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 21
  • 1
    Stocks, Nicholas John
    Director born in June 1986
    Individual (8 offsprings)
    Officer
    2019-02-21 ~ 2019-06-19
    OF - Director → CIF 0
    Mr Nicholas John Stocks
    Born in June 1986
    Individual (8 offsprings)
    Person with significant control
    2019-02-21 ~ 2019-06-19
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Keen, Christian
    Chief Finance Officer born in March 1964
    Individual (282 offsprings)
    Officer
    2019-11-25 ~ 2022-05-18
    OF - Director → CIF 0
  • 3
    Day, Philip
    Born in August 1973
    Individual (7 offsprings)
    Officer
    2023-10-05 ~ now
    OF - Director → CIF 0
  • 4
    Mcdermott, Catherine
    Operations Director born in February 1968
    Individual (34 offsprings)
    Officer
    2019-06-19 ~ 2019-10-16
    OF - Director → CIF 0
  • 5
    Legg, Nichola Louise
    Individual (256 offsprings)
    Officer
    2019-06-19 ~ 2023-10-05
    OF - Secretary → CIF 0
  • 6
    Anderson, Toby Matthew
    Chief Executive born in June 1973
    Individual (30 offsprings)
    Officer
    2019-06-19 ~ 2022-05-11
    OF - Director → CIF 0
  • 7
    Dannatt, Gary John
    Born in April 1971
    Individual (25 offsprings)
    Officer
    2023-10-05 ~ now
    OF - Director → CIF 0
  • 8
    Machefer, Benoit
    Ceo born in August 1987
    Individual (4 offsprings)
    Officer
    2020-02-25 ~ 2021-10-18
    OF - Director → CIF 0
  • 9
    Bourke, Stephen Thomas
    Co-Founder born in August 1981
    Individual (9 offsprings)
    Officer
    2015-07-02 ~ 2021-08-26
    OF - Director → CIF 0
    Mr Stephen Thomas Bourke
    Born in August 1981
    Individual (9 offsprings)
    Person with significant control
    2016-07-01 ~ 2019-06-19
    PE - Has significant influence or controlCIF 0
    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
  • 10
    Hall, Wendy Margaret
    Solicitor born in June 1970
    Individual (457 offsprings)
    Officer
    2022-08-01 ~ 2023-10-05
    OF - Director → CIF 0
  • 11
    Fawcett, Scott
    Born in October 1977
    Individual (14 offsprings)
    Officer
    2023-10-05 ~ now
    OF - Director → CIF 0
    Fawcett, Scott
    Individual (14 offsprings)
    Officer
    2023-10-05 ~ now
    OF - Secretary → CIF 0
  • 12
    Dargue, Robin Lindsay
    Chief Information & Transformation Officer born in March 1967
    Individual (32 offsprings)
    Officer
    2022-08-01 ~ 2023-10-05
    OF - Director → CIF 0
  • 13
    Owen, Gareth Eifion
    Head Of Strategy born in June 1972
    Individual (3 offsprings)
    Officer
    2019-06-19 ~ 2023-01-31
    OF - Director → CIF 0
  • 14
    Lakshmi, Sai Sumanth, Dr
    Co-Founder born in June 1981
    Individual (5 offsprings)
    Officer
    2015-08-19 ~ 2018-08-31
    OF - Director → CIF 0
    Dr Sai Sumanth Lakshmi
    Born in June 1981
    Individual (5 offsprings)
    Person with significant control
    2016-07-01 ~ 2018-08-31
    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
    PE - Has significant influence or controlCIF 0
  • 15
    Hassan, Roger Raif
    Ceo born in May 1981
    Individual (9 offsprings)
    Officer
    2018-08-31 ~ 2020-01-31
    OF - Director → CIF 0
    Mr Roger Raif Hassan
    Born in May 1981
    Individual (9 offsprings)
    Person with significant control
    2018-08-31 ~ 2019-06-19
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 16
    Heath, Kevin John
    Born in April 1975
    Individual (13 offsprings)
    Officer
    2023-10-05 ~ now
    OF - Director → CIF 0
  • 17
    Cha, Constance Alexandra Ga Wei
    Born in May 1989
    Individual (4 offsprings)
    Officer
    2023-05-23 ~ now
    OF - Director → CIF 0
  • 18
    Hernandez Gallardo, Christian
    Investor born in October 1975
    Individual (11 offsprings)
    Officer
    2018-06-26 ~ 2019-02-21
    OF - Director → CIF 0
    Mr Christian Hernandez Gallardo
    Born in October 1975
    Individual (11 offsprings)
    Person with significant control
    2018-06-26 ~ 2019-02-21
    PE - Has significant influence or controlCIF 0
  • 19
    ADMENTA UK LIMITED
    - now 03011757
    ADMENTA UK PLC - 2014-12-08
    GEHE UK PLC - 2003-04-25
    ASSETCOIN PUBLIC LIMITED COMPANY - 1995-02-23
    Sapphire Court, Paradise Way, Coventry Walsgrave Triangle, Coventry, England
    Active Corporate (60 parents, 14 offsprings)
    Person with significant control
    2023-08-29 ~ 2023-10-05
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    RUBY DCO NINETEEN LIMITED - now
    RUBY DCO NINTEEN LIMITED - 2023-09-14
    METABOLIC HEALTHCARE HOLDINGS LIMITED
    - 2023-09-04 12039565
    Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2019-06-19 ~ 2023-08-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    PHARMACY2U LIMITED
    - now 03802593
    PHARMACY 2U LIMITED - 2010-03-11
    Lumina, Park Approach, Thorpe Park, Leeds, England
    Active Corporate (39 parents, 29 offsprings)
    Person with significant control
    2023-10-05 ~ 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
parent relation
Company in focus

METABOLIC HEALTHCARE LTD

Company number: 09668487
Registered names
METABOLIC HEALTHCARE LTD - now 09664535
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
96,648 GBP2016-12-31
127,091 GBP2015-12-31
Debtors
23,672 GBP2016-12-31
80,014 GBP2015-12-31
Cash at bank and in hand
1,122,585 GBP2016-12-31
47,680 GBP2015-12-31
Current Assets
1,146,257 GBP2016-12-31
127,694 GBP2015-12-31
Net Current Assets/Liabilities
1,120,991 GBP2016-12-31
119,063 GBP2015-12-31
Total Assets Less Current Liabilities
1,217,639 GBP2016-12-31
246,154 GBP2015-12-31
Net Assets/Liabilities
1,192,221 GBP2016-12-31
220,736 GBP2015-12-31
Equity
Called up share capital
199 GBP2016-12-31
126 GBP2015-12-31
Share premium
2,170,476 GBP2016-12-31
371,454 GBP2015-12-31
Retained earnings (accumulated losses)
-978,454 GBP2016-12-31
-150,844 GBP2015-12-31
Equity
1,192,221 GBP2016-12-31
220,736 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
146,500 GBP2016-12-31
146,500 GBP2015-12-31
Vehicles
35,992 GBP2016-12-31
5,605 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
182,492 GBP2016-12-31
152,105 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
73,247 GBP2016-12-31
24,414 GBP2015-12-31
Vehicles
12,597 GBP2016-12-31
600 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
85,844 GBP2016-12-31
25,014 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
48,833 GBP2016-01-01 ~ 2016-12-31
Vehicles
11,997 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
60,830 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Plant and equipment
73,253 GBP2016-12-31
122,086 GBP2015-12-31
Vehicles
23,395 GBP2016-12-31
5,005 GBP2015-12-31
Other Debtors
23,672 GBP2016-12-31
80,014 GBP2015-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
25,266 GBP2016-12-31
136 GBP2015-12-31
Other Creditors
Amounts falling due within one year
8,495 GBP2015-12-31

Related profiles found in government register
  • METABOLIC HEALTHCARE LTD
    Info
    CRS NEWCO LIMITED - 2015-07-02
    Registered number 09668487
    Lumina Park Approach, Thorpe Park, Leeds LS15 8GB
    PRIVATE LIMITED COMPANY incorporated on 2015-07-02 (10 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-07
    CIF 0
  • METABOLIC HEALTHCARE LIMITED
    S
    Registered number 09668487
    21, Dartmouth Street, London, United Kingdom, SW1H 9BP
    Corporate in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    ELODI LIMITED
    11418263
    Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-15 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.