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 37
  • 1
    Bahrami, Rachel Penelope
    Director born in December 1957
    Individual (3 offsprings)
    Officer
    2009-06-23 ~ 2009-12-17
    OF - Director → CIF 0
  • 2
    Oliver, Tanya Irene
    Director born in April 1967
    Individual (3 offsprings)
    Officer
    2014-06-30 ~ 2014-12-24
    OF - Director → CIF 0
  • 3
    Mcgouldrick, Rachel
    Born in December 1957
    Individual (4 offsprings)
    Officer
    2025-02-03 ~ now
    OF - Director → CIF 0
  • 4
    Oldham, Matthew James
    Chief Executive born in November 1969
    Individual (16 offsprings)
    Officer
    2016-12-01 ~ 2020-03-13
    OF - Director → CIF 0
  • 5
    Jetha, Sultan
    Actuary born in June 1952
    Individual (12 offsprings)
    Officer
    1998-11-06 ~ 2004-01-16
    OF - Director → CIF 0
  • 6
    Karmacharya, Amir
    Individual (6 offsprings)
    Officer
    2024-09-04 ~ 2024-12-13
    OF - Secretary → CIF 0
  • 7
    Forster, Andrew
    Company Director born in March 1950
    Individual (3 offsprings)
    Officer
    (before 1991-12-01) ~ 2005-03-11
    OF - Director → CIF 0
  • 8
    Hubbard, Alan Francois
    Director born in March 1964
    Individual (19 offsprings)
    Officer
    2013-03-19 ~ 2016-03-21
    OF - Director → CIF 0
  • 9
    Hunter, Jennifer
    Individual (6 offsprings)
    Officer
    2024-12-13 ~ 2025-06-18
    OF - Secretary → CIF 0
  • 10
    Williams, Patricia-anne Frances Blyth
    Director born in January 1950
    Individual (16 offsprings)
    Officer
    2005-03-23 ~ 2007-04-30
    OF - Director → CIF 0
    Williams, Patricia-anne Frances Blyth
    Individual (16 offsprings)
    Officer
    (before 1991-12-01) ~ 2007-04-30
    OF - Secretary → CIF 0
  • 11
    Arya, Rajeev
    Born in October 1964
    Individual (52 offsprings)
    Officer
    2024-09-03 ~ now
    OF - Director → CIF 0
    Arya, Rajeev
    Director born in October 1964
    Individual (52 offsprings)
    2024-07-01 ~ 2024-07-01
    OF - Director → CIF 0
    Arya, Rajeev
    Individual (52 offsprings)
    Officer
    2024-06-03 ~ 2024-09-04
    OF - Secretary → CIF 0
  • 12
    Jordan, Peter Jonathon
    Finance Director born in November 1971
    Individual (5 offsprings)
    Officer
    2016-05-01 ~ 2018-05-31
    OF - Director → CIF 0
    Jordan, Peter
    Individual (5 offsprings)
    Officer
    2017-07-31 ~ 2018-05-31
    OF - Secretary → CIF 0
  • 13
    Elliott, Nigel Howard
    Company Director born in July 1950
    Individual (11 offsprings)
    Officer
    (before 1991-12-01) ~ 2009-06-23
    OF - Director → CIF 0
    Mr Nigel Howard Elliott
    Born in July 1950
    Individual (11 offsprings)
    Person with significant control
    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
  • 14
    Davy, Kenneth Ernest
    Investment Consultant born in July 1941
    Individual (50 offsprings)
    Officer
    (before 1991-12-01) ~ 2002-04-23
    OF - Director → CIF 0
  • 15
    Spittle, Geoffrey
    Marketing Director born in July 1935
    Individual (4 offsprings)
    Officer
    1993-07-15 ~ 2005-12-05
    OF - Director → CIF 0
  • 16
    Connor, Peter
    Actuary born in October 1943
    Individual (9 offsprings)
    Officer
    2002-04-19 ~ 2006-12-31
    OF - Director → CIF 0
  • 17
    Yeatman, Brian
    Company Director born in September 1934
    Individual (3 offsprings)
    Officer
    1999-07-05 ~ 2004-06-13
    OF - Director → CIF 0
  • 18
    Mcgouldrock, Rachel Penelope
    Director born in December 1957
    Individual (1 offspring)
    Officer
    2013-03-19 ~ 2013-12-13
    OF - Director → CIF 0
  • 19
    Waller, John Christopher
    Company Director born in July 1946
    Individual (12 offsprings)
    Officer
    2001-02-08 ~ 2013-05-20
    OF - Director → CIF 0
  • 20
    Bateman, Graham George
    Director born in September 1964
    Individual (5 offsprings)
    Officer
    2013-03-19 ~ 2014-06-30
    OF - Director → CIF 0
  • 21
    Jones, Julie
    Individual (6 offsprings)
    Officer
    2025-06-18 ~ now
    OF - Secretary → CIF 0
  • 22
    Pears, John Benjamin
    Company Director born in January 1978
    Individual (5 offsprings)
    Officer
    2016-01-01 ~ 2016-12-01
    OF - Director → CIF 0
  • 23
    Stack, Antony
    Company Director born in March 1964
    Individual (10 offsprings)
    Officer
    1995-03-21 ~ 2006-07-27
    OF - Director → CIF 0
  • 24
    Roy-chowdhury, Sandip Narayan
    Chartered Accountant born in April 1963
    Individual (5 offsprings)
    Officer
    2011-01-10 ~ 2013-05-20
    OF - Director → CIF 0
  • 25
    Yau, Stephen
    Individual (6 offsprings)
    Officer
    2018-06-01 ~ 2024-06-03
    OF - Secretary → CIF 0
  • 26
    Wyatt, Stephen Thomas
    Director born in January 1955
    Individual (4 offsprings)
    Officer
    2013-04-09 ~ 2018-06-27
    OF - Director → CIF 0
  • 27
    Ward, Trevor Winston
    Finance Director born in October 1953
    Individual (4 offsprings)
    Officer
    (before 1991-12-01) ~ 1993-02-10
    OF - Director → CIF 0
  • 28
    Chapman, Clive Richard
    Finance Director born in March 1949
    Individual (54 offsprings)
    Officer
    2001-02-08 ~ 2003-10-30
    OF - Director → CIF 0
  • 29
    Anderton, Wayne
    Director born in November 1958
    Individual (1 offspring)
    Officer
    2005-04-25 ~ 2010-02-03
    OF - Director → CIF 0
  • 30
    Lyons, Eoin
    Director born in August 1972
    Individual (8 offsprings)
    Officer
    2020-03-27 ~ 2024-09-03
    OF - Director → CIF 0
  • 31
    Simon, Richard
    Marketing Director born in August 1962
    Individual (2 offsprings)
    Officer
    2006-10-02 ~ 2007-08-24
    OF - Director → CIF 0
  • 32
    Bispham, Paul Andrew
    Actuary born in December 1962
    Individual (9 offsprings)
    Officer
    2006-11-20 ~ 2011-03-31
    OF - Director → CIF 0
  • 33
    Parkinson, Alan Stewart
    Sales Director born in September 1948
    Individual (3 offsprings)
    Officer
    (before 1991-12-01) ~ 1994-08-12
    OF - Director → CIF 0
  • 34
    KHCS SECRETARIES LIMITED
    - now 04547967
    UK CORPORATIONS INTERNATIONAL LIMITED - 2003-11-24
    Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (5 parents, 115 offsprings)
    Officer
    2013-08-09 ~ 2017-07-31
    OF - Secretary → CIF 0
  • 35
    SESAME BANKHALL GROUP LIMITED
    - now 03573352
    SESAME GROUP LIMITED - 2009-10-20
    FINANCIAL OPTIONS GROUP LIMITED - 2003-07-31
    PINCO 1075 LIMITED - 1998-10-26
    Pixham End, Pixham End, Dorking, England
    Active Corporate (66 parents, 14 offsprings)
    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
  • 36
    VERSEC SECRETARIES LIMITED
    04330725
    39, Alma Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents, 128 offsprings)
    Officer
    2007-05-01 ~ 2013-08-09
    OF - Secretary → CIF 0
  • 37
    Forum 3, Stratus 2, Grenville Street, St. Helier, Jersey, Jersey
    Corporate (2 offsprings)
    Person with significant control
    2022-08-08 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SYNERGY FINANCIAL PRODUCTS LIMITED

Period: 2004-11-10 ~ now
Company number: 01792304
Registered names
SYNERGY FINANCIAL PRODUCTS LIMITED - now
NEW DIRECTION FINANCE LIMITED - 2004-11-10 02947474... (more)
OATRIDGE LIMITED - 1984-04-17
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Administrative Expenses
-558,398 GBP2024-07-01 ~ 2025-06-30
-626,470 GBP2023-07-01 ~ 2024-06-30
Other Interest Receivable/Similar Income (Finance Income)
77,708 GBP2024-07-01 ~ 2025-06-30
81,528 GBP2023-07-01 ~ 2024-06-30
Profit/Loss on Ordinary Activities Before Tax
42,718 GBP2024-07-01 ~ 2025-06-30
12,794 GBP2023-07-01 ~ 2024-06-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-07-01 ~ 2025-06-30
0 GBP2023-07-01 ~ 2024-06-30
Profit/Loss
42,718 GBP2024-07-01 ~ 2025-06-30
12,794 GBP2023-07-01 ~ 2024-06-30
Comprehensive Income/Expense
42,718 GBP2024-07-01 ~ 2025-06-30
12,794 GBP2023-07-01 ~ 2024-06-30
Intangible Assets
Other
0 GBP2025-06-30
57,547 GBP2024-06-30
Property, Plant & Equipment
0 GBP2025-06-30
0 GBP2024-06-30
Fixed Assets - Investments
4 GBP2025-06-30
4 GBP2024-06-30
Fixed Assets
4 GBP2025-06-30
57,551 GBP2024-06-30
Debtors
217,996 GBP2025-06-30
118,589 GBP2024-06-30
Cash at bank and in hand
1,565,892 GBP2025-06-30
1,496,188 GBP2024-06-30
Current Assets
1,783,888 GBP2025-06-30
1,614,777 GBP2024-06-30
Creditors
Current, Amounts falling due within one year
-479,021 GBP2025-06-30
Net Current Assets/Liabilities
1,304,867 GBP2025-06-30
1,204,602 GBP2024-06-30
Total Assets Less Current Liabilities
1,304,871 GBP2025-06-30
1,262,153 GBP2024-06-30
Equity
Called up share capital
273,520 GBP2025-06-30
273,520 GBP2024-06-30
273,520 GBP2023-06-30
Share premium
350,050 GBP2025-06-30
350,050 GBP2024-06-30
350,050 GBP2023-06-30
Capital redemption reserve
300,000 GBP2025-06-30
300,000 GBP2024-06-30
300,000 GBP2023-06-30
Retained earnings (accumulated losses)
381,301 GBP2025-06-30
338,583 GBP2024-06-30
325,789 GBP2023-06-30
Equity
1,304,871 GBP2025-06-30
1,262,153 GBP2024-06-30
Profit/Loss
Retained earnings (accumulated losses)
42,718 GBP2024-07-01 ~ 2025-06-30
12,794 GBP2023-07-01 ~ 2024-06-30
Average Number of Employees
22024-07-01 ~ 2025-06-30
22023-07-01 ~ 2024-06-30
Wages/Salaries
208,296 GBP2023-07-01 ~ 2024-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
-106 GBP2024-07-01 ~ 2025-06-30
7,668 GBP2023-07-01 ~ 2024-06-30
Staff Costs/Employee Benefits Expense
242,560 GBP2023-07-01 ~ 2024-06-30
Director Remuneration
24,615 GBP2024-07-01 ~ 2025-06-30
116,699 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Gross Cost
Computer software
599,398 GBP2024-06-30
Intangible Assets - Gross Cost
977,144 GBP2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
977,144 GBP2025-06-30
919,597 GBP2024-06-30
Intangible Assets - Increase From Amortisation Charge for Year
24,060 GBP2024-07-01 ~ 2025-06-30
Intangible Assets
0 GBP2025-06-30
57,547 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
Computers
104,678 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
104,678 GBP2024-06-30
Property, Plant & Equipment
Computers
0 GBP2025-06-30
0 GBP2024-06-30
Trade Debtors/Trade Receivables
Current
191,635 GBP2025-06-30
113,645 GBP2024-06-30
Other Debtors
Current
2,377 GBP2025-06-30
0 GBP2024-06-30
Prepayments/Accrued Income
Current
23,984 GBP2025-06-30
4,944 GBP2024-06-30
Debtors
Current, Amounts falling due within one year
217,996 GBP2025-06-30
Amounts falling due within one year, Current
118,589 GBP2024-06-30
Trade Creditors/Trade Payables
Current
307,851 GBP2025-06-30
295,093 GBP2024-06-30
Corporation Tax Payable
Current
1,107 GBP2025-06-30
1,107 GBP2024-06-30
Other Taxation & Social Security Payable
Current
12,683 GBP2025-06-30
17,184 GBP2024-06-30
Other Creditors
Current
417 GBP2025-06-30
0 GBP2024-06-30
Accrued Liabilities/Deferred Income
Current
156,963 GBP2025-06-30
96,791 GBP2024-06-30
Creditors
Current
479,021 GBP2025-06-30
410,175 GBP2024-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2024-07-01 ~ 2025-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
273,520 shares2025-06-30
273,520 shares2024-06-30

Related profiles found in government register
  • SYNERGY FINANCIAL PRODUCTS LIMITED
    Info
    NEW DIRECTION FINANCE LIMITED - 2004-11-10
    OATRIDGE LIMITED - 2004-11-10
    Registered number 01792304
    Centrium 1 Griffiths Way, St. Albans AL1 2RD
    PRIVATE LIMITED COMPANY incorporated on 1984-02-16 (42 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-01
    CIF 0
  • SYNERGY FINANCIAL PRODUCTS LIMITED
    S
    Registered number 01792304
    1st 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
    1st 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 2
  • 1
    NEW DIRECTION FINANCE NOMINEES LIMITED
    02947472 02947474... (more)
    Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    SYNERGY NOMINEES LIMITED
    08783769
    Centrium 1 Griffiths Way, St. Albans, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 22 April 2026 and licensed under the Open Government Licence v3.0.