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
    Hivert De May De Termont, Adrien Jean-marie
    Director born in June 1982
    Individual (1 offspring)
    Officer
    2024-05-03 ~ now
    OF - Director → CIF 0
  • 2
    Coombs, Abigail Natasha
    Director born in October 1982
    Individual (2 offsprings)
    Officer
    2024-05-03 ~ now
    OF - Director → CIF 0
  • 3
    418, Bureaux De La Colline, Saint Cloud Cedex, France
    Corporate (5 offsprings)
    Person with significant control
    2019-12-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Buquen, Olivier Pierre, Marie, Joseph
    Director born in June 1964
    Individual
    Officer
    2022-07-28 ~ 2024-05-03
    OF - Director → CIF 0
  • 2
    Mccuaig, Alexander
    Director born in April 1979
    Individual (2 offsprings)
    Officer
    2019-01-21 ~ 2022-07-29
    OF - Director → CIF 0
  • 3
    Hicks, Lloyd Peter
    Director born in September 1974
    Individual (2 offsprings)
    Officer
    2005-11-07 ~ 2014-12-15
    OF - Director → CIF 0
  • 4
    O`leary, Patricia Monica
    Designer born in March 1955
    Individual
    Officer
    1999-01-08 ~ 1999-10-04
    OF - Director → CIF 0
  • 5
    Bentham, Meryl Ann
    Manageress born in January 1966
    Individual
    Officer
    1998-12-09 ~ 1999-01-08
    OF - Director → CIF 0
  • 6
    White, Chris
    Director born in October 1966
    Individual
    Officer
    2001-11-14 ~ 2006-06-09
    OF - Director → CIF 0
  • 7
    Schaverien Secretarial Services Limited
    Individual
    Officer
    1998-12-09 ~ 2001-10-12
    OF - Secretary → CIF 0
  • 8
    Spahic, Mili
    Director born in September 1985
    Individual (1 offspring)
    Officer
    2020-10-23 ~ 2022-06-28
    OF - Director → CIF 0
  • 9
    Gidman, John Lester
    Manager born in July 1949
    Individual (1 offspring)
    Officer
    1998-12-09 ~ 1999-01-08
    OF - Director → CIF 0
  • 10
    Lanfranchi, Jerome Sampiero
    Director born in October 1982
    Individual
    Officer
    2019-12-05 ~ 2022-06-13
    OF - Director → CIF 0
  • 11
    Karn, Peter James
    Creative Director born in August 1979
    Individual (1 offspring)
    Officer
    2015-08-20 ~ 2022-07-29
    OF - Director → CIF 0
  • 12
    Bray, Marcus Patrick
    Director born in August 1966
    Individual (4 offsprings)
    Officer
    2022-07-28 ~ 2024-01-15
    OF - Director → CIF 0
  • 13
    Cawte, Christopher Maurice
    Designer born in January 1962
    Individual (3 offsprings)
    Officer
    1999-01-08 ~ 2004-12-24
    OF - Director → CIF 0
  • 14
    Mccuaig, Alexander Campbell
    Designer born in July 1951
    Individual (2 offsprings)
    Officer
    2001-11-14 ~ 2019-12-05
    OF - Director → CIF 0
    Mr Alex Mccuaig
    Born in July 1951
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-05
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    Kretz, Andree
    Director born in June 1965
    Individual
    Officer
    2019-12-05 ~ 2020-10-23
    OF - Director → CIF 0
  • 16
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    Temple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Officer
    1998-10-14 ~ 1998-12-09
    PE - Nominee Director → CIF 0
  • 17
    CONSORT CHAUFFEUR COMPANY LIMITED - 2001-03-14
    New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2001-10-12 ~ 2020-02-24
    PE - Secretary → CIF 0
  • 18
    Temple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1998-10-14 ~ 1998-12-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MET STUDIO DESIGN LIMITED

Previous name
ROACHLEX LIMITED - 1999-01-25
Standard Industrial Classification
71111 - Architectural Activities
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
2,537,609 GBP2023-12-31
2,680,206 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
18,601 GBP2022-12-31
Equity
Called up share capital
95 GBP2023-12-31
95 GBP2022-12-31
95 GBP2021-06-30
Capital redemption reserve
5 GBP2023-12-31
5 GBP2022-12-31
5 GBP2021-06-30
Retained earnings (accumulated losses)
955,036 GBP2023-12-31
1,037,726 GBP2022-12-31
-209,284 GBP2021-06-30
Share premium
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2021-06-30
Profit/Loss
Retained earnings (accumulated losses)
-82,690 GBP2023-01-01 ~ 2023-12-31
-302,990 GBP2021-07-01 ~ 2022-12-31
Profit/Loss
-82,690 GBP2023-01-01 ~ 2023-12-31
-302,990 GBP2021-07-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
0 GBP2021-07-01 ~ 2022-12-31
Issue of Equity Instruments
1,550,000 GBP2021-07-01 ~ 2022-12-31
Equity
955,136 GBP2023-12-31
1,037,826 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
302021-07-01 ~ 2022-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2023-12-31
283,770 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
35,391 GBP2023-12-31
35,391 GBP2022-12-31
Amounts Owed By Related Parties
286,268 GBP2023-12-31
Current
200,730 GBP2022-12-31
Other Debtors
Amounts falling due within one year
2,215,950 GBP2023-12-31
2,160,315 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
2,537,609 GBP2023-12-31
2,680,206 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
50 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
75,987 GBP2022-12-31
Amounts owed to group undertakings
Current
1,548,924 GBP2023-12-31
1,548,924 GBP2022-12-31
Other Creditors
Current
33,499 GBP2023-12-31
36,070 GBP2022-12-31
Creditors
Current
1,582,473 GBP2023-12-31
1,660,981 GBP2022-12-31

Related profiles found in government register
  • MET STUDIO DESIGN LIMITED
    Info
    ROACHLEX LIMITED - 1999-01-25
    Registered number 03649906
    India House 45 Curlew Street, Curlew Street, London SE1 2ND
    Private Limited Company incorporated on 1998-10-14 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-23
    CIF 0
  • MET STUDIO DESIGN LIMITED
    S
    Registered number 03649906
    New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA
    Limited in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    2019-08-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.