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 11
  • 1
    Dr Hendrik Leber
    Born in February 1957
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Matthias Stefan Gillner
    Born in July 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Chambers, Jane Sarah
    Chartered Accountant born in November 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-14 ~ now
    OF - Director → CIF 0
    Chambers, Jane Sarah
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-14 ~ now
    OF - Secretary → CIF 0
  • 4
    Clarke, Valerie Jane
    Director born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Jan Richard Rinnert
    Born in August 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Martikainen, Jyrki Tapio
    Director born in April 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Daniel Conradin Daeniker
    Born in March 1963
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Marc Yvan Meyrat
    Born in January 1963
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Michael Martin Hilti
    Born in November 1946
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Klaus Peter Risch
    Born in March 1961
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Ploeg, Luurt Van Der
    Business Executive born in December 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Miss Jane Sarah Chambers
    Born in November 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    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
  • 2
    Bakker, Johannes
    Director born in May 1978
    Individual
    Officer
    icon of calendar 2022-02-15 ~ 2024-08-22
    OF - Director → CIF 0
  • 3
    Gibbs, Susanne Jane
    Company Director born in June 1960
    Individual
    Officer
    icon of calendar 1999-01-15 ~ 1999-04-14
    OF - Director → CIF 0
  • 4
    Gibbs, Peter John
    Company Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-15 ~ 1999-04-14
    OF - Director → CIF 0
    Gibbs, Peter John
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-15 ~ 1999-04-14
    OF - Secretary → CIF 0
  • 5
    Jansen, Wicher
    Director born in September 1959
    Individual
    Officer
    icon of calendar 2017-07-11 ~ 2022-02-15
    OF - Director → CIF 0
  • 6
    Beitler, Hendrik
    Director born in February 1974
    Individual
    Officer
    icon of calendar 2017-07-11 ~ 2023-10-02
    OF - Director → CIF 0
  • 7
    Vibrans, Philip Charles
    Individual (25 offsprings)
    Officer
    icon of calendar 1999-01-15 ~ 1999-01-15
    OF - Nominee Secretary → CIF 0
  • 8
    Cowan, Ian Angus
    Director born in December 1958
    Individual
    Officer
    icon of calendar 1999-04-14 ~ 2024-01-01
    OF - Director → CIF 0
    Mr Ian Angus Cowan
    Born in December 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    PE - Right to appoint or remove directorsCIF 0
    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
  • 9
    DCS CORPORATE SECRETARIES LIMITED - now
    SHARPSERV (EUROPE) LIMITED - 1992-06-30
    icon of address1 Ashfield Road, Davenport, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    1999-01-15 ~ 1999-01-15
    PE - Nominee Director → CIF 0
  • 10
    icon of addressKeplerlaan 4, 6716bs, Ede, Netherlands
    Corporate
    Person with significant control
    2017-06-30 ~ 2023-10-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

4PS CONSTRUCTION SOLUTIONS LIMITED

Previous name
METAPHORIX LIMITED - 2018-07-02
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62090 - Other Information Technology Service Activities
62012 - Business And Domestic Software Development
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Nominal value of shares issued in a specific share issue
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
38,484 GBP2024-12-31
54,196 GBP2023-12-31
Debtors
1,826,922 GBP2024-12-31
1,732,206 GBP2023-12-31
Cash at bank and in hand
3,257,416 GBP2024-12-31
1,379,112 GBP2023-12-31
Current Assets
5,084,338 GBP2024-12-31
3,111,318 GBP2023-12-31
Creditors
Current
3,693,761 GBP2024-12-31
2,836,314 GBP2023-12-31
Net Current Assets/Liabilities
1,390,577 GBP2024-12-31
275,004 GBP2023-12-31
Total Assets Less Current Liabilities
1,429,061 GBP2024-12-31
329,200 GBP2023-12-31
Net Assets/Liabilities
1,419,440 GBP2024-12-31
315,651 GBP2023-12-31
Equity
Called up share capital
1,107,000 GBP2024-12-31
107,000 GBP2023-12-31
Share premium
59,125 GBP2024-12-31
Retained earnings (accumulated losses)
253,315 GBP2024-12-31
208,651 GBP2023-12-31
Equity
1,419,440 GBP2024-12-31
315,651 GBP2023-12-31
Average Number of Employees
582024-01-01 ~ 2024-12-31
482023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
255,554 GBP2024-12-31
249,146 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-11,310 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
217,070 GBP2024-12-31
194,950 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
33,430 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-11,310 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
38,484 GBP2024-12-31
54,196 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,704,012 GBP2024-12-31
1,630,793 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
13,711 GBP2024-12-31
Other Debtors
Current, Amounts falling due within one year
109,199 GBP2024-12-31
101,413 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,826,922 GBP2024-12-31
1,732,206 GBP2023-12-31
Trade Creditors/Trade Payables
Current
128,450 GBP2024-12-31
365,514 GBP2023-12-31
Amounts owed to group undertakings
Current
74,489 GBP2023-12-31
Other Taxation & Social Security Payable
Current
550,138 GBP2024-12-31
521,748 GBP2023-12-31
Other Creditors
Current
3,015,173 GBP2024-12-31
1,874,563 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
103,088 GBP2024-12-31
90,000 GBP2023-12-31
Between one and five year
360,808 GBP2024-12-31
360,000 GBP2023-12-31
More than five year
45,000 GBP2023-12-31
All periods
463,896 GBP2024-12-31
495,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,107,000 shares2024-12-31

  • 4PS CONSTRUCTION SOLUTIONS LIMITED
    Info
    METAPHORIX LIMITED - 2018-07-02
    Registered number 03695761
    icon of address6220 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham B37 7YB
    Private Limited Company incorporated on 1999-01-15 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.