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 2
  • 1
    Mr Dave Meseck
    Born in July 1966
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Meseck, Fiona Jane
    Director born in July 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    OF - Director → CIF 0
Ceased 2
  • 1
    Meseck, Davendar
    Company Director born in July 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ 2022-02-04
    OF - Director → CIF 0
    Mr Davendar Meseck
    Born in July 1966
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-02-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    GOREY FITZWARREN LIMITED - 2020-11-18
    AEGEAN PRESTIGE CORPORATION LTD - 2020-10-20
    GOREY FITZWARREN PLC - 2021-12-10
    icon of addressUnit 2, Station Road, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,962 GBP2020-10-31
    Person with significant control
    2022-02-04 ~ 2023-02-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SYNENERGY HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
20 GBP2023-07-31
20 GBP2022-07-31
Net Assets/Liabilities
20 GBP2023-07-31
20 GBP2022-07-31
Number of shares allotted
Class 1 ordinary share
20 shares2022-08-01 ~ 2023-07-31
Par Value of Share
Class 1 ordinary share
1 GBP2022-08-01 ~ 2023-07-31
Equity
20 GBP2023-07-31
20 GBP2022-07-31

Related profiles found in government register
  • SYNENERGY HOLDINGS LIMITED
    Info
    Registered number 12748562
    icon of addressUnit 2 Whiteside, Station Road, Holmes Chapel, Cheshire CW4 8AA
    PRIVATE LIMITED COMPANY incorporated on 2020-07-16 and dissolved on 2025-07-08 (4 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-02-04
    CIF 0
  • SYNENERGY HOLDINGS LIMITED
    S
    Registered number 12748562
    icon of addressUnit 2-4, Station Road, Holmes Chapel, Crewe, England, CW4 8AA
    Limited Company in England & Wales, England
    CIF 1
  • SYNENERGY HOLDINGS LTD
    S
    Registered number 12748562
    icon of addressUnit 2-3 Whiteside, Station Road, Holmes Chapel, United Kingdom, CW4 8AA
    Companies House in Companies House, United Kingdom
    CIF 2
  • SYNENERGY HOLDINGS LTD
    S
    Registered number 12748562
    icon of addressUnit 2-4, Station Road, Holmes Chapel, Crewe, England, CW4 8AA
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    DMG ECO ENERGY 1 LTD - 2020-04-22
    icon of addressUnit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    MILIEU GYRE LIMITED - 2022-01-25
    icon of addressUnit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 2-3 Whiteside Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    FLOFIX LTD - 2019-09-17
    icon of addressUnit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 5
    DMG ECOLOGICAL GLOBAL LIMITED - 2020-03-12
    icon of addressQuantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -280,104 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    DMG ECO ENERGY LIMITED - 2020-07-23
    icon of addressUnit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,864 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressUnit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    DMG ECOLOGICAL LAND LTD - 2020-02-10
    SAMURAI QUADRANT SERVICES LIMITED - 2018-01-19
    DMG LAND LTD - 2021-09-28
    SPECIAL OPERATIONS SOLUTIONS LIMITED - 2018-09-21
    icon of addressUnit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -715,607 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 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.