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 5
  • 1
    Simcott, Ian James
    Born in June 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ now
    OF - Director → CIF 0
  • 2
    Abley, Simon John
    Born in October 1976
    Individual (34 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 3
    Cashmore, Simon John
    Born in April 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 4
    Bratton, Daniel James
    Born in September 1981
    Individual (32 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressSovereign House, 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2024-10-29 ~ 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
Ceased 11
  • 1
    Taylor, Peter George
    Director born in September 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ 2024-10-29
    OF - Director → CIF 0
  • 2
    Young, Hazel
    Director born in August 1958
    Individual
    Officer
    icon of calendar 2014-12-19 ~ 2016-08-31
    OF - Director → CIF 0
  • 3
    Mrs Rebecca Paten
    Born in February 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-04
    PE - Has significant influence or controlCIF 0
  • 4
    Cartwright, Ben Joseph
    Investor born in April 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ 2024-10-29
    OF - Director → CIF 0
  • 5
    Giblett, James Andrew
    Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-07 ~ 2016-07-31
    OF - Director → CIF 0
    Giblett, James Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-19 ~ 2016-07-31
    OF - Secretary → CIF 0
  • 6
    Campbell, Patrick Charles
    It & Systems Director born in March 1969
    Individual
    Officer
    icon of calendar 2015-08-21 ~ 2017-03-24
    OF - Director → CIF 0
  • 7
    Paten, Andrew John
    Director born in January 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ 2024-10-29
    OF - Director → CIF 0
    Mr Andrew John Paten
    Born in January 1955
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    PE - Has significant influence or controlCIF 0
  • 8
    Mccarthy, Andrew John
    Chartered Accountant born in September 1967
    Individual
    Officer
    icon of calendar 2017-02-10 ~ 2024-10-29
    OF - Director → CIF 0
  • 9
    Ungoed-thomas, David Stephen Jerome
    Director born in November 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-11-07 ~ 2024-10-29
    OF - Director → CIF 0
    Mr David Stephen Jerome Ungoed-thomas
    Born in November 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    March, Candida Lucy
    Director born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-19 ~ 2024-10-29
    OF - Director → CIF 0
  • 11
    icon of addressSovereign House, 2 Dominus Way, Meridian Business Park, Leicester, England
    Corporate (2 offsprings)
    Person with significant control
    2024-10-29 ~ 2024-10-29
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

METRO SAFETY GROUP LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Intangible Assets
1,715,922 GBP2024-01-31
1,830,527 GBP2023-01-31
Property, Plant & Equipment
133,388 GBP2024-01-31
189,489 GBP2023-01-31
Fixed Assets - Investments
148,604 GBP2024-01-31
148,604 GBP2023-01-31
Fixed Assets
1,997,914 GBP2024-01-31
2,168,620 GBP2023-01-31
Debtors
1,744,045 GBP2024-01-31
1,391,059 GBP2023-01-31
Cash at bank and in hand
5,654 GBP2024-01-31
22,457 GBP2023-01-31
Current Assets
1,749,699 GBP2024-01-31
1,413,516 GBP2023-01-31
Net Current Assets/Liabilities
-838,292 GBP2024-01-31
-714,576 GBP2023-01-31
Total Assets Less Current Liabilities
1,159,622 GBP2024-01-31
1,454,044 GBP2023-01-31
Creditors
Non-current, Amounts falling due after one year
-1,939,783 GBP2024-01-31
Net Assets/Liabilities
-780,161 GBP2024-01-31
-484,271 GBP2023-01-31
Equity
Called up share capital
305,729 GBP2024-01-31
305,729 GBP2023-01-31
Share premium
9,075 GBP2024-01-31
9,075 GBP2023-01-31
Retained earnings (accumulated losses)
-1,094,965 GBP2024-01-31
-799,075 GBP2023-01-31
Equity
-780,161 GBP2024-01-31
-484,271 GBP2023-01-31
Average Number of Employees
412023-02-01 ~ 2024-01-31
412022-02-01 ~ 2023-01-31
Intangible Assets - Gross Cost
Goodwill
410,409 GBP2024-01-31
410,409 GBP2023-01-31
Patents/Trademarks/Licences/Concessions
4,288,244 GBP2024-01-31
3,986,744 GBP2023-01-31
Intangible Assets - Gross Cost
4,698,653 GBP2024-01-31
4,397,153 GBP2023-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
410,409 GBP2024-01-31
410,409 GBP2023-01-31
Patents/Trademarks/Licences/Concessions
2,572,322 GBP2024-01-31
2,156,217 GBP2023-01-31
Intangible Assets - Accumulated Amortisation & Impairment
2,982,731 GBP2024-01-31
2,566,626 GBP2023-01-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2023-02-01 ~ 2024-01-31
Patents/Trademarks/Licences/Concessions
416,105 GBP2023-02-01 ~ 2024-01-31
Intangible Assets - Increase From Amortisation Charge for Year
416,105 GBP2023-02-01 ~ 2024-01-31
Intangible Assets
Goodwill
0 GBP2024-01-31
0 GBP2023-01-31
Patents/Trademarks/Licences/Concessions
1,715,922 GBP2024-01-31
1,830,527 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,647,635 GBP2024-01-31
1,617,848 GBP2023-01-31
Furniture and fittings
9,786 GBP2024-01-31
9,286 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
1,664,411 GBP2024-01-31
1,634,124 GBP2023-01-31
Land and buildings, Under hire purchased contracts or finance leases
6,990 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,520,689 GBP2024-01-31
1,438,202 GBP2023-01-31
Furniture and fittings
4,191 GBP2024-01-31
2,832 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,531,023 GBP2024-01-31
1,444,635 GBP2023-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
2,542 GBP2023-02-01 ~ 2024-01-31
Plant and equipment
82,751 GBP2023-02-01 ~ 2024-01-31
Furniture and fittings
1,095 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
86,388 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
6,143 GBP2024-01-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
847 GBP2024-01-31
3,389 GBP2023-01-31
Plant and equipment
126,946 GBP2024-01-31
179,647 GBP2023-01-31
Furniture and fittings
5,595 GBP2024-01-31
6,453 GBP2023-01-31
Other Debtors
Current
97,449 GBP2024-01-31
130,104 GBP2023-01-31
Prepayments/Accrued Income
Current
75,332 GBP2024-01-31
58,944 GBP2023-01-31
Other Debtors
Non-current
19,536 GBP2024-01-31
19,536 GBP2023-01-31
Bank Borrowings/Overdrafts
Current
841,904 GBP2024-01-31
383,305 GBP2023-01-31
Other Remaining Borrowings
Current
105,000 GBP2024-01-31
60,000 GBP2023-01-31
Trade Creditors/Trade Payables
Current
265,688 GBP2024-01-31
212,572 GBP2023-01-31
Amounts owed to group undertakings
Current
888,642 GBP2024-01-31
1,321,409 GBP2023-01-31
Other Taxation & Social Security Payable
Current
133,946 GBP2024-01-31
0 GBP2023-01-31
Other Creditors
Current
140,466 GBP2024-01-31
88,758 GBP2023-01-31
Accrued Liabilities/Deferred Income
Current
212,345 GBP2024-01-31
62,048 GBP2023-01-31
Other Remaining Borrowings
Non-current
1,939,783 GBP2024-01-31
1,938,315 GBP2023-01-31
Equity
Called up share capital
305,729 GBP2024-01-31
305,729 GBP2023-01-31

Related profiles found in government register
  • METRO SAFETY GROUP LIMITED
    Info
    Registered number 09301473
    icon of addressSovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RP
    PRIVATE LIMITED COMPANY incorporated on 2014-11-07 (11 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • METRO SAFETY GROUP LIMITED
    S
    Registered number 9301473
    icon of address79-80 Metro House, Blackfriars Road, London, England, SE1 8HA
    CIF 1
  • METRO SAFETY GROUP LIMITED
    S
    Registered number 09301473
    icon of address79-80, Blackfriars Road, Metro House, London, England, SE1 8HA
    Limited Company in England And Wales
    CIF 2
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    METRO ENERGY LTD - 2020-01-24
    METRO BUILDING SERVICES LIMITED - 2023-05-01
    icon of addressSovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of addressSovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    MISSIONTRIAL LIMITED - 1997-07-10
    MALACHY LIMITED - 1998-07-27
    icon of addressSovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    851,013 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    20-24 KINGS BENCH STREET LTD - 2005-08-22
    icon of addressSovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of addressSovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-08-02 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    K & S (507) LIMITED - 2003-09-24
    icon of addressSovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address3rd Floor 8 Boundary Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    CIF 2 - Ownership of shares – 75% or more OE

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.