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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Knott, Martin Graham

    Related profiles found in government register
  • Knott, Martin Graham
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 1 IIF 2 IIF 3
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 17
    • 15, Hanover Square, St Georges House, London, W1S 1HS, England

      IIF 18
    • 87, Whitechapel High Street, London, E1 7QX, England

      IIF 19
    • Block 1, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 20
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 21
    • Building 8, Synergy Property Group, Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 22
    • Synergy Property Group, Gateway 1000, Unit 8, Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 23 IIF 24
    • Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 25 IIF 26 IIF 27
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 29 IIF 30
  • Knott, Martin Graham
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 31
    • Building 8, Gateway 1000, Whittle Way, Stevenage, Hertfordshire, SG1 2FP

      IIF 32
    • Synergy Property Group, Building 8, Gateway 1000, Whittle Way, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 33
    • Synergy Property Group, Gateway 1000, Unit 8, Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 34
    • Synergy Property Group, Unit 8, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 35 IIF 36
    • Unit 8, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 37
    • 3, Shaftsbury Drive, Stotfold, Hertfordshire, SG5 4FS, United Kingdom

      IIF 38
  • Mr Martin Graham Knott
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Whitechapel High Street, London, E1 7QX, England

      IIF 39
    • Unit 8, Gateway 1000, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 40 IIF 41 IIF 42
    • Unit 8, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 44
  • Martin Knott
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 45
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 46
    • Building 8, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 47 IIF 48
  • Knott, Martin Graham
    British surveyor born in June 1969

    Registered addresses and corresponding companies
    • 34 Green Street, Stevenage, Hertfordshire, SG1 3DS

      IIF 49
  • Knott, Martin Graham, Mr.
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 50
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 51
  • Knott, Martin Graham
    British

    Registered addresses and corresponding companies
    • 3 Shaftesbury Drive, Stotfold, Hitchin, Herts, SG5 4FS

      IIF 52
  • Mr Martin Graham Knott
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gateway 1000,arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 53
    • Building 8, Gateway 1000, Whittle Way, Stevenage, Hertfordshire, SG1 2FP

      IIF 54
    • Synergy Property Group, Building 8, Gateway 1000, Whittle Way, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 55
    • Unit 8, Gateway 1000, Stevenage, England

      IIF 56 IIF 57
    • Unit 8, Gateway 1000, Synergy Property Group, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, United Kingdom

      IIF 58
    • Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 59
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 40
  • 1
    BAHADUR SYNERGY HOLDINGS LIMITED - 2019-01-31
    Synergy Property Group, Unit 8, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-29 ~ dissolved
    IIF 35 - Director → ME
  • 2
    Unit 1 Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2025-06-24 ~ now
    IIF 50 - Director → ME
  • 3
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2025-08-09 ~ now
    IIF 51 - Director → ME
  • 4
    Unit 1, The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,833 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    Synergy Property Group, Unit 8, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 34 - Director → ME
  • 6
    Synergy Property Group, Unit 8, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 36 - Director → ME
  • 7
    Glasshouse No 3 Suite 3lg4, Alderley Park, Macclesfield, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    542,427 GBP2024-02-28
    Officer
    2023-02-03 ~ now
    IIF 20 - Director → ME
  • 8
    87 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,479 GBP2024-12-31
    Officer
    2009-12-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-25 ~ dissolved
    IIF 38 - Director → ME
  • 10
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-15 ~ now
    IIF 13 - Director → ME
  • 11
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-12 ~ now
    IIF 9 - Director → ME
  • 12
    Unit 8, Gateway 1000 Whittle Way, Stevenage, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2018-10-12 ~ dissolved
    IIF 37 - Director → ME
  • 13
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,849 GBP2024-03-31
    Officer
    2021-09-10 ~ now
    IIF 7 - Director → ME
  • 14
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-06-26 ~ now
    IIF 10 - Director → ME
  • 15
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,114 GBP2024-03-31
    Officer
    2017-07-12 ~ now
    IIF 12 - Director → ME
  • 16
    GLOUCESTER TERRACE LTD - 2020-01-29
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,384 GBP2024-03-31
    Officer
    2019-01-31 ~ now
    IIF 8 - Director → ME
  • 17
    SYNERGY PROPERTY DESIGN CONSULTANTS LIMITED - 2021-04-20
    Related registration: 04177249
    SYNERGY PROPERTY GROUP LIMITED - 2019-08-21
    Related registrations: 04177249, 08134699
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,119 GBP2024-03-31
    Officer
    2016-06-23 ~ now
    IIF 2 - Director → ME
  • 18
    SYNERGY PROPERTY MAINTENANCE LIMITED - 2021-04-16
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,471 GBP2024-03-31
    Officer
    2012-07-09 ~ now
    IIF 1 - Director → ME
  • 19
    Building 8 Gateway 1000, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,425 GBP2021-09-30
    Officer
    2012-09-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Other registered number: 14460868
    SYNERGY PROPERTY HOLDINGS LIMITED - 2023-01-13
    Related registration: 14460868
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1,009,251 GBP2024-03-29
    Officer
    2016-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    SYNERGY GEN LIMITED - 2022-10-03
    BAHADVR SYNERGY DEVELOPMENTS LIMITED - 2022-05-17
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,543 GBP2024-03-31
    Officer
    2019-05-15 ~ now
    IIF 24 - Director → ME
  • 22
    AXISS LIMITED - 2021-10-14
    15 Hanover Square, St Georges House, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    514,539 GBP2025-03-31
    Officer
    2019-10-24 ~ now
    IIF 18 - Director → ME
  • 23
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-12 ~ now
    IIF 14 - Director → ME
  • 24
    Other registered number: 08070682
    WOODMASTER JOINERY LIMITED - 2022-03-08
    Related registration: 08070682
    SYNERGY ECO AND ENVIRONMENTAL LIMITED - 2020-02-18
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    44,627 GBP2023-03-31
    Officer
    2013-11-28 ~ now
    IIF 31 - Director → ME
  • 25
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2024-03-08 ~ now
    IIF 16 - Director → ME
  • 26
    SYNERGY PLUMBING SOLUTIONS LIMITED - 2019-05-20
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2012-09-24 ~ dissolved
    IIF 33 - Director → ME
  • 27
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-10-14 ~ now
    IIF 22 - Director → ME
  • 28
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-07-30 ~ now
    IIF 23 - Director → ME
  • 29
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-16 ~ now
    IIF 6 - Director → ME
  • 30
    Other registered number: 10247838
    SYNERGY PROPERTY GROUP LIMITED - 2022-09-20
    Related registrations: 10247838, 08134699
    SYNERGY PROPERTY DESIGN CONSULTANTS LIMITED - 2019-08-21
    Related registration: 10247838
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,035,495 GBP2020-03-31
    Officer
    2001-03-14 ~ now
    IIF 21 - Director → ME
  • 31
    Building 8 Gateway 1000, Whittle Way, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 5 - Director → ME
  • 32
    Other registered numbers: 10247838, 04177249
    SYNERGY PROPERTY CONSTRUCTION LIMITED - 2022-09-20
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2012-07-09 ~ now
    IIF 11 - Director → ME
  • 33
    Other registered number: 10247997
    SYNERGY GROUP HOLDINGS LIMITED - 2023-01-13
    Related registration: 10247997
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 34
    Amelia House, Crescent Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    2024-05-09 ~ now
    IIF 26 - Director → ME
  • 35
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2024-04-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-15 ~ now
    IIF 30 - Director → ME
  • 37
    Amelia House, Crescent Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    2024-05-13 ~ now
    IIF 28 - Director → ME
  • 38
    Amelia House, Crescent Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    2024-05-13 ~ now
    IIF 27 - Director → ME
  • 39
    Amelia House, Crescent Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    2024-05-10 ~ now
    IIF 25 - Director → ME
  • 40
    Other registered number: 08795514
    SYNERGY JOINERY LIMITED - 2022-03-08
    Related registration: 08795514
    SYNERGY PROPERTY SOLUTIONS LIMITED - 2021-05-10
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-08-31 ~ now
    IIF 17 - Director → ME
Ceased 13
  • 1
    METRO DESIGN CONSULTANTS LTD - 2011-05-03
    Related registration: 07097675
    Airport House, Purley Way, Croydon
    Dissolved Corporate (3 parents)
    Officer
    2004-01-02 ~ 2006-01-17
    IIF 49 - Director → ME
  • 2
    Unit 8, Gateway 1000 Whittle Way, Stevenage, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    2018-10-12 ~ 2018-10-12
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,114 GBP2024-03-31
    Person with significant control
    2018-08-31 ~ 2018-09-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GLOUCESTER TERRACE LTD - 2020-01-29
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,384 GBP2024-03-31
    Person with significant control
    2019-01-31 ~ 2019-01-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SYNERGY PROPERTY DESIGN CONSULTANTS LIMITED - 2021-04-20
    Related registration: 04177249
    SYNERGY PROPERTY GROUP LIMITED - 2019-08-21
    Related registrations: 04177249, 08134699
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,119 GBP2024-03-31
    Person with significant control
    2016-06-23 ~ 2018-09-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 6
    SYNERGY PROPERTY MAINTENANCE LIMITED - 2021-04-16
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,471 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 7
    Other registered number: 08070682
    WOODMASTER JOINERY LIMITED - 2022-03-08
    Related registration: 08070682
    SYNERGY ECO AND ENVIRONMENTAL LIMITED - 2020-02-18
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    44,627 GBP2023-03-31
    Person with significant control
    2017-01-01 ~ 2018-09-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    SYNERGY PLUMBING SOLUTIONS LIMITED - 2019-05-20
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2022-06-16 ~ 2022-06-16
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 10
    Other registered number: 10247838
    SYNERGY PROPERTY GROUP LIMITED - 2022-09-20
    Related registrations: 10247838, 08134699
    SYNERGY PROPERTY DESIGN CONSULTANTS LIMITED - 2019-08-21
    Related registration: 10247838
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,035,495 GBP2020-03-31
    Officer
    2007-04-01 ~ 2008-07-03
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-07-14
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Building 8 Gateway 1000, Whittle Way, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2022-08-04 ~ 2022-08-04
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Other registered numbers: 10247838, 04177249
    SYNERGY PROPERTY CONSTRUCTION LIMITED - 2022-09-20
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    Other registered number: 08795514
    SYNERGY JOINERY LIMITED - 2022-03-08
    Related registration: 08795514
    SYNERGY PROPERTY SOLUTIONS LIMITED - 2021-05-10
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-08-31 ~ 2018-09-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.