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
    Jones, Julie
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-06-18 ~ now
    OF - Secretary → CIF 0
  • 2
    Arya, Rajeev
    Born in October 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    OF - Director → CIF 0
  • 3
    Mcgouldrick, Rachel
    Born in December 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressForum 3, Stratus 2, Grenville Street, St. Helier, Jersey, Jersey
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 34
  • 1
    Karmacharya, Amir
    Individual
    Officer
    icon of calendar 2024-09-04 ~ 2024-12-13
    OF - Secretary → CIF 0
  • 2
    Bateman, Graham George
    Director born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-19 ~ 2014-06-30
    OF - Director → CIF 0
  • 3
    Yeatman, Brian
    Company Director born in September 1934
    Individual
    Officer
    icon of calendar 1999-07-05 ~ 2004-06-13
    OF - Director → CIF 0
  • 4
    Connor, Peter
    Actuary born in October 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-19 ~ 2006-12-31
    OF - Director → CIF 0
  • 5
    Williams, Patricia-anne Frances Blyth
    Director born in January 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2007-04-30
    OF - Director → CIF 0
    Williams, Patricia-anne Frances Blyth
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2007-04-30
    OF - Secretary → CIF 0
  • 6
    Oldham, Matthew James
    Chief Executive born in November 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2020-03-13
    OF - Director → CIF 0
  • 7
    Bispham, Paul Andrew
    Actuary born in December 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-20 ~ 2011-03-31
    OF - Director → CIF 0
  • 8
    Ward, Trevor Winston
    Finance Director born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-02-10
    OF - Director → CIF 0
  • 9
    Spittle, Geoffrey
    Marketing Director born in July 1935
    Individual
    Officer
    icon of calendar 1993-07-15 ~ 2005-12-05
    OF - Director → CIF 0
  • 10
    Davy, Kenneth Ernest
    Investment Consultant born in July 1941
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 2002-04-23
    OF - Director → CIF 0
  • 11
    Simon, Richard
    Marketing Director born in August 1962
    Individual
    Officer
    icon of calendar 2006-10-02 ~ 2007-08-24
    OF - Director → CIF 0
  • 12
    Oliver, Tanya Irene
    Director born in April 1967
    Individual
    Officer
    icon of calendar 2014-06-30 ~ 2014-12-24
    OF - Director → CIF 0
  • 13
    Waller, John Christopher
    Company Director born in July 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2013-05-20
    OF - Director → CIF 0
  • 14
    Jetha, Sultan
    Actuary born in June 1952
    Individual
    Officer
    icon of calendar 1998-11-06 ~ 2004-01-16
    OF - Director → CIF 0
  • 15
    Jordan, Peter Jonathon
    Finance Director born in November 1971
    Individual
    Officer
    icon of calendar 2016-05-01 ~ 2018-05-31
    OF - Director → CIF 0
    Jordan, Peter
    Individual
    Officer
    icon of calendar 2017-07-31 ~ 2018-05-31
    OF - Secretary → CIF 0
  • 16
    Stack, Antony
    Company Director born in March 1964
    Individual
    Officer
    icon of calendar 1995-03-21 ~ 2006-07-27
    OF - Director → CIF 0
  • 17
    Arya, Rajeev
    Director born in October 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2024-07-01
    OF - Director → CIF 0
    Arya, Rajeev
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-06-03 ~ 2024-09-04
    OF - Secretary → CIF 0
  • 18
    Anderton, Wayne
    Director born in November 1958
    Individual
    Officer
    icon of calendar 2005-04-25 ~ 2010-02-03
    OF - Director → CIF 0
  • 19
    Chapman, Clive Richard
    Finance Director born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-08 ~ 2003-10-30
    OF - Director → CIF 0
  • 20
    Elliott, Nigel Howard
    Company Director born in July 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2009-06-23
    OF - Director → CIF 0
    Mr Nigel Howard Elliott
    Born in July 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 21
    Pears, John Benjamin
    Company Director born in January 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2016-12-01
    OF - Director → CIF 0
  • 22
    Mcgouldrock, Rachel Penelope
    Director born in December 1957
    Individual
    Officer
    icon of calendar 2013-03-19 ~ 2013-12-13
    OF - Director → CIF 0
  • 23
    Hubbard, Alan Francois
    Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2016-03-21
    OF - Director → CIF 0
  • 24
    Yau, Stephen
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ 2024-06-03
    OF - Secretary → CIF 0
  • 25
    Bahrami, Rachel Penelope
    Director born in December 1957
    Individual
    Officer
    icon of calendar 2009-06-23 ~ 2009-12-17
    OF - Director → CIF 0
  • 26
    Parkinson, Alan Stewart
    Sales Director born in September 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-08-12
    OF - Director → CIF 0
  • 27
    Hunter, Jennifer
    Individual
    Officer
    icon of calendar 2024-12-13 ~ 2025-06-18
    OF - Secretary → CIF 0
  • 28
    Forster, Andrew
    Company Director born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-03-11
    OF - Director → CIF 0
  • 29
    Lyons, Eoin
    Director born in August 1972
    Individual
    Officer
    icon of calendar 2020-03-27 ~ 2024-09-03
    OF - Director → CIF 0
  • 30
    Roy-chowdhury, Sandip Narayan
    Chartered Accountant born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ 2013-05-20
    OF - Director → CIF 0
  • 31
    Wyatt, Stephen Thomas
    Director born in January 1955
    Individual
    Officer
    icon of calendar 2013-04-09 ~ 2018-06-27
    OF - Director → CIF 0
  • 32
    UK CORPORATIONS INTERNATIONAL LIMITED - 2003-11-24
    icon of addressUnit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent, 43 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-08-09 ~ 2017-07-31
    PE - Secretary → CIF 0
  • 33
    icon of address39, Alma Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2007-05-01 ~ 2013-08-09
    PE - Secretary → CIF 0
  • 34
    DBS MANAGEMENT LIMITED - now
    DBS MANAGEMENT PLC - 2003-03-10
    DBS MANAGEMENT PUBLIC LIMITED COMPANY - 1995-08-02
    icon of addressPixham End, Pixham End, Dorking, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-08-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SYNERGY FINANCIAL PRODUCTS LIMITED

Previous names
OATRIDGE LIMITED - 1984-04-17
NEW DIRECTION FINANCE LIMITED - 2004-11-10
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Cost of Sales
-459,663 GBP2023-07-01 ~ 2024-06-30
-502,339 GBP2022-07-01 ~ 2023-06-30
Administrative Expenses
-626,470 GBP2023-07-01 ~ 2024-06-30
-618,952 GBP2022-07-01 ~ 2023-06-30
Other Interest Receivable/Similar Income (Finance Income)
81,528 GBP2023-07-01 ~ 2024-06-30
42,820 GBP2022-07-01 ~ 2023-06-30
Profit/Loss on Ordinary Activities Before Tax
12,794 GBP2023-07-01 ~ 2024-06-30
46,281 GBP2022-07-01 ~ 2023-06-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Profit/Loss
12,794 GBP2023-07-01 ~ 2024-06-30
46,281 GBP2022-07-01 ~ 2023-06-30
Comprehensive Income/Expense
12,794 GBP2023-07-01 ~ 2024-06-30
46,281 GBP2022-07-01 ~ 2023-06-30
Intangible Assets
Other
57,547 GBP2024-06-30
81,607 GBP2023-06-30
Property, Plant & Equipment
0 GBP2024-06-30
185 GBP2023-06-30
Fixed Assets - Investments
4 GBP2024-06-30
4 GBP2023-06-30
Fixed Assets
57,551 GBP2024-06-30
81,796 GBP2023-06-30
Debtors
118,589 GBP2024-06-30
159,066 GBP2023-06-30
Cash at bank and in hand
1,496,188 GBP2024-06-30
1,404,886 GBP2023-06-30
Current Assets
1,614,777 GBP2024-06-30
1,563,952 GBP2023-06-30
Net Current Assets/Liabilities
1,204,602 GBP2024-06-30
1,167,563 GBP2023-06-30
Total Assets Less Current Liabilities
1,262,153 GBP2024-06-30
1,249,359 GBP2023-06-30
Equity
Called up share capital
273,520 GBP2024-06-30
273,520 GBP2023-06-30
273,520 GBP2022-06-30
Share premium
350,050 GBP2024-06-30
350,050 GBP2023-06-30
350,050 GBP2022-06-30
Capital redemption reserve
300,000 GBP2024-06-30
300,000 GBP2023-06-30
300,000 GBP2022-06-30
Retained earnings (accumulated losses)
338,583 GBP2024-06-30
325,789 GBP2023-06-30
279,508 GBP2022-06-30
Equity
1,262,153 GBP2024-06-30
1,249,359 GBP2023-06-30
Profit/Loss
Retained earnings (accumulated losses)
12,794 GBP2023-07-01 ~ 2024-06-30
46,281 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
22023-07-01 ~ 2024-06-30
22022-07-01 ~ 2023-06-30
Wages/Salaries
208,296 GBP2023-07-01 ~ 2024-06-30
173,885 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
7,668 GBP2023-07-01 ~ 2024-06-30
7,651 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
242,560 GBP2023-07-01 ~ 2024-06-30
204,011 GBP2022-07-01 ~ 2023-06-30
Director Remuneration
116,699 GBP2023-07-01 ~ 2024-06-30
115,300 GBP2022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Computer software
599,398 GBP2023-06-30
Intangible Assets - Gross Cost
977,144 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
919,597 GBP2024-06-30
895,537 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
24,060 GBP2023-07-01 ~ 2024-06-30
Intangible Assets
57,547 GBP2024-06-30
81,607 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Computers
104,678 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
104,678 GBP2024-06-30
104,493 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
185 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Computers
0 GBP2024-06-30
185 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
113,645 GBP2024-06-30
152,546 GBP2023-06-30
Prepayments/Accrued Income
Current
4,944 GBP2024-06-30
6,520 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
118,589 GBP2024-06-30
159,066 GBP2023-06-30
Trade Creditors/Trade Payables
Current
295,093 GBP2024-06-30
299,304 GBP2023-06-30
Corporation Tax Payable
Current
1,107 GBP2024-06-30
1,107 GBP2023-06-30
Other Taxation & Social Security Payable
Current
17,184 GBP2024-06-30
12,685 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
96,791 GBP2024-06-30
83,293 GBP2023-06-30
Creditors
Current
410,175 GBP2024-06-30
396,389 GBP2023-06-30

Related profiles found in government register
  • SYNERGY FINANCIAL PRODUCTS LIMITED
    Info
    OATRIDGE LIMITED - 1984-04-17
    NEW DIRECTION FINANCE LIMITED - 1984-04-17
    Registered number 01792304
    icon of addressCentrium 1 Griffiths Way, St. Albans AL1 2RD
    PRIVATE LIMITED COMPANY incorporated on 1984-02-16 (41 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-02
    CIF 0
  • SYNERGY FINANCIAL PRODUCTS LIMITED
    S
    Registered number 01792304
    icon of address1st Floor, 45 Grosvenor Road, St. Albans, England, AL1 3AW
    Private Limited Company in Companies House, England
    CIF 1
  • SYNERGY FINANCIAL PRODUCTS LIMITED
    S
    Registered number 1792304
    icon of address1st Floor, 45 Grosvenor Road, St. Albans, Hertfordshire, England, AL1 3AW
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressCentrium 1 Griffiths Way, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressCentrium 1 Griffiths Way, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.