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
    Ubbing, John Patrick
    Born in February 1987
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Zangerle, John Adam
    Born in September 1966
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-03-24 ~ now
    OF - Director → CIF 0
  • 3
    Tokich, Michael Joseph
    Born in December 1968
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-03-24 ~ now
    OF - Director → CIF 0
  • 4
    STS SYNERGY LIMITED - 1998-05-12
    STS SYNERGY HEALTHCARE LIMITED - 2001-01-12
    MILDLIKE LIMITED - 1997-11-12
    SYNERGY HEALTHCARE PLC - 2008-07-24
    SYNERGY HEALTH PLC - 2015-11-02
    icon of address2200 Renaissance, Basing View, Basingstoke, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    391,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Turner, Jonathan Paul
    Company Secretary born in October 1978
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-08
    OF - Director → CIF 0
    Turner, Jonathan Paul
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-08
    OF - Secretary → CIF 0
  • 2
    Jaques, Ivan Mark
    Director born in November 1964
    Individual
    Officer
    icon of calendar 2007-01-10 ~ 2010-04-26
    OF - Director → CIF 0
  • 3
    Lincoln, Paul Lawrence
    Finance Director born in October 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-06-11 ~ 2023-05-31
    OF - Director → CIF 0
  • 4
    Mason, Timothy Charles
    Director born in March 1958
    Individual (21 offsprings)
    Officer
    icon of calendar 2011-03-02 ~ 2014-07-23
    OF - Director → CIF 0
    Mason, Timothy Charles
    Individual (21 offsprings)
    Officer
    icon of calendar 2013-07-30 ~ 2014-07-23
    OF - Secretary → CIF 0
  • 5
    Steeves, Richard Martin, Dr
    Director born in September 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ 2015-11-10
    OF - Director → CIF 0
  • 6
    Hill, Gavin
    Company Director born in February 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2010-04-26 ~ 2016-03-24
    OF - Director → CIF 0
  • 7
    Rendle, Peter John
    Chartered Accountant born in May 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-09-08 ~ 2020-05-07
    OF - Director → CIF 0
  • 8
    Stubbins, David Riley
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ 2013-07-30
    OF - Secretary → CIF 0
  • 9
    SCALEBEECH LIMITED - 1982-10-18
    icon of address42-46 High Street, Esher, Surrey
    Active Corporate (4 parents, 19 offsprings)
    Officer
    2007-01-10 ~ 2007-01-10
    PE - Secretary → CIF 0
  • 10
    FRESHNAME NO.205 LIMITED - 1996-08-19
    icon of address42-46 High Street, Esher, Surrey
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    2007-01-10 ~ 2007-01-10
    PE - Director → CIF 0
parent relation
Company in focus

SYNERGY HEALTH HOLDINGS LIMITED

Previous name
SYNERGY HEALTHCARE HOLDINGS LIMITED - 2008-07-24
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Administrative Expenses
-0 GBP2023-04-01 ~ 2024-03-31
-5,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
70,000 GBP2023-04-01 ~ 2024-03-31
50,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
73,000 GBP2023-04-01 ~ 2024-03-31
53,000 GBP2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
485,000 GBP2024-03-31
485,000 GBP2023-03-31
Debtors
Current
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Cash at bank and in hand
0 GBP2024-03-31
0 GBP2023-03-31
Current Assets
16,000 GBP2024-03-31
13,000 GBP2023-03-31
Net Current Assets/Liabilities
-74,000 GBP2024-03-31
-77,000 GBP2023-03-31
Total Assets Less Current Liabilities
412,000 GBP2024-03-31
408,000 GBP2023-03-31
Net Assets/Liabilities
293,000 GBP2024-03-31
297,000 GBP2023-03-31
Equity
Called up share capital
206,000 GBP2024-03-31
206,000 GBP2023-03-31
206,000 GBP2022-03-31
Share premium
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-03-31
Retained earnings (accumulated losses)
86,000 GBP2024-03-31
91,000 GBP2023-03-31
98,000 GBP2022-03-31
Equity
293,000 GBP2024-03-31
297,000 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
73,000 GBP2023-04-01 ~ 2024-03-31
53,000 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
-59,000 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
Dividends Paid
-77,000 GBP2023-04-01 ~ 2024-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
3,000 GBP2023-04-01 ~ 2024-03-31
-1,000 GBP2022-04-01 ~ 2023-03-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-03-31
0 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
5,000 GBP2024-03-31
0 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
4,000 GBP2024-03-31
10,000 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Debtors
16,000 GBP2024-03-31
12,000 GBP2023-03-31
Amounts owed to group undertakings
Current
90,000 GBP2024-03-31
90,000 GBP2023-03-31
Non-current
119,000 GBP2024-03-31
111,000 GBP2023-03-31

Related profiles found in government register
  • SYNERGY HEALTH HOLDINGS LIMITED
    Info
    SYNERGY HEALTHCARE HOLDINGS LIMITED - 2008-07-24
    Registered number 06047498
    icon of address2200 Renaissance, Basing View, Basingstoke, Hampshire RG21 4EQ
    PRIVATE LIMITED COMPANY incorporated on 2007-01-10 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • SYNERGY HEALTH HOLDINGS LIMITED
    S
    Registered number 6047498
    icon of address2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ
    Private Limited Company in Companies House, England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    WSM FORTY ONE LIMITED - 1995-03-10
    icon of address2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,816,113 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    NOTSALLOW 807 LIMITED - 2016-07-01
    icon of address2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    101,050 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    SHILOH P.L.C. - 2007-11-26
    SHILOH SPINNERS P.L.C. - 1983-01-12
    icon of address2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    29,352,144 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    SYNERGY HEALTHCARE (UK) LIMITED - 2008-07-24
    W.M. SUPPLIES (U.K.) LIMITED - 1991-08-22
    W.M. HEALTHCARE LIMITED - 1994-04-08
    SHILOH HEALTHCARE LIMITED - 2006-03-28
    icon of address2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    147,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    SYNERGY HEALTHCARE INTERNATIONAL LIMITED - 2008-07-24
    icon of addressGround Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    ISOTRON LIMITED - 2011-12-01
    BRICKTRIM LIMITED - 1983-12-22
    ISOTRON PUBLIC LIMITED COMPANY - 2007-12-07
    icon of address2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    SYNERGY HEALTHCARE SYSTEMS LIMITED - 2008-07-24
    icon of address2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    SYNERGY HEALTH LIMITED - 2008-07-24
    icon of addressGround Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.