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 16
  • 1
    Mulcahy, Martyn Charles
    Born in July 1956
    Individual (5 offsprings)
    Officer
    2018-12-15 ~ 2022-12-20
    OF - Director → CIF 0
  • 2
    Walker, James Lamont
    Born in December 1960
    Individual (19 offsprings)
    Officer
    2022-12-01 ~ 2024-08-20
    OF - Director → CIF 0
  • 3
    Mcholmes, Thomas Anthony
    Born in January 1967
    Individual (2 offsprings)
    Officer
    2018-12-15 ~ 2022-12-18
    OF - Director → CIF 0
  • 4
    Trott, Nicholas Mark
    Born in December 1964
    Individual (196 offsprings)
    Officer
    2018-12-15 ~ 2022-12-16
    OF - Director → CIF 0
  • 5
    Van Alstyne, David Christian Daniel
    Born in May 1963
    Individual (5 offsprings)
    Officer
    2007-09-12 ~ 2022-04-04
    OF - Director → CIF 0
    Mr David Christian Daniel Van Alstyne
    Born in May 1963
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Marston-van Alstyne, Polly Chase
    Born in October 1971
    Individual (5 offsprings)
    Officer
    2007-09-12 ~ 2013-05-15
    OF - Director → CIF 0
    Van Alstyne, Polly Marston
    Born in October 1971
    Individual (5 offsprings)
    Officer
    2016-10-24 ~ 2022-04-04
    OF - Director → CIF 0
    Marston-van Alstyne, Polly Chase
    Individual (5 offsprings)
    Officer
    2007-09-12 ~ 2013-05-15
    OF - Secretary → CIF 0
    Mrs Polly Marston Van Alstyne
    Born in October 1971
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-15
    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
  • 7
    Kindt, Rocky Pascal Odette, Dr
    Born in March 1990
    Individual (2 offsprings)
    Officer
    2023-02-23 ~ 2024-08-14
    OF - Director → CIF 0
  • 8
    Hunter, Andrew Pennington Havard
    Born in December 1963
    Individual (46 offsprings)
    Officer
    2022-12-01 ~ 2024-08-14
    OF - Director → CIF 0
  • 9
    Bready, Paul
    Born in November 1989
    Individual (6 offsprings)
    Officer
    2023-02-23 ~ 2024-08-20
    OF - Director → CIF 0
  • 10
    Mcnicol, Daniel John
    Born in December 1969
    Individual (26 offsprings)
    Officer
    2024-08-20 ~ now
    OF - Director → CIF 0
  • 11
    Kaser, Matthew, Dr
    Born in October 1956
    Individual (2 offsprings)
    Officer
    2016-10-24 ~ 2017-03-15
    OF - Director → CIF 0
    2017-04-07 ~ 2022-12-20
    OF - Director → CIF 0
  • 12
    Craig, Thomas Kirk
    Born in April 1951
    Individual (33 offsprings)
    Officer
    2017-08-18 ~ 2022-12-12
    OF - Director → CIF 0
  • 13
    Dobbins, David Ian
    Born in June 1958
    Individual (5 offsprings)
    Officer
    2018-12-15 ~ 2022-12-20
    OF - Director → CIF 0
  • 14
    Scott, Michael William
    Born in September 1970
    Individual (8 offsprings)
    Officer
    2023-12-12 ~ 2024-08-14
    OF - Director → CIF 0
  • 15
    SORBON INVESTMENTS LIMITED
    03646924
    Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (14 parents, 15 offsprings)
    Person with significant control
    2025-09-14 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 16
    MBM SECRETARIAL SERVICES LIMITED
    SC156630
    Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (46 parents, 1135 offsprings)
    Officer
    2026-01-27 ~ now
    OF - Secretary → CIF 0
    2021-05-01 ~ 2024-05-22
    OF - Secretary → CIF 0
parent relation
Company in focus

TANTILLUS SYNERGY LIMITED

Period: 2007-09-12 ~ now
Company number: 06368912
Registered name
TANTILLUS SYNERGY LIMITED - now
Standard Industrial Classification
21100 - Manufacture Of Basic Pharmaceutical Products
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
53,214 GBP2024-09-30
47,428 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
10,222 GBP2024-09-30
7,563 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
2,659 GBP2023-10-01 ~ 2024-09-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
42,992 GBP2024-09-30
39,865 GBP2023-09-30
Intangible Assets
42,992 GBP2024-09-30
39,865 GBP2023-09-30
Fixed Assets - Investments
122,694 GBP2024-09-30
122,883 GBP2023-09-30
Fixed Assets
165,686 GBP2024-09-30
162,748 GBP2023-09-30
Debtors
12,326,480 GBP2024-09-30
9,821,637 GBP2023-09-30
Cash at bank and in hand
1,834 GBP2024-09-30
1,663,719 GBP2023-09-30
Current Assets
12,328,314 GBP2024-09-30
11,485,356 GBP2023-09-30
Creditors
Amounts falling due within one year
141,846 GBP2024-09-30
19,827 GBP2023-09-30
Net Current Assets/Liabilities
12,186,468 GBP2024-09-30
11,465,529 GBP2023-09-30
Total Assets Less Current Liabilities
12,352,154 GBP2024-09-30
11,628,277 GBP2023-09-30
Creditors
Amounts falling due after one year
531,293 GBP2024-09-30
Net Assets/Liabilities
11,820,861 GBP2024-09-30
11,628,277 GBP2023-09-30
Equity
Called up share capital
9,435 GBP2024-09-30
9,435 GBP2023-09-30
Share premium
12,694,520 GBP2024-09-30
12,694,520 GBP2023-09-30
Retained earnings (accumulated losses)
-1,306,647 GBP2024-09-30
-1,182,920 GBP2023-09-30
Equity
11,820,861 GBP2024-09-30
11,628,277 GBP2023-09-30
Intangible Assets - Gross Cost
53,214 GBP2024-09-30
47,428 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
10,222 GBP2024-09-30
7,563 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
2,659 GBP2023-10-01 ~ 2024-09-30
Amounts invested in assets
Cost valuation, Non-current
122,694 GBP2024-09-30
122,883 GBP2023-09-30
Non-current
122,694 GBP2024-09-30
122,883 GBP2023-09-30
Amounts owed by group undertakings and participating interests
12,284,924 GBP2024-09-30
9,707,299 GBP2023-09-30
Other Debtors
41,556 GBP2024-09-30
114,338 GBP2023-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
26,358 GBP2024-09-30
117 GBP2023-09-30
Other Creditors
Amounts falling due within one year
115,488 GBP2024-09-30
19,710 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
0.01 shares2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
943,528 shares2024-09-30
943,528 shares2023-09-30

Related profiles found in government register
  • TANTILLUS SYNERGY LIMITED
    Info
    Registered number 06368912
    316a Beulah Hill, London SE19 3HF
    PRIVATE LIMITED COMPANY incorporated on 2007-09-12 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-02
    CIF 0
  • TANTILLUS SYNERGY LIMITED
    S
    Registered number 06368912
    316a, Beulah Hill, London, United Kingdom, SE19 3HF
    Limited By Shares in Companies House, England And Wales
    CIF 1
    Private Limited Company in United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    ALLGO SYNBIO LIMITED
    SC645848
    Unit 30 Shairps Business Park, Houston Road, Livingston, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-10-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    SCOTTISH BIOENERGY COOPERATIVE VENTURES LIMITED
    SC331585
    Unit 28 Shairps Business Park, Houstoun Road, Livingston, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2017-02-13 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.