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 2
  • 1
    Cormack, Alexander Noel
    Born in January 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-06-18 ~ now
    OF - Director → CIF 0
  • 2
    SH GLOBAL LIMITED - 2021-07-28
    icon of addressThe Forum, Gutter Lane, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    5,896,806 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Parker, Andrew Philip James
    Recruitment Consultant born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-24 ~ 2022-11-16
    OF - Director → CIF 0
    Mr Andrew Philip James Parker
    Born in September 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-16
    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
  • 2
    Meehan, Patrick Thomas
    Accountant born in November 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-16 ~ 2024-06-19
    OF - Director → CIF 0
  • 3
    Povey, Keziah Jo
    Recruitment Consultants born in September 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-01 ~ 2022-11-16
    OF - Director → CIF 0
  • 4
    Parker, Laura Charlotte
    Recruitment Consultants born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-01 ~ 2022-11-16
    OF - Director → CIF 0
  • 5
    Povey, Nicholas James
    Recruitment Consultant born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-24 ~ 2022-11-16
    OF - Director → CIF 0
    Nicholas James Povey
    Born in February 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-16
    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
  • 6
    icon of addressPo Box 55, 7 Spa Road, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2001-07-24 ~ 2001-07-24
    PE - Nominee Director → CIF 0
  • 7
    icon of address69 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2001-07-24 ~ 2011-09-12
    PE - Secretary → CIF 0
  • 8
    MC SECRETARIES LIMITED
    icon of addressPo Box 55, 7 Spa Road, London
    Active Corporate (3 parents, 109 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2001-07-24 ~ 2001-07-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SYMBIOSIS SEARCH LIMITED

Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
Brief company account
Property, Plant & Equipment
145,873 GBP2023-12-31
Debtors
Current
183,955 GBP2024-12-31
121,583 GBP2023-12-31
Cash at bank and in hand
26,349 GBP2024-12-31
18,562 GBP2023-12-31
Current Assets
210,304 GBP2024-12-31
140,145 GBP2023-12-31
Net Current Assets/Liabilities
199,180 GBP2024-12-31
120,349 GBP2023-12-31
Total Assets Less Current Liabilities
199,180 GBP2024-12-31
266,222 GBP2023-12-31
Net Assets/Liabilities
199,180 GBP2024-12-31
265,337 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
199,080 GBP2024-12-31
265,237 GBP2023-12-31
Equity
199,180 GBP2024-12-31
265,337 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
62022-11-17 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
32,140 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
171,398 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-32,140 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-171,398 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
25,525 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
25,525 GBP2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-25,525 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-25,525 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Long leasehold
139,258 GBP2023-12-31
Furniture and fittings
6,615 GBP2023-12-31
Trade Debtors/Trade Receivables
-20 GBP2023-12-31
Other Debtors
183,955 GBP2024-12-31
121,199 GBP2023-12-31
Prepayments
404 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
183,955 GBP2024-12-31
Amounts falling due within one year, Current
121,583 GBP2023-12-31
Trade Creditors/Trade Payables
928 GBP2024-12-31
-22 GBP2023-12-31
Taxation/Social Security Payable
5,108 GBP2023-12-31
Accrued Liabilities
5,401 GBP2024-12-31
9,189 GBP2023-12-31
Other Creditors
4,795 GBP2024-12-31
5,521 GBP2023-12-31

  • SYMBIOSIS SEARCH LIMITED
    Info
    Registered number 04258129
    icon of address04258129 - Companies House Default Address, Cardiff CF14 8LH
    PRIVATE LIMITED COMPANY incorporated on 2001-07-24 (24 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.