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
    Stuyvenberg, Matthew
    Born in April 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-05 ~ now
    OF - Director → CIF 0
  • 2
    Gemmell, Nicholas James
    Born in December 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-01-05 ~ now
    OF - Director → CIF 0
  • 3
    Bockhorst, Kenneth Charles
    Born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-05 ~ now
    OF - Director → CIF 0
  • 4
    BC METER READING LIMITED
    icon of address4545, 245036, W Brown Deer Road, Milwaukee, Wisconsin, United States
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Nicholls, Philip Thomas
    Company Director born in July 1962
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2010-06-30
    OF - Director → CIF 0
  • 2
    Tattersall, Graham David, Doctor
    Engineering born in June 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-11 ~ 2004-07-19
    OF - Director → CIF 0
  • 3
    Hardman, Andrew George
    Co Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-13 ~ 2008-11-30
    OF - Director → CIF 0
  • 4
    Carter, Jonathan Philip, Dr
    Administrator born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-10 ~ 2010-11-25
    OF - Director → CIF 0
  • 5
    Mullins, Paul Palmer
    Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-07 ~ 2016-03-30
    OF - Director → CIF 0
  • 6
    Bracher, Michael David
    Director born in October 1956
    Individual
    Officer
    icon of calendar 2019-01-15 ~ 2023-01-05
    OF - Director → CIF 0
  • 7
    Jessop, Andrew Philip
    Consultant born in December 1954
    Individual
    Officer
    icon of calendar 2006-08-04 ~ 2008-07-31
    OF - Director → CIF 0
  • 8
    Sweeney, Dermod Joseph
    Consultant born in April 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-29 ~ 2013-10-18
    OF - Director → CIF 0
  • 9
    Dunning, James Robert
    Director born in October 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-11-25 ~ 2023-01-05
    OF - Director → CIF 0
  • 10
    Owens, David William
    Director born in April 1952
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-11-25 ~ 2010-12-31
    OF - Director → CIF 0
  • 11
    Harvey, Richard, Dr
    University Lecturer born in June 1965
    Individual
    Officer
    icon of calendar 2004-07-07 ~ 2006-12-01
    OF - Director → CIF 0
  • 12
    Morland, Charles William
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-11 ~ 2009-08-31
    OF - Secretary → CIF 0
  • 13
    Linford, Paul William, Dr
    Engineer born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-11 ~ 2021-06-30
    OF - Director → CIF 0
  • 14
    Harrison, Christopher John, Dr
    Intellectual Property Manager born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-09-21 ~ 2010-03-24
    OF - Director → CIF 0
  • 15
    Hegley, Christopher Michael
    Company Director born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-16 ~ 2012-09-12
    OF - Director → CIF 0
  • 16
    Polden, John Robert
    Investment Manager born in August 1950
    Individual
    Officer
    icon of calendar 2008-11-24 ~ 2016-12-31
    OF - Director → CIF 0
  • 17
    Porteous, Graeme Alan
    Investor born in September 1966
    Individual
    Officer
    icon of calendar 2013-03-29 ~ 2015-02-07
    OF - Director → CIF 0
  • 18
    Gumienny, Marek Stefan
    Business Angel born in March 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-03-29 ~ 2021-05-28
    OF - Director → CIF 0
  • 19
    Buckley-golder, Ian Mark
    Chairman born in October 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-05-30 ~ 2016-11-21
    OF - Director → CIF 0
  • 20
    BRIGHTON DIRECTOR LIMITED
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2003-10-06 ~ 2004-04-30
    PE - Nominee Director → CIF 0
  • 21
    BRIGHTON SECRETARY LIMITED - now
    BFL LIMITED - 2010-01-16
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2003-10-06 ~ 2004-04-30
    PE - Nominee Secretary → CIF 0
  • 22
    CHRIS B2B LTD
    icon of addressHethel Engineering Centre, Chapman Way, Hethel, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,993 GBP2024-12-31
    Officer
    2017-03-14 ~ 2023-01-05
    PE - Director → CIF 0
  • 23
    icon of addressHethel Engineering Centre, Chapman Way, Hethel, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    664,872 GBP2025-05-31
    Officer
    2017-07-06 ~ 2023-01-05
    PE - Director → CIF 0
  • 24
    icon of address2, Lambeth Hill, Lambeth Hill, London, England
    Active Corporate (8 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2013-03-29 ~ 2023-01-05
    PE - Director → CIF 0
parent relation
Company in focus

SYRINIX LIMITED

Previous name
FIGJAM ASSOCIATES LIMITED - 2004-05-24
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
27900 - Manufacture Of Other Electrical Equipment
63990 - Other Information Service Activities N.e.c.
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
22,487 GBP2024-12-31
30,574 GBP2023-12-31
Debtors
467,904 GBP2024-12-31
353,675 GBP2023-12-31
Cash at bank and in hand
1,034,910 GBP2024-12-31
1,544,019 GBP2023-12-31
Current Assets
1,985,538 GBP2024-12-31
2,284,343 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,292,392 GBP2023-12-31
Net Current Assets/Liabilities
754,929 GBP2024-12-31
991,951 GBP2023-12-31
Total Assets Less Current Liabilities
777,416 GBP2024-12-31
1,022,525 GBP2023-12-31
Net Assets/Liabilities
-21,803 GBP2024-12-31
468,184 GBP2023-12-31
Equity
Called up share capital
24,203 GBP2024-12-31
24,203 GBP2023-12-31
Share premium
10,914,912 GBP2024-12-31
10,914,912 GBP2023-12-31
Retained earnings (accumulated losses)
-10,960,918 GBP2024-12-31
-10,470,931 GBP2023-12-31
Equity
-21,803 GBP2024-12-31
468,184 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
202023-05-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
22,373 GBP2024-12-31
22,373 GBP2023-12-31
Computers
65,207 GBP2024-12-31
60,216 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
87,580 GBP2024-12-31
82,589 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
18,778 GBP2024-12-31
14,140 GBP2023-12-31
Computers
46,315 GBP2024-12-31
37,875 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
65,093 GBP2024-12-31
52,015 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,638 GBP2024-01-01 ~ 2024-12-31
Computers
8,440 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,078 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
3,595 GBP2024-12-31
8,233 GBP2023-12-31
Computers
18,892 GBP2024-12-31
22,341 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
313,024 GBP2024-12-31
216,981 GBP2023-12-31
Amounts Owed By Related Parties
127,204 GBP2024-12-31
Current
52,545 GBP2023-12-31
Other Debtors
Amounts falling due within one year
27,676 GBP2024-12-31
84,149 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
467,904 GBP2024-12-31
Current, Amounts falling due within one year
353,675 GBP2023-12-31
Trade Creditors/Trade Payables
Current
246,803 GBP2024-12-31
192,934 GBP2023-12-31
Amounts owed to group undertakings
Current
17,484 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
36,829 GBP2024-12-31
84,671 GBP2023-12-31
Other Creditors
Current
929,493 GBP2024-12-31
1,014,787 GBP2023-12-31
Creditors
Current
1,230,609 GBP2024-12-31
1,292,392 GBP2023-12-31
Other Creditors
Non-current
799,219 GBP2024-12-31
554,341 GBP2023-12-31

  • SYRINIX LIMITED
    Info
    FIGJAM ASSOCIATES LIMITED - 2004-05-24
    Registered number 04922288
    icon of address6, 7 And 8 Start-rite Business Centre Broadland Business Park, Peachman Way, Norwich, Norfolk NR7 0WF
    PRIVATE LIMITED COMPANY incorporated on 2003-10-06 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    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.