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 3
  • 1
    Herbert, Christine Gillian
    Born in June 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2021-12-22 ~ now
    OF - Director → CIF 0
  • 2
    Philpot, Nicholas Barnaby
    Born in February 1964
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-12-22 ~ now
    OF - Director → CIF 0
  • 3
    DIRECT NETWORK PUBLISHING PLC - 1999-07-28
    ECKOH PLC - 2025-01-30
    365 CORPORATION PLC - 2002-05-21
    ECKOH TECHNOLOGIES PLC - 2006-11-02
    icon of addressTelford House, Corner Hall, Hemel Hempstead, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Beeching, Simon Charles
    Company Director born in June 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-01-12 ~ 2021-12-22
    OF - Director → CIF 0
  • 2
    Butler, John Francis
    Finance Director born in November 1967
    Individual (68 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2021-12-22
    OF - Director → CIF 0
  • 3
    Graham, Jonathan Mark
    Director born in April 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-08-06 ~ 2021-12-22
    OF - Director → CIF 0
    Graham, Jonathan Mark
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-03-07 ~ 2018-12-13
    OF - Secretary → CIF 0
  • 4
    Cresswell, Daniel Mark
    Company Director born in July 1981
    Individual
    Officer
    icon of calendar 2019-12-12 ~ 2021-12-22
    OF - Director → CIF 0
  • 5
    Dunning, Aiden John
    Lawyer born in June 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-12-13 ~ 2021-02-18
    OF - Director → CIF 0
    Dunning, Aiden John
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-12-13 ~ 2020-02-18
    OF - Secretary → CIF 0
  • 6
    Boyd Maunsell, Elizabeth Anne Carline
    Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-07 ~ 2004-10-04
    OF - Director → CIF 0
  • 7
    Westlake, Colin Philip
    Director born in July 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-07 ~ 2021-12-22
    OF - Director → CIF 0
    Mr Colin Philip Westlake
    Born in July 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Campbell, James Sebastian
    Director born in July 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-03-07 ~ 2021-12-22
    OF - Director → CIF 0
    Mr James Sebastian Campbell
    Born in July 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-03-07 ~ 2003-03-07
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-03-07 ~ 2003-03-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SYNTEC HOLDINGS LIMITED

Previous name
IJC TELECOMMUNICATIONS LIMITED - 2014-10-16
Standard Industrial Classification
61900 - Other Telecommunications Activities
82990 - Other Business Support Service Activities N.e.c.
80200 - Security Systems Service Activities
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
707 GBP2021-12-31
1,272 GBP2020-12-31
Fixed Assets - Investments
339,599 GBP2021-12-31
339,525 GBP2020-12-31
Fixed Assets
340,306 GBP2021-12-31
340,797 GBP2020-12-31
Debtors
614,801 GBP2021-12-31
49,438 GBP2020-12-31
Cash at bank and in hand
79,276 GBP2021-12-31
15,873 GBP2020-12-31
Current Assets
694,077 GBP2021-12-31
65,311 GBP2020-12-31
Creditors
Current
136,685 GBP2021-12-31
244,498 GBP2020-12-31
Net Current Assets/Liabilities
557,392 GBP2021-12-31
-179,187 GBP2020-12-31
Total Assets Less Current Liabilities
897,698 GBP2021-12-31
161,610 GBP2020-12-31
Equity
Called up share capital
1,440 GBP2021-12-31
1,065 GBP2020-12-31
Share premium
698,118 GBP2021-12-31
91,268 GBP2020-12-31
Capital redemption reserve
44 GBP2021-12-31
Retained earnings (accumulated losses)
198,096 GBP2021-12-31
35,046 GBP2020-12-31
Equity
897,698 GBP2021-12-31
161,610 GBP2020-12-31
Average Number of Employees
62021-01-01 ~ 2021-12-31
72020-07-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Other than goodwill
5,869 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
5,162 GBP2021-12-31
4,597 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
565 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Other than goodwill
707 GBP2021-12-31
1,272 GBP2020-12-31
Investments in Group Undertakings
Cost valuation
339,599 GBP2021-12-31
339,525 GBP2020-12-31
Additions to investments
74 GBP2021-12-31
Investments in Group Undertakings
339,599 GBP2021-12-31
339,525 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
610,446 GBP2021-12-31
43,413 GBP2020-12-31
Debtors - Deferred Tax Asset
Current
83 GBP2020-12-31
Prepayments/Accrued Income
Current
4,355 GBP2021-12-31
5,942 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
614,801 GBP2021-12-31
49,438 GBP2020-12-31
Trade Creditors/Trade Payables
Current
2,400 GBP2020-12-31
Amounts owed to group undertakings
Current
3,402 GBP2021-12-31
1,000 GBP2020-12-31
Other Taxation & Social Security Payable
Current
22,448 GBP2021-12-31
24,946 GBP2020-12-31
Other Creditors
Current
39,843 GBP2021-12-31
428 GBP2020-12-31
Accrued Liabilities
Current
66,951 GBP2021-12-31
94,787 GBP2020-12-31

Related profiles found in government register
  • SYNTEC HOLDINGS LIMITED
    Info
    IJC TELECOMMUNICATIONS LIMITED - 2014-10-16
    Registered number 04690987
    icon of addressTelford House, Corner Hall, Hemel Hempstead HP3 9HN
    PRIVATE LIMITED COMPANY incorporated on 2003-03-07 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-11
    CIF 0
  • SYNTEC HOLDINGS LTD
    S
    Registered number 04690987
    icon of address18, The Avenue, London, England, W13 8PH
    Limited Company in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressTelford House, Corner Hall, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    FAX SOLUTIONS LIMITED - 2013-03-05
    icon of addressTelford House, Corner Hall, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    RESPONSE TRACK LIMITED - 2014-09-02
    icon of addressTelford House, Corner Hall, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressTelford House, Corner Hall, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressTelford House, Corner Hall, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    SYNTEC UK LIMITED - 2005-12-16
    icon of addressTelford House, Corner Hall, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,049,488 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressTelford House, Corner Hall, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - 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.