of a firmOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Has significant influence or control as a member of a firmOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    SYNECTICS CORPORATION LIMITED - 2004-02-06
    IVYGET LIMITED - 1987-07-31
    JAPAN PHOTO VIDEO CENTRES LIMITED - 1988-03-17
    IMAGE PHOTOGRAPHICS LIMITED - 2001-11-09
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LANCASHIRE OPTICAL OBSERVATION KAMERAS LIMITED - 1998-05-21
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    QUADRANT VIDEO SYSTEMS LIMITED - 1989-12-15
    COVIDE LIMITED - 1988-01-25
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CAR-TEL COMMUNICATIONS LIMITED - 1989-12-21
    QUICK IMAGING CENTRE LIMITED - 1995-06-05
    QUADRANT PROPERTIES LIMITED - 1990-04-17
    QUADRANT PROCESSING LTD. - 1994-08-10
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Has significant influence or control as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    MVS (RESEARCH) PLC - 2020-05-20
    CAR TELEPHONE INSTALLATIONS PLC - 1989-12-21
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Has significant influence or control as a member of a firmOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    SANDHURST (STATIONERS) LIMITED - 1986-07-23
    QUADRANT SECURITY GROUP LIMITED - 2006-05-31
    SANDHURST VODAFONE LIMITED - 1988-01-29
    SANDHURST (STATIONERS) LIMITED - 1984-04-12
    QUADRANT VODAPAGE LIMITED - 1990-06-28
    SANDHURST COMMUNICATIONS LIMITED - 1989-02-06
    LEEDS CAMERA CENTRE LIMITED - 2006-03-07
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Has significant influence or control as a member of a firmOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 13
    QUADRANT SECURITY GROUP LIMITED - 2020-12-02
    SYNECTICS SECURITY LIMITED - 2024-11-01
    NEWCO 3006 LIMITED - 2006-05-31
    icon of address3 Attenborough Lane, Chilwell, Nottingham
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 14
    IES GROUP PLC - 2001-03-09
    PROTEC PLC - 2020-05-20
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Has significant influence or control as a member of a firmOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 15
    SAFEBRAVE LIMITED - 1993-02-17
    ESTATE EXPRESS LIMITED - 1992-02-21
    QUADRANT PHOTOVISUAL LIMITED - 2010-02-02
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Has significant influence or controlOE
  • 16
    ULTRAFIELD LIMITED - 2002-02-07
    GEMGAN LIMITED - 1987-08-17
    L'IMAGE PHOTOGRAPHICS LIMITED - 1994-09-20
    SYNECTICS GROUP LIMITED - 2009-06-23
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SYNECTICS LIMITED - 2012-07-16
    SJC 120 LIMITED - 2012-02-28
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 18
    ECHONUDGE LIMITED - 1988-03-30
    PERFORMANCE PRINT & DESIGN LIMITED - 2001-10-26
    QUADRANT (MIDLANDS) LIMITED - 2002-09-06
    SPEEDY PHOTOS PROCESSING CENTRES LIMITED - 1995-09-15
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    CIF 21 - Has significant influence or controlOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 21 - Right to appoint or remove directorsOE
  • 19
    QSG LIMITED - 2010-02-02
    SYNECTICS EXTREME LIMITED - 2006-06-26
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 20
    QUADRANT PROCESSING LTD. - 1990-04-17
    FILTROMAC LIMITED - 1984-03-02
    MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED - 1990-02-23
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Has significant influence or controlOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Has significant influence or control as a member of a firmOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 22
    QUADRANT PHOTOGRAPHICS LIMITED - 2006-03-07
    SYNECTICS SECURITY (QSG) LIMITED - 2020-12-03
    SYNECTICS SECURITY GROUP LIMITED - 2020-07-02
    LEEDS PHOTOVISUAL LTD - 1992-04-07
    OAKPLUME LIMITED - 1988-10-27
    SYNECTICS SECURITY LIMITED - 2020-12-02
    LEEDS CAMERA CENTRE LIMITED - 1990-05-29
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    JAPAN CAMERA CENTRES LIMITED - 1988-03-31
    STANMORE VIDEO SALES LIMITED - 1995-06-22
    UMBRIDE LIMITED - 1987-07-31
    QUADRANT VIDEO SYSTEMS PLC - 2020-05-20
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Has significant influence or control as a member of a firmOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 24
    MORWAY OFFICE SERVICES LIMITED - 1996-11-27
    AXIOM DESIGN & PRINT LIMITED - 2000-05-25
    AXIOM PRINT & DESIGN LIMITED - 1998-10-15
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Has significant influence or controlOE
  • 25
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Has significant influence or controlOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 26
    SANGERS PENSION TRUSTEES LIMITED - 1984-10-29
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    QUADRANT VIDEO SYSTEMS LIMITED - 1995-06-22
    MIDLANDS VIDEO SYSTEMS LIMITED - 1989-12-15
    GRADESTORM LIMITED - 1987-09-11
    STANMORE VIDEO SALES LIMITED - 1997-11-03
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Has significant influence or control as a member of a firmOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 29
    SOUTHERN CELL PHONES LIMITED - 1993-02-17
    QUADRANT COMMUNICATIONS LIMITED - 1988-02-08
    MAPLEBEECH LIMITED - 1987-12-31
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directors as a member of a firmOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Has significant influence or control as a member of a firmOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 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
  • 32
    QUADRANT NETWORK LIMITED - 2009-05-06
    TELEPHONE WORLD LIMITED - 1989-12-21
    QUADRANT LEASING LIMITED - 1995-01-31
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directors as a member of a firmOE
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 31 - Has significant influence or control as a member of a firmOE
  • 33
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 34
    QUADRANT INTEGRATED SYSTEMS LIMITED - 2020-05-21
    QUADRANT INTEGRATION LIMITED - 2006-06-09
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 35
    QUADRANT MOBILE SURVEILLANCE LIMITED - 2009-05-05
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 36
    OCULAR INTEGRATION LIMITED - 2024-10-31
    QUADRANT SUPPORT SERVICES LIMITED - 2020-05-21
    QUADRANT SUPPORT LIMITED - 2024-11-01
    SSS MANAGED SERVICES LIMITED - 2024-08-19
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 37
    SSS MANAGEMENT SERVICES LTD - 2022-08-01
    SECURITY SUPPORT SERVICES LIMITED - 2002-08-21
    SECURITY SYSTEMS SUPPORT LIMITED - 1995-09-21
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Has significant influence or control as a member of a firmOE
  • 38
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 39
    BETTERSOURCE LIMITED - 1988-01-26
    CAR-TEL COMMUNICATIONS (EUROPE) LIMITED - 1989-12-21
    SYNECTICS DEFENCE SYSTEMS LIMITED - 2012-12-18
    QUADRANT EUROPE LIMITED - 1996-07-04
    QUADRANT RENTALS LIMITED - 2009-05-05
    icon of addressSynectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directors as a member of a firmOE
    CIF 35 - Has significant influence or control as a member of a firmOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • SYNECTICS SECURITY NETWORKS LIMITED - 2022-08-01
    icon of addressSherwood House, 119 Lees Road, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,084 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-22
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE

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.