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 28
  • 1
    Pearson, Richard Barrett
    Company Director born in January 1957
    Individual (31 offsprings)
    Officer
    1999-11-30 ~ 2002-12-31
    OF - Director → CIF 0
    Pearson, Richard Barrett
    Company Director
    Individual (31 offsprings)
    Officer
    1999-11-30 ~ 2002-06-20
    OF - Secretary → CIF 0
  • 2
    Richards, William Samuel Clive
    Company Director born in September 1937
    Individual (44 offsprings)
    Officer
    1999-11-30 ~ 2002-10-10
    OF - Director → CIF 0
  • 3
    Snyder, Ronald
    Associate And Group General Counsel, Corporate born in March 1948
    Individual (8 offsprings)
    Officer
    2015-11-02 ~ 2016-01-28
    OF - Director → CIF 0
  • 4
    Harris, Jeffery Francis
    Chartered Accountant born in April 1948
    Individual (23 offsprings)
    Officer
    2013-09-01 ~ 2015-11-04
    OF - Director → CIF 0
  • 5
    Giezeman, Wilhelmus Maria
    Company Director born in April 1945
    Individual (2 offsprings)
    Officer
    1999-11-30 ~ 2001-07-12
    OF - Director → CIF 0
  • 6
    Nichol, Duncan Kirkbride, Sir
    Director born in May 1941
    Individual (20 offsprings)
    Officer
    2002-11-05 ~ 2015-11-02
    OF - Director → CIF 0
  • 7
    Smit, Marcello
    Director born in May 1961
    Individual (1 offspring)
    Officer
    2005-11-23 ~ 2010-09-22
    OF - Director → CIF 0
  • 8
    Scarle, David
    Individual (5 offsprings)
    Officer
    1998-02-12 ~ 1999-11-30
    OF - Secretary → CIF 0
  • 9
    Steeves, Richard Martin, Dr
    Company Director born in September 1961
    Individual (56 offsprings)
    Officer
    1997-04-30 ~ 2015-11-12
    OF - Director → CIF 0
  • 10
    Fitton, Andrew Charles
    Company Director born in December 1956
    Individual (36 offsprings)
    Officer
    1997-04-30 ~ 2003-12-31
    OF - Director → CIF 0
    Fitton, Andrew Charles
    Company Director
    Individual (36 offsprings)
    Officer
    1997-04-30 ~ 1998-02-12
    OF - Secretary → CIF 0
  • 11
    Mason, Timothy Charles
    Company Secretary
    Individual (348 offsprings)
    Officer
    2009-09-08 ~ 2014-07-23
    OF - Secretary → CIF 0
  • 12
    Hill, Gavin
    Company Director born in February 1968
    Individual (59 offsprings)
    Officer
    2010-04-26 ~ 2016-01-28
    OF - Director → CIF 0
  • 13
    Zangerle, John Adam
    Born in September 1966
    Individual (22 offsprings)
    Officer
    2017-10-31 ~ now
    OF - Director → CIF 0
  • 14
    Jacques, Ivan Mark
    Accountant born in November 1964
    Individual (38 offsprings)
    Officer
    2003-12-01 ~ 2010-04-26
    OF - Director → CIF 0
    Jacques, Ivan Mark
    Accountant
    Individual (38 offsprings)
    Officer
    2003-12-01 ~ 2009-09-08
    OF - Secretary → CIF 0
  • 15
    Burton, Karen Louise
    Born in May 1967
    Individual (33 offsprings)
    Officer
    2025-11-14 ~ now
    OF - Director → CIF 0
  • 16
    Coward, Adrian Vincent, Dr
    Director born in October 1969
    Individual (7 offsprings)
    Officer
    2014-03-31 ~ 2019-08-22
    OF - Director → CIF 0
  • 17
    Rendle, Peter John
    Chartered Accountant born in May 1980
    Individual (24 offsprings)
    Officer
    2017-09-08 ~ 2020-05-07
    OF - Director → CIF 0
  • 18
    Baroudel, Constance Frederique
    Director born in March 1974
    Individual (10 offsprings)
    Officer
    2010-09-22 ~ 2015-11-10
    OF - Director → CIF 0
  • 19
    Edwards, Bruce Allan
    Director born in April 1955
    Individual (8 offsprings)
    Officer
    2014-09-01 ~ 2015-11-01
    OF - Director → CIF 0
  • 20
    Wilson, Julia Ruth
    Accountant born in June 1967
    Individual (47 offsprings)
    Officer
    2002-06-20 ~ 2003-11-06
    OF - Director → CIF 0
    Wilson, Julia Ruth
    Accountant
    Individual (47 offsprings)
    Officer
    2002-06-20 ~ 2003-11-06
    OF - Secretary → CIF 0
  • 21
    Tokich, Michael Joseph
    Born in December 1968
    Individual (50 offsprings)
    Officer
    2015-11-02 ~ 2025-11-14
    OF - Director → CIF 0
  • 22
    Lerwill, Robert Earl
    Director born in January 1952
    Individual (95 offsprings)
    Officer
    2005-01-19 ~ 2012-06-07
    OF - Director → CIF 0
  • 23
    Hewitt, Elizabeth Anne
    Company Director born in November 1956
    Individual (11 offsprings)
    Officer
    2011-09-01 ~ 2014-07-23
    OF - Director → CIF 0
  • 24
    Wilson, Stephen Graham
    Director born in August 1954
    Individual (43 offsprings)
    Officer
    2002-10-10 ~ 2010-09-22
    OF - Director → CIF 0
  • 25
    Turner, Jonathan Paul
    Company Director born in October 1978
    Individual (52 offsprings)
    Officer
    2015-12-22 ~ 2017-09-08
    OF - Director → CIF 0
    Turner, Jonathan Paul
    Individual (52 offsprings)
    Officer
    2014-07-23 ~ 2017-09-08
    OF - Secretary → CIF 0
  • 26
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1997-04-17 ~ 1997-04-30
    OF - Nominee Secretary → CIF 0
  • 27
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1997-04-17 ~ 1997-04-30
    OF - Nominee Director → CIF 0
  • 28
    STERIS LIMITED
    - now 09257343 02767165
    STERIS PLC - 2019-03-28 09257343 02767165
    STERIS LIMITED
    - 2015-11-02
    NEW STERIS LIMITED - 2015-11-02
    SOLAR NEW HOLDCO LIMITED - 2014-11-24
    2200 Renaissance, Basing View, Basingstoke, England
    Active Corporate (18 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SYNERGY HEALTH LIMITED

Period: 2015-11-02 ~ now
Company number: 03355631
Registered names
SYNERGY HEALTH LIMITED - now 06163434
SYNERGY HEALTHCARE PLC - 2008-07-24 06163434... (more)
MILDLIKE LIMITED - 1997-11-12
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Administrative Expenses
-1,000 GBP2023-04-01 ~ 2024-03-31
-19,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
70,000 GBP2023-04-01 ~ 2024-03-31
56,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
72,000 GBP2023-04-01 ~ 2024-03-31
57,000 GBP2022-04-01 ~ 2023-03-31
Intangible Assets
Other
0 GBP2024-03-31
0 GBP2023-03-31
Fixed Assets - Investments
404,000 GBP2024-03-31
403,000 GBP2023-03-31
Fixed Assets
404,000 GBP2024-03-31
403,000 GBP2023-03-31
Debtors
Current
32,000 GBP2024-03-31
35,000 GBP2023-03-31
Cash at bank and in hand
0 GBP2024-03-31
0 GBP2023-03-31
Current Assets
33,000 GBP2024-03-31
36,000 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-7,000 GBP2023-03-31
Net Current Assets/Liabilities
31,000 GBP2024-03-31
30,000 GBP2023-03-31
Total Assets Less Current Liabilities
434,000 GBP2024-03-31
433,000 GBP2023-03-31
Net Assets/Liabilities
391,000 GBP2024-03-31
319,000 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
1,000 GBP2022-03-31
Other miscellaneous reserve
108,000 GBP2024-03-31
108,000 GBP2023-03-31
108,000 GBP2022-03-31
Retained earnings (accumulated losses)
283,000 GBP2024-03-31
211,000 GBP2023-03-31
214,000 GBP2022-03-31
Equity
391,000 GBP2024-03-31
319,000 GBP2023-03-31
322,000 GBP2022-03-31
Profit/Loss
Retained earnings (accumulated losses)
72,000 GBP2023-04-01 ~ 2024-03-31
57,000 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
-59,000 GBP2022-04-01 ~ 2023-03-31
Audit Fees/Expenses
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
72023-04-01 ~ 2024-03-31
72022-04-01 ~ 2023-03-31
Wages/Salaries
1,000 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
1,000 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
2,000 GBP2023-04-01 ~ 2024-03-31
-1,000 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Computer software
6,000 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
4,000 GBP2024-03-31
3,000 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
28,000 GBP2024-03-31
31,000 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
1,000 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
32,000 GBP2024-03-31
Current, Amounts falling due within one year
35,000 GBP2023-03-31
Debtors
33,000 GBP2024-03-31
36,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
0 GBP2024-03-31
0 GBP2023-03-31
Amounts owed to group undertakings
Current
2,000 GBP2024-03-31
7,000 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
2,000 GBP2024-03-31
7,000 GBP2023-03-31
Amounts owed to group undertakings
Non-current
43,000 GBP2024-03-31
114,000 GBP2023-03-31

Related profiles found in government register
  • SYNERGY HEALTH LIMITED
    Info
    SYNERGY HEALTH PLC - 2015-11-02
    SYNERGY HEALTHCARE PLC - 2015-11-02
    STS SYNERGY HEALTHCARE LIMITED - 2015-11-02
    STS SYNERGY LIMITED - 2015-11-02
    MILDLIKE LIMITED - 2015-11-02
    Registered number 03355631
    2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQ
    PRIVATE LIMITED COMPANY incorporated on 1997-04-17 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • SYNERGY HEALTH LIMITED
    S
    Registered number 3355631
    2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • SYNERGY HEALTH LIMITED
    S
    Registered number 03355631
    Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6NX
    Private Limited Company in Companies House, England
    CIF 2
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    MEDISAFE UK LIMITED
    02533282
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Has significant influence or control OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    SYNERGY HEALTH HOLDINGS LIMITED
    - now 06047498 07570745
    SYNERGY HEALTHCARE HOLDINGS LIMITED - 2008-07-24
    2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (15 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    SYNERGY HEALTHCARE (UK) LIMITED
    - now 04178123 00979716... (more)
    SYNERGY HEALTH (UK) LIMITED - 2008-07-24
    ENVIRONMENTAL SYNERGY LIMITED - 2008-07-14
    C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.