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
    Bittlestone, Mark Christopher
    Born in June 1993
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Mr Simon Alexander Bittlestone
    Born in October 1982
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 25
  • 1
    Bittlestone, Jean Ann
    Individual
    Officer
    icon of calendar ~ 2011-05-13
    OF - Secretary → CIF 0
  • 2
    Powell, Dominic
    Director Partnership Alliances born in June 1962
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2006-01-20
    OF - Director → CIF 0
  • 3
    Masters, John James
    Technology Solutions Director born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-12-19 ~ 2022-01-01
    OF - Director → CIF 0
    Masters, John James
    Director born in December 1972
    Individual (2 offsprings)
    icon of calendar 2022-06-23 ~ 2023-07-11
    OF - Director → CIF 0
  • 4
    Mrs Nicola Marie Bittlestone
    Born in March 1985
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Mccall, Cheryl Rosalind
    Cfo born in September 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 6
    Bittlestone, Mark Christopher
    Company Director born in June 1993
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-05 ~ 2020-01-24
    OF - Director → CIF 0
  • 7
    Craddock, Gemma Anne Ridley
    Certified Chartered Accountant born in March 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ 2022-06-16
    OF - Director → CIF 0
  • 8
    Kirke, Anthony Sheridan
    Software Developer born in July 1967
    Individual
    Officer
    icon of calendar 1999-07-01 ~ 2016-08-10
    OF - Director → CIF 0
  • 9
    Terashima, Teppei
    Director born in October 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ 2023-07-13
    OF - Director → CIF 0
  • 10
    Bittlestone, Simon Alexander
    Chief Executive born in October 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-02-16 ~ 2024-02-01
    OF - Director → CIF 0
  • 11
    Olisa, Kenneth Aphunezi, Sir
    Director born in October 1951
    Individual (17 offsprings)
    Officer
    icon of calendar 1993-06-08 ~ 2004-06-01
    OF - Director → CIF 0
  • 12
    Butterworth, John Blackstock, The Lord
    Lord Of The Realm born in March 1918
    Individual
    Officer
    icon of calendar ~ 1992-02-20
    OF - Director → CIF 0
  • 13
    Freeman, Sarah Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-13 ~ 2016-06-21
    OF - Secretary → CIF 0
  • 14
    Mrs Nicola Marie Pastore
    Born in March 1985
    Individual
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-08-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Bittlestone, Robert Gavin Alexander
    Managing Director born in April 1952
    Individual
    Officer
    icon of calendar ~ 2015-05-04
    OF - Director → CIF 0
  • 16
    Davies, Gerald Robert Howe
    Non-Executive Director/Trustee born in May 1956
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2021-03-04
    OF - Director → CIF 0
  • 17
    De Rojas, Jacqueline
    Non Executive Director born in October 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-29 ~ 2022-06-28
    OF - Director → CIF 0
  • 18
    Mosely, Andrew Miles
    Management Consultant born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-01-04 ~ 2020-12-31
    OF - Director → CIF 0
    Mosely, Andrew Miles
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 19
    Penny, Nigel Stephen
    Management Consultant born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-06-08
    OF - Director → CIF 0
  • 20
    Wilson, Robert
    Director born in July 1954
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 21
    Robinson, David Foster
    Chartered Accountant born in May 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1992-09-01 ~ 1993-06-08
    OF - Director → CIF 0
  • 22
    Anderson, Nicole Jacqueline Mcdaniel
    Company Owner/Director born in July 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ 2021-03-04
    OF - Director → CIF 0
  • 23
    Kasuga, Naoyoshi
    Director born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ 2023-07-13
    OF - Director → CIF 0
  • 24
    Duffy, Justin Miles
    Consulting Director born in August 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-12 ~ 2019-05-31
    OF - Director → CIF 0
  • 25
    Preedy, David Kennaugh
    Software Products Director born in October 1951
    Individual
    Officer
    icon of calendar ~ 1992-07-19
    OF - Director → CIF 0
parent relation
Company in focus

METAPRAXIS LIMITED

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
70221 - Financial Management
Brief company account
Property, Plant & Equipment
5,216 GBP2024-06-30
19,770 GBP2023-06-30
Fixed Assets - Investments
1,000 GBP2024-06-30
1,000 GBP2023-06-30
Fixed Assets
6,216 GBP2024-06-30
20,770 GBP2023-06-30
Debtors
495,941 GBP2024-06-30
394,308 GBP2023-06-30
Cash at bank and in hand
7,226 GBP2024-06-30
7,733 GBP2023-06-30
Current Assets
503,167 GBP2024-06-30
402,041 GBP2023-06-30
Net Current Assets/Liabilities
82,182 GBP2024-06-30
-604,743 GBP2023-06-30
Total Assets Less Current Liabilities
88,398 GBP2024-06-30
-583,973 GBP2023-06-30
Net Assets/Liabilities
-416,852 GBP2024-06-30
-908,973 GBP2023-06-30
Equity
Called up share capital
146,889 GBP2024-06-30
149,549 GBP2023-06-30
Share premium
1,526,016 GBP2024-06-30
1,526,016 GBP2023-06-30
Retained earnings (accumulated losses)
-2,130,685 GBP2024-06-30
-2,622,806 GBP2023-06-30
Equity
-416,852 GBP2024-06-30
-908,973 GBP2023-06-30
Average Number of Employees
62023-07-01 ~ 2024-06-30
192022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
66,664 GBP2024-06-30
66,664 GBP2023-06-30
Vehicles
466 GBP2024-06-30
466 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
67,130 GBP2024-06-30
67,130 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
61,616 GBP2024-06-30
47,218 GBP2023-06-30
Vehicles
298 GBP2024-06-30
142 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
61,914 GBP2024-06-30
47,360 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
14,398 GBP2023-07-01 ~ 2024-06-30
Vehicles
156 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,554 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
5,048 GBP2024-06-30
19,446 GBP2023-06-30
Vehicles
168 GBP2024-06-30
324 GBP2023-06-30
Investments in Group Undertakings
1,000 GBP2024-06-30
1,000 GBP2023-06-30
Trade Debtors/Trade Receivables
29,437 GBP2023-06-30
Amounts owed by group undertakings and participating interests
10,056 GBP2024-06-30
8,500 GBP2023-06-30
Other Debtors
485,885 GBP2024-06-30
356,371 GBP2023-06-30
Debtors
Amounts falling due after one year
52,396 GBP2023-06-30
Bank Overdrafts
Amounts falling due within one year
191,702 GBP2024-06-30
245,640 GBP2023-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
2,388 GBP2024-06-30
138,616 GBP2023-06-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
142,851 GBP2024-06-30
Taxation/Social Security Payable
Amounts falling due within one year
16,147 GBP2024-06-30
107,888 GBP2023-06-30
Other Creditors
Amounts falling due within one year
67,897 GBP2024-06-30
514,640 GBP2023-06-30
Bank Borrowings
Amounts falling due after one year
205,000 GBP2024-06-30
325,000 GBP2023-06-30
Other Creditors
Amounts falling due after one year
100,250 GBP2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
279,146 GBP2023-06-30

Related profiles found in government register
  • METAPRAXIS LIMITED
    Info
    Registered number 01412766
    icon of address51 Mill Street, Gamlingay, Sandy SG19 3JW
    PRIVATE LIMITED COMPANY incorporated on 1979-02-01 (46 years 10 months). The company status is Voluntary Arrangement.
    The last date of confirmation statement was made at 2025-01-08
    CIF 0
  • METAPRAXIS LIMITED
    S
    Registered number 01412766
    icon of addressSt George's House, 5 St George's Road, London, United Kingdom, SW19 4DR
    Limited Company in Companies House, England And Wales
    CIF 1
  • METAPRAXIS LTD
    S
    Registered number 01412766
    icon of addressSt George's House, 5 St George's Road, London, United Kingdom, SW19 4DR
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    GRAVITAS 1053 LIMITED - 2018-02-16
    icon of address51 Mill Street, Gamlingay, Sandy, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,770 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    NAVEHIGH LIMITED - 1988-04-21
    icon of address51 Mill Street, Gamlingay, Sandy, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,075 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.