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

4PS CONSTRUCTION SOLUTIONS LIMITED

Previous name
METAPHORIX LIMITED - 2018-07-02
Standard Industrial Classification
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities
62090 - Other Information Technology Service Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
54,196 GBP2023-12-31
63,321 GBP2022-12-31
Debtors
1,732,206 GBP2023-12-31
1,910,131 GBP2022-12-31
Cash at bank and in hand
1,379,112 GBP2023-12-31
964,266 GBP2022-12-31
Current Assets
3,111,318 GBP2023-12-31
2,874,397 GBP2022-12-31
Creditors
Current
2,836,314 GBP2023-12-31
2,472,458 GBP2022-12-31
Net Current Assets/Liabilities
275,004 GBP2023-12-31
401,939 GBP2022-12-31
Total Assets Less Current Liabilities
329,200 GBP2023-12-31
465,260 GBP2022-12-31
Net Assets/Liabilities
315,651 GBP2023-12-31
449,430 GBP2022-12-31
Equity
Called up share capital
107,000 GBP2023-12-31
107,000 GBP2022-12-31
Retained earnings (accumulated losses)
208,651 GBP2023-12-31
342,430 GBP2022-12-31
Equity
315,651 GBP2023-12-31
449,430 GBP2022-12-31
Average Number of Employees
482023-01-01 ~ 2023-12-31
432022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
249,146 GBP2023-12-31
221,976 GBP2022-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-7,327 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
194,950 GBP2023-12-31
158,655 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
43,622 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-7,327 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
54,196 GBP2023-12-31
63,321 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,630,793 GBP2023-12-31
1,505,893 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
295,704 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
101,413 GBP2023-12-31
108,534 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,732,206 GBP2023-12-31
1,910,131 GBP2022-12-31
Trade Creditors/Trade Payables
Current
365,514 GBP2023-12-31
352,539 GBP2022-12-31
Amounts owed to group undertakings
Current
74,489 GBP2023-12-31
Other Taxation & Social Security Payable
Current
521,748 GBP2023-12-31
374,070 GBP2022-12-31
Other Creditors
Current
1,874,563 GBP2023-12-31
1,745,849 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
90,000 GBP2023-12-31
90,000 GBP2022-12-31
Between one and five year
360,000 GBP2023-12-31
45,000 GBP2022-12-31
More than five year
45,000 GBP2023-12-31
All periods
495,000 GBP2023-12-31
135,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
107,000 shares2023-12-31

  • 4PS CONSTRUCTION SOLUTIONS LIMITED
    Info
    METAPHORIX LIMITED - 2018-07-02
    Registered number 03695761
    6220 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham B37 7YB
    Private Limited Company incorporated on 1999-01-15 (26 years 4 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.
© 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.