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 8
  • 1
    Rennet, Brandon James
    Born in November 1972
    Individual (52 offsprings)
    Officer
    icon of calendar 2023-01-19 ~ now
    OF - Director → CIF 0
  • 2
    Bateman, Matthew James
    Born in October 1968
    Individual (51 offsprings)
    Officer
    icon of calendar 2022-11-16 ~ now
    OF - Director → CIF 0
  • 3
    Ratcliffe, Kimberley
    Born in June 1979
    Individual (40 offsprings)
    Officer
    icon of calendar 2024-06-19 ~ now
    OF - Director → CIF 0
  • 4
    Johal, Sandeep Kaur
    Born in April 1977
    Individual (52 offsprings)
    Officer
    icon of calendar 2024-01-23 ~ now
    OF - Director → CIF 0
  • 5
    O'kelly, Catherine Anne Newton
    Born in February 1984
    Individual (34 offsprings)
    Officer
    icon of calendar 2025-10-22 ~ now
    OF - Director → CIF 0
  • 6
    Elliott, Paul
    Individual (33 offsprings)
    Officer
    icon of calendar 2025-07-11 ~ now
    OF - Secretary → CIF 0
  • 7
    Blackburn, Sarah Ann
    Born in November 1980
    Individual (60 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ now
    OF - Director → CIF 0
  • 8
    CALVIN CAPITAL UK HOLDINGS LIMITED - 2019-12-13
    icon of address5th Floor, 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-08-16 ~ 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 16
  • 1
    Taylor, David Michael
    Director born in October 1975
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ 2022-03-31
    OF - Director → CIF 0
  • 2
    Blanchard, Carolyn
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-02-16 ~ 2025-07-11
    OF - Secretary → CIF 0
  • 3
    Pijls, Henricus Lambertus
    Chief Executive Officer born in December 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-16 ~ 2021-06-30
    OF - Director → CIF 0
  • 4
    Powell, Jayne Patricia
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ 2023-02-16
    OF - Secretary → CIF 0
  • 5
    Sanderson, Tracy Anne
    Director born in November 1981
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2017-11-08
    OF - Director → CIF 0
  • 6
    Vernon, Richard Andrew
    Director born in May 1976
    Individual
    Officer
    icon of calendar 2006-09-08 ~ 2019-08-16
    OF - Director → CIF 0
  • 7
    Donoghue, George Martin
    Director born in June 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ 2021-07-31
    OF - Director → CIF 0
  • 8
    Walker, Christopher John
    Director born in December 1955
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2017-11-08
    OF - Director → CIF 0
  • 9
    Latus, Sean
    Investment Officer born in April 1969
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-08-16 ~ 2025-07-11
    OF - Director → CIF 0
  • 10
    Vernon, Eileen
    Director born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-29 ~ 2019-02-26
    OF - Director → CIF 0
  • 11
    Mclelland, Phillip Alexander
    Accountant born in September 1966
    Individual (38 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ 2023-12-31
    OF - Director → CIF 0
  • 12
    Vernon, John Robert William
    Director born in November 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-29 ~ 2019-08-16
    OF - Director → CIF 0
    Mr John Robert William Vernon
    Born in November 1947
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-16
    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
  • 13
    Blackburn, Sarah Ann
    Individual (60 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ 2021-07-31
    OF - Secretary → CIF 0
  • 14
    Walker, Lesley Jane
    Director born in June 1975
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2019-08-16
    OF - Director → CIF 0
    Walker, Lesley Jane
    Director
    Individual
    Officer
    icon of calendar 2002-11-29 ~ 2019-08-16
    OF - Secretary → CIF 0
  • 15
    icon of address123, Deansgate, Manchester
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    2002-01-04 ~ 2002-11-29
    PE - Director → CIF 0
  • 16
    icon of address123 Deansgate, Manchester, Lancashire
    Dissolved Corporate (4 parents, 15 offsprings)
    Officer
    2002-01-04 ~ 2002-11-29
    PE - Secretary → CIF 0
parent relation
Company in focus

CALISEN METERING HOLDINGS LIMITED

Previous names
LOWRI BECK HOLDINGS LIMITED - 2023-12-12
BV HOLDINGS LIMITED - 2019-08-19
FLEETNESS 318 LIMITED - 2003-01-15
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • CALISEN METERING HOLDINGS LIMITED
    Info
    LOWRI BECK HOLDINGS LIMITED - 2023-12-12
    BV HOLDINGS LIMITED - 2023-12-12
    FLEETNESS 318 LIMITED - 2023-12-12
    Registered number 04347790
    icon of address1st Floor Cotton Works, Eckersley Mill 1, Swan Meadow Road, Wigan, Wn3 5ex WN3 5EX
    PRIVATE LIMITED COMPANY incorporated on 2002-01-04 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
  • CALISEN METERING HOLDINGS LIMITED
    S
    Registered number 4347790
    icon of addressBuilding B, Swan Meadow Road, Wigan, England, WN3 5BB
    Limited Company in Companies House, England
    CIF 1 CIF 2
    Private Company Limited By Shares in The Registrar Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    LOWRI BECK SERVICES LIMITED - 2023-12-12
    LOWRI-BECK SERVICES LIMITED - 2010-09-07
    AUTHORITY STANCE LIMITED - 1997-12-16
    icon of address1st Floor Cotton Works, Eckersley Mill 1, Swan Meadow Road, Wigan, Wn3 5ex, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CALISEN METERING SYSTEMS LIMITED - 2025-07-24
    LOWRI BECK SYSTEMS LIMITED - 2023-12-12
    COBCO 653 LIMITED - 2004-09-29
    icon of address1st Floor Cotton Works, Eckersley Mill 1, Swan Meadow Road, Wigan, Wn3 5ex, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,030,331 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    LOWRI BECK DIRECT LIMITED - 2021-10-28
    icon of addressBuilding B, Swan Meadow Road, Wigan, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    LOWRI BECK METERS LIMITED - 2021-10-28
    icon of addressBuilding B, Swan Meadow Road, Wigan, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -247,384 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    LOWRI BECK SOFTWARE LIMITED - 2021-10-28
    LACEMEDE LIMITED - 2006-01-27
    icon of addressBuilding B, Swan Meadow Road, Wigan, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -27,969 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    LOWRI BECK SOLUTIONS LIMITED - 2021-10-28
    icon of addressBuilding B, Swan Meadow Road, Wigan, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    675,330 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    ECOFIT RENEWABLES LTD - 2023-03-06
    icon of address5th Floor 1 Marsden Street, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    SHELF COMPANY NORTH WEST LIMITED - 2021-08-26
    icon of address5th Floor 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address5th Floor 1 Marsden Street, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    7,212,494 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address1st Floor Cotton Works, Eckersley Mill 1, Swan Meadow Road, Wigan, Wn3 5ex, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • LOWRI BECK SALES PROMOTIONS LIMITED - 2019-08-20
    icon of addressClarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,043 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-16
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.