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 6
  • 1
    Perry, Sarah Jane
    Solicitor born in December 1966
    Individual (4 offsprings)
    Officer
    2022-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Barker, Fiona Claire
    Chartered Accountant born in December 1972
    Individual (8 offsprings)
    Officer
    2022-01-17 ~ now
    OF - Director → CIF 0
  • 3
    Storrar, Colin George
    Chief Financial Officer born in December 1971
    Individual (6 offsprings)
    Officer
    2022-01-17 ~ now
    OF - Director → CIF 0
  • 4
    Gunnigle, Clodagh Brigid
    Director born in August 1974
    Individual (4 offsprings)
    Officer
    2023-01-05 ~ now
    OF - Director → CIF 0
  • 5
    Pears, John Simon
    Managing Director born in May 1973
    Individual (25 offsprings)
    Officer
    2019-04-02 ~ now
    OF - Director → CIF 0
  • 6
    No 1. The Square, Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Marsh, Caroline
    Director born in December 1963
    Individual (6 offsprings)
    Officer
    2022-01-17 ~ 2025-03-31
    OF - Director → CIF 0
  • 2
    Annett, Richard
    Individual (1 offspring)
    Officer
    2016-06-01 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 3
    Thompson, Blair John
    Lawyer born in October 1971
    Individual (5 offsprings)
    Officer
    2011-05-31 ~ 2015-10-13
    OF - Director → CIF 0
  • 4
    Murphy, Benjamin Craig
    Individual
    Officer
    2022-01-17 ~ 2022-09-13
    OF - Secretary → CIF 0
  • 5
    Kennedy, Iain Alexander
    Private Equity Investment Manager born in August 1969
    Individual (7 offsprings)
    Officer
    2014-09-25 ~ 2016-07-05
    OF - Director → CIF 0
  • 6
    Hilgert, Heinz Erwin Friedrich
    Managing Director born in December 1953
    Individual
    Officer
    2017-04-03 ~ 2019-11-06
    OF - Director → CIF 0
  • 7
    Flaherty, John Patrick
    Accountant born in August 1974
    Individual (10 offsprings)
    Officer
    2018-03-28 ~ 2022-01-17
    OF - Director → CIF 0
  • 8
    Flynn, Bill
    Individual
    Officer
    2017-11-28 ~ 2020-04-30
    OF - Secretary → CIF 0
  • 9
    Leckenby, Sara Louise
    Lawyer born in September 1961
    Individual (2 offsprings)
    Officer
    2015-06-15 ~ 2018-03-28
    OF - Director → CIF 0
  • 10
    Storrar, Colin George
    Chartered Accountant born in December 1971
    Individual (6 offsprings)
    Officer
    2015-06-15 ~ 2018-03-28
    OF - Director → CIF 0
  • 11
    Mcgregor, Heather Jane, Professor
    Director born in March 1962
    Individual (5 offsprings)
    Officer
    2022-01-17 ~ 2022-10-31
    OF - Director → CIF 0
  • 12
    Dale, Manjit
    Banker born in June 1965
    Individual (32 offsprings)
    Officer
    2011-09-15 ~ 2015-10-13
    OF - Director → CIF 0
  • 13
    Newcombe, Paul Alan
    Born in October 1965
    Individual (114 offsprings)
    Officer
    2011-05-31 ~ 2011-05-31
    OF - Director → CIF 0
  • 14
    Teubner, Marvin
    Director born in May 1978
    Individual (3 offsprings)
    Officer
    2014-09-25 ~ 2016-07-05
    OF - Director → CIF 0
  • 15
    Large, Thibaut Jacques Henri
    Investment Professional born in April 1976
    Individual (2 offsprings)
    Officer
    2011-08-11 ~ 2015-10-13
    OF - Director → CIF 0
  • 16
    Gilbert, Michael Andrew
    Individual (1 offspring)
    Officer
    2014-03-25 ~ 2016-05-27
    OF - Secretary → CIF 0
  • 17
    Rosen, Jonathan Barlow
    Investment Professional born in October 1970
    Individual (18 offsprings)
    Officer
    2011-08-11 ~ 2015-10-13
    OF - Director → CIF 0
  • 18
    Hill, Adrian Richard
    Director born in May 1958
    Individual (11 offsprings)
    Officer
    2011-09-15 ~ 2016-04-19
    OF - Director → CIF 0
  • 19
    Gagie, David Ronald
    Director born in February 1955
    Individual (7 offsprings)
    Officer
    2016-03-01 ~ 2021-01-28
    OF - Director → CIF 0
  • 20
    Cornell, James John
    Director born in February 1973
    Individual (6 offsprings)
    Officer
    2011-09-15 ~ 2019-04-02
    OF - Director → CIF 0
  • 21
    UNIPER UK LIMITED - now
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (6 parents, 224 offsprings)
    Officer
    2011-05-31 ~ 2011-05-31
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
parent relation
Company in focus

METIS BIDCO LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • METIS BIDCO LIMITED
    Info
    Registered number 07652466
    No. 1 The Square Thorpe Park View, Thorpe Park, Leeds LS15 8GH
    Private Limited Company incorporated on 2011-05-31 (14 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
  • METIS BIDCO LIMITED
    S
    Registered number missing
    No.1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH
    Private Limited Company
    CIF 1
  • METIS BIDCO LIMITED
    S
    Registered number 07652466
    Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, United Kingdom, LS10 1AB
    Limited in England
    CIF 2
  • METIS BIDCO LIMITED
    S
    Registered number 07652466
    Ellington House, Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2019-12-17 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2022-10-25 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 3
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    LOWELL FINANCIAL LIMITED - 2004-07-07
    PREMIER SEEKERS LIMITED - 2004-06-24
    No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    2019-12-17 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    LOWELL PORTFOLIO III LIMITED - 2019-12-18
    No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2019-12-17 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    LOWELL SOLICITORS LIMITED - 2024-04-15
    OVERDALES LEGAL LIMITED - 2015-03-23
    LOWELL PORTFOLIO V LIMITED - 2014-06-27
    No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2019-12-17 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    R-2-O PORTFOLIO MANAGEMENT LTD - 2004-06-24
    R2O SERVICES LIMITED - 2003-08-27
    No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2019-12-17 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2019-12-17 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Person with significant control
    2019-12-17 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 10
    No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Person with significant control
    2021-05-25 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    WOLF RECEIVABLES FINANCING 1 LIMITED - 2022-06-30
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-01-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directorsOE
  • 12
    LOWELL PORTFOLIO III HOLDINGS LIMITED - 2020-06-04
    No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2019-12-17 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 13
    LUCAS CREDIT SERVICES LTD - 2021-03-03
    No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    496,085 GBP2018-12-31
    Person with significant control
    2019-12-17 ~ now
    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
  • 14
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 15
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-03-14 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 16
    10th Floor 5 Churchill Place, London, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-03-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - 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.