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
    Morris, Graham Colin
    Director born in June 1964
    Individual (59 offsprings)
    Officer
    2012-10-17 ~ now
    OF - Director → CIF 0
  • 2
    Taylor, Philip John
    Individual (138 offsprings)
    Officer
    2008-07-04 ~ now
    OF - Secretary → CIF 0
  • 3
    EAH DISTRIBUTORS LIMITED - 2015-10-06
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    386,164 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2024-07-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Swansbury, John
    Paint Distributor born in July 1961
    Individual (6 offsprings)
    Officer
    2009-04-29 ~ 2016-04-08
    OF - Director → CIF 0
  • 2
    Barnes, Mark
    Director born in July 1964
    Individual (2 offsprings)
    Officer
    2011-04-11 ~ 2011-10-27
    OF - Director → CIF 0
  • 3
    Nuttall, Robert
    Manager born in October 1949
    Individual (16 offsprings)
    Officer
    2008-07-04 ~ 2010-07-19
    OF - Director → CIF 0
    Nuttall, Robert
    Company Director born in October 1949
    Individual (16 offsprings)
    2022-12-30 ~ 2023-12-13
    OF - Director → CIF 0
    Mr Robert Nuttall
    Born in October 1949
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-30
    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
  • 4
    Mr Mark Anthony Wilson
    Born in January 1966
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-30
    PE - Has significant influence or controlCIF 0
  • 5
    Vining, Christopher
    Director born in April 1967
    Individual (3 offsprings)
    Officer
    2009-04-29 ~ 2016-04-08
    OF - Director → CIF 0
  • 6
    Mr Graham Colin Morris
    Born in June 1964
    Individual (59 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-07-05
    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
    Williams, Scott Stephen
    Business Development born in February 1973
    Individual (25 offsprings)
    Officer
    2009-04-29 ~ 2022-12-30
    OF - Director → CIF 0
    Mr Scott Stephen Williams
    Born in February 1973
    Individual (25 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-30
    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
  • 8
    Marquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2008-07-04 ~ 2008-07-04
    PE - Nominee Director → CIF 0
  • 9
    EAH DISTRIBUTORS LIMITED - 2015-10-06
    Brunel House, George Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    386,164 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2017-04-06 ~ 2022-12-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    Marquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 190 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2008-07-04 ~ 2008-07-04
    PE - Nominee Secretary → CIF 0
  • 11
    EAST ANGLIAN (SOUTHERN) HOLDINGS LIMITED - now
    SYMPHONY COATINGS (YORKSHIRE) LIMITED - 2015-10-28
    PAINTQUIP LIMITED - 2014-04-11
    Brunel House, George Street, Gloucester, Gloucester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,065,577 GBP2023-12-31
    Person with significant control
    2017-04-06 ~ 2022-12-30
    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
parent relation
Company in focus

SYMPHONY COATINGS (WEST MIDLANDS) LIMITED

Previous names
SYMPHONY COATINGS GROUP LIMITED - 2012-08-28
SYNTRADERS LIMITED - 2011-02-21
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SYMPHONY COATINGS (WEST MIDLANDS) LIMITED
    Info
    SYMPHONY COATINGS GROUP LIMITED - 2012-08-28
    SYNTRADERS LIMITED - 2011-02-21
    Registered number 06638796
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3GG
    Private Limited Company incorporated on 2008-07-04 (17 years). The company status is Active.
    The last date of confirmation statement was made at 2024-07-04
    CIF 0
  • SYMPHONY COATINGS GROUP LIMITED
    S
    Registered number 06638796
    Brunel House, George Street, Gloucester, Gloucestershire, United Kingdom, GL1 1BZ
    Limited in United Kingdom
    CIF 1 CIF 2
  • SYMPHONY COATINGS GROUP LIMITED
    S
    Registered number 06638796
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom, GL4 3GG
    Limited in Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    WEALDLANE LIMITED - 2012-09-28
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Person with significant control
    2024-05-28 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    SYNTEMA (SOUTH) LIMITED - 2011-03-02
    SYNTEMA (AYLESBURY) LIMITED - 2001-09-18
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-28 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    WEALDLANE LIMITED - 2012-09-28
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2023-12-31
    Person with significant control
    2017-04-06 ~ 2022-12-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    SYNTEMA (SOUTH) LIMITED - 2011-03-02
    SYNTEMA (AYLESBURY) LIMITED - 2001-09-18
    Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-04-06 ~ 2022-12-30
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.