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 4
  • 1
    Pears, John Simon
    Born in May 1973
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ now
    OF - Director → CIF 0
  • 2
    Green, Andrew James
    Born in September 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Storrar, Colin George
    Born in December 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-01-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressNo 1. The Square, Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Rosen, Jonathan Barlow
    Investment Professional born in October 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-08-11 ~ 2015-10-13
    OF - Director → CIF 0
  • 2
    Perry, Sarah Jane
    Solicitor born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ 2025-05-02
    OF - Director → CIF 0
  • 3
    Dale, Manjit
    Banker born in June 1965
    Individual (33 offsprings)
    Officer
    icon of calendar 2011-09-15 ~ 2015-10-13
    OF - Director → CIF 0
  • 4
    Annett, Richard
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 5
    Flaherty, John Patrick
    Accountant born in August 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-03-28 ~ 2022-01-17
    OF - Director → CIF 0
  • 6
    Newcombe, Paul Alan
    Born in October 1965
    Individual (114 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2011-05-31
    OF - Director → CIF 0
  • 7
    Barker, Fiona Claire
    Born in December 1972
    Individual
    Officer
    icon of calendar 2022-01-17 ~ 2025-10-31
    OF - Director → CIF 0
  • 8
    Large, Thibaut Jacques Henri
    Investment Professional born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-11 ~ 2015-10-13
    OF - Director → CIF 0
  • 9
    Hilgert, Heinz Erwin Friedrich
    Managing Director born in December 1953
    Individual
    Officer
    icon of calendar 2017-04-03 ~ 2019-11-06
    OF - Director → CIF 0
  • 10
    Leckenby, Sara Louise
    Lawyer born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-15 ~ 2018-03-28
    OF - Director → CIF 0
  • 11
    Marsh, Caroline
    Director born in December 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-01-17 ~ 2025-03-31
    OF - Director → CIF 0
  • 12
    Mcgregor, Heather Jane, Professor
    Director born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-17 ~ 2022-10-31
    OF - Director → CIF 0
  • 13
    Cornell, James John
    Director born in March 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-09-15 ~ 2019-04-02
    OF - Director → CIF 0
  • 14
    Hill, Adrian Richard
    Director born in May 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-09-15 ~ 2016-04-19
    OF - Director → CIF 0
  • 15
    Gilbert, Michael Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-25 ~ 2016-05-27
    OF - Secretary → CIF 0
  • 16
    Flynn, Bill
    Individual
    Officer
    icon of calendar 2017-11-28 ~ 2020-04-30
    OF - Secretary → CIF 0
  • 17
    Thompson, Blair John
    Lawyer born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2015-10-13
    OF - Director → CIF 0
  • 18
    Teubner, Marvin
    Director born in May 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-25 ~ 2016-07-05
    OF - Director → CIF 0
  • 19
    Gunnigle, Clodagh Brigid
    Director born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-05 ~ 2025-05-31
    OF - Director → CIF 0
  • 20
    Storrar, Colin George
    Chartered Accountant born in December 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-06-15 ~ 2018-03-28
    OF - Director → CIF 0
  • 21
    Murphy, Benjamin Craig
    Individual
    Officer
    icon of calendar 2022-01-17 ~ 2022-09-13
    OF - Secretary → CIF 0
  • 22
    Gagie, David Ronald
    Director born in March 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2021-01-28
    OF - Director → CIF 0
  • 23
    Kennedy, Iain Alexander
    Private Equity Investment Manager born in August 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-09-25 ~ 2016-07-05
    OF - Director → CIF 0
  • 24
    UNIPER UK LIMITED - now
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (5 parents, 195 offsprings)
    Officer
    2011-05-31 ~ 2011-05-31
    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
    icon of addressNo. 1 The Square Thorpe Park View, Thorpe Park, Leeds LS15 8GH
    PRIVATE LIMITED COMPANY incorporated on 2011-05-31 (14 years 6 months). 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
    icon of addressNo.1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH
    Private Limited Company
    CIF 1
  • METIS BIDCO LIMITED
    S
    Registered number 07652466
    icon of addressEllington House, Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB
    Limited Company in Companies House, England & Wales
    CIF 2
  • METIS BIDCO LIMITED
    S
    Registered number 07652466
    icon of addressNo. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England, England, LS15 8GH
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressNo. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressNo. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    PREMIER SEEKERS LIMITED - 2004-06-24
    LOWELL FINANCIAL LIMITED - 2004-07-07
    icon of addressNo. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    LOWELL PORTFOLIO III LIMITED - 2019-12-18
    icon of addressNo. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    LOWELL PORTFOLIO V LIMITED - 2014-06-27
    LOWELL SOLICITORS LIMITED - 2024-04-15
    OVERDALES LEGAL LIMITED - 2015-03-23
    icon of addressNo. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 7
    R-2-O PORTFOLIO MANAGEMENT LTD - 2004-06-24
    R2O SERVICES LIMITED - 2003-08-27
    icon of addressNo. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-17 ~ 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
  • 8
    icon of addressNo. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 9
    icon of addressNo. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 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
    icon of addressNo. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    WOLF RECEIVABLES FINANCING 1 LIMITED - 2022-06-30
    icon of address10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 12
    LOWELL PORTFOLIO III HOLDINGS LIMITED - 2020-06-04
    icon of addressNo. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    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
  • 13
    LUCAS CREDIT SERVICES LTD - 2021-03-03
    icon of addressNo. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,085 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    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
  • 14
    icon of address10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address10th Floor 5 Churchill Place, London, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 13 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.